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 Paul Anthony Brady

    Related profiles found in government register
  • Mr Paul Anthony Brady
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, CM12 0NH, England

      IIF 1 IIF 2 IIF 3
    • 107, Perry Street, Billericay, Essex, CM12 0NH

      IIF 5
    • 1a, Perry Street, Billericay, CM12 0LX, England

      IIF 6
    • 12, Danbury Palace Drive, Danbury, Chelmsford, CM3 4FA, England

      IIF 7
    • 15a, Radley Green Farm, Radley Green Road, Ingatestone, CM4 0LU, England

      IIF 8
    • Unit 15d, Radley Green Farm, Radley Green Road, Ingatestone, Essex, CM4 0LU

      IIF 9
  • Mr Paul Brady
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, Essex, CM12 0NH

      IIF 10
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

      IIF 11
    • 12, Danbury Palace Drive, Danbury, Chelmsford, CM3 4FA, United Kingdom

      IIF 12
  • Brady, Paul Anthony
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, CM12 0NH, England

      IIF 13
    • 1a, Perry Street, Billericay, CM12 0LX, England

      IIF 14
  • Brady, Paul Anthony
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15d, Radley Green Farm, Radley Green Road, Ingatestone, Essex, CM4 0LU, England

      IIF 15
  • Brady, Paul Anthony
    British company secretary/director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, Essex, CM12 0NH, United Kingdom

      IIF 16
  • Brady, Paul Anthony
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ratcliffe Gate, Springfield, Chelmsford, CM1 6AL, United Kingdom

      IIF 17
    • Unit 15d, Radley Green Farm Estate, Radley Green Farm, Ingatestone, Essex, CM4 0LU, United Kingdom

      IIF 18
  • Brady, Paul Anthony
    British manading director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Perry Road, Flitch Green, Dunmow, Essex, CM6 3GL

      IIF 19
  • Brady, Paul Anthony
    British operations manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, CM12 0NH, England

      IIF 20
  • Brady, Paul
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, Essex, CM12 0NH

      IIF 21
    • Billericay Railway Station, Radford Way, Billericay, Essex, CM12 0BP

      IIF 22
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

      IIF 23
  • Brady, Paul
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Danbury Palace Drive, Danbury, Chelmsford, CM3 4FA, United Kingdom

      IIF 24
  • Brady, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 D, Radley Green Farm Estate, Ingatestone, Essex, CM4 0LU, United Kingdom

      IIF 25
  • Brady, Paul

    Registered addresses and corresponding companies
    • 107, Perry Street, Billericay, Essex, CM12 0NH

      IIF 26
    • 1, Ratcliffe Gate, Springfield, Chelmsford, CM1 6AL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    1a Perry Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    107 Perry Street, Billericay, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Unit 15d Radley Green Farm Estate, Radley Green Farm, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Billericay Railway Station, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    342 GBP2017-02-28
    Officer
    2018-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    29th Floor Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    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
    107 Perry Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    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
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    3 Perry Road, Flitch Green, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 8
    15a Radley Green Farm, Radley Green Road, Ingatestone, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    107 Perry Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    12 Danbury Palace Drive, Danbury, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    766 GBP2017-11-30
    Officer
    2010-11-05 ~ dissolved
    IIF 17 - Director → ME
    2010-11-05 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    107 Perry Street, Billericay, Essex
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 16 - Director → ME
    2020-10-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 12
    SOLAR & GLASS LIVING LIMITED - 2014-09-15
    Unit 15d Radley Green Farm, Radley Green Road, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    486,395 GBP2015-11-30
    Officer
    2014-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -806 GBP2021-03-31
    Officer
    2019-03-15 ~ 2020-08-01
    IIF 23 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-08-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    107 Perry Street, Billericay, Essex
    Active Corporate (1 parent)
    Officer
    2019-10-07 ~ 2020-05-05
    IIF 21 - Director → ME
    Person with significant control
    2019-10-07 ~ 2020-02-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 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.