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

Braddick, Graham Peter

    Related profiles found in government register
  • Braddick, Graham Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address 19 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF14 0GA

      IIF 1
  • Braddick, Graham Peter

    Registered addresses and corresponding companies
    • icon of address 1, Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, BA2 8SG, England

      IIF 2
    • icon of address 19 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF14 0GA

      IIF 3
    • icon of address 19, Millheath Drive, Llanishen, Cardiff, CF14 0GA, Wales

      IIF 4
    • icon of address 11 Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, SN14 6RZ, England

      IIF 5
  • Braddick, Graham Peter
    British finance director born in May 1963

    Resident in Bath

    Registered addresses and corresponding companies
    • icon of address 24, Circus Mews, Bath, BA1 2PW, England

      IIF 6
  • Braddick, Graham Peter
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF14 0GA

      IIF 7 IIF 8
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 9
  • Braddick, Graham Peter
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Braddick, Graham Peter
    British company dtor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millheath Drive, Llsvane, Cardiff, CF14 0GA, Wales

      IIF 14
  • Braddick, Graham Peter
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF14 0GA

      IIF 15 IIF 16
    • icon of address 11 Lansdowne Court, Bumpers Farm, Chippenham, SN14 6RZ, United Kingdom

      IIF 17
  • Braddick, Graham Peter
    British finance director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, BA2 8SG, England

      IIF 18
    • icon of address 24, Circus Mews, Bath, Bath And North East Somerset, BA1 2PW, United Kingdom

      IIF 19
    • icon of address 19 Millheath Drive, Lisvane, Cardiff, South Glamorgan, CF14 0GA

      IIF 20
    • icon of address 11 Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, SN14 6RZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 19, Millheath Drive, Lisvane, Cardiff, CF14 0GA, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 20
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2011-03-22
    IIF 15 - Director → ME
  • 2
    BEALAW (804) LIMITED - 2006-04-21
    icon of address Unit 2 The Industrial Qtr Bath Business Park, Foxcote Ave, Bath
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2024-09-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-06-25
    IIF 19 - Director → ME
  • 3
    HERITAGE GARDENS (TIPTON) MANAGEMENT COMPANY LIMITED - 2010-10-25
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-25 ~ 2011-04-18
    IIF 25 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-10-23 ~ 2011-04-18
    IIF 14 - Director → ME
    icon of calendar 2008-10-23 ~ 2011-04-18
    IIF 12 - Director → ME
  • 5
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2011-04-18
    IIF 13 - Director → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2011-04-18
    IIF 11 - Director → ME
  • 7
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-09-01 ~ 2011-04-18
    IIF 16 - Director → ME
  • 8
    icon of address 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2010-04-14
    IIF 10 - Director → ME
  • 9
    icon of address 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -758,129 GBP2023-09-30
    Officer
    icon of calendar 2014-08-18 ~ 2023-04-15
    IIF 21 - Director → ME
    icon of calendar 2014-08-18 ~ 2021-09-30
    IIF 4 - Secretary → ME
  • 10
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2010-06-25
    IIF 9 - Director → ME
  • 11
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-06-25
    IIF 8 - Director → ME
  • 12
    HALSALL CONSTRUCTION LIMITED - 2024-09-17
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    In Administration Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,365,570 GBP2015-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2023-04-14
    IIF 18 - Director → ME
    icon of calendar 2012-07-01 ~ 2021-09-30
    IIF 2 - Secretary → ME
  • 13
    icon of address Walker House, Market Place, Somerton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-04-14
    IIF 17 - Director → ME
  • 14
    PHOENIX ELECTRICAL (HOLDINGS) PLC - 2006-03-16
    SUPERSTEP LIMITED - 2001-02-15
    icon of address 1st Floor 25 Camperdown Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,576,000 GBP2017-09-30
    Officer
    icon of calendar 2000-11-10 ~ 2006-03-21
    IIF 20 - Director → ME
    icon of calendar 2000-11-10 ~ 2006-03-21
    IIF 1 - Secretary → ME
  • 15
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    icon of address 1st Floor 25 Camperdown Street, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    44,868,000 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2006-03-21
    IIF 7 - Director → ME
    icon of calendar 2001-02-06 ~ 2006-03-21
    IIF 3 - Secretary → ME
  • 16
    icon of address 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    569,201 GBP2024-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2023-04-14
    IIF 24 - Director → ME
  • 17
    SHEPPERTON PROPERTIES (HOLDINGS) LIMITED - 1995-09-06
    icon of address 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,780,645 GBP2023-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2023-04-14
    IIF 23 - Director → ME
    icon of calendar 2011-11-21 ~ 2021-09-30
    IIF 5 - Secretary → ME
  • 18
    HALSALL PROPERTIES LIMITED - 1995-08-30
    HALSALL BUILDERS PROPERTIES LIMITED - 1984-02-13
    icon of address 11 Lansdowne Court Bumpers Way, Bumpers Farm, Chippenham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    347,649 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2023-04-14
    IIF 22 - Director → ME
  • 19
    icon of address 3 St. Marks Place, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-12-04
    IIF 6 - Director → ME
  • 20
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-05 ~ 2011-04-18
    IIF 26 - 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.