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

Tandy, Jon

    Related profiles found in government register
  • Tandy, Jon
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 1
    • icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, WV4 6AZ, United Kingdom

      IIF 2
  • Tandy, Jonathan
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY, England

      IIF 3
    • icon of address 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 4
  • Tandy, Jonathan
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Snowdrop Close, Shrewsbury, Shropshire, SY3 7TU, United Kingdom

      IIF 5
  • Tandy, Jonathan
    British councillor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sutton Road, Shrewsbury, Shropshire, SY2 6ED, England

      IIF 6
  • Tandy, Jonathan
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 First Floor Offices, Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1PJ, United Kingdom

      IIF 7
    • icon of address 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 8
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 9 IIF 10
    • icon of address Units K16/17/18, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PL, United Kingdom

      IIF 11
    • icon of address Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 12
  • Tandy, Jon
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Lancaster Road, Shrewsbury, Shropshire, SY1 3NA, United Kingdom

      IIF 13
    • icon of address 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 14
  • Mr Jonathan Tandy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Riverside Shopping Centre, Shrewsbury, SY1 1PL, United Kingdom

      IIF 15
    • icon of address 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 16
    • icon of address 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 17
    • icon of address Retial Dummies Ltd, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 18
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 19
  • Tandy, Jonathan
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 20
  • Mr Jon Tandy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Lancaster Road, Shrewsbury, Shropshire, SY1 1NA, United Kingdom

      IIF 21
  • Jonathon Tandy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 22
  • Mr Jonathan Tandy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 133 Lancaster Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 35 Riverside Shopping Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,399 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 77 Squinter Pip Way, Bowbrook, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 97 Sutton Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 3 Snowdrop Close, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 230 8 Shoplatch, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    SEND POINT LIMITED - 2018-09-25
    icon of address Retial Dummies Ltd, Smithfield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Bennetts Business Centre, Main Road, Pontesbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 56 First Floor Offices Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Baillie Chartered Certified Accountants The Old Stables, Church Way, Church Stretton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,661 GBP2023-12-31
    Officer
    icon of calendar 2016-09-27 ~ 2020-01-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-01-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
  • 2
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    icon of address Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-11-02
    IIF 12 - Director → ME
  • 3
    icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-11-02
    IIF 2 - Director → ME
  • 4
    icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,793 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-11-02
    IIF 1 - Director → ME
  • 5
    icon of address Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,399 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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.