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

Bradley Curry

    Related profiles found in government register
  • Bradley Curry
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Spring Meadows, Trowbridge, BA14 0HD, England

      IIF 1
  • Mr Bradley Conor Curry
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 18, Morgan House,gilbert Drive, Wyberton Fen, Boston, PE21 7TQ, England

      IIF 2
    • icon of address The Armoury, Warninglid Lane, Warninglid, Haywards Heath, RH17 5TQ, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Unit B3, Evershed Way, Dolphin Enterprise Centre, Shoreham-by-sea, BN43 6QB, England

      IIF 5
    • icon of address 127, Forest Walk, Chapmanslade, Westbury, BA13 4AW, England

      IIF 6
    • icon of address Unit 4, Brook Lane Industrial Estate, Westbury, BA13 4EP, England

      IIF 7
  • Curry, Bradley Conor
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 18, Morgan House,gilbert Drive, Wyberton Fen, Boston, PE21 7TQ, England

      IIF 8
    • icon of address The Armoury, Warninglid Lane, Warninglid, Haywards Heath, RH17 5TQ, England

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Unit B3, Evershed Way, Dolphin Enterprise Centre, Shoreham-by-sea, BN43 6QB, England

      IIF 11
    • icon of address Unit 4, Brook Lane Industrial Estate, Westbury, BA13 4EP, England

      IIF 12
  • Curry, Bradley Conor
    English managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Forest Walk, Chapmanslade, Westbury, BA13 4AW, England

      IIF 13
  • Curry, Bradley Conor
    English web administrator born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 14
  • Mr Bradley Conor Curry
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Bradley Conor
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Curry, Bradley Conor
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curry, Bradley Conor
    British student entreprenure born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 - 31 Flat 4 St Lawrence House, Broad Street, Bristol, BS1 2HF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 127 Forest Walk, Chapmanslade, Westbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PRIZE HUB LIMITED - 2021-04-08
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit B3 Evershed Way, Dolphin Enterprise Centre, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 18 Morgan House,gilbert Drive, Wyberton Fen, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Brook Lane Industrial Estate, Westbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 175 Eclipse Broad Weir, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Armoury Warninglid Lane, Warninglid, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    RENDALL 10 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RENDALL 08 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RENDALL 02 LIMITED - 2021-04-08
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RENDALL 03 LIMITED - 2021-04-08
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RENDALL 09 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RENDALL 04 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RENDALL 07 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RENDALL 05 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RENDALL 01 LIMITED - 2021-04-01
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    RENDALL 06 LIMITED - 2021-04-15
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TRADING WITH BRAD LIMITED - 2019-03-23
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -577 GBP2023-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    NAUGHTY BEAR PRODUCTIONS LIMITED - 2020-04-23
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -797 GBP2022-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    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
Ceased 1
  • 1
    icon of address Unit B4 Dolphin Enterprise Centre, Evershed Way, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.