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

Pover, Ashley Peter

    Related profiles found in government register
  • Pover, Ashley Peter
    British advisor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ, England

      IIF 1
  • Pover, Ashley Peter
    British banker born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, Dingley Hall, Dingley, LE16 8PJ, United Kingdom

      IIF 2
  • Pover, Ashley Peter
    British ceo born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hmt Assurance Llp, Pennant House, Napier Court, Napier Road, Reading, RG1 8BW, United Kingdom

      IIF 3
  • Pover, Ashley Peter
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, England

      IIF 4
  • Pover, Ashley Peter
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, Dingley Hall, Dingley, LE16 8PJ, England

      IIF 5
    • icon of address 1, Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 6
  • Pover, Ashley Peter
    British inter-dealer ceo born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-23, Old Burlington Street, Mayfair, London, W1S 2JJ, England

      IIF 7
  • Pover, Ashley Peter
    British management born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-23, Old Burlington Street, London, W1S 2JJ, United Kingdom

      IIF 8
  • Pover, Ashley Peter
    English retired born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thrapston Primary School, Market Road, Thrapston, Northamptonshire, NN14 4JU, England

      IIF 9
  • Pover, Ashley
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor East Wing, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 10
  • Pover, Ashley Peter
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tudor Street, London, London, EC4Y 0AH, England

      IIF 11 IIF 12
  • Pover, Ashley Peter
    British ceo born in December 1959

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 13
    • icon of address Meynall House, Langton Hall, West Langton, Leicestershire, LE16 7TY

      IIF 14
  • Pover, Ashley Peter
    British chief executive born in December 1959

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 15
  • Pover, Ashley Peter
    British chief executive officer of roc born in December 1959

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 16
  • Pover, Ashley Peter
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peace Hill Grange, Tugby Road, Goadby, Leicestershire, LE7 9EE

      IIF 17
  • Mr Ashley Peter Pover
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, Dingley Hall, Dingley, LE16 8PJ

      IIF 18 IIF 19
    • icon of address 1 Tudor Street, London, EC4Y 0AH, England

      IIF 20
    • icon of address 1 Tudor Street, London, London, EC4Y 0AH, England

      IIF 21
    • icon of address Corner House Dingley Hall, Harborough Road, Dingley, Market Harborough, LE16 8PJ, United Kingdom

      IIF 22
  • Pover, Ashley
    English managing director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 8 Talisman Way, Epsom, Surrey, KT17 3PQ

      IIF 23
    • icon of address Quarry Hill House, 48 Gatton Road, Reigate, Surrey, RH2 0HL

      IIF 24
  • Pover, Ashley
    British ceo born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, United Kingdom

      IIF 25
  • Pover, Ashley
    British chief executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, Dingley Hall, Dingley, Northamptonshire, LE16 8PJ, United Kingdom

      IIF 26
  • Pover, Ashley

    Registered addresses and corresponding companies
    • icon of address The Corner House, Dingley Hall, Dingley, LE16 8PJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 22-23 Old Burlington Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    138,641 GBP2019-07-31
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,128 GBP2018-07-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    140,758 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Corner House, Dingley Hall, Dingley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-03-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Corner House, Dingley Hall, Dingley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,154 GBP2020-09-30
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CORBY CITY TECHNOLOGY COLLEGE TRUST - 2007-08-21
    icon of address Thrapston Primary School, Market Road, Thrapston, Northamptonshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 5 Bankside Hanborough Business Park, Long Hanborough, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,230 GBP2024-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    CANTOR FITZGERALD (U.K.) LIMITED - 1992-09-22
    SWIFT 1599 LIMITED - 1986-03-24
    CANTOR FITZGERALD INTERNATIONAL - 2004-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 23 - Director → ME
  • 2
    BMSP LIMITED - 1999-11-04
    icon of address Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    740 GBP2017-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2004-11-15
    IIF 14 - Director → ME
  • 3
    CANTOR FITZGERALD (GILTS) LIMITED - 1992-09-22
    CANTOR FITZGERALD GILTS - 2000-07-19
    SPEED 288 LIMITED - 1990-07-23
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 24 - Director → ME
  • 4
    DINOSAUR SECURITIES (UK) LIMITED - 2013-02-19
    icon of address 5th Floor East Wing Vintners Place, 68 Upper Thames Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-09 ~ 2022-04-08
    IIF 10 - Director → ME
  • 5
    TAREJA PROPERTIES LIMITED - 2009-06-23
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    465,849 GBP2024-07-31
    Officer
    icon of calendar 2010-06-03 ~ 2010-07-28
    IIF 26 - Director → ME
  • 6
    icon of address Unit 4 The Old Tannery, Oakdene Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2012-01-31
    IIF 17 - LLP Member → ME
  • 7
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2006-06-21
    IIF 16 - Director → ME
  • 8
    icon of address 20 Cuckmere Close, Horsebridge, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2011-09-30
    IIF 25 - Director → ME
  • 9
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2002-09-30 ~ 2004-08-31
    IIF 15 - Director → ME
  • 10
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2004-08-31
    IIF 13 - Director → ME
  • 11
    TWEETREFER LIMITED - 2011-11-23
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2013-12-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.