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
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1 IIF 2
    • Dog Inn, Main Road, Ripley, DE5 3RE, England

      IIF 3
  • Bradshaw, Fuzi Anthony
    British director born in January 1977

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 7
    • Latino, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 8
    • Myheadzpace, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 9
  • Bradshaw, Fuzi Anthony
    British therapist born in January 1977

    Resident in England

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

      IIF 10
  • Mr Fuzi Anthony Bradshaw
    British born in January 1977

    Resident in United Kingdom

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

      IIF 11
  • Fuzi Bradshaw
    British born in January 1977

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, NG9 2NX, England

      IIF 15
    • Dog Inn, Main Road, Ripley, DE5 3RE, England

      IIF 16
  • Bradshaw, Fuzi Anthony Mubanga
    British company director born in January 1977

    Resident in England

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

      IIF 17
  • Bradshaw, Fuzi Anthony Mubanga
    British counsellor born in January 1977

    Resident in England

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

      IIF 18
    • 25, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

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

    Resident in England

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

      IIF 20
  • Bradshaw, Fuzi Anthony Mubanga
    British home manager born in January 1977

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Fuzi Bradshaw
    British born in March 1981

    Resident in England

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

      IIF 23
  • Mr Fuzi Anthony Bradshaw
    British born in January 1977

    Resident in England

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

      IIF 24
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 25
    • 2, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 26
    • 23, Meadow Lane, Beeston, Nottingham, NG9 5AA, England

      IIF 27
    • Latino, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 28 IIF 29
    • Myheadzpace, 25-27 Chilwell Road, Nottingham, NG9 1EH, England

      IIF 30
  • Mr Fuzi Anthony Mubanga Bradshaw
    British born in January 1977

    Resident in England

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

      IIF 31
    • 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 32
    • Office 3b New Winnings Court, Ormonde Drive, Denby, Ripley, DE5 8LE, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    2 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    4 Ordley Walk, Hilton, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Dog Inn, Main Road, Ripley, England
    Active Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    Latino, 25-27 Chilwell Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    2 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    550 Valley Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,632 GBP2023-05-31
    Person with significant control
    2020-05-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Latino, 25-27 Chilwell Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2022-05-31
    Officer
    2021-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,747 GBP2023-04-28
    Person with significant control
    2018-01-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    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
    2020-01-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    Myheadzpace, 25-27 Chilwell Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    137b Derby Road, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    Flat 4 Shipton House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Has significant influence or controlOE
  • 16
    UK HEALTH CARE EMPLYMENT EXPERTS LIMITED - 2022-10-12
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Dog Inn, Main Road, Ripley, England
    Active Corporate (2 parents)
    Person with significant control
    2023-09-28 ~ 2023-12-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Headzpace Therapeutic Care Ltd, 2 Cross Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,760 GBP2023-07-31
    Person with significant control
    2020-07-13 ~ 2021-03-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    550 Valley Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,632 GBP2023-05-31
    Officer
    2017-05-30 ~ 2020-03-05
    IIF 19 - Director → ME
  • 4
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,747 GBP2023-04-28
    Officer
    2018-01-23 ~ 2020-03-10
    IIF 21 - Director → ME
  • 5
    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
    2020-01-03 ~ 2020-03-10
    IIF 20 - Director → ME
  • 6
    158 High Road, Beeston, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    2015-04-22 ~ 2021-03-11
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.