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

Pasco, Ryan Philip

    Related profiles found in government register
  • Pasco, Ryan Philip
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Pasco, Ryan Philip
    British student born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, Grove Road, Coombe Dingle, Bristol, BS9 2RT, England

      IIF 43
  • Mr Ryan Philip Pasco
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Shirehampton Road, Stoke Bishop, Bristol, BS9 1BL

      IIF 44 IIF 45
    • icon of address 68 Shore House, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, England

      IIF 46 IIF 47 IIF 48
    • icon of address 76a, Grove Road, Coombe Dingle, Bristol, BS9 2RT, England

      IIF 52
    • icon of address Subway Store Development, Fourth Way, Bristol, BS11 8DL, United Kingdom

      IIF 53
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 54
  • Pasco, Ryan
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Shirehampton Road, Westbury-on-trym, Bristol, Bristol, BS9 1BL, United Kingdom

      IIF 55
  • Pasco, Ryan
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Shirehampton Road, Stoke Bishop, Bristol, BS9 1BL, United Kingdom

      IIF 56
  • Pasco, Ryan
    British

    Registered addresses and corresponding companies
    • icon of address 76a, Grove Road, Coombe Dingle, Bristol, BS9 2RT, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 31a Shirehampton Road, Stoke Bishop, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,177 GBP2017-07-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 68 Westbury Hill, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 68 Westbury Hill, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 31a Shirehampton Road, Stoke Bishop, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,462 GBP2016-06-30
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,250 GBP2023-04-30
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-04-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 9 - Director → ME
  • 8
    FRANCHISE SUPPORT LTD - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    522,585 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 21 - Director → ME
  • 9
    SANDS ASSETS (HOLDINGS) LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,816,112 GBP2024-06-30
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    S&S ASSETS LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 4 - Director → ME
  • 12
    SUBS EXTRA LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    102,641 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 7 - Director → ME
  • 13
    VAST MANAGEMENT LIMITED - 2024-12-13
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 68 Shore House Westbury Hill, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address The Old Bakery, Rear Of 3 Station Parade, Off Kingston Avenue, East Horsley, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    215 GBP2021-06-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 32 - Director → ME
  • 17
    SUBWAY STORE DEVELOPMENT (2000) LTD - 2010-09-23
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,006 GBP2020-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 13 - Director → ME
  • 18
    PURPLE PUFFIN ESTATES LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,299 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 18 - Director → ME
  • 19
    SANDS HOLDINGS LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    227,764 GBP2024-06-30
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    YELLOW PUFFIN ESTATES LIMITED - 2018-03-20
    PURPLE PUFFIN RESIDENTIAL ESTATES LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,427 GBP2024-06-30
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,049 GBP2024-06-30
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 15 - Director → ME
  • 23
    PASCO GROUP RETAIL 2 LIMITED - 2024-01-09
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
  • 26
    VAST VENTURES MANAGEMENT LTD - 2024-10-25
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Vast, Westbury Hill, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 36 - Director → ME
Ceased 17
  • 1
    icon of address Trowbridge Lodge, West Ashton Road, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-08
    IIF 42 - Director → ME
  • 2
    icon of address Trowbridge Lodge, West Ashton Road, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-08
    IIF 26 - Director → ME
  • 3
    BRISLINGTON 45523 LIMITED - 2025-04-02
    BM BRISLINGTON 45523 LIMITED - 2025-05-27
    icon of address 12 Tybalt Way, Stoke Gifford, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-03-03
    IIF 23 - Director → ME
  • 4
    ESPRESSO INTERNET LIMITED - 2018-08-21
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -473,181 GBP2021-06-22
    Officer
    icon of calendar 2015-07-10 ~ 2024-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2021-06-23
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 2nd Floor Value House, Clovelly Road Industrial Estate, Bideford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-06-05
    IIF 28 - Director → ME
  • 6
    icon of address 202 Wood Street, Patchway, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ 2025-03-03
    IIF 27 - Director → ME
  • 7
    icon of address 202 Wood Street, Patchway, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ 2025-03-03
    IIF 29 - Director → ME
  • 8
    icon of address 53 Summerleaze, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-03-06
    IIF 31 - Director → ME
  • 9
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    660 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2022-03-22
    IIF 39 - Director → ME
  • 10
    icon of address 202 Wood Street, Patchway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-06-10
    IIF 37 - Director → ME
  • 11
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-06-06
    IIF 38 - Director → ME
  • 12
    ALDON MANUFACTURING (HUDD) LIMITED - 1998-07-20
    SWIFT BLINDS & CURTAINS LIMITED - 2014-07-03
    icon of address Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,143 GBP2019-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-04-30
    IIF 41 - Director → ME
  • 13
    PURPLE PUFFIN ESTATES LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,299 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2021-03-10
    IIF 33 - Director → ME
  • 14
    SANDS HOLDINGS LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    227,764 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ 2021-03-10
    IIF 2 - Director → ME
  • 15
    YELLOW PUFFIN ESTATES LIMITED - 2018-03-20
    PURPLE PUFFIN RESIDENTIAL ESTATES LIMITED - 2018-08-21
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,427 GBP2024-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2021-03-10
    IIF 1 - Director → ME
  • 16
    icon of address 68 Shore House Westbury Hill, Westbury On Trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-08-13
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 53 Summerleaze, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ 2025-03-06
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.