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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brady, Stephen

    Related profiles found in government register
  • Brady, Stephen
    British born in December 1966

    Registered addresses and corresponding companies
    • 27 Dyer Road, Wokingham, Berkshire, RG40 5PG

      IIF 1
  • Brady, Stephen Paul
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2
  • Brady, Stephen Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 3
  • Brady, Stephen Paul
    British it consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Laud Way, Wokingham, Berkshire, RG40 1SF, England

      IIF 4
  • Brady, Stephen

    Registered addresses and corresponding companies
    • 83, Selangor Avenue, Emsworth, Hampshire, PO10 7LR, United Kingdom

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • Unit 43 Bss House, Cheney Manor Industrial Estate, Swindon, SN2 2PJ, United Kingdom

      IIF 7
  • Brady, Stephen
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Selangor Avenue, Emsworth, Hampshire, PO10 7LR, United Kingdom

      IIF 8
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
    • Unit 43 Bss House, Cheney Manor Industrial Estate, Swindon, SN2 2PJ, United Kingdom

      IIF 11
  • Brady, Stephen
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Brady, Stephen
    British self employed born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 13
  • Brady, Stephen Paul
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 14
  • Mr Stephen Brady
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
  • Mr Stephen Paul Brady
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16
    • 7, Laud Way, Wokingham, RG40 1SF, England

      IIF 17
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 18
  • Mr Stephen Brady
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 19 IIF 20
    • Unit 43 Bss House, Cheney Manor Industrial Estate, Swindon, SN2 2PJ, United Kingdom

      IIF 21
  • Stephen Brady
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, 83, Selangor Avenue, Emsworth, Hampshire, PO10 7LR, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Mr Stephen Paul Brady
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53 Stevens Way, Faringdon, Oxfordshire, SN7 7ED, United Kingdom

      IIF 24
  • Stephen Paul Brady
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 25
child relation
Offspring entities and appointments 11
  • 1
    BLACKCHAIR LTD - now
    BLACK CHAIR LTD
    - 2019-03-22 05496137
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2005-07-20 ~ 2008-12-31
    IIF 1 - Director → ME
  • 2
    BRADHAM LIMITED
    15009786
    Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    CDS WHOLESALE LIMITED
    15050830
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    2023-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 16 - Right to appoint or remove directors OE
    2023-08-04 ~ 2025-09-20
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ECOM SUPPORT SERVICES LTD
    - now 11961827
    AIRA CONSULTING LIMITED
    - 2020-04-30 11961827
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    EMANDEE CONSULTING LIMITED
    10591963
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HAPPY COSY HOME LTD
    14866267
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2025-06-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    TRADEAUTOMATE LTD
    17018810
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    TRIPLE C SOLUTIONS LTD
    08262089
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    WHITE HORSE BEAUTY LIMITED
    12585375
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 8 - Director → ME
    2020-05-04 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    WHITE HORSE JEWELLERY LIMITED
    12585295
    83 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 12 - Director → ME
    2020-05-04 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    WHITE HORSE RETAIL LIMITED
    12098445
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2019-07-11 ~ now
    IIF 11 - Director → ME
    2019-07-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.