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

Bradshaw, Fuzi

    Related profiles found in government register
  • Bradshaw, Fuzi
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 23 Meadow Lane, Chilwell, Nottingham, NG9 5AA, England

      IIF 4
  • Bradshaw, Fuzi Anthony
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Lane, 23, Chilwell, Nottingham, NG9 5AA, England

      IIF 5
  • Bradshaw, Fuzi
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
  • Bradshaw, Anthony
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, NG9 2NX, England

      IIF 7
  • Bradshaw, Fuzi Anthony
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ordley Walk, Hilton, Derby, DE65 5NQ, United Kingdom

      IIF 8
    • icon of address Latino, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 9
    • icon of address Myheadzpace, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 10
  • Bradshaw, Fuzi Anthony
    British operations manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 11
  • Bradshaw, Fuzi Anthony
    British therapist born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadow Lane, Beeston, Nottingham, NG9 5AA, England

      IIF 12
  • Mr Fuzi Anthony Bradshaw
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Lane, 23, Chilwell, Nottingham, NG9 5AA, England

      IIF 13
  • Fuzi Bradshaw
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, NG9 2NX, England

      IIF 18
  • Bradshaw, Fuzi Anthony Mubanga
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 19
  • Bradshaw, Fuzi Anthony Mubanga
    British counsellor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 High Road, Beeston, Nottingham, Nottinghamshire, NG9 2LN

      IIF 20
    • icon of address 25, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 21
  • Bradshaw, Fuzi Anthony Mubanga
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32 High Street, Codnor, Ripley, Derbyshire, DE5 9QB, England

      IIF 22
  • Bradshaw, Fuzi Anthony Mubanga
    British home manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32 High Street, Codnor, Ripley, Derbyshire, DE5 9QB, United Kingdom

      IIF 23
  • Bradshaw, Fuzi Anthony Mubanga
    British therapist born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadow Lane, Beeston, Nottingham, NG9 5AA, England

      IIF 24
  • Fuzi Bradshaw
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 25
  • Mr Fuzi Anthony Bradshaw
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ordley Walk, Hilton, Derby, DE65 5NQ, United Kingdom

      IIF 26
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 27
    • icon of address 2, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 28
    • icon of address 23, Meadow Lane, Beeston, Nottingham, NG9 5AA, England

      IIF 29
    • icon of address Latino, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 30 IIF 31
    • icon of address Myheadzpace, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 32
  • Mr Fuzi Anthony Mubanga Bradshaw
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 33
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 34
    • icon of address Office 3b New Winnings Court, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 4 Ordley Walk, Hilton, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dog Inn, Main Road, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,686 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Latino, 25-27 Chilwell Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pure Offices, Lake View Drive, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 2 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 550 Valley Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,915 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Latino, 25-27 Chilwell Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,747 GBP2023-04-28
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Myheadzpace, 25-27 Chilwell Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 137b Derby Road, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 4 Shipton House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    UK HEALTH CARE EMPLYMENT EXPERTS LIMITED - 2022-10-12
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 12 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address Dog Inn, Main Road, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,686 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,872 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-03-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 550 Valley Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,915 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2020-03-05
    IIF 21 - Director → ME
  • 4
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,747 GBP2023-04-28
    Officer
    icon of calendar 2018-01-23 ~ 2020-03-10
    IIF 23 - Director → ME
  • 5
    icon of address Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-03-10
    IIF 22 - Director → ME
  • 6
    icon of address 158 High Road, Beeston, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    16,324 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2021-03-11
    IIF 20 - Director → ME

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.