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 8
  • 1
    Bharat, Thakrar
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Joshua Rowe
    Born in March 1948
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Lawson, Melvin Anthony
    Born in November 1958
    Individual (51 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ now
    OF - Director → CIF 0
    Mr Melvin Anthony Lawson
    Born in November 1958
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    Stock, Lynton Robert
    Born in March 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ now
    OF - Director → CIF 0
  • 5
    Mr Max Moryoussef
    Born in November 1944
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address2nd Floor, 25 Old Burlington Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    696,881 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of addressBroome & Wellington, Manchester House, Princess Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    52,540 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,081,301 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Lawson, Maurice
    Company Director born in May 1928
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2003-11-21
    OF - Director → CIF 0
  • 2
    Naidu, Gajen
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2011-08-23
    OF - Secretary → CIF 0
  • 3
    Stock, Lynton Robert
    Chartered Accountant
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 4
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1996-08-12 ~ 1996-08-13
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1996-08-12 ~ 1996-08-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BRADSETT LIMITED

Previous name
HAZELPATH LIMITED - 1996-08-14
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Par Value of Share
Class 1 ordinary share
12023-02-01 ~ 2024-01-31
Class 2 ordinary share
12023-02-01 ~ 2024-01-31
Fixed Assets - Investments
199 GBP2024-01-31
199 GBP2023-01-31
Investment Property
9,546,374 GBP2024-01-31
9,352,257 GBP2023-01-31
Fixed Assets
9,546,573 GBP2024-01-31
9,352,456 GBP2023-01-31
Debtors
4,491,594 GBP2024-01-31
2,980,027 GBP2023-01-31
Cash at bank and in hand
189,549 GBP2024-01-31
1,300,390 GBP2023-01-31
Current Assets
4,681,143 GBP2024-01-31
4,280,417 GBP2023-01-31
Creditors
Current
569,193 GBP2024-01-31
507,443 GBP2023-01-31
Net Current Assets/Liabilities
4,111,950 GBP2024-01-31
3,772,974 GBP2023-01-31
Total Assets Less Current Liabilities
13,658,523 GBP2024-01-31
13,125,430 GBP2023-01-31
Net Assets/Liabilities
12,836,538 GBP2024-01-31
12,303,445 GBP2023-01-31
Equity
Called up share capital
390 GBP2024-01-31
390 GBP2023-01-31
Revaluation reserve
4,408,714 GBP2024-01-31
4,408,714 GBP2023-01-31
Retained earnings (accumulated losses)
8,427,434 GBP2024-01-31
7,894,341 GBP2023-01-31
Equity
12,836,538 GBP2024-01-31
12,303,445 GBP2023-01-31
Average Number of Employees
22023-02-01 ~ 2024-01-31
22022-02-01 ~ 2023-01-31
Investments in Group Undertakings
Cost valuation
199 GBP2023-01-31
Investments in Group Undertakings
199 GBP2024-01-31
199 GBP2023-01-31
Investment Property - Fair Value Model
9,546,374 GBP2024-01-31
9,352,257 GBP2023-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
451,590 GBP2024-01-31
Current, Amounts falling due within one year
47,569 GBP2023-01-31
Amounts Owed by Group Undertakings
Current
2,909,228 GBP2024-01-31
2,743,252 GBP2023-01-31
Other Debtors
Amounts falling due within one year, Current
1,130,776 GBP2024-01-31
Current, Amounts falling due within one year
189,206 GBP2023-01-31
Debtors
Amounts falling due within one year, Current
4,491,594 GBP2024-01-31
Current, Amounts falling due within one year
2,980,027 GBP2023-01-31
Trade Creditors/Trade Payables
Current
122,900 GBP2024-01-31
29,713 GBP2023-01-31
Other Taxation & Social Security Payable
Current
96,316 GBP2024-01-31
206,710 GBP2023-01-31
Other Creditors
Current
349,977 GBP2024-01-31
271,020 GBP2023-01-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
821,985 GBP2024-01-31
821,985 GBP2023-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90 shares2024-01-31
Class 2 ordinary share
300 shares2024-01-31

Related profiles found in government register
  • BRADSETT LIMITED
    Info
    HAZELPATH LIMITED - 1996-08-14
    Registered number 03236966
    icon of address3 Coldbath Square, London EC1R 5HL
    PRIVATE LIMITED COMPANY incorporated on 1996-08-12 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • BRADSETT LIMITED
    S
    Registered number 03236966
    icon of address3, Coldbath Square, London, England, EC1R 5HL
    Uk Limited Company in England & Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,322,127 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BELGRAVIA HOMES LTD - 2003-09-08
    JOHN ROCHE LIMITED - 2004-06-18
    icon of address3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,922,867 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.