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

Gray, Bernadette

    Related profiles found in government register
  • Gray, Bernadette
    British logistics administrator born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nautilus House, 90-100 Albion Street, Southwick, Brighton, BN42 4ED

      IIF 1
  • Gray, Bernadette
    British nutritionist born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, College Road, Upper Beeding, Steyning, BN44 3TB, England

      IIF 2
  • Miss Bernadette Gray
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, College Road, Upper Beeding, Steyning, BN44 3TB, England

      IIF 3
  • Brandy, Natel
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Brandy, Natel
    British none born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Shepherdess Walk, London, N1 7JN

      IIF 5
  • Brandy, Natel
    British nutritionist born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Brandy, Natel
    British unemployed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Reape, Yvonne Bernadette
    British nutritionist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moor Park Mount, Far Headingley, Leeds, West Yorkshire, LS6 4BU, United Kingdom

      IIF 8
  • Ms Yvonne Bernadette Reape
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moor Park Mount, Far Headingley, Leeds, West Yorkshire, LS6 4BU, United Kingdom

      IIF 9
  • Higgins, Jordan Bradley
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94-96, Seymour Place, London, W1H 1NB, England

      IIF 10
  • Higgins, Jordan Bradley
    British nutritionist born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hammond Green, Wellesbourne, Warwick, CV35 9EY, England

      IIF 11
  • Higgins, Jordan Bradley
    British performance nutritionist born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hammond Green, Wellesbourne, Warwick, CV35 9EY, England

      IIF 12
    • icon of address 44, Frost Road, Wellesbourne, Warwick, CV35 9UF, England

      IIF 13
  • Bradley, Kate Theresa
    Irish nutritionist born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Kings Nympton, Umberleigh, EX37 9TA, England

      IIF 14
  • Hadley, Brett
    British nutritionist born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broad Street, Leek, ST13 5NS, United Kingdom

      IIF 15
  • Mr Jordan Bradley Higgins
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94-96, Seymour Place, London, W1H 1NB, England

      IIF 16
    • icon of address 22, Hammond Green, Wellesbourne, Warwick, CV35 9EY, England

      IIF 17 IIF 18
    • icon of address 44, Frost Road, Wellesbourne, Warwick, CV35 9UF, England

      IIF 19
  • Brandy, Natel
    British nutristionist born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Brandy, Natel
    British nutritionist born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Bower, Alison Jean
    Scottish nutritionist born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 308, Perth Road, Dundee, Tayside, DD2 1AU, Scotland

      IIF 22
  • Mrs Kate Theresa Bradley
    Irish born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Kings Nympton, Umberleigh, EX37 9TA, England

      IIF 23
  • Miss Natel Brandy
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 308 Perth Road, Dundee, Tayside, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -258 GBP2025-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 17 College Road, Upper Beeding, Steyning, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,500 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Frost Road, Wellesbourne, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Hammond Green, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Hammond Green Wellesbourne, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,837 GBP2023-01-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Home Farm, Kings Nympton, Umberleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2023-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 50 Broad Street, Leek, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -602 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 124 Shepherdess Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address Flat 1 253 Hungerford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2022-05-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-05-18
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-05-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-05-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2024-10-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-05-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-05-18
    IIF 24 - Has significant influence or control OE
  • 5
    VELONG LIMITED - 1998-05-18
    icon of address Nautilus House 90-100 Albion Street, Southwick, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2022-02-14
    IIF 1 - Director → ME
  • 6
    icon of address 6 Moor Park Mount, Far Headingley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,470 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2023-04-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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.