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 14
  • 1
    Mason, Geoffrey Keith Howard
    Chartered Secretary born in February 1954
    Individual (224 offsprings)
    Officer
    2002-08-01 ~ 2004-12-17
    OF - Director → CIF 0
  • 2
    Solly, Catherine Veronica
    Insurance Broker born in May 1961
    Individual (4 offsprings)
    Officer
    2003-12-09 ~ now
    OF - Director → CIF 0
    1994-05-20 ~ 2002-08-01
    OF - Director → CIF 0
    Solly, Catherine Veronica
    Individual (4 offsprings)
    Officer
    2004-12-17 ~ 2022-03-22
    OF - Secretary → CIF 0
    Mrs Catherine Veronica Solly
    Born in May 1961
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hamilton, Andrew Mark
    Director born in October 1959
    Individual (26 offsprings)
    Officer
    2003-12-09 ~ 2004-04-02
    OF - Director → CIF 0
  • 4
    Johnson, Robert Nigel
    Director born in February 1958
    Individual (112 offsprings)
    Officer
    2002-08-01 ~ 2004-06-15
    OF - Director → CIF 0
  • 5
    Solly, Stephen William
    Insurance Broker born in April 1952
    Individual (5 offsprings)
    Officer
    1999-09-17 ~ now
    OF - Director → CIF 0
    Mr Stephen William Solly
    Born in April 1952
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Solly, Blanche Eliza Florence Ethel
    Company Director
    Individual (1 offspring)
    Officer
    1994-05-20 ~ 1999-09-17
    OF - Secretary → CIF 0
  • 7
    Rae, Alistair Kynoch
    Born in January 1959
    Individual (96 offsprings)
    Officer
    2004-06-15 ~ 2004-12-17
    OF - Director → CIF 0
  • 8
    Dyson, Colin
    Individual (23 offsprings)
    Officer
    1999-09-17 ~ 2002-07-26
    OF - Secretary → CIF 0
  • 9
    SECRETARIAT SERVICES LIMITED
    - now 03623281
    JARVIS SECRETARIES LIMITED - 2004-03-08 03623281
    JARVIS TRUSTEES LIMITED - 1999-10-11
    Jarvis House, Toft Green, York
    Dissolved Corporate (25 parents, 96 offsprings)
    Officer
    2002-08-01 ~ 2004-12-17
    OF - Secretary → CIF 0
  • 10
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6502 offsprings)
    Officer
    1993-12-06 ~ 1993-12-16
    OF - Nominee Director → CIF 0
  • 11
    EXCELLET INVESTMENTS LIMITED
    00688980
    2 South Square, Grays Inn, London
    Dissolved Corporate (42 parents, 215 offsprings)
    Officer
    1993-12-16 ~ 1994-05-20
    OF - Secretary → CIF 0
  • 12
    ASTON LARK GROUP LIMITED
    - now 02845335
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASTON SCOTT GROUP PLC - 2007-02-01
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    One, Creechurch Place, London, United Kingdom
    Active Corporate (22 parents, 116 offsprings)
    Person with significant control
    2022-03-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    MINORITY VENTURE PARTNERS 5 LIMITED
    10871612 11227650... (more)
    Mvp Venture House, Maidstone, Kent, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-09-30 ~ 2022-03-22
    OF - Director → CIF 0
    Person with significant control
    2017-09-30 ~ 2022-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1993-12-06 ~ 1993-12-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BRADDONS LIMITED

Period: 2002-08-05 ~ 2025-07-01
Company number: 02877960
Registered names
BRADDONS LIMITED - Dissolved
GAILYBYTE LIMITED - 1994-03-04
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Average Number of Employees
72021-04-01 ~ 2022-03-31
72020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
51,984 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,100 GBP2022-03-31
42,900 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,200 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Plant and equipment
7,884 GBP2022-03-31
9,084 GBP2021-03-31
Property, Plant & Equipment
7,884 GBP2022-03-31
9,084 GBP2021-03-31
Debtors
273,522 GBP2022-03-31
177,210 GBP2021-03-31
Cash at bank and in hand
282,998 GBP2022-03-31
281,022 GBP2021-03-31
Current Assets
556,520 GBP2022-03-31
458,232 GBP2021-03-31
Creditors
Amounts falling due within one year
78,968 GBP2022-03-31
135,163 GBP2021-03-31
Net Current Assets/Liabilities
477,552 GBP2022-03-31
323,069 GBP2021-03-31
Total Assets Less Current Liabilities
485,436 GBP2022-03-31
332,153 GBP2021-03-31
Net Assets/Liabilities
483,938 GBP2022-03-31
330,201 GBP2021-03-31
Equity
Called up share capital
1,000 GBP2022-03-31
1,000 GBP2021-03-31
Retained earnings (accumulated losses)
482,938 GBP2022-03-31
329,201 GBP2021-03-31
Equity
483,938 GBP2022-03-31
330,201 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
51,984 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,100 GBP2022-03-31
42,900 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,200 GBP2021-04-01 ~ 2022-03-31
Trade Debtors/Trade Receivables
104,230 GBP2022-03-31
170,299 GBP2021-03-31
Other Debtors
169,292 GBP2022-03-31
6,911 GBP2021-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
55,000 GBP2021-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,125 GBP2022-03-31
-44 GBP2021-03-31
Corporation Tax Payable
Amounts falling due within one year
69,748 GBP2022-03-31
49,759 GBP2021-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,895 GBP2022-03-31
5,815 GBP2021-03-31
Other Creditors
Amounts falling due within one year
1,200 GBP2022-03-31
24,633 GBP2021-03-31

  • BRADDONS LIMITED
    Info
    BRADDONS INTERNATIONAL LIMITED - 2002-08-05
    S WILLIAM STEPHENS LIMITED - 2002-08-05
    S.W. STEPHENS LIMITED - 2002-08-05
    GAILYBYTE LIMITED - 2002-08-05
    Registered number 02877960
    One Creechurch Place, London, United Kingdom EC3A 5AF
    PRIVATE LIMITED COMPANY incorporated on 1993-12-06 and dissolved on 2025-07-01 (31 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.