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
    • 3 Kingfisher Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 1 IIF 2
    • 4, Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, OX28 1UE, United Kingdom

      IIF 3
    • Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 4 IIF 5 IIF 6
    • Unit 4 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 7
  • Brady, Vanessa Mackie
    British born in June 1972

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 4, Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, OX28 1UE, United Kingdom

      IIF 10
    • Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, OX28 1UE, England

      IIF 11 IIF 12 IIF 13
  • Mrs Vanessa Brady
    British born in June 1973

    Resident in England

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

      IIF 15
  • Mrs Vanessa Lillian Brady
    British born in October 1959

    Resident in England

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

      IIF 16
  • Ms Vanessa Lillian Brady
    British born in October 1959

    Resident in England

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

    Resident in United Kingdom

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

      IIF 33
  • Ms Vanessa Brady
    British born in October 1959

    Resident in England

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

      IIF 34
  • Brady, Vanessa Lillian
    British born in October 1959

    Resident in England

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

      IIF 35 IIF 36 IIF 37
    • 10, Molasses Row, Plantation Wharf, London, SW11 3UX, England

      IIF 40 IIF 41
    • 222, Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 42
    • 1 Kings Avenue, London, United Kingdom, N21 3NA, United Kingdom

      IIF 43
  • Brady, Vanessa Lillian
    British british born in October 1959

    Resident in England

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

      IIF 44
  • Brady, Vanessa Lillian
    British business consultant born in October 1959

    Resident in England

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

      IIF 45
  • Brady, Vanessa Lillian
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chapel Street, London, SW1X 7BY, England

      IIF 46
    • 21a Kingly Street, London, W1B 5QA, England

      IIF 47
  • Brady, Vanessa Lillian
    British consultant interior designer born in October 1959

    Resident in England

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

      IIF 48
  • Brady, Vanessa Lillian
    British design management born in October 1959

    Resident in England

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

      IIF 49
  • 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
    • 15a, Chapel Street, Belgravia, London, SW1X 7BY, United Kingdom

      IIF 55
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 15a Chapel Street, London, SW1X 7BY

      IIF 59
  • Brady, Vanessa
    British born in October 1959

    Resident in England

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

      IIF 60
  • Brady, Vanessa
    British director born in October 1959

    Resident in England

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

      IIF 61
  • Brady, Vanessa
    British interior designer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    CHAPLINS DEVELOPMENTS LIMITED
    08299021
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 54 - Director → ME
  • 2
    CONTRACTOR CONNECTION LTD
    14737943
    Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,707 GBP2025-03-31
    Officer
    2023-03-17 ~ now
    IIF 14 - Director → ME
  • 3
    DESIGN EXCELLENCE LIMITED
    06729274
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,625 GBP2024-06-30
    Officer
    2008-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-10-01 ~ 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
  • 4
    DESIGN MEDIA PUBLISHING LIMITED
    08106193
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2012-06-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    DUNKELD LIMITED
    - now 06380494
    PAULA & AMY LIMITED
    - 2008-05-01 06380494
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254,109 GBP2019-01-31
    Officer
    2008-03-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    HFF BUILD LTD
    16797358
    Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    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
  • 7
    HOUSE 42 LTD
    13606093 11871736, 13459895, 02953054... (more)
    3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,227 GBP2024-03-31
    Officer
    2022-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    I D PUBLICATIONS LIMITED
    08131818
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,637 GBP2019-08-31
    Officer
    2012-07-05 ~ dissolved
    IIF 58 - Director → ME
  • 9
    IDS INTERIOR DESIGN SERVICE LIMITED
    05930182 05917348, 04145291
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2006-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    INTERIOR DESIGN SERVICES LIMITED
    - now 04145291 05917348, 05930182
    V BRADY INTERIORS LIMITED
    - 2001-01-24 04145291
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,826 GBP2024-01-31
    Officer
    2001-01-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    LM CORPORATE ASSOCIATES LIMITED
    07999148
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2012-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    MERLIN MARKETING AND IT LTD
    10688475
    3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,371 GBP2025-03-31
    Officer
    2017-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PMTV LIMITED
    14370512
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 41 - Director → ME
  • 14
    POPMASTER LIMITED
    10953322
    St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 61 - Director → ME
  • 15
    POPMASTER OFFICIAL LTD
    11762575
    10 Cinnamon Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2024-01-31
    Officer
    2019-01-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    POPMASTER TRADING LTD
    - now 08183157
    DESIGN EXCHANGE PUBLISHING LTD
    - 2019-06-13 08183157
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Officer
    2012-08-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PROCARD LTD
    13829286
    10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 40 - Director → ME
  • 18
    ROUNDTOWER HOLDINGS LTD
    14758432
    4 Kingfishers Court, Northfield Farm Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    591,500 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    ROUNDTOWER VALE LTD
    16502860
    Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (3 parents)
    Officer
    2025-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ROUNDWOOD VALE LTD
    16502891
    Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Officer
    2025-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SBID (CPD FOR DESIGN) LTD
    08238235
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2018-06-30
    Officer
    2012-10-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    SBID (EUROPE) LIMITED
    07506785
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,275 GBP2024-06-30
    Officer
    2011-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    SBID (INTERNATIONAL) LIMITED
    08557628
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,249 GBP2024-06-30
    Officer
    2013-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    SBID (UK) LIMITED
    07800529
    Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 55 - Director → ME
  • 25
    SBID GLOBAL LIMITED
    15278299
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SBID PROFESSIONAL INDEMNITIES LTD
    08258068
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2012-10-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 27
    SEED MANAGEMENT LIMITED
    - now 03070440
    SUNFIELD SERVICES LIMITED - 2012-02-08
    Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 46 - Director → ME
  • 28
    SOCIETY OF BRITISH INTERIOR DESIGNERS
    06850293 08572889
    Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (4 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 48 - Director → ME
  • 29
    SOCIETY OF BRITISH INTERIOR DESIGNERS
    - now 08572889 06850293
    SOCIETY OF BRITISH AND INTERNATIONAL DESIGN
    - 2020-04-09 08572889
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,783 GBP2024-06-30
    Officer
    2013-06-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    AMBERLEY COURT FREEHOLD LIMITED
    04992292
    Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-25
    Officer
    2019-01-15 ~ 2023-04-25
    IIF 62 - Director → ME
  • 2
    BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
    01295075
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,437 GBP2024-12-31
    Officer
    2022-08-15 ~ 2024-02-15
    IIF 49 - Director → ME
  • 3
    BESPOKE MARINE LTD
    09058737
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ 2015-06-01
    IIF 44 - Director → ME
  • 4
    CONTRACTOR CONNECTION LTD
    14737943
    Unit 3 Kingfishers Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,707 GBP2025-03-31
    Person with significant control
    2023-03-17 ~ 2024-05-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    GET ME TO THE TOP LTD
    - now 08971273
    MONTREUX COMEDY LTD
    - 2015-05-15 08971273
    87 Harley House, Regent's Park, London, London, City Of
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ 2016-01-14
    IIF 45 - Director → ME
  • 6
    I D PUBLICATIONS LIMITED
    08131818
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,637 GBP2019-08-31
    Person with significant control
    2016-07-14 ~ 2016-07-14
    IIF 16 - Has significant influence or control OE
  • 7
    MERLIN MARKETING AND IT LTD
    10688475
    3 Kingfisher Court, Northfield Farm Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,371 GBP2025-03-31
    Person with significant control
    2017-03-24 ~ 2024-05-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    PLANTATION WHARF MANAGEMENT LIMITED
    02297643
    1 Spice Court Ivory Square, Plantation Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222 GBP2024-03-31
    Officer
    2020-04-01 ~ 2024-12-16
    IIF 47 - Director → ME
  • 9
    PMTV LIMITED
    14370512
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,667 GBP2024-09-30
    Person with significant control
    2022-09-22 ~ 2024-08-31
    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
    IIF 20 - Right to appoint or remove directors OE
  • 10
    POPMASTER OFFICIAL LTD
    11762575
    10 Cinnamon Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2024-01-31
    Person with significant control
    2019-01-11 ~ 2023-02-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    POPMASTER TRADING LTD - now
    DESIGN EXCHANGE PUBLISHING LTD
    - 2019-06-13 08183157
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Person with significant control
    2016-08-17 ~ 2019-06-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    SEED MANAGEMENT LIMITED
    - now 03070440
    SUNFIELD SERVICES LIMITED
    - 2012-02-08 03070440
    Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    1999-11-08 ~ 2013-03-01
    IIF 59 - Director → ME
  • 13
    THE STIRLING ELECTRIC MOTORCYCLE COMPANY LIMITED
    14329291 14329372
    222 Quadrangle Tower, Cambridge Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,406 GBP2023-09-30
    Officer
    2023-02-22 ~ 2025-04-25
    IIF 42 - 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.