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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Roche, Paul Bernard
    Born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Young, David Andrew Walsh
    Born in February 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Platt, Alan Graham
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Director → CIF 0
  • 4
    Gillard, David James
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Colley, John Graham
    Born in April 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Harwood, Lee Brian
    Born in December 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Adams, George Miles Bramston
    Chairman born in August 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-12-06
    OF - Director → CIF 0
  • 2
    David, Antony Martin
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    Bradford, Martin Major, Mr.
    Director born in January 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2017-08-17
    OF - Director → CIF 0
  • 4
    Wain, Anthony John
    Accountant born in August 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 5
    Smith, Dennis James
    Director born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2014-04-08
    OF - Director → CIF 0
  • 6
    Webb, Ian John
    Chief Financial Officer born in October 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-09
    OF - Director → CIF 0
    icon of calendar 2017-12-31 ~ 2018-07-09
    OF - Director → CIF 0
  • 7
    Way, Raymond Brinsley Mallen
    Company Director born in August 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-30
    OF - Director → CIF 0
  • 8
    Hagen, Martin John
    Director born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2016-02-08
    OF - Director → CIF 0
  • 9
    Bradford, Stephen Paul Job
    Company Director born in June 1943
    Individual
    Officer
    icon of calendar ~ 2007-04-30
    OF - Director → CIF 0
  • 10
    Lawrence, Rachel Marie
    Chief Financial Officer born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 11
    Bradford, Peter Stanley
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 2006-08-22
    OF - Director → CIF 0
  • 12
    Merriam, Andrew William Kennedy
    Executive Chairman born in May 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2015-02-26
    OF - Director → CIF 0
  • 13
    Clarke, Dennis Walter
    Company Director born in November 1933
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 14
    Briant, Nicholas Adrian, Mr.
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 15
    King, Gordon
    Company Director born in February 1934
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 16
    Church, Ian Stanton
    Managing Director, Snows Timber Ltd born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ 2019-03-19
    OF - Director → CIF 0
  • 17
    Peryer, James Richard
    Director born in June 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 18
    Stannard, Terry George
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 19
    Hall, Nicholas Peter
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2018-11-29 ~ 2022-03-07
    OF - Director → CIF 0
  • 20
    Scott, Nicholas John Shaw
    Group Hr Director born in June 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2018-11-16
    OF - Director → CIF 0
  • 21
    David, Michael John
    Individual
    Officer
    icon of calendar ~ 2006-09-30
    OF - Secretary → CIF 0
  • 22
    Eburne, Mark Andrew
    Chief Executive Officer born in April 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2019-03-19
    OF - Director → CIF 0
  • 23
    Haughton, Adrian Paul, Mr.
    Director born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2017-12-31
    OF - Director → CIF 0
    Haughton, Adrian Paul, Mr.
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-28 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 24
    Zmuda, Richard Cyril
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2008-10-28
    OF - Secretary → CIF 0
  • 25
    Briant, Anne Gillian
    Solicitor born in November 1953
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2014-04-30
    OF - Director → CIF 0
parent relation
Company in focus

BRADFORD AND SONS LIMITED

Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials

Related profiles found in government register
  • BRADFORD AND SONS LIMITED
    Info
    Registered number 00040088
    icon of address98 Hendford Hill, Yeovil, Somerset BA20 2QR
    PRIVATE LIMITED COMPANY incorporated on 1893-12-09 (132 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • BRADFORD & SONS LTD
    S
    Registered number 00040088
    icon of address98, Hendford Hill, Yeovil, Somerset, England, BA20 2QR
    CIF 1
  • BRADFORD AND SONS LIMITED
    S
    Registered number 00040088
    icon of address98, Hendford Hill, Yeovil, England, BA20 2QR
    Private Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    R.J.LUFF LIMITED - 1981-12-31
    icon of address96 Hendford Hill, Yeovil, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    CRENDON ROOFING SERVICES LIMITED - 2019-07-05
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    CIF 15 - Has significant influence or controlOE
  • 5
    SNOWS TIMBER LIMITED - 2012-10-31
    icon of address98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    J.V. SWAIN LIMITED - 2020-02-05
    DILZEST LIMITED - 1979-12-31
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    3,940,887 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    CIF 1 - LLP Member → ME
  • 9
    AQUINATE LIMITED - 1980-12-31
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 10
    AX-PROP LIMITED - 2007-08-15
    AX PROP LIMITED - 1999-12-21
    BASHELFCO 2618 LIMITED - 1999-11-30
    icon of address98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    TOTEM TIMBER (ST. AUSTELL) LIMITED - 2000-02-22
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    ASHSTOCK 1983 LIMITED - 2001-09-04
    icon of address98 Hendford Hill, Yeovil
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    LEGISLATOR 1101 LIMITED - 1991-01-30
    ASPECT EAST ANGLIA LIMITED - 2017-04-10
    icon of address15 Palace Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,891,162 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Has significant influence or control OE
  • 2
    ZESTVIEW LIMITED - 1986-10-21
    icon of addressC/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 13 - Has significant influence or control OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    BRADFORDS ANIMAL FEEDS LIMITED - 1989-04-19
    BRADFORDS TIMBER SUPPLIES LIMITED - 2012-10-31
    BRADFORDS AGRICULTURE LIMITED - 1986-06-20
    icon of addressRsm Restructuring Adviosry Llp, 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.