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

Bradley, Paul Andrew

    Related profiles found in government register
  • Bradley, Paul Andrew

    Registered addresses and corresponding companies
  • Bradley, Paul

    Registered addresses and corresponding companies
    • I-mobile 151, Andersonstown Road, Belfast, BT11 9BW, Northern Ireland

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8
  • Bradley, Paul
    British company director born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Drm Re-sprays, Moycroft Industrial Estate, Elgin, Morayshire, IV30 1XZ, Scotland

      IIF 9
  • Bradley, Paul Andrew
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 10
  • Bradley, Paul Andrew
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
    • 63, Blackburn Ave, Claregate, Wolverhampton, WV6 9JT

      IIF 13
  • Bradley, Paul Andrew
    English glazier born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 68, Walker Road, Chadderton, Oldham, OL9 8BY, United Kingdom

      IIF 14
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 15
  • Bradley, Paul Andrew
    English managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 16
  • Bradey, Paul Andrew
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 17
  • Bradley, Paul
    Irish mobile phone engineer born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • I-mobile 151, Andersonstown Road, Belfast, BT11 9BW, Northern Ireland

      IIF 18
  • Bradley, Paul Andrew
    British co director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 19
  • Bradley, Paul Andrew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradley, Paul Andrew
    British glazing technician born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 78, The Acorn Centre, Barry Street, Oldham, OL1 3NE, England

      IIF 25
  • Mr Paul Andrew Bradey
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 26
  • Mr Paul Andrew Bradley
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
    • 63, Blackburn Ave, Claregate, Wolverhampton, WV6 9JT

      IIF 29
    • 63, Blackburn Avenue, Wolverhampton, WV6 9JT, England

      IIF 30 IIF 31 IIF 32
  • Mr Paul Bradley
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • I-mobile 151, Andersonstown Road, Belfast, BT11 9BW, Northern Ireland

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    63 Blackburn Avenue, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    63 Blackburn Avenue, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    Drm Re-sprays, Moycroft Industrial Estate, Elgin, Morayshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    23,199 GBP2023-08-31
    Officer
    2024-09-01 ~ now
    IIF 9 - director → ME
  • 4
    68 Walker Road, Chadderton, Oldham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 14 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 11 - director → ME
    2018-01-12 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    63 Blackburn Ave, Claregate, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    I-mobile 151 Andersonstown Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,044 GBP2017-11-30
    Officer
    2017-01-13 ~ dissolved
    IIF 18 - director → ME
    2017-01-13 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    DESTINATION GLASS (UK) LIMITED - 2009-06-10
    Townshend House, Crown Road, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 19 - director → ME
  • 9
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved corporate (7 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 21 - director → ME
    2015-08-11 ~ dissolved
    IIF 2 - secretary → ME
  • 10
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved corporate (7 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 22 - director → ME
    2015-08-11 ~ dissolved
    IIF 1 - secretary → ME
  • 11
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved corporate (7 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 23 - director → ME
    2015-08-11 ~ dissolved
    IIF 3 - secretary → ME
  • 12
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved corporate (7 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 24 - director → ME
    2015-08-11 ~ dissolved
    IIF 4 - secretary → ME
  • 13
    63 Blackburn Avenue, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 12 - director → ME
    2022-12-16 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    63 Blackburn Avenue, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    NCB GLAZING LIMITED - 2016-09-29
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    2015-08-08 ~ 2017-12-22
    IIF 20 - director → ME
    2015-08-08 ~ 2017-12-22
    IIF 5 - secretary → ME
  • 2
    Unit 78 The Acorn Centre, Barry Street, Oldham, England
    Dissolved corporate
    Officer
    2015-07-21 ~ 2015-07-22
    IIF 25 - director → ME
© 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.