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 Andrew John Bradley

    Related profiles found in government register
  • Mr Andrew John Bradley
    British born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 6, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 6, Plaxton Bridge Road, Woodmansey, Beverley, North Humberside, HU17 0RT

      IIF 3
    • icon of address Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 4 IIF 5
    • icon of address Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 6
    • icon of address 29-31, Hope Street, Douglas, Isle Of Man, IM1 1AR, Isle Of Man

      IIF 7
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 8
  • Mr Andrew John Bradley
    British, born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 19, Head Road, Douglas, IM1 5AZ, Isle Of Man

      IIF 9
  • Mr Andrew John Bradley
    British, born in January 1968

    Registered addresses and corresponding companies
  • Bradley, Andrew John
    British chief executive born in January 1968

    Resident in Isle Of Man

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

      IIF 12
  • Bradley, Andrew John
    British director born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 6, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 13
  • Bradley, Andrew John
    British entrepreneur born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 6, Plaxton Bridge Road, Woodmansey, Beverley, North Humberside, HU17 0RT

      IIF 14
  • Bradley, Andrew
    British company director born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 29-31 Hope Street, Douglas, Douglas, IM1 1AR, Isle Of Man

      IIF 15
  • Bradley, Andrew John
    British, chief executive born in January 1968

    Resident in Isle Of Man

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

      IIF 16
  • Bradley, Andrew John
    British, director born in January 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Athol House, 29-31 Hope Street, Douglas, Isle Of Man, IM1 1AR, United Kingdom

      IIF 17
  • Bradley, Andrew John

    Registered addresses and corresponding companies
    • icon of address Unit 6, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 6 Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,751,026 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-06-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Athol House, 29-31 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-25 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
  • 3
    icon of address 3 Charles Babbage Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -55,836,118 GBP2023-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Athol House, 29-31 Hope Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-06 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
  • 7
    icon of address Unit 6 Plaxton Bridge Road, Woodmansey, Beverley, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,553 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,100,987 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    icon of address Unit 6 Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,751,026 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EFW21 P1 ASSOCIATED DEVELOPMENTS LTD - 2021-02-18
    icon of address Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -537,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-02-18
    IIF 6 - Has significant influence or control OE
  • 3
    JOII LIMITED - 2023-04-24
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,431 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-05-07
    IIF 15 - Director → ME
  • 4
    icon of address Unit 6 Plaxton Bridge Road, Woodmansey, Beverley, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,553 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    TEESIDE GREEN ENERGY PARK LTD - 2021-09-28
    icon of address Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -595,356 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-07-28
    IIF 7 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.