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

Mr Stephen George Bradley

    Related profiles found in government register
  • Mr Stephen George Bradley
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43 Howey Lane, Frodsham, WA6 6DD, England

      IIF 1
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 2
  • Bradley, Stephen George
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 3
    • Suite 4f, Drake House, Dursley, Gloucestershire, GL11 4HH, England

      IIF 4 IIF 5
    • 10a, Lancaster Crescent, Glasgow, G12 0RR, Scotland

      IIF 6 IIF 7 IIF 8
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 12
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 13 IIF 14
  • Bradley, Stephen George
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 15
    • Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 16
    • Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 17
  • Bradley, Stephen George
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bradley, Stephen George
    British director/secretary born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Carmyle Avenue, Glasgow, Strathclyde, G32 8HJ

      IIF 26
  • Bradley, Stephen George
    British manager born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Stephen Bradley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 30
    • Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 31
  • Bradley, Stephen
    British business development born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Vox Energy Ltd, Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN, England

      IIF 32
  • Bradley, Stephen George
    British director born in March 1968

    Registered addresses and corresponding companies
    • 91d Gowanbrae, Caldercruix, ML6 7RD

      IIF 33
  • Bradley, Stephen
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 34 IIF 35
    • Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 36
  • Bradley, Stephen George
    British

    Registered addresses and corresponding companies
    • Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 37
  • Bradley, Stephen George
    British director

    Registered addresses and corresponding companies
    • Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Bradley, Stephen George
    British director/secretary

    Registered addresses and corresponding companies
    • 14, Carmyle Avenue, Glasgow, Strathclyde, G32 8HJ

      IIF 41
  • Bradley, Stephen
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vox Energy Ltd, Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN, United Kingdom

      IIF 42
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 43
  • Bradley, Stephen
    British business development born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BRIDGEGOAL LIMITED - 2002-04-10
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2002-03-08 ~ dissolved
    IIF 24 - Director → ME
    2002-03-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,496 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 43 - Director → ME
  • 4
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,516 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 14 - Director → ME
  • 5
    HMS (680) LIMITED - 2006-11-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 6
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -200 GBP2019-01-31
    Officer
    2018-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-08-09 ~ dissolved
    IIF 22 - Director → ME
  • 9
    701 Stonehouse Park Sperry Way, Stonehouse, Glos, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -6,659 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 4 - Director → ME
  • 10
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    2024-11-26 ~ now
    IIF 5 - Director → ME
  • 11
    BRADLEY FAMILY INVESTMENT COMPANY LTD - 2023-01-25
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,142 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,565 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 13 - Director → ME
  • 13
    43 Howey Lane, Frodsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-09-30
    Person with significant control
    2021-06-01 ~ now
    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
  • 14
    C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 17 - Director → ME
    2004-08-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,180 GBP2024-12-31
    Officer
    2022-12-15 ~ now
    IIF 10 - Director → ME
  • 16
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,970 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 6 - Director → ME
  • 17
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,901 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 11 - Director → ME
  • 18
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,902 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 9 - Director → ME
  • 19
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    181,011 GBP2024-12-31
    Officer
    2024-10-02 ~ now
    IIF 8 - Director → ME
  • 20
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -42,546 GBP2024-12-31
    Officer
    2023-01-16 ~ now
    IIF 7 - Director → ME
  • 21
    Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,328 GBP2024-03-31
    Officer
    2026-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    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
  • 22
    VOX RENEWABLES LIMITED - 2014-01-21
    Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,189 GBP2024-12-30
    Officer
    2026-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    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
Ceased 17
  • 1
    MOTORPATH LIMITED - 2002-04-11
    14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2002-03-19 ~ 2012-04-05
    IIF 23 - Director → ME
    2002-03-19 ~ 2012-04-05
    IIF 39 - Secretary → ME
  • 2
    14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ 2012-04-05
    IIF 27 - Director → ME
  • 3
    14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ 2012-04-05
    IIF 29 - Director → ME
  • 4
    14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ 2012-04-05
    IIF 28 - Director → ME
  • 5
    14 Carmyle Avenue, Carmyle, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-05-10 ~ 2012-04-05
    IIF 38 - Secretary → ME
  • 6
    ARENABOOST LIMITED - 2002-05-01
    14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2002-04-09 ~ 2012-04-05
    IIF 26 - Director → ME
    2002-04-09 ~ 2012-04-05
    IIF 41 - Secretary → ME
  • 7
    IMMERSA EV LIMITED - 2023-03-02
    ALPHA ESS UK MANAGEMENT COMPANY LIMITED - 2022-08-17
    SONRISA ENERGY LIMITED - 2020-03-13
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,654 GBP2024-04-30
    Officer
    2019-04-02 ~ 2019-05-24
    IIF 21 - Director → ME
  • 8
    Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    638,803 GBP2024-04-30
    Officer
    2018-07-19 ~ 2018-09-20
    IIF 19 - Director → ME
  • 9
    Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 47 - Director → ME
  • 10
    Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 45 - Director → ME
  • 11
    SFEL NICOLSON LIMITED - 2023-02-10
    Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 46 - Director → ME
  • 12
    Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 42 - Director → ME
  • 13
    Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 44 - Director → ME
  • 14
    SFEL TIGER LIMITED - 2023-01-27
    Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Officer
    2022-10-12 ~ 2023-01-16
    IIF 48 - Director → ME
  • 15
    STORY FUTURE ENERGY LIMITED - 2023-12-08
    STORY ABC LIMITED - 2022-08-05
    Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2022-08-30 ~ 2023-01-16
    IIF 32 - Director → ME
  • 16
    Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,328 GBP2024-03-31
    Officer
    2021-12-11 ~ 2026-01-15
    IIF 34 - Director → ME
    2018-05-17 ~ 2019-12-02
    IIF 15 - Director → ME
  • 17
    VOX RENEWABLES LIMITED - 2014-01-21
    Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,189 GBP2024-12-30
    Officer
    2021-12-11 ~ 2026-01-05
    IIF 36 - Director → ME
    2018-05-17 ~ 2019-12-02
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.