logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashdown, Nigel Stanley

    Related profiles found in government register
  • Ashdown, Nigel Stanley
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aspire Block And Estate Management Limited, 395b Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 1
  • Ashdown, Nigel Stanley
    British business consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 2 IIF 3
  • Ashdown, Nigel Stanley
    British businessman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 4
  • Ashdown, Nigel Stanley
    British ceo born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 5
  • Ashdown, Nigel Stanley
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 6
  • Ashdown, Nigel Stanley
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lancasters, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, United Kingdom

      IIF 7
    • 1, Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex, TN7 4DU, England

      IIF 8
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 9
  • Ashdown, Nigel Stanley
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303 Norton Way South, Letchworth, Hertfordshire, SG6 1SU

      IIF 10
  • Ashdown, Nigel Stanley
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Ashdown, Nigel Stanley
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Barn Townhill Farm, Dorton Road, Chilton, Buckinghamshire, HP18 9NA

      IIF 15 IIF 16
  • Ashdown, Nigel Stanley
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Barn, Townhill Farm, Dorton Road Chilton, Aylesbury, Buckinghamshire, HP18 9NA, United Kingdom

      IIF 17
    • 2, The Barn, Townhill Farm Dorton Road, Chilton, Bucks, HP18 9NA

      IIF 18
  • Ashdown, Nigel Stanley
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 The Barn Townhill Farm, Dorton Road, Chilton, Buckinghamshire, HP18 9NA

      IIF 19
  • Ashdown, Nigel Stanley

    Registered addresses and corresponding companies
    • 1, Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex, TN7 4DU, England

      IIF 20
  • Mr Nigel Stanley Ashdown
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex, TN7 4DU

      IIF 21
  • Mr Nigel Stanley Ashdown
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex, TN7 4DU

      IIF 22
child relation
Offspring entities and appointments 18
  • 1
    ASHBORNE DEVELOPMENTS LIMITED
    07982785
    1 Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 2
    AXXIA SYSTEMS LIMITED
    - now 03019229
    OILFAB LIMITED
    - 1995-04-07 03019229
    1-3 Strand, London
    Dissolved Corporate (29 parents)
    Officer
    1995-04-07 ~ 1999-09-13
    IIF 4 - Director → ME
  • 3
    BABYGRAND MARKETING LONDON LTD
    06721169
    23 Charlotte Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-02-03 ~ 2011-03-31
    IIF 9 - Director → ME
  • 4
    BANTER PROMOTIONS LIMITED
    06802914
    2 The Barn, Townhill Farm Dorton Road, Chilton, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2009-01-27 ~ 2015-08-28
    IIF 18 - Director → ME
  • 5
    BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED - now
    THE CHAMBER OF COMMERCE AND INDUSTRY FOR BEDFORDSHIRE AND DISTRICT
    - 2001-03-27 00153360
    LUTON, BEDFORD AND DISTRICT CHAMBER OF COMMERCE ANDINDUSTRY
    - 1992-01-23 00153360
    LUTON AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY
    - 1983-05-27 00153360
    LUTON DUNSTABLE AND DISTRICT CHAMBER OF COMMERCE(INCORPORATED) (THE)
    - 1977-12-31 00153360
    Hart House Business Centre, Kimpton Road, Luton
    Active Corporate (92 parents, 3 offsprings)
    Officer
    ~ 1993-04-28
    IIF 2 - Director → ME
  • 6
    BEDFORDSHIRE CHAMBER OF TRAINING
    02035299
    The Business Competitiveness, Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (68 parents)
    Officer
    1992-07-01 ~ 1993-04-28
    IIF 3 - Director → ME
  • 7
    FOX MANAGEMENT CONSULTANTS LIMITED
    02520078
    1 Brackenhill, Cat Street Upper Hartfield, Hartfield, East Sussex
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 11 - Director → ME
    ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-30 ~ 2021-10-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HUB2ASIA LIMITED - now
    SEBO LTD
    - 2005-10-20 04167381
    48-49 St James Street, 3rd Floor, London
    Active Corporate (13 parents)
    Officer
    2001-02-23 ~ 2004-07-09
    IIF 5 - Director → ME
  • 9
    INTERBUSINESS GROUP LIMITED - now
    THE BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE TRAINING AND ENTERPRISE LIMITED - 2001-03-30
    BEDFORDSHIRE TRAINING AND ENTERPRISE COUNCIL
    - 1998-07-20 02508309
    Hart House Business Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (76 parents)
    Officer
    ~ 1993-10-22
    IIF 10 - Director → ME
  • 10
    INTERNATIONAL GOLF & LEISURE LIMITED
    03526970
    C/o Brecher Llp, 64 North Row, London, England
    Active Corporate (12 parents)
    Officer
    2011-09-13 ~ now
    IIF 12 - Director → ME
  • 11
    KUKUTOO LIMITED
    07137453
    C/o Lancasters, Manor Courtyard, Aston Sandford, Bucks
    Dissolved Corporate (7 parents)
    Officer
    2010-01-27 ~ 2015-08-28
    IIF 7 - Director → ME
  • 12
    LE TOUQUET SYNDICATE LIMITED
    00077316
    14-15 Conduit Street, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2011-09-13 ~ now
    IIF 14 - Director → ME
  • 13
    SOLLERSHOTT HALL MANAGEMENT LIMITED
    03104706
    C/o Aspire Block And Estate Management Limited 395b Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (38 parents)
    Officer
    2007-06-27 ~ now
    IIF 1 - Director → ME
  • 14
    ST.SWITHIN'S SYNDICATE LIMITED
    00340615
    One, Fleet Place, London
    Active Corporate (23 parents)
    Officer
    2011-09-21 ~ now
    IIF 13 - Director → ME
  • 15
    THE INSTITUTE OF PROMOTIONAL MARKETING LTD - now
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE)
    - 2010-03-30 00975635
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    35 Ballards Lane, London, United Kingdom
    Active Corporate (130 parents)
    Officer
    2002-07-10 ~ 2004-07-28
    IIF 6 - Director → ME
  • 16
    UMBRELLA HOLDINGS LIMITED
    06764958
    Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-12-03 ~ 2015-08-28
    IIF 17 - Director → ME
  • 17
    UMBRELLA RISK MANAGEMENT (UK) LIMITED
    - now 03596287 05397976... (more)
    PROMOTION RISK ASSESSORS LIMITED
    - 2009-03-16 03596287
    UMBRELLA RISK MANAGEMENT LIMITED
    - 2005-06-03 03596287 05397976... (more)
    BRANDPLAN LIMITED - 2004-02-19
    OVAL (1330) LIMITED - 1998-08-18
    Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England
    Active Corporate (12 parents)
    Officer
    2005-05-19 ~ 2015-08-28
    IIF 16 - Director → ME
    2005-05-19 ~ 2015-08-28
    IIF 19 - Secretary → ME
  • 18
    UMBRELLA RISK MANAGEMENT LIMITED
    - now 05397976 03596287... (more)
    UMBRELLA RISK MANAGEMENT (2005) LIMITED
    - 2005-06-03 05397976 03596287... (more)
    Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2005-05-19 ~ 2015-08-28
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.