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, Sueanne

    Related profiles found in government register
  • Bradshaw, Sueanne
    British consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 2
    • icon of address 31, Barclay Avenue, Burnley, BB11 5LX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 15 IIF 16 IIF 17
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 23
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 24 IIF 25
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 26
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 27
    • icon of address Office 3, 146 -148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28
  • Bradshaw, Sueanne
    British customer service representative born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradshaw, Sueanne
    British home maker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP, Uk

      IIF 33
  • Bradshaw, Sueanne
    British homemaker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradshaw, Sueanne
    British licensee born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Burnley Road, Padiham, Burnley, BB12 8BL, United Kingdom

      IIF 38
  • Sueanne Bradshaw
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 39
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 40
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 45
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 46
    • icon of address 31, Barclay Avenue, Burnley, BB11 5LX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 55 IIF 56 IIF 57
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 64
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 65 IIF 66
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 67
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 68 IIF 69
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 70 IIF 71 IIF 72
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 74
    • icon of address Office 3, 146 -148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 75
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 Burnley Road, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 3 146 -148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 35 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-08-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-08-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-20
    IIF 33 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -176 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    234 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 14 - Director → ME
  • 16
    icon of address Office 16 33 York Street Business- Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 146 -148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-30
    IIF 28 - Director → ME
  • 23
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-04
    IIF 2 - Director → ME
  • 24
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-03
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 26 - Director → ME
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 23 - Director → ME
  • 28
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 27 - Director → ME
  • 29
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.