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

Mr David Roger Bland

    Related profiles found in government register
  • Mr David Roger Bland
    English born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 1
  • Bland, David Roger
    English accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 2
  • Bland, David Roger
    English charetered accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 3
  • Bland, David Roger
    English chartered accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, King's Lynn, Norfolk, PE33 0BL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Victory House, Westgate Street, Shouldham, King's Lynn, Norfolk, PE33 0BL, United Kingdom

      IIF 11 IIF 12
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 13
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 14 IIF 15
  • Bland, David Roger
    English company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 16
  • Bland, David Roger
    English director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, King's Lynn, Norfolk, PE33 0BL, England

      IIF 17
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 18 IIF 19
  • Bland, David Roger
    English financial director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 20
  • Bland, David Roger
    British finance director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Place, Milton Road, Cambridge, CB4 0DP, England

      IIF 21
  • Bland, David Roger
    English

    Registered addresses and corresponding companies
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 22
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 23
  • Bland, David Roger
    English director

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    YOMEGO LIMITED - 2012-05-15
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 2
    DUNWILCO (753) LIMITED - 2000-02-21
    icon of address The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 6 - Director → ME
  • 4
    SQUAREGO LIMITED - 2003-10-02
    DUNWILCO (703) LIMITED - 1999-02-24
    icon of address The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Station House Suite 4.1, 34 St. Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 3 - Director → ME
  • 6
    DIGITAL INTERACTIVE ENTERTAINMENT LIMITED - 2009-06-17
    DUNWILCO (503) LIMITED - 1996-06-27
    icon of address C/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 7
    D A GROUP LIMITED - 2003-03-06
    DUNWILCO (1002) LIMITED - 2002-12-06
    icon of address Da Group The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 8
    DIGIMANIA LIMITED - 2009-06-17
    icon of address Station House Suite 4.1, 34 St. Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 16 - Director → ME
  • 9
    AUDIOSTORM LIMITED - 2010-08-04
    AUDIO STORM LIMITED - 1999-03-09
    DUNWILCO (704) LIMITED - 1999-02-24
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 12 - Director → ME
  • 10
    DUNWILCO (969) LIMITED - 2002-03-21
    icon of address Da Group, The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2015-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Victory House, Westgate Street, Shouldham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2001-01-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-01-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    YOMEGO LIMITED - 2011-03-28
    DUNWILCO (1326) LIMITED - 2006-06-05
    icon of address C/o Da Group The Lighthouse, 70 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Park House, 116 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2017-12-31
    IIF 8 - Director → ME
  • 2
    COLLER IP MANAGEMENT LIMITED - 2017-11-02
    COLLER IP CAPITAL LIMITED - 2007-01-26
    IP CAPITAL INTERNATIONAL LIMITED - 2006-02-24
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2017-07-08
    IIF 15 - Director → ME
  • 3
    CYAN TECHNOLOGY LIMITED - 2016-11-17
    icon of address Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-06-19
    IIF 21 - Director → ME
  • 4
    MLC 50 LIMITED - 2008-07-16
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2017-08-29
    IIF 13 - Director → ME
    icon of calendar 2007-10-09 ~ 2017-08-29
    IIF 22 - Secretary → ME
  • 5
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,624,423 GBP2023-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2017-12-31
    IIF 18 - Director → ME
  • 6
    SUBEX AZURE (UK) LIMITED - 2007-12-12
    AZURE SOLUTIONS LIMITED - 2006-06-30
    icon of address Unit 1j, Sambhav House, First Floor (former Debenhams), 275 - 287 Station Road, Harrow, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-22
    IIF 23 - Secretary → ME
  • 7
    icon of address Victory House 69 Westgate Street, Shouldham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,320 GBP2019-03-31
    Officer
    icon of calendar 2008-04-29 ~ 2018-01-02
    IIF 2 - Director → ME
  • 8
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VITEC VIDEOCOM LIMITED - 2018-04-03
    CAMERA DYNAMICS LIMITED - 2012-01-03
    VINTEN BROADCAST LIMITED - 2006-12-29
    VINTEN COMPUTERS LIMITED - 1988-08-01
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-01-31
    IIF 20 - 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.