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, Bernard Thomas

    Related profiles found in government register
  • Brady, Bernard Thomas
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 1
  • Brady, Bernard Thomas
    Irish businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grenadier Street, London, E16 2LD, United Kingdom

      IIF 2
  • Brady, Bernard Thomas
    Irish company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grand Walk, Solebay Street, London, E1 4PJ, England

      IIF 3
  • Brady, Bernard Thomas
    Irish director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grenadier Street, London, E16 2LD, England

      IIF 4
  • Brady, Brian Thomas
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Solebay Street, London, E1 4PJ, England

      IIF 5
  • Brady, Bernard
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Solebay Street, London, E1 4PJ, England

      IIF 6
  • Brady, Bernard
    Irish born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 189 Richmond Road, Kingston, London, KT2 5DD

      IIF 7
    • Ground Floor, 189 Richmond Road, Kingston, London, Surrey, KT2 5DD, United Kingdom

      IIF 8
  • Brady, Bernard
    Irish cathal short born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 189, Richmond Road, Kingston Upon Thames, London, KT2 5DD, England

      IIF 9
  • Brady, Bernard
    Irish company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 189 Richmond Road, Kingston Upon Thames, London, Surrey, KT2 5DD, England

      IIF 10
  • Mr Bernard Brady
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Solebay Street, London, E1 4PJ, England

      IIF 11
  • Mr Bernard Thomas Brady
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grenadier Street, London, E16 2LD, United Kingdom

      IIF 12
    • 8, Grand Walk, Solebay Street, London, E1 4PJ, England

      IIF 13
    • Suite G1, Hartsbourne House, Delta Gain, Watford, WD19 5EF, United Kingdom

      IIF 14
  • Brady, Bernard
    Irish company director born in December 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Mr Bernard Brady
    Irish born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 189, Richmond Road, Kingston Upon Thames, London, KT2 5DD, England

      IIF 17
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 18
    • Ground Floor Flat, 189 Richmond Road, Kingston Upon Thames, London, Surrey, KT2 5DD, England

      IIF 19
  • Mr Brian Thomas Brady
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Solebay Street, London, E1 4PJ, England

      IIF 20
  • Bernard Brady
    Irish born in December 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Brady, Bernard
    Irish born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortex Mill, Unit N/1/16, Chorely Old Road, Bolton, Lancashire, BL1 3AS, England

      IIF 23
    • 39 Rath Gullion, Killeavy, Newry, Newry, BT35 8GN, United Kingdom

      IIF 24
    • Office Unit 6, Itec Business Park, 52 Armagh Road, Newry, Co.down, BT35 6HL, Northern Ireland

      IIF 25
  • Brady, Bernard
    Irish company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Rathgullion, Killeany, Newry, BT35 8GN

      IIF 26
  • Brady, Bernard
    Irish manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Rathgullion, Killeavy, Newry, Co. Down, BT35 8GN, United Kingdom

      IIF 27
  • Brady, Bernard

    Registered addresses and corresponding companies
    • Ground Floor Flat, 189, Richmond Road, Kingston Upon Thames, London, KT2 5DD, England

      IIF 28
    • Ground Floor Flat, 189 Richmond Road, Kingston Upon Thames, London, Surrey, KT2 5DD, England

      IIF 29
    • 39 Rath Gullion, Killeavy, Newry, Newry, BT35 8GN, United Kingdom

      IIF 30
  • Mr Bernard Brady
    Irish born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortex Mill, Unit N/1/16, Chorely Old Road, Bolton, Lancashire, BL1 3AS, England

      IIF 31
    • 39 Rath Gullion, Killeavy, Newry, Newry, BT35 8GN, United Kingdom

      IIF 32
    • Office Unit 6, Itec Business Park, 52 Armagh Road, Newry, Co.down, BT35 6HL, Northern Ireland

      IIF 33
  • Mr Bernard Brady
    Irish born in December 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Nortex Mill, Unit N/1/16, Chorely Old Road, Bolton, Lancashire, BL1 3AS, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    BAB CONSTRUCTION EXPERTS LTD
    14727431
    Suite G1 Hartsbourne House, Delta Gain, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-17 ~ 2024-04-29
    IIF 1 - Director → ME
    2023-03-13 ~ 2024-04-17
    IIF 5 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-04-17
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-17 ~ 2024-04-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CREAMOL LTD
    12711950
    Ground Floor Flat 189 Richmond Road, Kingston Upon Thames, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 10 - Director → ME
    2020-07-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    DESIGNWORKS LTD
    12705251
    18 Wellington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    E1CONSLUTANTS LTD
    16349631
    8 Solebay Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    EAST LONDON CONSTRUCTION CONSULTANTS LTD
    14903802
    8 Grand Walk, Solebay Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    EXCELSIOR (LONDON) LIMITED
    11434243
    118-122 College Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2020-08-04 ~ 2022-04-10
    IIF 4 - Director → ME
  • 7
    GEM CREST HOLDINGS LTD
    11440584
    Ground Floor Flat, 189 Richmond Road, Kingston Upon Thames, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 9 - Director → ME
    2018-06-29 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GO MAD MARKETING LTD
    NI622801
    Old Fire Station, Cecil Street, Newry, Co. Down
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 9
    INSANE BRANDS LTD
    - now 13481625
    VAPOUR SUPPLIES LTD - 2023-04-14
    The Cube, Unit D11, 4th Floor, Coe Street, Bolton, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2024-11-19 ~ 2025-08-20
    IIF 23 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-08-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2024-11-19 ~ 2025-04-17
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    INSANE PERFUMES LTD
    NI725624
    Office Unit 6 Itec Business Park, 52 Armagh Road, Newry, Co.down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    IQ BRANDS LTD
    NI067147
    Unit 1 Lissue Walk Lissue Industrial Estate, Moira Road, Lisburn
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 26 - Director → ME
  • 12
    IVA NATURA LTD
    14158131
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    NPJS ENTERPRISES LIMITED
    10288604
    Ground Floor, 189 Richmond Road, Kingston, London
    Active Corporate (1 parent)
    Officer
    2016-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    REHAB MAINERALS LIMITED
    10764436
    Ground Floor 189 Richmond Road, Kingston, London
    Active Corporate (2 parents)
    Officer
    2017-05-10 ~ now
    IIF 8 - Director → ME
  • 15
    SEENYOR LTD
    16587192
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 24 - Director → ME
    2025-07-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    TALK TO REMIT LIMITED - now
    CREAMOL HYGIENE LTD
    - 2025-07-30 14158066
    Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-06-08 ~ 2023-03-20
    IIF 15 - Director → ME
    Person with significant control
    2022-06-08 ~ 2023-03-20
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.