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 4
  • 1
    Sangani, Atul Dhirajlal
    Director born in November 1972
    Individual (6 offsprings)
    Officer
    2000-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Sangani, Deven Dhirajlal
    Individual (5 offsprings)
    Officer
    2000-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Philip Anderson
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    2022-06-30 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Mr Adam Henry Hopkin
    Born in October 1977
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 8
  • 1
    Mr Christopher Charles Morris
    Born in July 1965
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Sangani, Dhirajlal Devji
    Manager born in March 1942
    Individual
    Officer
    1992-08-19 ~ 2008-03-26
    OF - Director → CIF 0
  • 3
    Sangani, Usha Dhirajlal
    Housewife
    Individual
    Officer
    1992-08-19 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 4
    Mr Dudley Reginald Cottingham
    Born in January 1952
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Mr Colin Gerard Hames
    Born in March 1960
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    Mr Michael James Harvey
    Born in June 1966
    Individual
    Person with significant control
    2017-08-08 ~ 2022-06-30
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 7
    31 Corsham Street, London
    Corporate
    Officer
    1992-06-04 ~ 1992-08-19
    PE - Nominee Director → CIF 0
  • 8
    A L SECRETARIAL SERVICES LTD
    31 Corsham Street, London
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1992-06-04 ~ 1992-08-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRADCODE LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
22,304 GBP2023-12-31
41,380 GBP2022-12-31
Debtors
958,436 GBP2023-12-31
323,067 GBP2022-12-31
Cash at bank and in hand
4,502 GBP2023-12-31
10,168 GBP2022-12-31
Current Assets
962,938 GBP2023-12-31
333,235 GBP2022-12-31
Creditors
Current
1,368,456 GBP2023-12-31
1,055,005 GBP2022-12-31
Net Current Assets/Liabilities
-405,518 GBP2023-12-31
-721,770 GBP2022-12-31
Total Assets Less Current Liabilities
-383,214 GBP2023-12-31
-680,390 GBP2022-12-31
Net Assets/Liabilities
-388,790 GBP2023-12-31
-690,735 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-389,790 GBP2023-12-31
-691,735 GBP2022-12-31
Equity
-388,790 GBP2023-12-31
-690,735 GBP2022-12-31
Average Number of Employees
92023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
25,315 GBP2023-12-31
24,051 GBP2022-12-31
Motor vehicles
77,439 GBP2023-12-31
77,439 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
102,754 GBP2023-12-31
101,490 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
22,371 GBP2023-12-31
21,390 GBP2022-12-31
Motor vehicles
58,079 GBP2023-12-31
38,720 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,450 GBP2023-12-31
60,110 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
981 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
19,359 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,340 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
2,944 GBP2023-12-31
2,661 GBP2022-12-31
Motor vehicles
19,360 GBP2023-12-31
38,719 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
958,436 GBP2023-12-31
323,067 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,927 GBP2023-12-31
3,882 GBP2022-12-31
Amounts owed to group undertakings
Current
758,688 GBP2023-12-31
758,688 GBP2022-12-31
Other Taxation & Social Security Payable
Current
125,626 GBP2023-12-31
96,572 GBP2022-12-31
Other Creditors
Current
4,987 GBP2023-12-31
5,024 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31

  • BRADCODE LIMITED
    Info
    Registered number 02720406
    Westbury House, 23-25 Bridge Street, Pinner, Middlesex HA5 3HR
    Private Limited Company incorporated on 1992-06-04 (33 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.