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 Patrick Julian Bradshaw

    Related profiles found in government register
  • Mr Patrick Julian Bradshaw
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe Mandeville Manor, Banbury Lane, Thorpe Mandeville, Banbury, OX17 2HR, England

      IIF 1
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 2
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 3
    • icon of address 9th Floor, Berkeley Square House, Berkeley Square, Mayfair, W1J 6DD, United Kingdom

      IIF 4
  • Patrick Julian Bradshaw
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 5
  • Mr Patrick Julian Bradshaw
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe Mandeville Manor, Banbury Lane, Thorpe Mandeville, Banbury, OX17 2HR, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 10
    • icon of address 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 11
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 12
  • Bradshaw, Patrick Julian
    British co director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 13
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Bradshaw, Patrick Julian
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 17 IIF 18
    • icon of address Buttermilk Stud, Barford St. Michael, Banbury, Oxfordshire, OX15 0PL, England

      IIF 19
    • icon of address The Mount, Swalcliffe, Banbury, Oxfordshire, OX15 5EQ

      IIF 20
    • icon of address Thorpe Mandeville Manor, Banbury Lane, Thorpe Mandeville, Banbury, OX17 2HR, England

      IIF 21 IIF 22 IIF 23
    • icon of address Stowe School, Stowe, Buckingham, Buckinghamshire, MK18 5EH

      IIF 27
    • icon of address Flat 3, 67 Randolph Avenue, London, W9 1DW, England

      IIF 28
    • icon of address Winchester House School, Brackley, Northants, NN13 7AZ

      IIF 29
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 30
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 31
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 32
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 33
    • icon of address Fallow Hill, School Lane, Bromeswell, Woodbridge, Fallow Hill, School Lane, Bromeswell, Woodbridge, Suffolk, IP12 2PX, England

      IIF 34
  • Bradshaw, Patrick Julian
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 35
    • icon of address Thorpe Mandeville Manor, Banbury Lane, Thorpe Mandeville, Banbury, OX17 2HR, England

      IIF 36
    • icon of address C/o Anderson Strathern Llp, 1 Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 37
    • icon of address Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 38 IIF 39
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 43 IIF 44 IIF 45
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 46 IIF 47
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 48
  • Bradshaw, Patrick Julian
    British field sales manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe Mandeville Manor, Banbury Lane, Thorpe Mandeville, Banbury, OX17 2HR, England

      IIF 49
  • Bradshaw, Patrick Julian
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Fallow Hill, School Lane, Bromeswell, Woodbridge, Fallow Hill, School Lane, Bromeswell, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 67 Randolph Ave, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,256 GBP2024-04-04
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,760 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,192,538 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,306 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    748,155 GBP2024-06-30
    Officer
    icon of calendar 1999-04-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 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
  • 7
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 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
  • 8
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,230,059 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BRADSHAW PROPERTY TRADING LIMITED - 2020-01-22
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,015 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 18 - Director → ME
  • 10
    THOMSON DIRECTORIES LIMITED - 2013-08-27
    CORPORATE MEDIA PARTNERS LTD - 2013-08-21
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    263,565 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    423,079 GBP2024-06-30
    Officer
    icon of calendar 1999-04-22 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,587 GBP2024-03-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -791,983 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,717,739 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
  • 18
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -344,079 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Unit 20 Clutton Hill Farm Estate, Clutton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -351,543 GBP2021-03-31
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 7 Summerhouse Close, Cromer, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,328 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 42 - Director → ME
  • 21
    STOWE SCHOOL,LIMITED - 2020-12-02
    icon of address Stowe School Limited, Stowe School, Stowe, Buckingham, Buckinghamshire
    Active Corporate (22 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 27 - Director → ME
  • 22
    NEW MEDIA INVESTMENT SOLUTIONS LIMITED - 2013-08-27
    BLUE FOOTPRINT SOLUTIONS LIMITED - 2013-08-09
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    110,313 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address Thorpe Mandeville Manor Banbury Lane, Thorpe Mandeville, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,002 GBP2024-10-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address Winchester House School, Brackley, Northants
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 29 - Director → ME
Ceased 16
  • 1
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2019-05-12
    IIF 14 - Director → ME
  • 2
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    8,252,284 GBP2023-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2019-05-12
    IIF 13 - Director → ME
  • 3
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,227,401 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-05-12
    IIF 11 - Has significant influence or control OE
  • 4
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,747,789 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-22
    IIF 45 - Director → ME
  • 5
    icon of address 62 Ancorage Road, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    3,317,005 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2019-05-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2019-05-12
    IIF 32 - Director → ME
  • 7
    icon of address 62 Anchorage Road, Sutton Coldfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2019-05-12
    IIF 30 - Director → ME
  • 8
    icon of address The Colin Sanders Innovation Centre, Mewburn Road, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,952 GBP2025-02-28
    Officer
    icon of calendar 2003-09-24 ~ 2004-07-01
    IIF 20 - Director → ME
  • 9
    BRADSHAW PROPERTY TRADING LIMITED - 2020-01-22
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,015 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-10-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2019-05-12
    IIF 43 - Director → ME
  • 11
    icon of address 62 Anchorage Road 118 Data Research Ltd, Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2019-05-12
    IIF 48 - Director → ME
  • 12
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2019-05-12
    IIF 46 - Director → ME
  • 13
    RAM 229 LIMITED - 2017-11-21
    IDS DATA SERVICES LIMITED - 2017-11-21
    INTELLIGENT DATA SERVICES LIMITED - 2014-03-17
    BOYDSLAW 95 LIMITED - 2006-01-23
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99,497 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2019-05-12
    IIF 37 - Director → ME
  • 14
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    MARKET LOCATION LIMITED - 2004-01-26
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,809,549 GBP2023-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2019-05-12
    IIF 31 - Director → ME
  • 15
    118 SECURE DATA SERVICES LTD - 2014-10-23
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    25,596 GBP2023-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2019-05-12
    IIF 16 - Director → ME
  • 16
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -791,983 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-04-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.