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

Goryl, Wesley Michael

    Related profiles found in government register
  • Goryl, Wesley Michael
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milestone Court, Threemilestone, Truro, Cornwall, TR3 6BG, England

      IIF 1
  • Goryl, Wesley Michael
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 7, Milestone Court, Threemilestone, Cornwall, TR36BG, England

      IIF 3
    • icon of address 7, Milestone Court, Threemilestone, Truro, Cornwall, TR36BG, United Kingdom

      IIF 4
    • icon of address Kerns House, Threemilestone Ind Est, Threemilestone, Truro, Cornwall, TR4 9LD, England

      IIF 5
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ

      IIF 6
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, TR3 7JQ, United Kingdom

      IIF 7
    • icon of address 13, Micklegate, York, YO1 6RA, England

      IIF 8
  • Goryl, Wesley Michael
    British sales manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 9
  • Goryl, Wesley
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ, England

      IIF 10
  • Goryl, Wes
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Fiveways Workshops, Ponsanooth, Truro, TR3 7JQ, England

      IIF 11
  • Goryl, Wesley Michael
    British commercial director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Fiveways Workshops, Truro, TR3 7JQ, England

      IIF 12
  • Goryl, Wesley Michael
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Fiveways Workshops, Truro, TR3 7JQ, England

      IIF 13
    • icon of address Unit H, Fiveways, Ponsanooth, Truro, Cornwall, TR3 7JQ, United Kingdom

      IIF 14
    • icon of address Unit H, Fiveways, Ponsanooth, Truro, Cornwall, TR37JQ, United Kingdom

      IIF 15
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ, England

      IIF 16
  • Mr Wesley Goryl
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ, England

      IIF 17
  • Mr Wesley Michael Goryl
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 13, Micklegate, York, YO1 6RA, England

      IIF 19
  • Mr Wes Goryl
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Round Ring Gardens, Penryn, TR10 9DE, England

      IIF 20
    • icon of address Unit D Fiveways Workshops, Ponsanooth, Truro, TR3 7JQ, England

      IIF 21
  • Mr Wesley Michael Goryl
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Fiveways Workshops, Truro, TR3 7JQ, England

      IIF 22 IIF 23
    • icon of address Unit H, Fiveways, Ponsanooth, Truro, Cornwall, TR3 7JQ, United Kingdom

      IIF 24
    • icon of address Unit H, Fiveways, Ponsanooth, Truro, Cornwall, TR37JQ, United Kingdom

      IIF 25
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ, England

      IIF 26
  • Goryl, Wesley

    Registered addresses and corresponding companies
    • icon of address Kerns House, Threemilestone Industrial Estate, Threemilestone, Truro, Cornwall, TR4 9LD, England

      IIF 27
  • Goryl, Wes

    Registered addresses and corresponding companies
    • icon of address 7, Milestone Court, Threemilestone, Truro, Cornwall, TR36BG, United Kingdom

      IIF 28
    • icon of address Kerns House, Threemilestone Ind Est, Threemilestone, Truro, Cornwall, TR4 9LD, England

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Micklegate, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    G2 DM LIMITED - 2014-08-08
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,129 GBP2019-10-31
    Officer
    icon of calendar 2013-08-19 ~ 2013-08-19
    IIF 9 - Director → ME
  • 2
    icon of address Unit H Unit H Fiveways, Ponsanooth, Truro, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,832 GBP2021-03-31
    Officer
    icon of calendar 2014-02-21 ~ 2022-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2016-09-15
    IIF 6 - Director → ME
  • 4
    icon of address Unit D Fiveways Workshops, Ponsanooth, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,976 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-12-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,200 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2025-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2025-02-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Penstraze Business Centre Penstraze, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2015-08-01
    IIF 1 - Director → ME
  • 7
    SAVE YOU MONEY LTD - 2014-10-16
    icon of address Penstraze Business Centre Penstraze, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-03-19
    IIF 4 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-06-27
    IIF 28 - Secretary → ME
  • 8
    MY BAILIFF ADVICE LTD - 2017-01-12
    icon of address 73 Round Ring Gardens, Penryn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2016-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2017-01-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-01-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 9
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2025-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 8 Shepherd Market, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,622 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2025-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2025-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    TRANS GLOBAL TECHNOLOGY LTD - 2019-05-03
    icon of address Unit D, Fiveways Workshops, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,790 GBP2022-05-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-01
    IIF 12 - Director → ME
    icon of calendar 2019-05-03 ~ 2022-03-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2022-03-01
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-09 ~ 2022-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2015-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-06
    IIF 5 - Director → ME
    icon of calendar 2013-11-06 ~ 2013-12-10
    IIF 29 - Secretary → ME
  • 13
    icon of address 73 Round Ring Gardens, Penryn, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-01
    IIF 3 - Director → ME
    icon of calendar 2013-09-20 ~ 2013-10-01
    IIF 27 - Secretary → 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.