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

Mr Bradey De La Cruz

    Related profiles found in government register
  • Mr Bradey De La Cruz
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 1
  • Mr Bradley De La Cruz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 2
    • Peartree Business Centre, Cobham Rd, Ferndown Industrial Estate, Ferndown, Wimborne, BH21 7PT, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4
    • 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 5 IIF 6
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 7
    • Lukes Barn, Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA, England

      IIF 8
    • Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 9 IIF 10 IIF 11
  • Mr Bradley De La Cruz
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 12
  • De La Cruz, Bradey
    British commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 13
  • Mr Bradley De La Cruz
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 14
    • Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 15
    • Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 16
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 19
    • 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 20
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 21
    • Buckman Business Point, 43 Southampton Road, Ringwood, BH24 1HE

      IIF 22
    • The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 23
    • Quob Park, Titchfield Lane, Wickham, PO17 5PG, England

      IIF 24
  • Mr Bradley De-la-cruz
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 25
  • De La Cruz, Bradley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 26
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 27
    • Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 28
  • De La Cruz, Bradley
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 29 IIF 30
  • De La Cruz, Bradley
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 31
    • Pear Tree Cottage, Bowling Green, Pennington, Lymington, SO41 8LQ, England

      IIF 32 IIF 33
    • 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 34 IIF 35
    • Lukes Barn, Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA, England

      IIF 36
    • Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 37 IIF 38
  • De La Cruz, Bradley
    British md born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 39
  • De La Cruz, Bradley
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 40
  • De La Cruz, Bradley
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 41
    • Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 42
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 43 IIF 44
  • De La Cruz, Bradley
    South African company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 45
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 46
    • The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 47
  • De La Cruz, Bradley
    South African director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 16, 5 St. Johns Gardens, Bury, BL9 0QY, England

      IIF 48
    • Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 50
    • 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 51
    • 2a Henry Street, Nuneaton, CV115SQ, England

      IIF 52
    • Quob Park, Titchfield Lane, Wickham, PO17 5PG, England

      IIF 53
  • De La Cruz, Bradley
    South African managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18f Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 54
  • De La Cruz, Bradley
    South African none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 55
  • De-la-cruz, Bradley
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bh21 7pt, Suite 18f Peartree Business Centre, Cobham Road, Wimborne, Dorset, BH21 7PT, United Kingdom

      IIF 56
  • De La Cruz, Bradley

    Registered addresses and corresponding companies
    • 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 32
  • 1
    ASCOT VEHICLES LIMITED
    - now 07631724
    ASCOT HIRE LIMITED - 2015-08-13
    Sheraton Skyline Hotel Bath Road, Harlington, Hayes, England
    Active Corporate (6 parents)
    Officer
    2017-02-28 ~ 2017-05-10
    IIF 27 - Director → ME
  • 2
    AUXILLIUM CLEANING SERVICES LIMITED
    14390347
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    AUXILLIUM PROPERTY SERVICES LIMITED
    14390329
    Wilson House, 2, Lorne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-10-01
    IIF 28 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-10-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    BIKERS CARE APPROVED LIMITED
    11578748
    Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BIOCHAR GLOBAL INNOVATIONS LIMITED
    15351113
    Wilson House, 2, Lorne Park Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    BIP24/7 LIMITED
    08779589
    2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ 2018-03-23
    IIF 39 - Director → ME
    2013-11-18 ~ 2018-03-01
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    BTK MARKETING LTD
    09338478
    Peartree Business Centre Cobham Rd, Ferndown Industrial Estate, Ferndown, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    CARE APPROVED ACCIDENT SOLUTIONS LTD
    - now 07625315
    INTERCESSION SOLUTIONS LTD
    - 2019-02-07 07625315
    ONE-STOP-LAW LTD
    - 2016-09-27 07625315
    ACCESS4JUSTICE LTD - 2011-09-19
    Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2015-03-25 ~ 2016-06-01
    IIF 55 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-05-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARE APPROVED BODYSHOP SUPPORT LIMITED
    11736903
    Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-12-20 ~ now
    IIF 43 - Director → ME
  • 10
    DE LA CRUZ GLOBAL SOLUTIONS LIMITED
    - now 14390310
    AUXILLIUM HOLDINGS LIMITED
    - 2024-01-03 14390310
    Wilson House, 2, Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    DE LA CRUZ HOLDINGS LIMITED
    10969078
    2a Henry Street, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    FIRST LINE HEALTH PPE LIMITED
    12739189
    2a Henry Street, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    GENESIS GROUP HOLDINGS LIMITED
    12805508
    Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ 2021-08-01
    IIF 31 - Director → ME
    Person with significant control
    2020-08-11 ~ 2021-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN LOFT SOLUTIONS LTD
    11295459
    1 Sovereign Business Park, 48 Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    HAT 4 MOTOR CLAIMS LIMITED
    11161439
    Unit 1 20, Wharfdale Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HG TECHNOLOGIES LTD
    - now 12195317
    TESLA SYNDICATE LTD - 2021-05-10
    8 Walmersley Old Road, Bury, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2021-06-24 ~ dissolved
    IIF 37 - Director → ME
  • 17
    INSURER SOLUTIONS LIMITED
    - now 09942249
    PRICED SOLUTIONS LIMITED - 2016-10-24
    Eliot Park Innovation Centre Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-12-06 ~ 2022-02-10
    IIF 34 - Director → ME
    Person with significant control
    2016-12-06 ~ 2022-03-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ISL TECHNOLOGIES LIMITED
    10972846
    2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 19
    LMO HOLDINGS LIMITED
    10969762
    The Buckman Building, 43 Southampton Road, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 20
    LOVE MY GROUP LIMITED
    10833306
    Wilson House, 2, Lorne Park Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2017-06-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 25 - Has significant influence or control OE
  • 21
    LOVE OUR CUSTOMER LIMITED
    12681843
    2a Henry Street, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 22
    MASTER KEY SUSTAINABILITY GLOBAL LIMITED
    - now 12446625
    MASTER KEY SUSTAINABILITY LIMITED
    - 2023-01-09 12446625
    LOVE OUR BODYSHOP LIMITED
    - 2021-05-10 12446625
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 23
    MOTALL SOLUTIONS LIMITED
    11883964
    2a Henry Street, Nuneaton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 24
    NET ZERO ADVISORY BOARD LIMITED
    14063462
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 25
    ONE STOP SOLUTIONS 247 LIMITED
    09957798
    Buckman Business Point, 43 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    ONE-STOP-MOTORCYCLES LIMITED
    - now 09789349
    ONE-STOP-MOTORCYCLE LIMITED
    - 2015-09-24 09789349
    Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2015-09-22 ~ 2016-01-25
    IIF 52 - Director → ME
  • 27
    QUOB PARK CAPITAL SERVICES LIMITED - now
    BOYCES COTTAGE LIMITED - 2023-06-09
    OS3 INVESTMENTS LIMITED - 2023-05-15
    CARE APPROVED REWARDS LIMITED
    - 2020-01-30 11725640
    Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-12-13 ~ 2020-01-14
    IIF 44 - Director → ME
  • 28
    SCAR REDUCTION LIMITED
    09782112
    Unit 1 Sovereign Business Park, Willis Way, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 48 - Director → ME
  • 29
    THE MASTER KEY GROUP LIMITED
    - now 12452537
    LOVE OUR TOTAL SOLUTIONS LIMITED
    - 2021-05-10 12452537
    2 Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 30
    WAR ON WASTE GROUP LIMITED
    - now 11591772
    AUSTIX LIMITED
    - 2020-09-21 11591772
    KFOUR 2 GLOBAL LTD - 2020-09-02
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-09-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    WAR ON WASTE LTD - now
    BAMFORD ESCROW SERVICES LTD LTD - 2022-06-10
    WAR ON WASTE LIMITED
    - 2022-04-20 08870445
    MASTER KEY WASTE SOLUTIONS LTD
    - 2022-02-16 08870445
    WAR ON WASTE LTD
    - 2021-10-15 08870445
    32a Harrison Road, Chorley, England
    Active Corporate (12 parents)
    Officer
    2020-12-01 ~ 2022-03-31
    IIF 26 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
    2020-12-01 ~ 2021-08-13
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    WE ALL LOVE LOLA LIMITED - now
    CARE APPROVED FLEET SOLUTIONS LIMITED
    - 2020-11-19 11865113
    Flint Lodge Mill Lane, Langstone, Havant, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-06 ~ 2020-11-18
    IIF 49 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.