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

Michael Ashcroft

    Related profiles found in government register
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
  • Lord Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
  • Michael Ashcroft
    Belizean And British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 16
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize City

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 17
  • Michael Ashcroft
    British,belizean born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 18
  • Lord Michael Aschcroft Kcmg Pc
    Belizean & British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 21, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 19
  • Lord Michael Ashcroft
    English born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 7, Cowley Street, London, SW1P 3NB, England

      IIF 20
  • Ashcroft, Michael, Lord
    Belizean,british businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 9th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 21
  • Mr Michael Ashcroft
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 22
  • Lord Michael Anthony Ashcroft
    British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 3, Devonshire Square, London, EC2M 4YA, England

      IIF 23
    • 59, Loampit Vale, London, SE13 7FR, England

      IIF 24
  • Ashcroft, Michael Anthony, Lord
    Belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 25
  • Ashcroft, Michael Anthony, Lord
    British director born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 26
    • 59, Loampit Vale, London, SE13 7FR, England

      IIF 27
  • Ashcroft, Michael
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 28
  • Ashcroft, Michael
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 By Pass Park Estate, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6EP

      IIF 29
  • Ashcroft, Michael Anthony
    British company director born in March 1946

    Registered addresses and corresponding companies
    • 1 Boca Place Suite 4211a, 225 Glades Road, Boca Raton, Florida 33431, Usa

      IIF 30
    • Landsdowne House Berkeley Square, London, W1X 5DH

      IIF 31
  • Ashcroft, Michael Anthony, Lord
    British,belizean business person born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 32
  • Ashcroft, Michael Anthony, Lord
    British,belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 33
  • Ashcroft, Michael Anthony, Lord
    British,belizean director born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • Houses Of Lords, Westminster, London, SW1A 0PW, United Kingdom

      IIF 34
  • Ashcroft, Michael Anthony, Lord
    British international businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Imperial War Museum, Lambeth Road, London, SE1 6HZ

      IIF 35
  • Ashcroft, Michael
    born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU, England

      IIF 36
  • Lord Michael Anthony Ashcroft
    British,belizean,turks And Caicos Islander born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 212, North Front Street, Belize City, Belize

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire
    Corporate (2 parents)
    Current Assets (Company account)
    13,977 GBP2024-03-31
    Officer
    2011-10-26 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    BEST PUBLISHING EVER LIMITED - 2010-11-11
    21 Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -693,790 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TMF CAS 6 LIMITED - 2011-12-20
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2019-03-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    10 Queen Street Place, London
    Corporate (15 parents, 2 offsprings)
    Officer
    2005-03-04 ~ now
    IIF 26 - director → ME
  • 5
    ANNE STREET PARTNERS LIMITED - 2018-05-09
    STRAND ASSOCIATES LIMITED - 2008-02-08
    STRAND PARTNERS SECURITIES LIMITED - 2006-03-09
    59 Loampit Vale, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,182 GBP2022-09-30
    Person with significant control
    2016-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED - 2015-06-25
    C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FLOOVED LTD - 2014-09-17
    Fred Moore At Matter Of Form, 71 Leonard Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,177 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    JCCO 294 LIMITED - 2012-04-18
    3 Devonshire Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    GUSBOURNE PLC - 2025-04-09
    SHELLPROOF PLC - 2013-09-27
    Gusbourne Kenardington Road, Appledore, Ashford, Kent, England
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HEATHER GLOBAL PLC - 2024-03-22
    First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-03-21 ~ now
    IIF 32 - director → ME
  • 11
    JAYWING PLC - 2025-02-13
    WEARE 2020 PLC - 2013-04-19
    DIGITAL MARKETING GROUP PLC - 2011-09-15
    SEASHELL II PLC - 2006-09-22
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Corporate (6 parents, 16 offsprings)
    Person with significant control
    2018-03-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LT PUB MANAGEMENT LIMITED - 2010-04-15
    PROJECT FOLGATE SUBSIDIARY 1 LIMITED - 2010-02-18
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-12-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    PANELWALL LIMITED - 1990-10-25
    59 Loampit Vale London, Loampit Vale, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,169 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    20 Grosvenor Place, London, England
    Corporate (7 parents, 50 offsprings)
    Officer
    2024-03-18 ~ now
    IIF 25 - director → ME
  • 15
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Person with significant control
    2017-07-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BOOKRANGE LIMITED - 1984-08-16
    59 Loampit Vale London, Loampit Vale, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    JCCO 241 LIMITED - 2010-07-13
    21 Marina Court, Castle Street, Hull
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,954,917 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    PROSPECT EDUCATION TRUST LIMITED - 1999-03-12
    ADT EDUCATION TRUST LIMITED - 1997-10-21
    ADT WANDSWORTH CTC LIMITED - 1991-03-04
    100 West Hill, London
    Corporate (5 parents)
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    TASKWELL LIMITED - 1978-12-31
    Lime House, 75 Church Road, Tiptree, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,505 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 20
    21 Marina Court, Castle Street, Hull
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    90,722 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SUSD ASSET MANAGEMENT (HOLDINGS) PLC - 2011-01-20
    CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC - 2010-09-15
    ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY - 2008-11-21
    21 Marina Court, Castle Street, Hull
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    JCCO 356 LIMITED - 2014-07-17
    31 Haverscroft Indstrial Estate, New Road, Attleborough, Norfolk
    Corporate (3 parents)
    Person with significant control
    2016-12-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ASHCROFT CONSTRUCTION SERVICES LIMITED - 1993-05-04
    MRH CONSTRUCTION SERVICES LIMITED - 1985-04-19
    GLOBEWEALD LIMITED - 1985-01-08
    1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Corporate (8 parents)
    Officer
    ~ 1995-09-22
    IIF 28 - director → ME
  • 2
    YOUNG ASSOCIATES LIMITED - 1995-11-27
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    59,868 GBP2019-08-31
    Officer
    1995-08-15 ~ 2015-04-21
    IIF 29 - director → ME
  • 3
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY - 1982-03-26
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1991-12-18
    IIF 30 - director → ME
  • 4
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JCCO 381 LIMITED - 2015-06-01
    Arcadia House, Maritime Walk, Ocean Village, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2016-09-13 ~ 2019-02-18
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    IMPELLAM GROUP PLC - 2024-04-25
    IMPELUM GROUP PLC - 2008-03-04
    ALNERY NO.2770 PLC - 2008-03-03
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2024-03-21
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-21
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
  • 7
    Imperial War Museum, Lambeth Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    15,323 GBP2023-12-31
    Officer
    2010-05-05 ~ 2018-05-08
    IIF 34 - director → ME
  • 8
    DATAFAN LIMITED - 1999-03-08
    Imperial War Museum, Lambeth Road, London
    Corporate (9 parents)
    Officer
    2012-12-05 ~ 2018-03-01
    IIF 35 - director → ME
  • 9
    NU-SWIFT LIMITED - 2014-10-02
    NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY - 1988-11-28
    Premier House, 2 Jubilee Way, Elland, West Yorkshire
    Corporate (6 parents, 15 offsprings)
    Officer
    ~ 1994-03-07
    IIF 31 - director → ME
  • 10
    20 Grosvenor Place, London, England
    Corporate (7 parents, 50 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2022-12-13 ~ 2024-04-26
    IIF 21 - director → ME
  • 12
    PROSPECT EDUCATION TRUST LIMITED - 1999-03-12
    ADT EDUCATION TRUST LIMITED - 1997-10-21
    ADT WANDSWORTH CTC LIMITED - 1991-03-04
    100 West Hill, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.