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

Bland, Ashley

    Related profiles found in government register
  • Bland, Ashley
    British consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 1
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 2
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 3
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 4
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 5
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 6
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 7 IIF 8
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 9
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 11
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 12
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 13
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 14
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 15
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 16
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 17
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 18
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 19
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 20
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 21
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 22
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 23
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 24
  • Bland, Ashley
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, England

      IIF 25
    • icon of address 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, United Kingdom

      IIF 26
    • icon of address 8, Stephenson Way, Corby, NN17 1BB, England

      IIF 27
  • Ashley Bland
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 28
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 30
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 31
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 32
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 33
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 34 IIF 35
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 36
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 39
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 40
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 42
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 44
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 45
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 46
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 47
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 48
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 49
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 50
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 51
  • Mr Ashley Bland
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, United Kingdom

      IIF 52
  • Mr Ashley Bland
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, England

      IIF 53
    • icon of address 8, Stephenson Way, Corby, NN17 1BB, England

      IIF 54
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Rockingham Mews, Stephenson Way, Corby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Rockingham Mews, Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,865 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-20
    IIF 21 - Director → ME
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 15 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-10-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-10-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-11-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-11-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    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 2019-05-29 ~ 2019-07-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-07-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    icon of address 38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-09
    IIF 4 - Director → ME
  • 17
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 17 - Director → ME
  • 19
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-11-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,860 GBP2024-04-05
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-07-08
    IIF 38 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.