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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richard Athony Brady

    Related profiles found in government register
  • Richard Athony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 1
  • Mr Richard Anthony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 2
    • 50, Smethurst Lane, Bolton, BL3 3QE, United Kingdom

      IIF 3
  • Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 4
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 5
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 6
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, Acorn Learning Centre, 51 High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 7
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 8 IIF 9 IIF 10
    • 81, The Cut, London, SE1 8LL, England

      IIF 11
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 12
    • First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6AZ, England

      IIF 13
    • The Barn West End Farm, Stainburn, Otley, LS21 2QW, United Kingdom

      IIF 14
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 15 IIF 16 IIF 17
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 18
  • Brady, Richard Anthony
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 19
  • Brady, Richard Anthony
    English chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 20
  • Brady, Richard Anthony
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE

      IIF 21
    • Marmalade Barn, Maple Close, Honeybourne, Evesham, Worcestershire, WR11 7AU, England

      IIF 22
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 23 IIF 24 IIF 25
    • 117, Merton Road, London, SW19 1ED, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 28
  • Brady, Richard Anthony
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Maple Close, Honeybourne, Evesham, WR11 7AU, England

      IIF 29
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 30 IIF 31
  • Brady, Richard Anthony
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 32
  • Brady, Richard Anthony
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 33
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 34
    • Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 35
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 36
    • 81, The Cut, London, SE1 8LL, England

      IIF 37 IIF 38
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 39
    • The Barn, West End Farm, Stainburn, Otley, LS21 2QW, England

      IIF 40
    • Endover, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 41
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 42
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, United Kingdom

      IIF 43
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 44
  • Brady, Richard Anthony
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 45
  • Brady, Richard Anthony
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 46
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 47
  • Brady, Richard Anthony
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 48
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 49
    • First Floor Offices, Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, ST5 6AZ, England

      IIF 50
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 51
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 52
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 53
  • Richard Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Brady, Richard
    British director born in November 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 55
  • Brady, Richard Anthony
    British

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 56
  • Brady, Richard Anthony
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 57
  • Brady, Richard Anthony

    Registered addresses and corresponding companies
    • The Barn West End Farm, Stainburn, Otley, West Yorkshire, LS21 2QW, England

      IIF 58
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 59
child relation
Offspring entities and appointments 36
  • 1
    ADVANCED WEALTH MANAGEMENT LIMITED
    06773731 06889488
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-12-16 ~ 2011-07-01
    IIF 46 - Director → ME
  • 2
    ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD
    03375040
    The Tannery, Kirkstall Road, Leeds, England
    Liquidation Corporate (9 parents)
    Officer
    2019-10-29 ~ 2022-11-25
    IIF 34 - Director → ME
    2019-10-29 ~ 2022-11-25
    IIF 59 - Secretary → ME
  • 3
    AMPLIFY CORPORATION LTD
    14586521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    BUSINESS MANAGEMENT TRAINING LIMITED
    11412922
    5 Church Lane, Knutton, Newcastle Under Lyme, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 5
    C.G. CLEANING LIMITED
    05038419 13758975
    C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    In Administration Corporate (7 parents)
    Officer
    2021-11-23 ~ 2023-11-14
    IIF 21 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CCG CLEANING LTD
    - now 13758975 05038419
    GLOUCESTERSHIRE HOLDINGS LTD
    - 2024-01-30 13758975
    Stocklund House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2021-11-22 ~ 2025-03-11
    IIF 20 - Director → ME
    Person with significant control
    2021-11-22 ~ 2025-03-11
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    CHAMELEON SCHOOL OF CONSTRUCTION LTD
    07373523
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (8 parents)
    Officer
    2023-06-08 ~ 2023-08-30
    IIF 28 - Director → ME
  • 8
    EUROSOURCE PARTNERS LLP
    OC422093
    First Floor Offices Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ 2018-07-31
    IIF 50 - LLP Designated Member → ME
  • 9
    EUROSOURCE SOLUTIONS LIMITED
    05718817
    J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2018-03-23 ~ 2018-07-31
    IIF 40 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FAIRMOUNTAIN CAPITAL LIMITED
    - now 05622117
    OLIVE TREE WORLD LTD
    - 2018-02-27 05622117
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2005-11-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    FAIRMOUNTAIN LLP
    OC433897
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 12
    HEX INVESTMENTS LIMITED
    12134768 10182758
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-21 ~ 2022-02-07
    IIF 42 - Director → ME
    Person with significant control
    2019-11-21 ~ 2022-02-07
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KANE CONSTRUCTION SERVICES LIMITED
    - now 04809706
    KANE CONSTRUCTION LIMITED - 2010-10-13
    KANE CONSTRUCTION AND SURFACING LIMITED - 2004-11-26
    KANE CONSTRUCTION SERVICES LIMITED - 2004-07-13
    5 Sandiford Road, Sutton, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-05-21 ~ 2021-10-07
    IIF 26 - Director → ME
  • 14
    LOCKLEY MAPLE CLOSE RESIDENTS COMPANY LTD
    12768705
    2 Maple Close, Honeybourne, Evesham, Worcestershire, England
    Active Corporate (14 parents)
    Officer
    2023-05-13 ~ now
    IIF 29 - Director → ME
  • 15
    LOVEDAY CONSTRUCTION LTD
    07891130
    4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2021-06-17 ~ 2022-06-06
    IIF 19 - Director → ME
  • 16
    MAGPIE TECHNOLOGIES LTD
    - now FC032188
    MAGPIE (UK BRANCH) LTD
    - 2015-11-06 FC032188
    Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (6 parents)
    Officer
    2014-10-07 ~ 2018-01-23
    IIF 55 - Director → ME
  • 17
    MASTERCLASS INVESTMENTS LIMITED - now
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED
    - 2021-07-08 11033548
    ARKRING LIMITED
    - 2021-02-23 11033548
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-13 ~ 2021-07-06
    IIF 35 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-07-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MONTANA CAPITAL LIMITED
    11264631
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    NOVOSTEEN LTD
    11428973
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2022-11-25
    IIF 36 - Director → ME
    2023-06-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-06-22 ~ 2022-01-07
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    OLIVE TREE FINANCIAL MANAGEMENT LIMITED
    07379792
    83 Wilkinson Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ 2011-04-26
    IIF 43 - Director → ME
  • 21
    OLIVE TREE FLAMINGO LAKES LLP
    OC338821
    83 Wilkinson Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-07-17 ~ 2011-03-31
    IIF 52 - LLP Designated Member → ME
  • 22
    OLIVE TREE GENERAL PARTNERS LIMITED
    06562834
    Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (4 parents)
    Officer
    2008-04-11 ~ 2011-03-31
    IIF 32 - Director → ME
    2008-04-11 ~ 2011-03-31
    IIF 56 - Secretary → ME
  • 23
    OLIVE TREE INTERNATIONAL PROPERTY LIMITED
    05482733
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-16 ~ 2011-03-15
    IIF 44 - Director → ME
  • 24
    PEACH ORATOR LIMITED
    04482582
    Office 7, Acorn Learning Centre 51 High Street, Grimethorpe, Barnsley, England
    Liquidation Corporate (6 parents)
    Person with significant control
    2021-01-05 ~ now
    IIF 7 - Has significant influence or control OE
  • 25
    PEACH TRAINING LLP
    OC438303
    The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 26
    PETRAMONS CAPITAL LTD
    13535164
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PIER MONEY LIMITED
    12181486
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 38 - Director → ME
  • 28
    PIER TWO LTD
    12594440
    81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    PRIVATE ROAD MANAGEMENT LIMITED
    - now 02109721
    SUCCESSDRIVE LIMITED - 1999-04-29
    Rosemead Private Road, Rodborough Common, Stroud, England
    Active Corporate (39 parents)
    Officer
    2010-10-06 ~ 2011-02-16
    IIF 41 - Director → ME
  • 30
    ROUGEMONT CAPITAL LIMITED
    11237541
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-06 ~ dissolved
    IIF 45 - Director → ME
    2018-03-06 ~ 2018-03-14
    IIF 58 - Secretary → ME
    Person with significant control
    2018-03-06 ~ 2022-01-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    SILVERSTEN CAPITAL LTD
    13387308
    Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-05-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-11 ~ 2022-01-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    THE VALUATION TEAM LLP
    OC440425
    Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2021-12-22 ~ 2022-05-31
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE WALLACE GROUP PARTNERSHIP LLP
    OC435819
    4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 34
    TOWER ROCK HOLDINGS LTD
    13766149
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 25 - Director → ME
  • 35
    VALUATIONS TEAM LTD
    14983015
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    VINTROMONTO LTD
    13759174
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 24 - Director → ME

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.