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

Ash, Simon Ian Richard

    Related profiles found in government register
  • Ash, Simon Ian Richard
    English architect born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Balgonie Drive, Paisley, PA2 6HH, Scotland

      IIF 1
    • 6, Balgonie Drive, Paisley, PA2 6HH, United Kingdom

      IIF 2
    • 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6H, United Kingdom

      IIF 3
    • 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6HH, Scotland

      IIF 4
  • Ash, Simon Ian Richard
    English company director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 5
  • Ash, Simon Ian Richard
    English director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 6
  • Ash, Simon Ian Richard
    English

    Registered addresses and corresponding companies
    • 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 7
  • Ash, Simon Ian Richard
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, Scotland

      IIF 8
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
  • Ash, Simon Ian Richard
    British architect born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 10
    • 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, United Kingdom

      IIF 11
    • Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, East Dumbartonshire, G66 7LL, Scotland

      IIF 12
  • Ash, Simon
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 13
  • Ash, Simon
    British architect born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 14
  • Mr Simon Ash
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 15
  • Ash, Simon
    British architect born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 16
  • Ash, Simon
    English architect born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 17
  • Mr Simon Ian Richard Ash
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 18
    • 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, Scotland

      IIF 19
    • 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, United Kingdom

      IIF 20
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, East Dumbartonshire, G66 7LL, Scotland

      IIF 22
  • Dr Jonathan Dougherty
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Dunchattan Grove Troon, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 23
    • 13, Dunchattan Grove, Troon, KA10 7AT, Scotland

      IIF 24 IIF 25 IIF 26
  • Mr Jonathan Dougherty
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 27
  • Dougherty, Jonathan
    British communication born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 28
  • Dougherty, Jonathan
    British dentist born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 29
    • Flat 2, 17 Woodside Terrace, Glasgow, G3 7XH, United Kingdom

      IIF 30
  • Mr Simon Ash
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Balgonie Drive, Paisley, PA2 6HH, Scotland

      IIF 31
    • 98 Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 32
  • Ash, Simon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, G66 7LL, United Kingdom

      IIF 33
  • Dougherty, Jonathan, Dr
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Dunchattan Grove Troon, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 34
    • 13, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 35
  • Dougherty, Jonathan, Dr
    British dentist born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Dunchattan Grove, Troon, KA10 7AT, Scotland

      IIF 36
  • Dougherty, Jonathan, Dr
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Dunchattan Grove, Troon, Ayrshire, KA10 7AT, Scotland

      IIF 37 IIF 38
  • Mr Simon Ash
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, G66 7LL, United Kingdom

      IIF 39
  • Ash, Simon

    Registered addresses and corresponding companies
    • 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6H, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    ASH CONSULTANCY (2024) LTD
    SC797242
    1 Pottery Cottage, Coalhall, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    AYRSHIRE VEHICLE TRANSPORT LIMITED
    SC574581 SC641944
    1 Pottery Cottage, Coalhall, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 3
    AYRSHIRE VEHICLE TRANSPORT LTD
    SC641944 SC574581
    1 Pottery Cottage, Ayr Road, Coalhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CSK ARCHITECTS LIMITED
    SC377629
    21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 5
    DESTROYED SHRUBS LIMITED
    - now SC271718
    SIMON I.R. ASH LIMITED
    - 2010-04-28 SC271718
    6 Balgonie Drive, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    ECONOMICAL CONSTRUCTION LIMITED
    SC540863
    17 Woodside Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    IIF 28 - Director → ME
  • 7
    FB TROON LTD
    SC830380
    Cornerstone House, Station Road, Selkirk, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-11-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-11-28 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    HIGH STREET ARCHITECTS LTD
    SC596832
    Suite 14, 98 Woodlands Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HIGH STREET ENGINEERS LTD
    SC613024
    Clyde Offices, Second Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JD & ED PROPERTY INVESTMENT LTD
    SC714955
    13 Dunchattan Grove, Troon, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    JD& ED PROPERTY LTD
    SC595920
    13 Dunchattan Grove Troon, Dunchattan Grove, Troon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KILMARDINNY 74 LIMITED
    - now SC494326 SC630725... (more)
    KILMARNOCK COSMETICS LTD
    - 2022-12-13 SC494326
    13 Dunchattan Grove, Troon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-05 ~ 2020-05-22
    IIF 30 - Director → ME
    2021-03-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    O & B INVESTMENTS LTD
    SC795950
    13 Dunchattan Grove, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PHOENIX ARCHITECTURE (2016) LIMITED
    SC521801 SC468650
    6 Balgonie Drive, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    PHOENIX ARCHITECTURE LIMITED
    SC468650 SC521801
    6 Balgonie Drive, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 3 - Director → ME
    2014-01-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    PHOENIX DEVELOPMENTS (SALTCOATS) LIMITED
    SC562904
    98 Dockhead Street, Saltcoats, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 17
    S C ARCHITECURE (2014) LIMITED
    SC468785
    6 Balgonie Drive, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 18
    ULTIMA BUILDING SOLUTIONS LIMITED
    SC336350 SC773616... (more)
    6 Balgonie Drive, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 5 - Director → ME
    2008-01-18 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    ULTIMA BUILDING SOLUTIONS LTD
    SC662461 SC773616... (more)
    1 Pottery Cottage, Ayr Road, Coalhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    ULTIMA BUILDING SOLUTIONS LTD
    SC773616 SC662461... (more)
    Blue Square Offices, 272 Bath Street, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    VELTEK SOLUTIONS LIMITED
    SC549216
    17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 14 - Director → ME
    IIF 29 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.