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

Mrs Vanessa Mackie Brady

    Related profiles found in government register
  • Mrs Vanessa Mackie Brady
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 1
    • icon of address 4, Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, OX28 1UE, United Kingdom

      IIF 2
    • icon of address Unit 4 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 3
  • Brady, Vanessa Mackie
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 4
  • Brady, Vanessa Mackie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 5
    • icon of address 4, Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, OX28 1UE, United Kingdom

      IIF 6
  • Mrs Vanessa Brady
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 7
  • Mrs Vanessa Lillian Brady
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 8
  • Ms Vanessa Lillian Brady
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Brady, Vanessa
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 25
  • Ms Vanessa Brady
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cinnamon Row, London, SW11 3TW, United Kingdom

      IIF 26
  • Brady, Vanessa
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 27
  • Brady, Vanessa Lillian
    British british born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montpelier Street, London, SW7 1HD, England

      IIF 28
  • Brady, Vanessa Lillian
    British business consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cinnamon Row, Plantation Wharf, London, SW11 3TW, England

      IIF 29
  • Brady, Vanessa Lillian
    British business consultant/interior design born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30 IIF 31
    • icon of address 1 Kings Avenue, London, United Kingdom, N21 3NA, United Kingdom

      IIF 32
  • Brady, Vanessa Lillian
    British ceo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 33
  • Brady, Vanessa Lillian
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Molasses Row, Plantation Wharf, London, SW11 3UX, England

      IIF 34
    • icon of address 15, Chapel Street, London, SW1X 7BY, England

      IIF 35
    • icon of address 21a Kingly Street, London, W1B 5QA, England

      IIF 36
    • icon of address 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 37
    • icon of address Flat 3, 32 Brompton Square, London, SW3 2AE, England

      IIF 38
  • Brady, Vanessa Lillian
    British consultant interior designer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Chapel Street, London, SW1X 7BY

      IIF 39
  • Brady, Vanessa Lillian
    British design management born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Molasses Row, Plantation Wharf, London, SW11 3UX, England

      IIF 40
  • Brady, Vanessa Lillian
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Brady, Vanessa Lillian
    British interior designer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Brady, Vanessa
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 54
  • Brady, Vanessa
    British interior designer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cinnamon Row, London, SW11 3TW, United Kingdom

      IIF 55
    • icon of address 24a, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,935 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,625 GBP2024-06-30
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    PAULA & AMY LIMITED - 2008-05-01
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254,109 GBP2019-01-31
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    icon of calendar 2022-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,637 GBP2019-08-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    V BRADY INTERIORS LIMITED - 2001-01-24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,826 GBP2024-01-31
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,316 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address 10 Cinnamon Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    DESIGN EXCHANGE PUBLISHING LTD - 2019-06-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,209 GBP2023-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 4 Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    591,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2018-06-30
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,275 GBP2024-06-30
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,131 GBP2023-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    SUNFIELD SERVICES LIMITED - 2012-02-08
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 27
    SOCIETY OF BRITISH AND INTERNATIONAL DESIGN - 2020-04-09
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,783 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,406 GBP2023-09-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 37 - Director → ME
Ceased 12
  • 1
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-25
    Officer
    icon of calendar 2019-01-15 ~ 2023-04-25
    IIF 56 - Director → ME
  • 2
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    129,459 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-02-15
    IIF 40 - Director → ME
  • 3
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2015-06-01
    IIF 28 - Director → ME
  • 4
    icon of address Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,935 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-05-22
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    MONTREUX COMEDY LTD - 2015-05-15
    icon of address 87 Harley House, Regent's Park, London, London, City Of
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2016-01-14
    IIF 29 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,637 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,316 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2024-05-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-12-16
    IIF 36 - Director → ME
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-22 ~ 2024-08-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    icon of address 10 Cinnamon Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2023-02-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DESIGN EXCHANGE PUBLISHING LTD - 2019-06-13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,209 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2019-06-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    SUNFIELD SERVICES LIMITED - 2012-02-08
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2013-03-01
    IIF 53 - 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.