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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashton, Stephen David

    Related profiles found in government register
  • Ashton, Stephen David
    British company director born in June 1963

    Registered addresses and corresponding companies
    • 11 High Street, Calne, Wiltshire, SN11 0BN

      IIF 1 IIF 2 IIF 3
    • Fox Covert Old Street Farm, Thorndon, Eye, Suffolk, IP23 7LX

      IIF 4 IIF 5
  • Ashton, Stephen David
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • Fox Covert Old Street Farm, Thorndon, Eye, Suffolk, IP23 7LX

      IIF 6
  • Ashton, Stephen David
    British

    Registered addresses and corresponding companies
  • Ashton, Stephen David
    British company director

    Registered addresses and corresponding companies
    • Fox Covert Old Street Farm, Thorndon, Eye, Suffolk, IP23 7LX

      IIF 10
  • Ashton, Stephen David
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ

      IIF 11
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 12
    • Field End, Loosley Row Loosley Hill, Princes Risborough, Buckinghamshire, HP27 OPB

      IIF 13
  • Ashton, Stephen David
    British chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Avantia House, 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH, England

      IIF 14
  • Ashton, Stephen David
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Field End, Loosley Hill, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0PB, England

      IIF 19
    • Field End, Loosley Hill, Loosley Row, Princes Risborough, HP27 0PB, England

      IIF 20
    • Field End, Loosley Row Loosley Hill, Princes Risborough, Buckinghamshire, HP27 OPB

      IIF 21 IIF 22 IIF 23
  • Ashton, Stephen David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Royal Grammar School High Wycombe, Amersham Road, High Wycombe, Buckinghamshire, HP13 6QT

      IIF 26
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 27 IIF 28
  • Ashton, Stephen David
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Liverpool Road, Formby, Merseyside, L37 6BS, England

      IIF 29
  • Ashton, Stephen David, Mr.
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 30 IIF 31
  • Ashton, Stephen David, Mr.
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 32
  • Mr. Stephen David Ashton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    AA FINANCIAL SERVICES LIMITED
    - now 00912211
    AA COMMERCIAL INSURANCE SERVICES LIMITED - 2000-10-16
    AA COMMERCIAL INSURANCE BROKERS LIMITED - 1996-04-10
    DEVITT & ASSOCIATES LIMITED - 1985-07-11
    BACON EVERITT & ASSOCIATES LIMITED - 1980-12-31
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (56 parents)
    Officer
    2009-08-28 ~ 2011-06-30
    IIF 18 - Director → ME
  • 2
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
    - now 01878835 NF002973
    PRECIS (353) LIMITED - 1985-02-27
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (61 parents, 16 offsprings)
    Officer
    2008-10-29 ~ 2011-06-30
    IIF 17 - Director → ME
  • 3
    AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED
    - now 01772586
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    BRICKFLAME LIMITED - 1985-11-29
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (75 parents)
    Officer
    2007-09-20 ~ 2009-10-15
    IIF 13 - Director → ME
  • 4
    AVANTIA GROUP LIMITED
    - now 13392754
    PROTECT TOPCO LIMITED
    - 2022-12-07 13392754
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-10-07 ~ now
    IIF 30 - Director → ME
  • 5
    AVANTIA INSURANCE LIMITED
    - now 04567760
    NHI SERVICES LIMITED - 2010-07-06
    NEW HOME INSURANCE SERVICES LIMITED - 2003-04-08
    BESURE LIMITED - 2002-10-28
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2022-09-21 ~ now
    IIF 31 - Director → ME
    2014-12-31 ~ 2015-04-15
    IIF 14 - Director → ME
  • 6
    AVANTIA LIMITED
    - now 03821497
    WEBMONEY.CO.UK LIMITED - 2009-01-15
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 32 - Director → ME
  • 7
    C&T H (CALNE) LIMITED
    - now 00183952
    C.& T.HARRIS(CALNE)LIMITED
    - 1996-05-24 00183952
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (28 parents)
    Officer
    1995-06-14 ~ 1996-09-09
    IIF 3 - Director → ME
    1995-09-22 ~ 1996-09-09
    IIF 8 - Secretary → ME
  • 8
    CAREWATCH BIDCO LIMITED
    - now 06662786
    DE FACTO 1657 LIMITED - 2008-08-29
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2012-04-01 ~ 2018-11-09
    IIF 28 - Director → ME
  • 9
    CAREWATCH HOLDINGS LIMITED
    - now 06671587
    DE FACTO 1658 LIMITED - 2008-09-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2012-04-01 ~ 2018-11-09
    IIF 27 - Director → ME
  • 10
    CHMC HOLDINGS LIMITED - now
    CLAIMFAST HOLDINGS LIMITED
    - 2013-01-25 06897069
    3 Pancras Square, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-05-06 ~ 2011-06-30
    IIF 15 - Director → ME
  • 11
    CHMC LIMITED - now
    CLAIMFAST LIMITED
    - 2013-01-11 06897074
    3 Pancras Square, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2009-05-06 ~ 2011-06-30
    IIF 16 - Director → ME
  • 12
    DIRECT CHOICE INSURANCE SERVICES LIMITED - now
    TAYLOR PRICE INSURANCE SERVICES LIMITED
    - 2009-07-16 05522196 05868740
    YIPPEE KI YAY LIMITED - 2006-05-25
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2008-10-29 ~ 2009-06-01
    IIF 21 - Director → ME
  • 13
    F.M.C. (MEAT) LIMITED
    00671705
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (32 parents)
    Officer
    1995-06-14 ~ 1996-09-09
    IIF 2 - Director → ME
    1995-09-22 ~ 1996-09-09
    IIF 7 - Secretary → ME
  • 14
    GRANITE HOLDINGS ONE LIMITED
    11332008
    98 Liverpool Road Formby, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2022-03-01
    IIF 29 - Director → ME
  • 15
    H (BARNSTAPLE) LIMITED - now
    NORTH DEVON FOODS LIMITED
    - 1996-09-24 02047347
    FMC (NORTH DEVON) LIMITED
    - 1996-03-01 02047347
    NORTH DEVON MEAT LIMITED - 1993-09-16
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (31 parents)
    Officer
    1995-06-14 ~ 1996-09-09
    IIF 1 - Director → ME
    1995-09-22 ~ 1996-09-09
    IIF 9 - Secretary → ME
  • 16
    KINGSTON TOPCO LIMITED
    - now 08780396
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-03-07 ~ now
    IIF 12 - Director → ME
  • 17
    LOOSLEY HILL MANAGEMENT LTD
    08053918
    Savants, 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,672 GBP2019-03-31
    Officer
    2012-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MARKS AND SPENCER VENTURES LIMITED
    03872389
    Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (13 parents)
    Officer
    2000-11-13 ~ 2002-03-29
    IIF 6 - Director → ME
  • 19
    POST OFFICE MANAGEMENT SERVICES LIMITED
    08459718
    100 Wood Street, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2015-05-01 ~ 2019-03-14
    IIF 11 - Director → ME
  • 20
    R.C.TREATT & CO.LIMITED
    00131429
    Unit 1 Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (23 parents)
    Officer
    1996-11-11 ~ 2000-09-30
    IIF 4 - Director → ME
  • 21
    ROYAL GRAMMAR SCHOOL HIGH WYCOMBE
    07492198
    Royal Grammar School High Wycombe, Amersham Road, High Wycombe, Buckinghamshire
    Active Corporate (66 parents)
    Officer
    2011-03-31 ~ 2021-09-27
    IIF 26 - Director → ME
  • 22
    SAGA PERSONAL FINANCE LIMITED - now
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    SAGA PERSONAL FINANCE LIMITED
    - 2011-05-24 03023493 06372833
    SAGA INVESTMENT DIRECT LIMITED
    - 2006-12-20 03023493
    IBIS (297) LIMITED - 1995-08-08
    3 Pancras Square, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    2002-10-07 ~ 2009-01-12
    IIF 25 - Director → ME
  • 23
    SAGA SERVICES LIMITED
    - now 00732602 05245739... (more)
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    3 Pancras Square, London, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2002-10-07 ~ 2006-09-04
    IIF 24 - Director → ME
    2007-09-18 ~ 2008-08-04
    IIF 22 - Director → ME
    2007-11-08 ~ 2007-11-13
    IIF 23 - Director → ME
  • 24
    STAYSURE.CO.UK LIMITED
    05142148
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (11 parents)
    Officer
    2013-07-19 ~ 2014-03-04
    IIF 19 - Director → ME
  • 25
    TREATT PLC
    - now 01568937
    R.C. TREATT HOLDINGS LIMITED - 1989-05-10
    Unit 1 Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (33 parents, 4 offsprings)
    Officer
    1996-11-11 ~ 2000-09-30
    IIF 5 - Director → ME
    1996-11-11 ~ 2000-09-30
    IIF 10 - Secretary → ME

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.