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

Mr Zulfiqar Hussain

    Related profiles found in government register
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 1
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 2
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 3
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 4
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 12 IIF 13
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 14 IIF 15
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 16
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 17
    • Bradwell & Partners, 205 Pentax House, Harrow, HA2 0DU, United Kingdom

      IIF 18
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 19
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 20 IIF 21
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 22 IIF 23
  • Mr Zulfiqar Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 24
  • Mr Zulfiqar Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 25 IIF 26
    • Expressway G15, 1 Dock Road, London, E16 1AH, England

      IIF 27
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 28
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 29
  • Mr Zulfiqur Hussain
    British born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 31
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 32
    • 158, Bradwell Comm Boulevard, Milton Keynes, MK13 8BE, England

      IIF 33
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 34
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 40
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 41
    • 205 Pentex House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 42
    • Bradwell & Partners, 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 43
    • Bradwell And Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 44
    • 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BE

      IIF 45
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 46
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 47
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 48
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, United Kingdom

      IIF 49
    • Centre For Disability Studies, 34 Rocheway, Rochford, Essex, SS4 1DQ, England

      IIF 50
    • 205 Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 51
    • Bradwell & Partners, 205, Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 52
  • Hussain, Zulfiqar
    British certified accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 53
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 54
  • Hussain, Zulfiqar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 55 IIF 56
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 57
  • Hussain, Zulfiqar
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, England, WD4 8LZ, England

      IIF 58
  • Hussain, Zulfiqar
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 59
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 60
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 61
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NE, United Kingdom

      IIF 62
    • 314 Midsummer Boulevard, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 63
  • Hussain, Zulfiqar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 64
  • Hussain, Zulfiqar
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 65 IIF 66
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 67
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 68
  • Hussain, Zulfiqar
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160 City Road London Ec1v 2nx, City Road, London, EC1V 2NX, England

      IIF 69
  • Hussain, Zulfiqur
    British none born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 85
    • Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 86
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 87
    • Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 88
    • Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 89
    • Ashfields Suite Unit D, Langley Waters, Home Park, Kings Langley, WD4 8LZ, England

      IIF 90
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 91
    • 58, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 92
    • Bradwell & Partners, 158 Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 93
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 33
  • 1
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-10-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2025-02-28
    Officer
    2022-02-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    MARKET CREATORS LIMITED - 1987-08-21
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 9
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    2023-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    52 Walker Grove, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-07-31
    Officer
    2021-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 11
    SAFEWATCH SECURITY LTD - 2024-01-17
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    2024-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,068 GBP2024-10-31
    Officer
    2025-09-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Bradwell & Partners 205, Pentax House, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2018-09-30
    Officer
    2018-02-15 ~ dissolved
    IIF 52 - Director → ME
  • 15
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 94 - Secretary → ME
  • 17
    Suite 12 Digbeth Business Court 162 - 164 High Street, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,081 GBP2024-12-31
    Officer
    2022-12-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    205 Pentax House South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2017-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    Bradwell & Partners, 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    K2L 732 LIMITED - 2010-06-24
    10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 92 - Secretary → ME
  • 22
    Ashfields Suite Temple House, 221 - 225 Station Road, Harrow
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2009-09-16 ~ now
    IIF 83 - Secretary → ME
    IIF 73 - Secretary → ME
  • 23
    158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 46 - Director → ME
    2010-02-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 24
    CHATELLA EUROPE LTD - 2024-09-16
    JULAIDAN (UK) LIMITED - 2010-11-23
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-12-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    THE LOANS GROUP LIMITED - 2025-10-06
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 26
    Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    2018-08-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-05-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 29
    Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-04-01 ~ now
    IIF 86 - Secretary → ME
  • 30
    Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    2023-04-15 ~ now
    IIF 87 - Secretary → ME
  • 31
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2023-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 33
    Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-12-31
    Officer
    2023-09-27 ~ 2024-02-26
    IIF 57 - Director → ME
  • 2
    Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,754 GBP2024-12-31
    Officer
    1998-10-30 ~ 2004-05-20
    IIF 75 - Secretary → ME
  • 3
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ 2011-10-14
    IIF 78 - Secretary → ME
  • 4
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    2019-09-19 ~ 2019-10-06
    IIF 42 - Director → ME
  • 5
    Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2013-10-31
    IIF 74 - Secretary → ME
  • 6
    221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ 2012-09-30
    IIF 80 - Secretary → ME
  • 7
    CHANCERY BROKERS LIMITED - 2009-06-07
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 71 - Secretary → ME
  • 8
    CHANCERY WASTE MANAGEMENT LIMITED - 2012-02-22
    Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ 2012-09-30
    IIF 77 - Secretary → ME
  • 9
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,471 GBP2024-05-31
    Officer
    2010-11-17 ~ 2012-09-30
    IIF 90 - Secretary → ME
  • 10
    CHATSWORTH INVESTMENT MANAGEMENT LIMITED - 2019-06-18
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517 GBP2024-03-31
    Officer
    2019-06-10 ~ 2022-12-31
    IIF 62 - Director → ME
  • 11
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    2001-06-01 ~ 2020-12-09
    IIF 45 - Director → ME
    2001-06-01 ~ 2020-12-09
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHANCERY PRIVATE EQUITY LIMITED - 2012-08-13
    Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ 2013-10-31
    IIF 79 - Secretary → ME
  • 13
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ 2014-10-30
    IIF 50 - Director → ME
  • 14
    C/o Unit 846, 19 - 21, Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-09-07
    IIF 58 - Director → ME
  • 15
    GLOBAL MEDICAL SUPPLIES LTD - 2020-09-08
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,500 GBP2023-07-31
    Officer
    2018-07-03 ~ 2020-07-03
    IIF 56 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,543 GBP2024-08-31
    Officer
    2015-10-27 ~ 2019-08-20
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 17
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,550 GBP2019-11-30
    Officer
    2015-11-05 ~ 2019-11-11
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    Temple House, 221-225 Station, Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2009-09-16 ~ 2010-04-01
    IIF 84 - Secretary → ME
  • 19
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,658 GBP2018-12-31
    Officer
    2010-10-07 ~ 2011-10-09
    IIF 93 - Secretary → ME
  • 20
    75 Mainway, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,167 GBP2024-09-30
    Officer
    2025-06-24 ~ 2025-06-30
    IIF 63 - Director → ME
  • 21
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,847 GBP2018-03-31
    Officer
    2010-05-21 ~ 2011-05-24
    IIF 88 - Secretary → ME
  • 22
    DEVISERS GLOBAL LIMITED - 2022-02-11
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,341 GBP2024-06-30
    Officer
    2017-05-13 ~ 2017-05-25
    IIF 43 - Director → ME
    Person with significant control
    2017-05-13 ~ 2017-05-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED - 2013-02-14
    28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 72 - Secretary → ME
  • 24
    Expressway G15 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    543 GBP2023-02-28
    Person with significant control
    2023-04-01 ~ 2023-07-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FLYING INDIAN LIMITED - 2013-01-18
    PEREGRINE GLOBAL LTD - 2013-01-18
    204 Fulham Road, London
    Dissolved Corporate
    Officer
    2012-01-24 ~ 2013-01-17
    IIF 48 - Director → ME
  • 26
    73 Gladstone Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,942 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-10-09
    IIF 44 - Director → ME
  • 27
    Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    2015-05-20 ~ 2018-06-21
    IIF 70 - Director → ME
  • 28
    UKIR APPLICATION CNETRE LTD - 2019-12-17
    UK APPLICATION CENTRE LTD - 2019-12-17
    43-45 Newcombe House Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-06 ~ 2020-09-30
    IIF 85 - Secretary → ME
  • 29
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ 2012-09-30
    IIF 89 - Secretary → ME
  • 30
    VISSTRAT CONSULTING LTD - 2020-08-14
    C/o Bradwell And Partners, 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-01-25 ~ 2020-08-11
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 31
    RR BUILDERS LIMITED - 2018-11-28
    AUTO DEVICES LTD - 2017-02-09
    1 SEARCH MARKETING LIMITED - 2015-07-14
    3rd Floor 43-45 Newcombe House, Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2019-06-30
    Officer
    2018-01-01 ~ 2018-11-23
    IIF 53 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-11-28
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 32
    BRADWELL & PARTNERS LTD - 2025-04-30
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2024-03-29
    Officer
    2012-06-20 ~ 2019-09-02
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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.