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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashfield, Catherine

    Related profiles found in government register
  • Ashfield, Catherine
    British business desgin & consultancy born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altitude Apartments, Apartment 73, 9 Altyre Road, Croydon, Surrey, CR0 5BP, England

      IIF 1
  • Ashfield, Catherine
    British business support born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4, Queen Alexandra’s Court, St Mary’s Road, London, Wimbledon, SW19 7DE, England

      IIF 2
    • icon of address 8, Cardinal Avenue, Morden, Surrey, SM4 4TA, England

      IIF 3
  • Ashfield, Catherine
    British civil servant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sheldrick Close, Wimbledon, London, SW19 2UQ, England

      IIF 4
  • Ashfield, Catherine
    British life coach born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cardinal Avenue, Morden, Surrey, SM4 4TA, England

      IIF 5
  • Ashfield, Catherine
    British professional coach born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cardinal Avenue, Morden, Surrey, SM4 4TA, England

      IIF 6
  • Yeboah, Stephen
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Wood Lane, Dagenham, RM8 3LH, England

      IIF 7
  • Mr Stephen Yeboah
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Wood Lane, Dagenham, RM8 3LH, England

      IIF 8
  • Ashfield, Catherine

    Registered addresses and corresponding companies
    • icon of address Altitude Apartments, Apartment 73, 9 Altyre Road, Croydon, Surrey, CR0 5BP, England

      IIF 9
    • icon of address 51, Sheldrick Close, Wimbledon, London, SW19 2UQ, England

      IIF 10
  • Yeboah, Stephen
    British chartered surveyor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Wood Lane, 211 Wood Lane, Dagenham, Essex, RM8 3LH, England

      IIF 11
  • Yeboah, Stephen
    British survyor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Wood Lane, Wood Lane, Dagenham, RM8 3LH, England

      IIF 12
  • Catherine Ashfield
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cardinal Avenue, Morden, Surrey, SM4 4TA, England

      IIF 13
  • Gardiner, Andrew Michael
    British

    Registered addresses and corresponding companies
    • icon of address 9 Cascade Avenue, London, N10 3PT

      IIF 14 IIF 15 IIF 16
    • icon of address Horsedown Farm, West Meon, Petersfield, Hampshire, GU32 1LA

      IIF 17
  • Gardiner, Andrew Michael
    British solicitor born in May 1972

    Registered addresses and corresponding companies
  • Gardiner, Andrew Michael
    British printer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 9 Cadoc Close, Cadoc Close, Caerwent, Caldicot, Gwent, NP26 4QT, Wales

      IIF 23
  • Gardiner, Andrew Michael
    Welsh director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Barons Court, Undy, Caldicot, NP26 3PG, Wales

      IIF 24
  • Ms Catherine Ashfield
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cardinal Avenue, Morden, Surrey, SM4 4TA, England

      IIF 25
    • icon of address 51, Sheldrick Close, Wimbledon, London, SW19 2UQ, United Kingdom

      IIF 26
  • Popalzi, Abdulmajid
    British owner & director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415-416 Crown House Business Centre, North Circular Road, London, Middlesex, NW10 7PN

      IIF 27
  • Mr Andrew Michael Gardiner
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Barons Court, Undy, Caldicot, NP26 3PG, Wales

      IIF 28
  • Popalzi, Abdul Majid
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 29
  • Gardiner, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 59b Thornhill Road, London, N1 1JT

      IIF 30
    • icon of address 9 Cascade Avenue, London, N10 3PT, United Kingdom

      IIF 31
    • icon of address Flat 27, 97-113 Curtain Road, London, EC2A 3BS

      IIF 32
  • Gardiner, Andrew Michael
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cascade Avenue, London, N10 3PT

      IIF 33 IIF 34
    • icon of address 9, Cascade Avenue, London, N10 3PT, United Kingdom

      IIF 35
  • Gardiner, Andrew Michael
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cascade Avenue, London, N10 3PT

      IIF 36 IIF 37
    • icon of address 9 Cascade Avenue, London, N10 3PT, United Kingdom

      IIF 38
    • icon of address C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 39
    • icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, England

      IIF 40
    • icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 41
  • Gardiner, Andrew Michael
    British lawyer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cascade Avenue, London, N10 3PT

      IIF 42
  • Mr Abdul Majid Popalzi
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 43
  • Dickason, Grant Colston

    Registered addresses and corresponding companies
    • icon of address 10, Coniston Avenue, Knott End-on-sea, Poulton-le-fylde, Lancashire, FY6 0DP, United Kingdom

      IIF 44
  • Mr Andrew Michael Gardiner
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cascade Avenue, London, N10 3PT

      IIF 45
    • icon of address C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 46
    • icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, England

      IIF 47
    • icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 48
  • Yeboah, Stephen

    Registered addresses and corresponding companies
  • Dickason, Grant Colston
    British estimator / quantity surveyor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coniston Avenue, Knott End-on-sea, Poulton-le-fylde, Lancashire, FY6 0DP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Barons Court, Undy, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address Innovation House, 9 Cadoc Close Cadoc Close, Caerwent, Caldicot, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Altitude Apartments Apartment 73, 9 Altyre Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-07-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 8 Cardinal Avenue, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 10 Coniston Avenue, Knott End-on-sea, Poulton-le-fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address 211 Wood Lane, 211 Wood Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 8 Cardinal Avenue, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 415-416 Crown House Business Centre North Circular Road, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 8 Cardinal Avenue, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address B4 Queen Alexandra’s Court, St Mary’s Road, London, Wimbledon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Regus Centurion House, London Road, Staines-upon-thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,095 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,868 GBP2023-09-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DCM SECURITIES LIMITED - 2008-04-25
    DEVELOPMENT CAPITAL MANAGEMENT SECURITIES LIMITED - 2005-08-03
    icon of address 9 Cascade Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address 51 Sheldrick Close, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-01-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    icon of address 9 Cascade Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    28,238 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 9 Cascade Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    icon of address C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2022-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2000-03-09
    IIF 18 - Director → ME
  • 2
    icon of address Horsedown Farm, West Meon, Petersfield, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,176 GBP2016-09-30
    Officer
    icon of calendar 2002-07-10 ~ 2012-05-03
    IIF 37 - Director → ME
    icon of calendar 2009-08-26 ~ 2012-05-31
    IIF 17 - Secretary → ME
  • 3
    EXPENSE PLC - 2000-02-01
    icon of address 29 Park Square West, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-01
    IIF 20 - Director → ME
    icon of calendar 2000-01-26 ~ 2000-02-01
    IIF 30 - Secretary → ME
  • 4
    INTERNET INDIRECT PLC - 2005-04-25
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-06 ~ 1999-12-14
    IIF 19 - Director → ME
  • 5
    THE FLEMING JAPANESE SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-07-29
    JPMORGAN JAPAN SMALLER COMPANIES TRUST PLC - 2020-12-16
    JPMORGAN FLEMING JAPANESE SMALLER COMPANIES INVESTMENT TRUST PLC - 2010-07-27
    icon of address Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-29
    IIF 21 - Director → ME
    icon of calendar 2000-01-26 ~ 2000-02-29
    IIF 32 - Secretary → ME
  • 6
    icon of address Regus Centurion House, London Road, Staines-upon-thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,095 GBP2023-09-30
    Officer
    icon of calendar 2018-06-29 ~ 2022-01-24
    IIF 29 - Director → ME
  • 7
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-28
    IIF 42 - Director → ME
  • 8
    icon of address 18th & 19th Floors, 100 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385 GBP2024-09-30
    Officer
    icon of calendar 2005-10-28 ~ 2006-01-06
    IIF 36 - Director → ME
    icon of calendar 2005-10-28 ~ 2006-01-06
    IIF 15 - Secretary → ME
  • 9
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    icon of address 4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-29
    IIF 22 - Director → ME
  • 10
    DCM STRUCTURED FINANCE LIMITED - 2011-05-10
    RAINBON ADVISORY LIMITED - 2007-08-08
    YOO DEVELOPMENT CAPITAL LIMITED - 2006-02-27
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2011-04-01
    IIF 34 - Director → ME
    icon of calendar 2009-08-26 ~ 2011-04-01
    IIF 14 - Secretary → ME
  • 11
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2022-02-28
    Officer
    icon of calendar 2016-10-31 ~ 2016-11-16
    IIF 12 - Director → ME
    icon of calendar 2015-02-13 ~ 2017-02-22
    IIF 49 - Secretary → ME
    icon of calendar 2016-11-16 ~ 2017-02-22
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.