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

Ashworth, Christopher James

    Related profiles found in government register
  • Ashworth, Christopher James
    British born in August 1973

    Registered addresses and corresponding companies
    • icon of address 46 Mosshouse Road, Blackpool, Lancashire, FY4 5JE

      IIF 1
  • Ashworth, Christopher James
    British company director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 46 Mosshouse Road, Blackpool, Lancashire, FY4 5JE

      IIF 2
  • Ashworth, Chris
    British managing director - uk motor born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 3 IIF 4
  • Ashworth, Christopher James
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corby Wood, 52 Copsem Lane, Oxshott, Leatherhead, KT22 0NT, England

      IIF 5
    • icon of address 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ashworth, Christopher James
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 9
  • Ashworth, Christopher James
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cookridge Street, Leeds, West Yorkshire, LS2 3AG, United Kingdom

      IIF 10
  • Ashworth, Christopher James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodgate Road, Burbage, Leicestershire, LE10 2UF, United Kingdom

      IIF 11
  • Christopher James Ashworth
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 12 IIF 13
  • Mr Christopher James Ashworth
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corby Wood, 52 Copsem Lane, Oxshott, Leatherhead, KT22 0NT, England

      IIF 14
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    536,109 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    406,776 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ 2016-04-08
    IIF 9 - Director → ME
  • 2
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2016-04-08
    IIF 3 - Director → ME
  • 3
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2016-04-08
    IIF 4 - Director → ME
  • 4
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    MILLENNIUM PLC - 1999-12-20
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    EUROPE ENERGY GROUP PLC - 1994-10-31
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2002-01-31
    IIF 2 - Director → ME
  • 5
    icon of address Enterprise House, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2016-04-06
    IIF 10 - Director → ME
  • 6
    WB CO (1199) LTD - 1999-12-30
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED - 2015-12-14
    AUTO INDEMNITY (UK) LIMITED - 2007-01-18
    AI CLAIMS SOLUTIONS (UK) LIMITED - 2013-09-27
    icon of address First Floor Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2002-01-31
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.