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

Vickers, Ashley James

    Related profiles found in government register
  • Vickers, Ashley James
    British care provider born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C Portman House, Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 1
  • Vickers, Ashley James
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Parade, 228 Tuckton Road, Bournemouth, BH6 3AA, England

      IIF 2
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 3
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 4
    • icon of address Unit 12, Enterprise House, Cherry Orchard Lane, Salisbury, SP2 7LD, United Kingdom

      IIF 5
  • Vickers, Ashley James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Cosham, Portsmouth, PO6 3BL, England

      IIF 6
    • icon of address C/o Octave Accountants, Snows Stadium, Salisbury Road, Southampton, Hampshire, SO40 2RW, England

      IIF 7
  • Vickers, Ashley James
    British sports event & mangement born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portman House, Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 8
  • Vickers, Ashley James, Mr
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millbrook Road East, Southampton, Southampton, Hampshire, SO15 1HN, England

      IIF 9
  • Vickers, Ashley James, Mr
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millbrook Road East, Southampton, SO15 1HN, United Kingdom

      IIF 10
  • Vickers, Ashley James
    British house manager of a childrens home born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Southfield Road, Westbury On Trym, Bristol, BS9 3BH, United Kingdom

      IIF 11
  • Vickers, Ashley
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD, United Kingdom

      IIF 12
  • Ashley Vickers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Enterprise House, Cherry Orchard Lane, Salisbury, SP2 7LD, United Kingdom

      IIF 13
  • Mr Ashley James Vickers
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Clowes Avenue, Bournemouth, BH6 4ER, England

      IIF 14
    • icon of address C/o Octave Accountants, Snows Stadium, Salisbury Road, Southampton, Hampshire, SO40 2RW, England

      IIF 15
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 116 Whinchester Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 81 High Street, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 53 Millbrook Road East, Southampton, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 1 Grantham Lane, Kingswood, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,347,048 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,162 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Portman House, Millbrook Road East, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 45 Park Street, Abergerwenny, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SPORTFIT SHORT BREAK CARE LTD - 2019-05-09
    icon of address Portman House, 53 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,898,686 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address C/o Octave Accountants Snows Stadium, Salisbury Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,775 GBP2024-08-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    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
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,595 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Riverside Parade, 228 Tuckton Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,162 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-01-24
    IIF 12 - Director → ME
  • 2
    SPORTFIT SHORT BREAK CARE LTD - 2019-05-09
    icon of address Portman House, 53 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,898,686 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-30
    IIF 14 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.