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

Ashcroft, Jonathan

    Related profiles found in government register
  • Ashcroft, Jonathan
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British chartered accoutant born in January 1960

    Registered addresses and corresponding companies
    • The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 6
  • Ashcroft, Jonathan
    British finance director born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British director

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 18
  • Ashcroft, Jonathan
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 19 IIF 20
  • Ashcroft, Jonathan
    English director

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 21
  • Ashcroft, Jon
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 22
  • Ashcroft, Jon
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 23 IIF 24
  • Ashcroft, Jonathan

    Registered addresses and corresponding companies
    • The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 25 IIF 26 IIF 27
  • Ashcroft, Jonathan
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 28 IIF 29
  • Ashcroft, Jonathan
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 30
  • Ashcroft, Jon

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 31
  • Ashcroft, Jonathan
    English accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 32
  • Ashcroft, Jonathan
    English director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 33
  • Ashcroft, Jonathan
    English none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 34
  • Ashcroft, Jon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Chippenhamgate Street, Monmouth, NP25 3DH, Wales

      IIF 36
  • Ms Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 37 IIF 38
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 39 IIF 40
  • Mr Jonathan Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 41
  • Jonathan Ashcroft

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton-in-marsh, Glos, GL56 9NJ, United Kingdom

      IIF 42
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    CHURCHILL LLOYD PUBLICATIONS LIMITED
    - now 04167506 04167513
    CHURCHILL LLOYD LIMITED
    - 2008-07-08 04167506 03861892, 04167513
    CAMBRIDGE PRESS LIMITED
    - 2004-11-01 04167506
    ST JAMES FINANCIAL SERVICES LIMITED
    - 2001-10-10 04167506
    1 Hawthorn Way, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    CHURCHILL PORTFOLIO MANAGEMENT LIMITED
    - now 03861892
    CHURCHILL LLOYD LIMITED - 2019-06-12 04167506, 04167513
    STRIVE LIMITED - 2011-05-11 04167513
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    DDA CAPITAL LIMITED
    07214895
    1 Hawthorn Way, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    2010-04-07 ~ dissolved
    IIF 32 - Director → ME
    2010-04-07 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    DREAM DIRECT GROUP PLC
    - now 04372175
    HAMSARD 2499 PLC - 2002-03-06 02858212, 03056668, 03220676... (more)
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2004-11-22 ~ dissolved
    IIF 33 - Director → ME
    2004-11-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    DREAM DIRECT LIMITED
    - now 03398722
    HEAVEN DIRECT LIMITED - 1997-11-21
    BLA 925 LIMITED - 1997-10-27 03049366, 03049378, 03116525... (more)
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2004-11-22 ~ dissolved
    IIF 30 - Director → ME
    2004-11-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    IQONIQ LTD
    11508547
    1 Hawthorn Way, Shipston On Stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 35 - Director → ME
  • 7
    MTT FINANCIAL LTD
    14652113
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2026-02-01 ~ now
    IIF 20 - Director → ME
  • 8
    MTT TRADING LTD
    13872420
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    STRIVE LIMITED
    - now 04167513 03861892
    CHURCHILL LLOYD LIMITED - 2011-05-11 03861892, 04167506
    CHURCHILL LLOYD PUBLICATIONS LIMITED - 2008-07-08 04167506
    NATURAL PROPERTIES LIMITED - 2004-09-22
    1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THE JR AGRICULTURAL COMPANY LTD
    13897966
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2022-05-06 ~ now
    IIF 19 - Director → ME
  • 11
    TRT HOLDINGS LIMITED
    12275360
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    1900 GROUP LIMITED
    00996027
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 4 - Director → ME
  • 2
    BUSINESS DATA EXCHANGE LIMITED
    - now 02775475
    TIDYREVEL LIMITED - 1993-02-12
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 7 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 15 - Secretary → ME
  • 3
    CGI INTERNATIONAL HOLDINGS LIMITED - now
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED
    - 2003-09-25 01389044
    LOGICA INTERNATIONAL LIMITED - 1986-07-28 01237299
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    1996-08-12 ~ 1997-07-31
    IIF 6 - Director → ME
  • 4
    CHURCHILL PORTFOLIO MANAGEMENT LIMITED - now
    CHURCHILL LLOYD LIMITED
    - 2019-06-12 03861892 04167506, 04167513
    STRIVE LIMITED
    - 2011-05-11 03861892 04167513
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1999-10-20 ~ 2018-03-01
    IIF 34 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-07-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    LISTBOOK LIMITED
    06664988
    Kenton House, Oxford Street, Moreton In Marsh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2008-08-05 ~ 2009-01-06
    IIF 42 - Secretary → ME
  • 6
    LOGICA BUSINESS SERVICES UK LIMITED - now
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED
    - 2006-01-23 01542379
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 5 - Director → ME
  • 7
    LOGICA HOLDINGS LIMITED
    - now 01376179
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-09-17 ~ 1997-07-31
    IIF 1 - Director → ME
  • 8
    LOGICA INTERNATIONAL LIMITED
    - now 01237299 01389044
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    STOKEVALE LIMITED - 1976-12-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-09-17 ~ 1997-07-31
    IIF 3 - Director → ME
  • 9
    LOGICA INTERNATIONAL PROJECTS LIMITED
    - now 01698504
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 2 - Director → ME
  • 10
    MIDDLE ASTON HOUSE LIMITED
    - now 02507306
    COLESLAW 186 LIMITED - 1990-12-21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 12 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 14 - Secretary → ME
  • 11
    NEVILLE-CLARKE INTERNATIONAL LIMITED
    - now 02300908
    NEVILLE CLARKE LIMITED - 1990-04-25 02300789
    RAPID 6931 LIMITED - 1989-02-06
    389 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 13 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 27 - Secretary → ME
  • 12
    PERA INNOVATION LIMITED - now
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED
    - 1999-12-02 01941113 07854740, 08082320
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 11 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 25 - Secretary → ME
  • 13
    PERA INTERNATIONAL
    - now 00412652
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-11-07 ~ 1999-03-11
    IIF 10 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 26 - Secretary → ME
  • 14
    PERA TECHNICAL SERVICES LIMITED - now 08082291
    PERA TECHNOLOGY LIMITED - 2012-05-28 08082291
    PERA TRAINING GROUP LIMITED - 2011-08-26
    NEVILLE-CLARKE GROUP LIMITED
    - 2010-09-14 02534412
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 8 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 16 - Secretary → ME
  • 15
    PERA TRADING LIMITED - now 08059692, 08082277
    PERA TRAINING LIMITED - 2012-05-28 08082277
    NEVILLE-CLARKE LIMITED
    - 2010-09-14 02300789 02300908
    RAPID 6932 LIMITED - 1990-04-25
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 9 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 17 - Secretary → ME
  • 16
    STRIVE LIMITED - now 03861892
    CHURCHILL LLOYD LIMITED - 2011-05-11 03861892, 04167506
    CHURCHILL LLOYD PUBLICATIONS LIMITED
    - 2008-07-08 04167513 04167506
    NATURAL PROPERTIES LIMITED
    - 2004-09-22 04167513
    1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    2001-02-23 ~ 2008-06-27
    IIF 29 - Director → ME
  • 17
    THE JR AGRICULTURAL COMPANY LTD
    13897966
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Person with significant control
    2022-06-01 ~ 2023-01-01
    IIF 37 - Has significant influence or control OE
    2022-02-07 ~ 2022-06-01
    IIF 45 - Has significant influence or control OE

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.