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, Michael

    Related profiles found in government register
  • Bradley, Michael
    British sales manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke On Trent, ST44QD, United Kingdom

      IIF 1
  • Bradley, Michael
    Irish company director born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rathcoole Premier Office Centre, Main St, Rathcoole, Co. Dublin, D24 K519, Ireland

      IIF 2
  • Bradley, Michael Anthony
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Hind Heath Road, Sandbach, Cheshire, CW11 3LZ, England

      IIF 3
    • 102, Church Lane, Hanford, Stoke On Trent, Staffordshire, ST4 4QD, United Kingdom

      IIF 4
    • 102, Church Lane, Hanford, Stoke-on-trent, Staffordshire, ST4 4QD, England

      IIF 5
  • Bradley, Michael Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke-on-trent, ST4 4QD, United Kingdom

      IIF 6
  • Bradley, Michael Anthony
    Irish ceo born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rathcoole Premier Office Centre, Main Street, Rathcoole, County Dublin, D24K519, Ireland

      IIF 7
  • Bradley, Michael Anthony
    Irish company director born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 8
    • 0, Rathcoole Premier Office, Main St, Rathcoole, Dublin, D24K 519, Ireland

      IIF 9
    • Solar 21, Rathcoole Premier Business Centre, Main Street, Rathcoole, Dublin, Ireland

      IIF 10
  • Bradley, Michael Anthony
    Irish director born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 11
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 12
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 13
    • Rathcoole Premier Office Centre, Main Street, Rathcoole, Co Dublin, D24 K519, Ireland

      IIF 14 IIF 15 IIF 16
  • Bradley, Michael

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke On Trent, ST44QD, United Kingdom

      IIF 17
  • Michael Bradley
    Irish born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 18 IIF 19
  • Michael Bradley
    Irish, born in January 1970

    Registered addresses and corresponding companies
    • Brookfield House, Carrigeen, Rathcoole, Co Dublin, Ireland

      IIF 20
  • Mr Michael Anthony Bradley
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Hind Heath Road, Sandbach, Cheshire, CW11 3LZ, England

      IIF 21
  • Mr Michael Anthony Bradley
    Irish born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 22
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 23 IIF 24 IIF 25
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    Station Works, Hind Heath Road, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,465 GBP2023-05-31
    Officer
    2021-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    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
  • 2
    THE PROTECTION AGENCY LTD - 2010-06-10
    Jacksons Chartered Accountants, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 3
    Rathcoole Premier Office Centre, Main St Rathcoole, Co Dublin, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2016-02-12 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
  • 4
    THE TEESSIDE GREEN ENERGY PARK LIMITED - 2019-11-28
    Regent's Court, Princess Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20 GBP2019-12-31
    Officer
    2018-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    EFW21 P1 ASSOCIATED DEVELOPMENTS LTD - 2021-02-18
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,722 GBP2023-12-31
    Officer
    2020-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 8
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 9
    Suite 84 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,977,524 GBP2023-12-31
    Officer
    2018-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 11
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,836,118 GBP2023-12-31
    Officer
    2016-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 12
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,303 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 10 - Director → ME
  • 13
    3 Charles Babbage Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,000 GBP2023-08-31
    Person with significant control
    2022-10-17 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 14
    102 Church Lane, Hanford, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 1 - Director → ME
    2015-04-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    TEESIDE GREEN ENERGY PARK LTD - 2021-09-28
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -165,612 GBP2023-12-31
    Person with significant control
    2021-07-28 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 16
    THE EAST RIDING GREEN ENERGY LIMITED - 2018-09-07
    Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,520,904 GBP2023-12-31
    Officer
    2018-08-31 ~ now
    IIF 16 - Director → ME
  • 17
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,897,525 GBP2023-12-31
    Person with significant control
    2017-09-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 18
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -914,345 GBP2023-12-31
    Officer
    2019-06-27 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    EFW21 P1 ASSOCIATED DEVELOPMENTS LTD - 2021-02-18
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,722 GBP2023-12-31
    Person with significant control
    2020-09-24 ~ 2021-02-18
    IIF 27 - Has significant influence or control OE
  • 2
    JOII LIMITED - 2023-04-24
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-20 ~ 2024-05-07
    IIF 2 - Director → ME
  • 3
    3 Charles Babbage Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,000 GBP2023-08-31
    Officer
    2022-10-17 ~ 2023-06-23
    IIF 12 - Director → ME
  • 4
    TEESIDE GREEN ENERGY PARK LTD - 2021-09-28
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -165,612 GBP2023-12-31
    Officer
    2021-07-27 ~ 2023-06-23
    IIF 9 - Director → ME
  • 5
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,897,525 GBP2023-12-31
    Officer
    2017-09-06 ~ 2023-06-16
    IIF 11 - 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.