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

Mr Ryan Gandy

    Related profiles found in government register
  • Mr Ryan Gandy
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 24, 24 Silver Street, Bury, BL9 0DH

      IIF 3 IIF 4
    • icon of address Unit 14, Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 5
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 10
    • icon of address 103, Dunwood Park Courts, Milnrow Road, Shaw, Oldham, OL2 8EE, United Kingdom

      IIF 11
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 15
  • Ryan Gandy
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 21 IIF 22
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 25
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 26 IIF 27
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 28
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 29
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 30
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 31
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 32
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 34
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 35 IIF 36
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 37
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38 IIF 39
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 40
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 42 IIF 43 IIF 44
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 45
  • Gandy, Ryan
    British consultant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22 Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 50 IIF 51
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 52
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 53
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 57
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 58 IIF 59 IIF 60
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 62
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 63 IIF 64 IIF 65
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 66
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 67
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 68 IIF 69 IIF 70
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 72
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 73 IIF 74
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 75
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 76
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 77
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 78
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 79
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 80 IIF 81 IIF 82
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 87
  • Gandy, Ryan
    British mechanic born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 88
    • icon of address 17, Mahony Green, Rackheath, Norwich, Norfolk, NR1 6JY

      IIF 89
    • icon of address 103, Dunwood Park Courts, Milnrow Road, Shaw, Oldham, OL2 8EE, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    548 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 103 Dunwood Park Courts, Milnrow Road, Shaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-15
    IIF 84 - Director → ME
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-15
    IIF 82 - Director → ME
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-22
    IIF 86 - Director → ME
  • 4
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-04
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-10-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-07
    IIF 85 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-08
    IIF 81 - Director → ME
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 51 - Director → ME
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 50 - Director → ME
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,156 GBP2024-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89 GBP2021-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-22
    IIF 49 - Director → ME
  • 11
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93 GBP2021-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-28
    IIF 46 - Director → ME
  • 12
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2021-04-05
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 78 - Director → ME
  • 13
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,454 GBP2024-04-05
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-30
    IIF 48 - Director → ME
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-13
    IIF 56 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    548 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 54 - Director → ME
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2020-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-26
    IIF 55 - Director → ME
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ 2018-04-06
    IIF 69 - Director → ME
  • 21
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 68 - Director → ME
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -236 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Unit 14, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2019-02-15
    IIF 57 - Director → ME
  • 28
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-09
    IIF 77 - Director → ME
  • 29
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-19
    IIF 67 - Director → ME
  • 30
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-27
    IIF 76 - Director → ME
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-27
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-01
    IIF 88 - Director → ME
  • 38
    icon of address 38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ 2019-04-24
    IIF 53 - Director → ME
  • 39
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 38 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-04-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,146 GBP2024-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-22
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-04-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-10
    IIF 79 - Director → ME
  • 44
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-06
    IIF 89 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.