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, Eamon

    Related profiles found in government register
  • Bradley, Eamon
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradley, Eamon
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradley, Eamon
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Gardens, Worthing, West Sussex, BN11 1TF

      IIF 35
  • Bradley, Eamon
    British chief executive born in March 1948

    Registered addresses and corresponding companies
  • Bradley, Eamon
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 19 The Murren, Wallingford, Oxfordshire, OX10 9DZ

      IIF 43
  • Bradley, Eamon
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 19 The Murren, Wallingford, Oxfordshire, OX10 9DZ

      IIF 44
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 44
  • 1
    SECURITY SERVICES MANAGEMENT LIMITED - 2007-08-20
    HAPPY MOTORIST LIMITED - 2000-08-10
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2007-12-31
    IIF 3 - Director → ME
  • 2
    ENDEAVOUR MOTOR COMPANY LIMITED - 1991-10-28
    APPLEYARD PROPERTIES LIMITED - 1987-01-01
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2006-01-10
    IIF 2 - Director → ME
  • 3
    APPLEYARD GROUP PLC - 2008-09-30
    APPLEYARD GROUP OF COMPANIES PLC - 1982-07-08
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents, 41 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    IIF 9 - Director → ME
  • 4
    VIEWFERN LIMITED - 1999-12-13
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-12-31
    IIF 22 - Director → ME
  • 5
    POWERHOUSE RETAIL LIMITED - 1996-06-16
    E & S RETAIL LTD. - 1994-03-01
    LEGISLATOR 1140 LIMITED - 1992-03-30
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-27 ~ 1995-03-28
    IIF 38 - Director → ME
  • 6
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-12-31
    IIF 25 - Director → ME
  • 7
    POWERHOUSE RETAIL LIMITED - 1994-03-01
    DIPLEMA 277 LIMITED - 1993-08-27
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-08-19 ~ 1995-03-28
    IIF 39 - Director → ME
  • 8
    EASTERN ELECTRICITY RETAIL LIMITED - 1993-12-24
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-03-28
    IIF 37 - Director → ME
  • 9
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1993-09-02 ~ 1995-05-03
    IIF 42 - Director → ME
  • 10
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1993-09-02 ~ 1995-05-03
    IIF 40 - Director → ME
  • 11
    POLAR MOTOR GROUP LIMITED - 2007-01-02
    icon of address 2 Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-04-30
    IIF 24 - Director → ME
  • 12
    POLAR MOTOR COMPANY LIMITED - 2007-01-02
    POLAR MOTOR COMPANY (YORK) LIMITED - 1995-12-31
    UNWINS (YORK) LIMITED - 1978-12-31
    icon of address 2 Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2004-04-30
    IIF 7 - Director → ME
  • 13
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 2000-09-08
    IIF 33 - Director → ME
  • 14
    ENGLISH ELECTRIC DOMESTIC APPLIANCES LIMITED - 1996-08-20
    icon of address Croxley Green Business Park Building 6, Suite 10, Hatters Lane, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-10-27
    IIF 31 - Director → ME
  • 15
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 2000-10-27
    IIF 32 - Director → ME
  • 16
    HARWOODS GARAGE (PULBOROUGH) LIMITED - 1997-08-11
    icon of address Harwoods Group Unit A1/a2, The Rock Business Park, Washington, Pulborough, West Sussex, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2020-01-24
    IIF 28 - Director → ME
  • 17
    icon of address Harwoods Group Unit A1/a2, The Rock Business Park, Washington, Pulborough, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-21 ~ 2020-01-24
    IIF 35 - Director → ME
  • 18
    WHIRLPOOL UK APPLIANCES LIMITED - 2024-07-01
    INDESIT COMPANY UK LIMITED - 2015-10-01
    MERLONI ELETTRODOMESTICI UK LIMITED - 2004-12-30
    GENERAL DOMESTIC APPLIANCES LIMITED - 2003-07-08
    HOTPOINT LIMITED - 1998-04-01
    HOTPOINT SERVICE LIMITED - 1990-03-30
    BRITISH DOMESTIC APPLIANCES SERVICE LIMITED - 1982-07-20
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2000-10-27
    IIF 20 - Director → ME
  • 19
    APPLEYARD FINANCE HOLDINGS LIMITED - 2008-10-17
    icon of address 8-10 Moorgate Moorgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-12 ~ 2006-07-03
    IIF 11 - Director → ME
  • 20
    APPLEYARD CONTRACTS LIMITED - 2008-09-08
    APPLEYARD VEHICLE CONTRACTS LIMITED - 1992-05-15
    icon of address 8-10 Moorgate Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2006-07-03
    IIF 23 - Director → ME
  • 21
    L S DESIGNS LIMITED - 1997-01-02
    IRSAL LIMITED - 1996-12-20
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-12-31
    IIF 15 - Director → ME
  • 22
    JARDINE MOTOR SERVICES LIMITED - 2002-02-19
    BONDCO NO 311 LIMITED - 1999-12-17
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2007-12-31
    IIF 19 - Director → ME
  • 23
    LANCASTER MANAGEMENT SERVICES LIMITED - 2004-12-01
    MOTOR TRADE PROPERTY INVESTMENTS LIMITED - 1992-01-07
    PINEHAM LIMITED - 1988-07-06
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    IIF 21 - Director → ME
  • 24
    LANCASTER BODYCENTRE COLCHESTER LIMITED - 1997-02-06
    LANCASTER NOMINEES LIMITED - 1988-01-29
    LANCASTER LIMITED - 1987-06-19
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2006-01-10
    IIF 8 - Director → ME
  • 25
    LANCASTER GARAGES (IPSWICH) LIMITED - 1994-01-01
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2006-01-10
    IIF 1 - Director → ME
  • 26
    LANCASTER READING LIMITED - 1994-01-01
    LANCASTER JAGUAR READING LIMITED - 1991-11-14
    STORMWAY ENTERPRISES LIMITED - 1990-07-31
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2006-01-10
    IIF 13 - Director → ME
  • 27
    LANCASTER UK PUBLIC LIMITED COMPANY - 2024-08-07
    LANCASTER PUBLIC LIMITED COMPANY - 2024-08-07
    LANCASTER GROUP HOLDINGS LIMITED - 1987-06-18
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2007-12-31
    IIF 12 - Director → ME
  • 28
    LANCASTER SPECIALIST CARS LIMITED - 2002-11-15
    LANCASTER CAMBRIDGE LIMITED - 1994-01-01
    SWITTEN LIMITED - 1990-03-15
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2002-11-18
    IIF 6 - Director → ME
  • 29
    HAPPY MOTORIST CENTRE LIMITED - 2001-01-22
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2007-12-31
    IIF 27 - Director → ME
  • 30
    JARDINE MOTORS GROUP UK LIMITED - 2024-08-28
    JARDINE MOTORS GROUP PLC - 2007-03-08
    JARDINE EUROPEAN MOTORS PLC - 1997-09-19
    ASSETOPTION PUBLIC LIMITED COMPANY - 1990-04-02
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2009-12-31
    IIF 16 - Director → ME
  • 31
    MIDLANDS ELECTRICITY RETAIL LIMITED - 1995-12-11
    FREESELECT LIMITED - 1992-10-16
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-23 ~ 1995-03-28
    IIF 44 - Director → ME
  • 32
    CLENARD LIMITED - 1998-08-07
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-12-31
    IIF 26 - Director → ME
  • 33
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED - 2023-11-27
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    icon of address 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 2000-05-26
    IIF 29 - Director → ME
  • 34
    SOUTHERN ELECTRIC RETAIL SERVICES LIMITED - 1995-12-11
    BETTERBRANCH LIMITED - 1988-12-22
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-07-22 ~ 1995-03-28
    IIF 41 - Director → ME
  • 35
    SCOTTHALL SOUTHAMPTON LIMITED - 1994-01-01
    DESMAZE LIMITED - 1989-07-04
    icon of address 770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    IIF 10 - Director → ME
  • 36
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    FIBREWAY LIMITED - 2000-11-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-08
    IIF 34 - Director → ME
  • 37
    JARDINE AUTOMOTIVE LIMITED - 2024-06-24
    LANCASTER MOTOR COMPANY LIMITED - 2020-12-16
    APPLEYARD MOTOR COMPANY LIMITED - 2013-10-03
    APPLEYARD MIDLANDS LIMITED - 1994-01-01
    CHILTERN MOTOR COMPANY LIMITED - 1991-12-16
    CHILTERN MOTOR HOLDINGS LIMITED - 1989-01-11
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    IIF 18 - Director → ME
  • 38
    JARDINE CARS LIMITED - 2024-07-16
    LANCASTER CARS LIMITED - 2020-12-16
    HARSTON CAMBRIDGE LIMITED - 1999-07-26
    HARSTON MOTORS LIMITED - 1988-12-30
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-18 ~ 2007-12-31
    IIF 17 - Director → ME
  • 39
    JARDINE LUXURY VEHICLES LIMITED - 2024-05-13
    LANCASTER LUXURY VEHICLES LIMITED - 2020-12-16
    APPLEYARD LIMITED - 2003-08-19
    ENDEAVOUR OF REDHILL LIMITED - 1989-03-31
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2007-12-31
    IIF 4 - Director → ME
  • 40
    JARDINE SPECIALIST CARS LIMITED - 2024-07-16
    LANCASTER SPECIALIST CARS LIMITED - 2020-12-16
    LANCASTER GARAGES EUROPA LIMITED - 2002-11-15
    LANCASTER EUROPA LIMITED - 1994-01-01
    EUROPA CARS LIMITED - 1984-02-06
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2007-12-31
    IIF 14 - Director → ME
  • 41
    JARDINE SPORTS CARS LIMITED - 2024-07-16
    LANCASTER SPORTS CARS LIMITED - 2020-12-16
    BONDCO NO. 312 LIMITED - 2010-05-12
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-12-31
    IIF 5 - Director → ME
  • 42
    MOTOR AGENTS' ASSOCIATION LIMITED(THE) - 1990-07-10
    icon of address 201 Great Portland Street, London
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2005-01-12
    IIF 30 - Director → ME
  • 43
    icon of address 2 Cultins Rd, Off Calder Rd, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 43 - Director → ME
  • 44
    GOULDITAR NO. 11 LIMITED - 1988-11-25
    icon of address 21 The Murren, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    8,397 GBP2024-12-31
    Officer
    icon of calendar 1994-11-28 ~ 1996-07-16
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.