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

Gandy, Jason Peter

    Related profiles found in government register
  • Gandy, Jason Peter
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 1
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 2
    • Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 3
    • 388 Strensall Road, Earswick, York, North Yorkshire, YO32 9SW, United Kingdom

      IIF 4
    • 388, Strensall Road, Earswick, York, YO32 9SW, England

      IIF 5
  • Gandy, Jason Peter
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chantrell House, The Calls, Leeds, LS2 7HA, United Kingdom

      IIF 6
    • Chantrell House, The Calls, Leeds, West Yorkshire, LS2 7HA, England

      IIF 7 IIF 8 IIF 9
  • Gandy, Jason Peter
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chantrel House, The Calls, Leeds, LS2 7HA, United Kingdom

      IIF 10
    • 1, Tower Place West, Tower Place, London, EC3R 5BU, England

      IIF 11 IIF 12 IIF 13
    • Beech House, Back Lane, Wigginton, York, North Yorkshire, YO32 2ZH

      IIF 15
  • Gandy, Jason Peter
    British insurance born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, Back Lane, Wigginton, York, North Yorkshire, YO32 2ZH

      IIF 16
  • Gandy, Jason Peter
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 388, Strensall Road, Earswick, York, North Yorkshire, YO32 9SW, United Kingdom

      IIF 17
  • Gandy, Jason Peter
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantrell House, The Calls, Leeds, West Yorkshire, LS2 7HA, United Kingdom

      IIF 18
  • Gandy, Jason Peter
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantrell House, The Calls, Leeds, LS2 7HA, England

      IIF 19
  • Mr Jason Peter Gandy
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jason House, First Floor Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 20
    • 388, Strensall Road, Earswick, York, North Yorkshire, YO32 9SW, United Kingdom

      IIF 21
    • 388 Strensall Road, Earswick, York, YO32 9SW, United Kingdom

      IIF 22
    • The Grange, Strensall Road, Earswick, York, YO32 9SW, England

      IIF 23
  • Gandy, Jason Peter
    British director

    Registered addresses and corresponding companies
    • Beech House, Back Lane, Wigginton, York, North Yorkshire, YO32 2ZH

      IIF 24
  • Gandy (jam Homes Limited), Jason Peter
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62/63, Westborough, Scarborough, YO11 1TS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED
    04447144
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2024-12-31
    Officer
    2019-11-22 ~ now
    IIF 2 - Director → ME
  • 2
    BROKER2BROKER ONLINE UNDERWRITING LTD
    07231839
    Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CHANTRELL PREMIUM FINANCE LIMITED
    07088347
    Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 4
    DOGGY PLAY CARE LTD
    12122200
    388 Strensall Road, Earswick, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    JAM HOLIDAY LETS LTD
    11578924
    388 Strensall Road Earswick, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,040 GBP2024-03-31
    Officer
    2018-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JAM HOMES LTD
    09276627
    The Grange Strensall Road, Earswick, York
    Active Corporate (3 parents)
    Equity (Company account)
    -50,738 GBP2024-03-31
    Officer
    2014-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED
    02193325
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,769 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 3 - Director → ME
  • 8
    MILLFIELD COURT MANAGEMENT LIMITED
    03823455
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2016-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    REGENCY UW LTD
    08156768
    Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 10
    WESTMINSTER UNDERWRITING LIMITED
    07556142
    Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 10 - Director → ME
  • 11
    WHITEHALL UW LTD
    08156766
    Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    BROKER2BROKER ONLINE UNDERWRITING LTD
    07231839
    Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-22 ~ 2012-07-01
    IIF 7 - Director → ME
  • 2
    MMC FINANCE UK LIMITED - now 09409156
    BROKER 2 BROKER LTD
    - 2020-09-13 05843878
    1 Tower Place West, Tower Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-09-18 ~ 2015-07-31
    IIF 12 - Director → ME
  • 3
    OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED
    04293921
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    2016-07-07 ~ 2021-07-07
    IIF 25 - Director → ME
  • 4
    ONE DIRECT SOLUTION LIMITED
    - now 03057620
    WARD EVANS DIRECT LIMITED
    - 2002-02-08 03057620
    COMPANY CHOICE DIRECT LIMITED
    - 1999-06-02 03057620
    BUSINESS LINE DIRECT LIMITED - 1997-07-03
    C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate
    Officer
    1997-11-24 ~ 2002-12-20
    IIF 16 - Director → ME
  • 5
    PROFESSIONAL CLAIMS HANDLING LTD
    08309307
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ 2015-07-31
    IIF 19 - Director → ME
  • 6
    SME INSURANCE SERVICES LIMITED
    - now 03798294 04606657
    B. H. SHIELD & CO. LIMITED - 2003-01-20
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-08-01 ~ 2016-03-31
    IIF 13 - Director → ME
  • 7
    SMEI GROUP LIMITED
    06179848
    1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2007-03-23 ~ 2016-03-31
    IIF 14 - Director → ME
    2007-03-23 ~ 2007-10-01
    IIF 24 - Secretary → ME
  • 8
    SOFTWARE UNDERWRITING SYSTEMS LTD - now
    SHIELD FINANCIAL SERVICES LIMITED - 2006-12-15 03798307, 07332019
    SME FINANCIAL SERVICES LIMITED
    - 2006-03-23 04606657 03798307
    SME INSURANCE SERVICES LTD.
    - 2003-01-20 04606657 03798294
    JAGGERS LTD
    - 2002-12-09 04606657
    Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    2002-12-03 ~ 2004-06-30
    IIF 15 - Director → ME
    2007-02-06 ~ 2015-07-31
    IIF 11 - 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.