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

Mr Mark David Ashton

    Related profiles found in government register
  • Mr Mark David Ashton
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 1 IIF 2
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, N Yorks, HG1 1EL

      IIF 3
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL

      IIF 4 IIF 5 IIF 6
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 1, 13, Langcliffe Avenue, Harrogate, HG2 8JQ, England

      IIF 12
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 13
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 14
    • icon of address Maple House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG

      IIF 15
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 16 IIF 17
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 18 IIF 19
  • Ashton, Mark David
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 20 IIF 21
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL

      IIF 22 IIF 23
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, England

      IIF 24
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 1, 13 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 31
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 32
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, HD8 0RW

      IIF 33
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW

      IIF 34 IIF 35
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 36
    • icon of address Maple House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG

      IIF 37
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 38 IIF 39
  • Ashton, Mark David
    British architectural consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 40
  • Ashton, Mark David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 41 IIF 42
  • Ashton, Mark David
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton & Smith, Belvedere House, 2 Victoria Road, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Belvedere House, 2 Victoria Avenue, Harrogate, N Yorks, HG1 1EL

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 13 Langcliffe Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,010,737 GBP2025-06-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, N Yorks
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    787,742 GBP2025-03-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -98,578 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -500 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    230,573 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    355,666 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,157 GBP2023-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Dene House North Road, Kirkburton, Huddersfield
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    805,192 GBP2023-12-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,363 GBP2024-12-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    KESTERWOOD RENEWABLE ENERGY LIMITED - 2012-02-09
    KESTERWOOD EXTRUSIONS LIMITED - 2010-07-22
    BESPOKE STRUCTURES LIMITED - 2012-03-14
    CANTERBURY RENEWABLE ENERGY LIMITED - 2010-09-07
    I.C. MOLLER LIMITED - 2006-12-06
    icon of address 1 Steeple View, Golcar, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,421 GBP2025-01-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    COTTON LANE WIND FARM LIMITED - 2024-12-20
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address Maple House, Woodlands Business Park, Linford Wood West, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    279,210 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Belvedere House, 2 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,657 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-01-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-01-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-10-05 ~ 2025-02-11
    IIF 44 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-10-05 ~ 2025-02-11
    IIF 45 - LLP Member → ME
  • 4
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 44 Cheltenham Mount, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2011-04-30
    IIF 40 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-09-27 ~ 2025-02-11
    IIF 43 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.