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

Mr Bradley Patrick Foot

    Related profiles found in government register
  • Mr Bradley Patrick Foot
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acres End, Amersham, HP7 9DZ, England

      IIF 1 IIF 2
    • icon of address 10, Acres End, Amersham, HP7 9DZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 8
    • icon of address C/o Kt Wells Ltd, 100 Berkshire Place, Winnersh Triangle, Wokingham, Berkshire, RG41 5RD, England

      IIF 9
  • Foot, Bradley Patrick
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acres End, Amersham, HP7 9DZ, England

      IIF 10
    • icon of address C/o Kt Wells Ltd, 100 Berkshire Place, Winnersh Triangle, Wokingham, Berkshire, RG41 5RD, England

      IIF 11
  • Foot, Bradley Patrick
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Foot, Bradley Patrick
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acres End, Amersham, Bucks, HP7 9DZ, England

      IIF 18
  • Foot, Bradley Patrick
    British operations director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acres End, Amersham, Bucks, HP7 9DZ, England

      IIF 19
  • Foot, Bradley Patrick
    British project manag born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Acres End, Amersham, Buckinghamshire, HP7 9DZ

      IIF 20
  • Foot, Bradley Patrick
    British project management born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Foot, Bradley Patrick
    British project manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Acres End, Amersham, HP7 9DZ, England

      IIF 22
    • icon of address 10, Acres End, Amersham, HP7 9DZ, United Kingdom

      IIF 23
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 24 IIF 25
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 26
  • Foot, Bradley Patrick
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Acres End, Amersham, Buckinghamshire, HP7 9DZ

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Acres End, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Acres End, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Acres End, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    HOTEL PROJECT SOLUTIONS LTD - 2018-04-26
    icon of address C/o Kt Wells Ltd 100 Berkshire Place, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,496 GBP2024-01-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Acres End, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Acres End, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2020-02-14
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Acres End, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Acres End, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,167 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 10 - Director → ME
  • 9
    HPS INTERIORS LTD - 2017-03-31
    LIGER DEVELOPMENTS LIMITED - 2014-12-17
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    568 GBP2016-07-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Acres End, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Acres End, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    EUROTIGER LTD - 2006-11-07
    icon of address 10 Acres End, Amersham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    CONTRACT FURNISHING ASSOCIATION LIMITED - 2009-09-27
    icon of address West Suite, Acorn House Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    222,033 GBP2022-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2008-05-21
    IIF 12 - Director → ME
  • 2
    ALDERHOLT LIVING LIMITED - 2019-08-06
    icon of address 4385, 11766610: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ 2020-09-01
    IIF 24 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2018-02-26
    IIF 21 - Director → ME
  • 4
    icon of address 85 Buckingham Gate, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,054 GBP2024-06-30
    Officer
    icon of calendar 2007-01-30 ~ 2007-08-14
    IIF 20 - Director → ME
  • 5
    icon of address 4385, 11766559: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ 2020-09-01
    IIF 25 - Director → ME
  • 6
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-07-19
    IIF 27 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.