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 company director born in December 1970

    Resident in England

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

      IIF 1
    • icon of address Chantrell House, The Calls, Leeds, West Yorkshire, LS2 7HA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 5
    • icon of address 388 Strensall Road, Earswick, York, North Yorkshire, YO32 9SW, United Kingdom

      IIF 6
  • Gandy, Jason Peter
    British director born in December 1970

    Resident in England

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

      IIF 7
    • icon of address 1, Tower Place West, Tower Place, London, EC3R 5BU, England

      IIF 8 IIF 9 IIF 10
    • icon of address Beech House, Back Lane, Wigginton, York, North Yorkshire, YO32 2ZH

      IIF 12
    • icon of address The Grange, Strensall Road, Earswick, York, YO32 9SW, United Kingdom

      IIF 13
  • Gandy, Jason Peter
    British insurance born in December 1970

    Resident in England

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

      IIF 14
  • Gandy, Jason Peter
    British managing director born in December 1970

    Resident in England

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

      IIF 15
    • icon of address 388, Strensall Road, Earswick, York, North Yorkshire, YO32 9SW, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

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

    Resident in United Kingdom

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

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

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

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

      IIF 23
  • Gandy, Jason Peter
    British director

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

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 388 Strensall Road, Earswick, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 388 Strensall Road Earswick, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,040 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Grange Strensall Road, Earswick, York
    Active Corporate (3 parents)
    Equity (Company account)
    -50,738 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,769 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Chantrell House, The Calls, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Chantrell House, The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2012-07-01
    IIF 2 - Director → ME
  • 2
    BROKER 2 BROKER LTD - 2020-09-13
    icon of address 1 Tower Place West, Tower Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-18 ~ 2015-07-31
    IIF 9 - Director → ME
  • 3
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2021-07-07
    IIF 25 - Director → ME
  • 4
    WARD EVANS DIRECT LIMITED - 2002-02-08
    COMPANY CHOICE DIRECT LIMITED - 1999-06-02
    BUSINESS LINE DIRECT LIMITED - 1997-07-03
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-24 ~ 2002-12-20
    IIF 14 - Director → ME
  • 5
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2015-07-31
    IIF 19 - Director → ME
  • 6
    B. H. SHIELD & CO. LIMITED - 2003-01-20
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2016-03-31
    IIF 10 - Director → ME
  • 7
    icon of address 1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2016-03-31
    IIF 11 - Director → ME
    icon of calendar 2007-03-23 ~ 2007-10-01
    IIF 24 - Secretary → ME
  • 8
    SHIELD FINANCIAL SERVICES LIMITED - 2006-12-15
    SME FINANCIAL SERVICES LIMITED - 2006-03-23
    SME INSURANCE SERVICES LTD. - 2003-01-20
    JAGGERS LTD - 2002-12-09
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2015-07-31
    IIF 8 - Director → ME
    icon of calendar 2002-12-03 ~ 2004-06-30
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.