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

Nicholas Philip Bradley

    Related profiles found in government register
  • Nicholas Philip Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1 IIF 2
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 3
  • Mr Nicholas Philip Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 4
  • Nicholas Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 5
  • Mr Nicholas Philip Bradley
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Humberside, DL6 2NQ, England

      IIF 9
  • Bradley, Nicholas Philip
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 10
  • Bradley, Nicholas Philip
    British certificated bailiff born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 11
  • Bradley, Nicholas Philip
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 12 IIF 13
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 17
  • Bradley, Nicholas Philip
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 18
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 19
  • Bradley, Nicholas
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 20
  • Bradley, Nicholas Philip
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 21 IIF 22
  • Bradley, Nicholas
    British certificated bailiff born in April 1969

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 23 IIF 24
  • Bradley, Nicholas
    British director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 25 IIF 26
  • Bradley, Nicholas
    British m director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 27
  • Bradley, Nicholas
    British managing director born in April 1969

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 28
  • Bradley, Nicholas
    British certificated bailiff

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 29
  • Bradley, Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 30
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    BLAZEWEAR HEATED PRODUCTS LIMITED - 2017-10-04
    BLAZEWEAR LTD - 2018-04-24
    ALPHATEK COMPUTERS LIMITED - 2017-03-25
    icon of address 43 Coniscliffe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,188,887 GBP2019-05-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BLUE BADGE ADMINISTRATION CENTRE LIMITED - 2025-08-26
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ONLINE COLLECTIONS LIMITED - 2018-02-19
    BRADLEYS BOOTS LIMITED - 2018-10-30
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,004 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BLAZE CLOTHING LTD - 2019-10-02
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    NATIONAL BLUE BADGE AWARENESS COURSE LIMITED - 2025-08-26
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DEBITON LTD - 2016-06-20
    DEBITTEL LTD - 2011-07-21
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,922 GBP2018-05-31
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Director → ME
  • 8
    HOMECOLL LTD - 2016-05-01
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PHILIPS GROUP LIMITED - 2016-06-15
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -190,127 GBP2018-05-31
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-06-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 6 County Business Park Darlington Road, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-21 ~ 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
Ceased 11
  • 1
    HEAT ROBE HEATED PRODUCTS LTD - 2017-10-04
    BLAZEWEAR GROUP LTD - 2018-04-24
    icon of address 90-94 Leigh Road, Leigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -104,703 GBP2024-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2021-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-12-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2001-01-01
    IIF 24 - Director → ME
    icon of calendar 2001-07-03 ~ 2011-10-24
    IIF 23 - Director → ME
    icon of calendar 2001-01-01 ~ 2011-03-29
    IIF 29 - Secretary → ME
  • 3
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2002-09-04 ~ 2004-10-07
    IIF 27 - Director → ME
  • 4
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2022-04-27
    IIF 15 - Director → ME
  • 5
    ONLINE COLLECTIONS LIMITED - 2018-02-19
    BRADLEYS BOOTS LIMITED - 2018-10-30
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,004 GBP2021-04-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-04-21
    IIF 19 - Director → ME
  • 6
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-07-01
    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
  • 7
    PHILIPS CERTIFICATED BAILIFFS LIMITED - 2002-12-18
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2011-10-24
    IIF 25 - Director → ME
    icon of calendar 2006-11-01 ~ 2011-10-24
    IIF 32 - Secretary → ME
  • 8
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-10-24
    IIF 26 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-10-24
    IIF 31 - Secretary → ME
  • 9
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2023-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-01-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 513 Bradford Road, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2006-07-18
    IIF 28 - Director → ME
  • 11
    icon of address 6 County Business Park Darlington Road, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ 2022-07-13
    IIF 17 - 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.