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 Chad Michael Reece Brady

    Related profiles found in government register
  • Mr Chad Michael Reece Brady
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 1
    • icon of address 46, Deepdale Drive, Consett, DH8 7EH, England

      IIF 2
    • icon of address 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 3
    • icon of address 4, Westgate, Hull, HU12 0NB, England

      IIF 4
    • icon of address 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12 IIF 13
    • icon of address Office 31-a, Unit 33 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 14
  • Chad Michael Reece Brady
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westgate, Partington, Hull, HU12 0NB, England

      IIF 15
  • Chad Michael Reece Brady
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square, Level 8, Canary Wharf, London, E14 5AB, United Kingdom

      IIF 16
  • Brady, Chad Michael Reece
    British accountant born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17
  • Brady, Chad Michael Reece
    British commercial director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 18
  • Brady, Chad Michael Reece
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Brady, Chad Michael Reece
    British consultant born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deepdale Drive, Consett, DH8 7EH, England

      IIF 30
  • Brady, Chad Michael Reece
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 31
    • icon of address 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 32
    • icon of address 4, Westgate, Hull, HU12 0NB, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 38
  • Brady, Chad Michael Reece
    British managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Orchard Place, London, SW1H 0BF, United Kingdom

      IIF 39
  • Brady, Chad Michael Reece
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 40
  • Chad Brady
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Brady, Chad
    English director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 235-237 Carlyle House Vauxhall Bridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    494,503 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    CURRENCY DOT COM UK LIMITED - 2022-02-10
    FOREX PLUS STOCKS TRADING LIMITED - 2020-12-22
    CURRENCY DOT COM UK LTD - 2020-07-17
    icon of address 2nd Floor 4 Orchard Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address International House, 101 King's Cross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 4 Westgate, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Westgate, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,630 GBP2024-04-30
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 8929 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address One Canada Square, Level 8, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 4385, 14677193 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2024-04-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2024-04-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-02-12
    IIF 22 - Director → ME
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-04-08
    IIF 17 - Director → ME
  • 4
    icon of address Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-09-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-09-07
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 14601407 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-01-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-11-09
    IIF 26 - Director → ME
  • 6
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2025-01-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2025-01-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2025-02-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2025-02-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2025-01-30
    IIF 27 - Director → ME
  • 9
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2025-01-30
    IIF 19 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-04-13 ~ 2025-01-30
    IIF 23 - Director → ME
  • 11
    icon of address One Canada Square, Level 8, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2025-06-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-04-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    BRADYBUY LIMITED - 2023-05-25
    icon of address 4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-02-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-02-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.