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, Ryan

    Related profiles found in government register
  • Gandy, Ryan
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1 IIF 2
    • Suite 4 43, Hagley Road, Stourbridge, DY8 1QR

      IIF 3
  • Gandy, Ryan
    British consultant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22 Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 4 IIF 5 IIF 6
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 8 IIF 9
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 10
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 11
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 12 IIF 13 IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 15
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 20
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 21 IIF 22 IIF 23
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 24
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 25
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 26 IIF 27 IIF 28
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 30
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 31
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 32
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 33
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 34
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 35
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 36 IIF 37 IIF 38
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 42
  • Gandy, Ryan
    British mechanic born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 43
    • 17, Mahony Green, Rackheath, Norwich, Norfolk, NR1 6JY

      IIF 44
    • 103, Dunwood Park Courts, Milnrow Road, Shaw, Oldham, OL2 8EE, United Kingdom

      IIF 45
  • Ryan Gandy
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 51 IIF 52
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 53 IIF 54
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 55
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 56 IIF 57
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 58
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 59
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 60
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 61
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 62
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 63
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 64
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 65 IIF 66
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 67
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 68 IIF 69
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 70
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 71
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 72 IIF 73 IIF 74
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 75
  • Mr Ryan Gandy
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 76 IIF 77
    • Suite 24, 24 Silver Street, Bury, BL9 0DH

      IIF 78 IIF 79
    • Unit 14, Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 80
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 81 IIF 82 IIF 83
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 85
    • 103, Dunwood Park Courts, Milnrow Road, Shaw, Oldham, OL2 8EE, United Kingdom

      IIF 86
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 87 IIF 88 IIF 89
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 90
child relation
Offspring entities and appointments 45
  • 1
    ABERRUCIA LTD
    11566259
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    2018-09-12 ~ 2018-10-15
    IIF 39 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    ABOUTDOVE LTD
    11566264
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    2018-09-12 ~ 2018-10-15
    IIF 38 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    ABYGIRA LTD
    11566258
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    2018-09-12 ~ 2018-11-22
    IIF 41 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    ACCELEND LTD
    11566263
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2020-04-05
    Officer
    2018-09-12 ~ 2018-10-04
    IIF 42 - Director → ME
    Person with significant control
    2018-09-12 ~ 2018-10-04
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    ACDOCEM LTD
    11566251
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,030 GBP2019-04-05
    Officer
    2018-09-12 ~ 2018-10-07
    IIF 40 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    ACEBOLT LTD
    11566269
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-09-12 ~ 2018-10-08
    IIF 37 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    BELLAKLEIN LTD
    11665529
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 9 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    BELLETHFALLS LTD
    11670900
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 8 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    BELOREN LTD
    11678159
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,156 GBP2024-04-05
    Officer
    2018-11-14 ~ 2018-11-22
    IIF 31 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    BENNSILTRAIL LTD
    11685548
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89 GBP2021-04-05
    Officer
    2018-11-19 ~ 2018-11-22
    IIF 7 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    BERATCHA LTD
    11692768
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93 GBP2021-04-05
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 4 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    BETHARRA LTD
    11700189
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2021-04-05
    Officer
    2018-11-28 ~ 2018-12-12
    IIF 34 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    CRODDARG LTD
    11720991
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,454 GBP2024-04-05
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 5 - Director → ME
    Person with significant control
    2018-12-11 ~ 2018-12-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    CROMDOR LTD
    11731524
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2020-04-05
    Officer
    2018-12-18 ~ 2018-12-30
    IIF 6 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    CROSHAM LTD
    11743461
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2020-04-05
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 14 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    CRUHORN LTD
    11748839
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    548 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 12 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    CRYOGIRA LTD
    11760096
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2020-04-05
    Officer
    2019-01-10 ~ 2019-01-26
    IIF 13 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    CRYORAPPA LTD
    11768865
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    2019-01-15 ~ 2019-01-20
    IIF 10 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    ELTANIC LTD
    10850439
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 29 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    ELTATON LTD
    10850468
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 27 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 21
    ELTERTAD LTD
    10850713
    Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 26 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    ELTETE LTD
    10850749
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 28 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    GOGONSOL LTD
    10904271
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 19 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 88 - Ownership of shares – 75% or more OE
  • 24
    GOGUARTI LTD
    10904232
    Unit 14 Unit 14, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 20 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    GOHELIOS LTD
    10904266
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 18 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    GOHIAN LTD
    10904273
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 16 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 89 - Ownership of shares – 75% or more OE
  • 27
    GULROZOD LTD
    11798073
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-15
    IIF 15 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    GUNVELLZ LTD
    11804894
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-02-09
    IIF 33 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    GWELAGORD LTD
    11811795
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2019-02-19
    IIF 25 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    GWYNTWINKLE LTD
    11822578
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-27
    IIF 32 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    HALAGMAR LTD
    11830018
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    HALLOWWATCH LTD
    11838329
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    2019-02-20 ~ 2019-02-27
    IIF 24 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    JUNDRET LTD
    10954544
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-10
    IIF 17 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 34
    JUNEANIE LTD
    10954616
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 21 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 82 - Ownership of shares – 75% or more OE
  • 35
    JUNEOLDIE LTD
    10954586
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 22 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 83 - Ownership of shares – 75% or more OE
  • 36
    JUNLOTGLER LTD
    10954620
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 23 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 81 - Ownership of shares – 75% or more OE
  • 37
    OVERPREAS LTD
    10547763
    103 Dunwood Park Courts, Milnrow Road, Shaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 38
    OVERPREASE LTD
    10564038
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-06-01
    IIF 43 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 39
    WAIMAKER LTD
    11846596
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ 2019-04-24
    IIF 11 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    WAKELANCE LTD
    11854645
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    WAKENWAND LTD
    11863084
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-20
    IIF 36 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-04-16
    IIF 56 - Ownership of shares – 75% or more OE
  • 42
    WALKERSBLUE LTD
    11875709
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,146 GBP2024-04-05
    Officer
    2019-03-12 ~ 2019-03-22
    IIF 3 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 57 - Ownership of shares – 75% or more OE
  • 43
    WALKMAKERS LTD
    11888362
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 30 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    WALLERSEND LTD
    11902757
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 35 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 45
    YOUNDI CONTRACTING LTD
    10447755
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-10-26 ~ 2016-12-06
    IIF 44 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 85 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.