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, David Peter

    Related profiles found in government register
  • Bradshaw, David Peter
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 1
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 2
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 3
    • icon of address 4, St. Johns Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, Old Farm Marsh Barns, Old Farm Marsh Road Sealand, Chester, Cheshire, CH5 2LY, United Kingdom

      IIF 6
    • icon of address 5, Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire, CH5 2LY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 98, Watergate Street, Chester, CH12LF, United Kingdom

      IIF 10
    • icon of address Ty'n Twll, Trefriw Road, Llanwrst, Conwy, LL26 0PW

      IIF 11 IIF 12
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 13
  • Bradshaw, David Peter
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 14
    • icon of address 5, Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire, CH5 2LY, United Kingdom

      IIF 15
    • icon of address 6, St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, England

      IIF 16
  • Bradshaw, David Peter
    British marketing consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 17
  • Bradshaw, David Peter
    Uk director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, 23 Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 18
  • Bradshaw, David
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Meridian House, 175 Wandsworth High Street, London, SW18 4JB

      IIF 19
  • Bradshaw, David
    British manufacturer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Meridian House, 175 Wandsworth High Street, London, SW18 4JB, United Kingdom

      IIF 20
  • Bradshaw, David Peter
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, England

      IIF 21 IIF 22
  • Bradshaw, David Peter
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 17 Egerton Road, Claughton Village, Wirrall, Cheshire, CH43 1UJ

      IIF 23
  • Bradshaw, David
    British company director born in December 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 24
  • Bradshaw, David Peter
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 25
  • Mr David Bradshaw
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio B010, Tooting Works, Bickersteth Road, London, SW17 9SH, England

      IIF 26
    • icon of address Studio B010, Tooting Works, Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 27
  • Mr David Peter Bradshaw
    Uk born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, 23 Watergate Row South, Chester, CH1 2LE, United Kingdom

      IIF 28
  • Bradshaw, David Peter

    Registered addresses and corresponding companies
    • icon of address 5, Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire, CH5 2LY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Maple House, 23 Watergate Row South, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Studio B010 Tooting Works, Bickersteth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,438 GBP2024-03-29
    Officer
    icon of calendar 2003-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Studio B010 Tooting Works, Bickersteth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,813 GBP2024-03-29
    Officer
    icon of calendar 2003-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    CENTURYAN SECURITY LIMITED - 2000-03-31
    LAMOND SECURITY GROUP LIMITED - 1981-12-31
    CHAROAN SECURITY SERVICES,LIMITED - 1978-12-31
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2001-11-01
    IIF 23 - Director → ME
  • 2
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2011-03-29
    IIF 17 - Director → ME
    icon of calendar 2007-10-18 ~ 2011-03-29
    IIF 25 - Secretary → ME
  • 3
    ACR FM LIMITED - 2002-12-17
    icon of address C/o Gva Grimley, 3 Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2002-12-31
    IIF 11 - Director → ME
  • 4
    icon of address 5 Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2014-05-23
    IIF 7 - Director → ME
  • 5
    icon of address Carlton House Sandpiper Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    198,681 GBP2019-10-31
    Officer
    icon of calendar 2003-11-01 ~ 2006-03-09
    IIF 12 - Director → ME
  • 6
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2016-03-01
    IIF 1 - Director → ME
  • 7
    ORIGIN RETAIL PROPERTY SERVICES LIMITED - 2013-06-05
    LAWGRA (NO. 1260) LIMITED - 2006-09-20
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2014-05-23
    IIF 6 - Director → ME
  • 8
    LAWGRA (NO.1311) LIMITED - 2007-05-10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-01
    IIF 16 - Director → ME
  • 9
    icon of address 5 Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2014-10-01
    IIF 15 - Director → ME
  • 10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,876 GBP2016-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2012-10-08
    IIF 14 - Director → ME
  • 11
    icon of address 5 Old Marsh Farm Barns, Old Marsh Farm Road Sealand, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2014-10-01
    IIF 8 - Director → ME
  • 12
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,803 GBP2018-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2016-10-17
    IIF 21 - Director → ME
  • 13
    KNIGHT HOLDINGS (CHESTER) LIMITED - 2013-08-20
    icon of address Knights Court, Weaver Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,517 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2013-02-12
    IIF 4 - Director → ME
  • 14
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,210 GBP2020-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-03-28
    IIF 22 - Director → ME
  • 15
    icon of address Cholmondeley House, Dee Hills Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    375,759 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-10-17
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.