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

Ashman, Thomas Edmund

    Related profiles found in government register
  • Ashman, Thomas Edmund
    British born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Waltham Way, London, E4 8AG

      IIF 1
    • 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 2
    • 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, England

      IIF 3
  • Ashman, Thomas Edmund
    British company director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 4
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30, Greggs Quay, Belfast, BT5 4GQ, Northern Ireland

      IIF 5
    • Flat 84, Rathborne Court Rathborne Avenue Ashtown, Dublin, 15, Northern Ireland

      IIF 6 IIF 7
    • 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 8
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 9 IIF 10
    • Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 11
    • Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 12
    • Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 13
  • Ashman, Thomas Edmund
    British managing director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 14
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd, Floor Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 15
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Flat 84, Rathborne Court, Rathborne Avenue Ashtown, Dublin 15, Ireland

      IIF 16
  • Ashman, Thomas Edmund
    British business consultant born in August 1977

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 2nd, Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 17
  • Ashman, Thomas Edmund
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 18
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 106, Stephenson Wharf, Hemel Hempstead, HP3 9WX, England

      IIF 19
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 4th Floor Lawford House, Albert Place, London, N3 1RL

      IIF 20 IIF 21
    • Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 22
  • Ashman, Thomas Edmund
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Aveley House, Iliffe Close, Southampton Street, Reading, RG1 2QF, United Kingdom

      IIF 23
    • 3, Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 24
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Walm Lane, London, NW2 4RT, United Kingdom

      IIF 25 IIF 26
    • 2nd, Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 27
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 28
    • Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 29
    • Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 30
    • Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 31
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Walm Lane, London, NW2 4RT, United Kingdom

      IIF 32
    • 15, Stopher House, Webber Street, London, SE1 0RE

      IIF 33
    • 4th Floor Lawford House, Albert Place, London, N3 1RL

      IIF 34 IIF 35 IIF 36
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 37
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 38
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 39
    • Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 40
  • Thomas Edmund Ashman
    British born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Waltham Way, London, E4 8AG, England

      IIF 41
  • Ashman, Thomas Edmund
    British director born in August 1977

    Registered addresses and corresponding companies
    • Flat D, 39 Linacre Road, London, NW2 5AY

      IIF 42
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Registered addresses and corresponding companies
    • 71 Pine Road, Cricklewood, NW2 6SB

      IIF 43
    • Flat D, 39 Linacre Road, London, NW2 5AY

      IIF 44
  • Ashman, Thomas Edmond
    British formations assistant born in August 1977

    Registered addresses and corresponding companies
    • 35 St Pauls Road, Cheltenham, Gloucestershire, GL50 4ES, England

      IIF 45
  • Ashman, Thomas Edmund, Me
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Hamilton Road, Golders Green, London, NW11 9EE

      IIF 46
  • Ashman, Thomas Edmund, Me
    British marketing consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Hamilton Road, Golders Green, London, NW11 9EE

      IIF 47
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 48
  • Thomas Edmund Ashman
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 49 IIF 50
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,163 GBP2024-12-31
    Officer
    2021-06-21 ~ now
    IIF 3 - Director → ME
  • 2
    INTERTRADE GOVERNANCE LIMITED - 2017-09-27
    2nd Floor, Kestrel House, Primett Road Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,788 GBP2022-07-31
    Officer
    2016-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,076 GBP2022-03-31
    Officer
    2009-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,985 GBP2015-07-31
    Officer
    2007-07-04 ~ dissolved
    IIF 30 - Director → ME
  • 6
    VDS TRADE LTD - 2012-12-03
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,901 GBP2022-12-31
    Officer
    2010-06-16 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    191 Waltham Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    284,981 GBP2023-11-30
    Officer
    2016-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    3 Hedgecroft 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,193 GBP2024-01-31
    Officer
    2016-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    5th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,829 GBP2017-11-30
    Officer
    2013-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 14
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,049 GBP2022-05-31
    Officer
    2021-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 15
    E.P.C. LIMITED - 2006-10-06
    E.P.E. LIMITED - 2004-11-08
    B.I.G.S. (BUSINESS INTERNATIONAL GARMENT SERVICES) LIMITED - 2004-10-19
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 16
    PERCEPT TIC LTD - 2009-01-19
    CONCEPT TIC LIMITED - 2008-05-02
    SDNN LIMITED - 2007-12-12
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2019-05-31
    Officer
    2007-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 17 - Director → ME
Ceased 24
  • 1
    191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ 2012-03-10
    IIF 19 - Director → ME
  • 2
    2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    2008-02-25 ~ 2014-07-01
    IIF 26 - Director → ME
  • 3
    TRANSWORLD MINERAL GIGANT LIMITED - 2005-01-12
    200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-03-01 ~ 2005-01-06
    IIF 43 - Director → ME
  • 4
    15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-10-26 ~ 2010-04-27
    IIF 33 - Director → ME
  • 5
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,019 GBP2024-03-31
    Officer
    2005-02-17 ~ 2012-07-19
    IIF 34 - Director → ME
  • 6
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,912 GBP2025-02-28
    Officer
    2003-12-01 ~ 2012-11-29
    IIF 36 - Director → ME
  • 7
    2nd Floor, 9 Chapel Place, Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-08-26 ~ 2007-01-29
    IIF 47 - Director → ME
  • 8
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2024-12-31
    Officer
    2010-11-01 ~ 2012-05-28
    IIF 23 - Director → ME
  • 9
    Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-05 ~ 2012-01-06
    IIF 44 - Director → ME
  • 10
    191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-04 ~ 2006-01-04
    IIF 46 - Director → ME
  • 11
    3 Hedgecroft 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,193 GBP2024-01-31
    Officer
    2004-02-05 ~ 2016-02-05
    IIF 20 - Director → ME
  • 12
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2009-01-06 ~ 2018-01-06
    IIF 28 - Director → ME
  • 13
    Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,496 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-12-19
    IIF 18 - Director → ME
  • 14
    4 Larch Green, Douglas Bader Park, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-14 ~ 2009-07-01
    IIF 32 - Director → ME
  • 15
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    2013-01-18 ~ 2013-06-26
    IIF 14 - Director → ME
  • 16
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,087 GBP2019-09-30
    Officer
    2010-08-06 ~ 2014-10-01
    IIF 22 - Director → ME
  • 17
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    252,646 GBP2024-01-31
    Officer
    2005-01-24 ~ 2015-01-08
    IIF 21 - Director → ME
  • 18
    RIVIERA MANAGEMENT & LOGISTICS LTD. - 2014-12-10
    RIVIERA RESEARCH LIMITED - 2014-10-11
    RIVIERA HISTORICAL RESEARCH LIMITED - 2013-05-31
    Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,983 GBP2017-01-31
    Officer
    2012-01-13 ~ 2012-01-13
    IIF 5 - Director → ME
  • 19
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,143 GBP2022-07-31
    Officer
    2006-07-11 ~ 2022-07-11
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-11
    IIF 50 - Has significant influence or control OE
  • 20
    3S LIMITED - 2008-03-17
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-13 ~ 2010-04-24
    IIF 42 - Director → ME
  • 21
    WRAITH GLOBAL LIMITED - 2024-12-04
    WRAITH ADVERTISING LIMITED - 2020-09-02
    31 New Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2023-10-31
    Officer
    2021-06-21 ~ 2022-10-10
    IIF 10 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-10-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    4th Floor, Lawford House, Albert Place, London
    Dissolved Corporate
    Officer
    2007-03-01 ~ 2012-03-01
    IIF 35 - Director → ME
  • 23
    2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,574 GBP2021-02-28
    Officer
    2008-02-21 ~ 2017-11-21
    IIF 27 - Director → ME
  • 24
    Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    1999-03-03 ~ 1999-11-17
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.