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

Bradley, Nicholas Philip

    Related profiles found in government register
  • Bradley, Nicholas Philip
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 1
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 2
  • Bradley, Nicholas Philip
    British certificated bailiff born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 3
  • Bradley, Nicholas Philip
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 4 IIF 5
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 9
  • Bradley, Nicholas Philip
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 10
  • Bradley, Nicholas
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 11
  • Bradley, Nicholas Philip
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 12 IIF 13
  • Nicholas Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haydock House, Pleckgate Road, Blackburn, BB1 8QW, United Kingdom

      IIF 14
  • Mr Nicholas Philip Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 15
  • Nicholas Philip Bradley
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 16 IIF 17
    • 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 18
  • Bradley, Nicholas
    British certificated bailiff born in April 1969

    Registered addresses and corresponding companies
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 19 IIF 20
  • Bradley, Nicholas
    British director born in April 1969

    Registered addresses and corresponding companies
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 21 IIF 22
  • Bradley, Nicholas
    British m director born in April 1969

    Registered addresses and corresponding companies
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 23
  • Bradley, Nicholas
    British managing director born in April 1969

    Registered addresses and corresponding companies
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 24
  • Bradley, Nicholas
    British certificated bailiff

    Registered addresses and corresponding companies
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 25
  • Bradley, Nicholas
    British director

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 26
    • Telford House, Garden Street, Darlington, DL1 1QP

      IIF 27 IIF 28
  • Mr Nicholas Philip Bradley
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 29 IIF 30 IIF 31
    • 6 County Business Park, Darlington Road, Northallerton, North Humberside, DL6 2NQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    BLAZEWEAR LTD - 2018-04-24
    BLAZEWEAR HEATED PRODUCTS LIMITED - 2017-10-04
    ALPHATEK COMPUTERS LIMITED - 2017-03-25
    43 Coniscliffe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,188,887 GBP2019-05-31
    Officer
    2017-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BLUE BADGE ADMINISTRATION CENTRE LIMITED - 2025-08-26
    43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRADLEYS BOOTS LIMITED - 2018-10-30
    ONLINE COLLECTIONS LIMITED - 2018-02-19
    43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,004 GBP2021-04-30
    Person with significant control
    2018-09-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    BLAZE CLOTHING LTD - 2019-10-02
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2017-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    NATIONAL BLUE BADGE AWARENESS COURSE LIMITED - 2025-08-26
    43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DEBITON LTD - 2016-06-20
    DEBITTEL LTD - 2011-07-21
    43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,922 GBP2018-05-31
    Officer
    2011-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 7
    43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 1 - Director → ME
  • 8
    HOMECOLL LTD - 2016-05-01
    43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2008-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    PHILIPS GROUP LIMITED - 2016-06-15
    43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -190,127 GBP2018-05-31
    Officer
    2003-06-26 ~ dissolved
    IIF 5 - Director → ME
    2003-06-26 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    6 County Business Park Darlington Road, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    BLAZEWEAR GROUP LTD - 2018-04-24
    HEAT ROBE HEATED PRODUCTS LTD - 2017-10-04
    90-94 Leigh Road, Leigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -104,703 GBP2024-04-30
    Officer
    2017-01-06 ~ 2021-12-03
    IIF 6 - Director → ME
    Person with significant control
    2017-01-06 ~ 2021-12-03
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-07-03 ~ 2011-10-24
    IIF 19 - Director → ME
    1998-02-26 ~ 2001-01-01
    IIF 20 - Director → ME
    2001-01-01 ~ 2011-03-29
    IIF 25 - Secretary → ME
  • 3
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    2002-09-04 ~ 2004-10-07
    IIF 23 - Director → ME
  • 4
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-10 ~ 2022-04-27
    IIF 7 - Director → ME
  • 5
    BRADLEYS BOOTS LIMITED - 2018-10-30
    ONLINE COLLECTIONS LIMITED - 2018-02-19
    43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,004 GBP2021-04-30
    Officer
    2016-05-05 ~ 2022-04-21
    IIF 2 - Director → ME
  • 6
    43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-28 ~ 2025-07-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PHILIPS CERTIFICATED BAILIFFS LIMITED - 2002-12-18
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-31 ~ 2011-10-24
    IIF 21 - Director → ME
    2006-11-01 ~ 2011-10-24
    IIF 28 - Secretary → ME
  • 8
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-17 ~ 2011-10-24
    IIF 22 - Director → ME
    2007-05-17 ~ 2011-10-24
    IIF 27 - Secretary → ME
  • 9
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ 2023-01-03
    IIF 11 - Director → ME
    Person with significant control
    2022-12-02 ~ 2023-01-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    513 Bradford Road, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-06-14 ~ 2006-07-18
    IIF 24 - Director → ME
  • 11
    6 County Business Park Darlington Road, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ 2022-07-13
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.