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

Ash, Christopher John

    Related profiles found in government register
  • Ash, Christopher John
    British chief executive born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 1
  • Ash, Christopher John
    British commercial director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Clayton Road, Hayes, Middlesex, UB3 1HS

      IIF 2
  • Ash, Christopher John
    British commercial director - entertainment & confect born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 3
  • Ash, Christopher John
    British company director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 4 IIF 5 IIF 6
  • Ash, Christopher John
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 7
  • Ash, Christopher John
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Buckinghamshire, SL9 8UD

      IIF 8
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 9
  • Ash, Christopher John
    British merchandise director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Hibberts Way, North Park, Gerrards Cross, Buckinghamshire, SL9 8UD

      IIF 10
  • Ash, Christopher John
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Farm, Main Street, Thorpe, Newark, Nottinghamshire, NG23 5PX, United Kingdom

      IIF 11
    • icon of address Quorn House, Meeting Street, Quorn, Leicestershire, LE12 8EX

      IIF 12 IIF 13 IIF 14
  • Mr Christopher John Ash
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Farm, Main Street, Thorpe, Newark, Nottinghamshire, NG23 5PX, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Manor Barn, Manor Farm Main Street, Thorpe, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Elwell Wathcorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    ROSEMARY CONLEY FOOD & FITNESS LIMITED - 2014-09-03
    ROSEMARY CONLEY DIET AND FITNESS CLUBS LIMITED - 2013-12-31
    TIDYTOTAL LIMITED - 1993-02-08
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    F.W. WOOLWORTH PUBLIC LIMITED COMPANY - 1987-02-01
    WW REALISATION 1 PUBLIC LIMITED COMPANY - 2009-05-06
    WOOLWORTHS PUBLIC LIMITED COMPANY - 2009-05-06
    icon of address 4385, 00104206 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-05
    IIF 7 - Director → ME
  • 2
    HAMLEYS EMPLOYMENT SERVICES LIMITED - 2012-06-20
    TRUSHELFCO (NO.2125) LIMITED - 1995-12-22
    icon of address 6th Floor 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1999-05-05
    IIF 5 - Director → ME
  • 3
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    icon of address 42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    862,043 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-09-16
    IIF 2 - Director → ME
  • 4
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-11
    IIF 3 - Director → ME
  • 5
    HAMLEYS LIMITED - 1994-04-08
    PRECIS (778) LIMITED - 1988-11-17
    icon of address Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1999-05-05
    IIF 6 - Director → ME
  • 6
    icon of address 3 Hibberts Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 1999-01-01 ~ 2001-08-31
    IIF 1 - Director → ME
  • 7
    SANITY ENTERTAINMENT (UK) LIMITED - 2003-10-07
    OUR PRICE RECORDS LIMITED - 1984-03-21
    HOUSE OF TAPES LIMITED - 1979-12-31
    OUR PRICE LIMITED - 2001-10-17
    OUR PRICE PLC - 1987-07-17
    OUR PRICE MUSIC LIMITED - 1993-09-01
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-03 ~ 2001-10-13
    IIF 9 - Director → ME
  • 8
    icon of address 14 Donegall Place, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-10-13
    IIF 8 - Director → ME
  • 9
    icon of address 51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1997-10-03
    IIF 10 - Director → ME
  • 10
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    icon of address Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-06 ~ 1999-05-05
    IIF 4 - Director → 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.