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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bland, Ashley

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

    Resident in United Kingdom

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

      IIF 1
    • 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, England

      IIF 2
    • 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, United Kingdom

      IIF 3
    • 8, Stephenson Way, Corby, NN17 1BB, England

      IIF 4
  • Bland, Ashley
    British consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 5
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 6
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 7
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 8
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 9
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 10 IIF 11
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 14
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 15
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 16
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 18
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 19
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 20
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 21
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 22
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 23
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 24
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 25
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 26
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 27
  • Ashley Bland
    British born in January 1994

    Resident in United Kingdom

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

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

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

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

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

      IIF 32
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 47
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 48
    • 10, Kipling Street, Sunderland, SR5 2AT

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

      IIF 50
    • 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
    • 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, England

      IIF 52
    • 8, Rockingham Mews, Stephenson Way, Corby, NN17 1BB, United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    CORADO LIMITED
    16116438
    8 Rockingham Mews, Stephenson Way, Corby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    DATARDLYANGRY LTD
    12472347
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 23 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    DATARDLYANT LTD
    12473881
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 15 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    DATARDLYBALL LTD
    12476133
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2020-03-31
    IIF 27 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    DATARDLYBALLOON LTD
    12477767
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 26 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    DATARDLYBEAR LTD
    12481087
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 8 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    DATARDLYBEE LTD
    12484044
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 5 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    ELYAKIN LTD
    12118473
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-13
    IIF 22 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    ELYAMOUR LTD
    12188674
    18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-20
    IIF 24 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    ELYAVERE LTD
    12200924
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 18 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    EMRYKANE LTD
    12238627
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-10-20
    IIF 16 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-10-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    EMRYLYDD LTD
    12255684
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-10 ~ 2019-11-04
    IIF 14 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-11-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    EMRYRION LTD
    12250173
    8 Broadoak Crescent, Fitton Hill, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-25
    IIF 19 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    RECCATEXT LIMITED
    15594553
    8 Rockingham Mews, Stephenson Way, Corby, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ 2025-09-26
    IIF 2 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-09-26
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    VEGGIUS LTD
    12022621
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-07-08
    IIF 12 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    VELONOVA LTD
    11838785
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-28
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    VELSACHAMP LTD
    11845246
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 6 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    VENDIDART LTD
    11854042
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-09
    IIF 7 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    VENERANDO LTD
    11862918
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 17 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    VENILISK LTD
    11874740
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 20 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    VENIRZI LTD
    11884494
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-25
    IIF 21 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    VERSNAP LTD
    12000793
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 9 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    VITOLUX LTD
    11960687
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 25 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    VOLTCUBE LTD
    11942898
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ 2019-05-03
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    VOXPATH LTD
    11911064
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 11 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    WHICHWOODS LTD
    11898753
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-12
    IIF 13 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    ZOPURA LIMITED
    16110109
    8 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.