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

Messenger, Iain Ernest Bradley

    Related profiles found in government register
  • Messenger, Iain Ernest Bradley

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 81 Piccadilly, Mayfair, London, Greater London, W1J 8HY, England

      IIF 1
    • icon of address 40, Channels Farm Road, Southampton, Hants, SO16 2PB, England

      IIF 2
    • icon of address 40, Channels Farm Road, Southampton, SO16 2PB, England

      IIF 3
    • icon of address 40, Channels Farm Road, Southampton, SO16 2PB, United Kingdom

      IIF 4
  • Messenger, Iain Ernest Bradley
    British

    Registered addresses and corresponding companies
    • icon of address Tax Innovations Ltd, 19 Staple Gardens, Winchester, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 5
  • Messenger, Iain Ernest Bradley
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 6
  • Messenger, Iain Ernest Bradley
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 7
  • Messenger, Iain Ernest Bradley
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 8
  • Messenger, Iain Ernest Bradley
    British chief executive officer born in June 1960

    Registered addresses and corresponding companies
  • Messenger, Iain Ernest Bradley
    British company director born in June 1960

    Registered addresses and corresponding companies
  • Messenger, Iain Ernest Bradley
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ, England

      IIF 17
    • icon of address Suite 14, The Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU, England

      IIF 18
    • icon of address 3rd Floor, 81 Piccadilly Mayfair, London, Greater London, W1J 8HY, England

      IIF 19
  • Messenger, Iain Ernest Bradley
    British chief executive officer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Harrage, Romsey, Hants, SO51 8AE, England

      IIF 20
  • Messenger, Iain Ernest Bradley
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 21
    • icon of address 1, The Green, Richmond, Surrey, TW9 1PL, England

      IIF 22
    • icon of address 12a, The Harrage, Romsey, Hampshire, SO15 8AE, United Kingdom

      IIF 23
    • icon of address 12a, The Harrage, Romsey, SO51 8AE, England

      IIF 24 IIF 25
    • icon of address 12a, The Harrage, Romsey, SO51 8AE, United Kingdom

      IIF 26
    • icon of address C/o 19, Staple Gardens, Winchester, SO23 8SR, England

      IIF 27
    • icon of address C/o Tax Innovations, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 28
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 32
  • Messenger, Iain Ernest Bradley
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Channels Farm Road, Southampton, SO16 2PB, United Kingdom

      IIF 33
  • Messenger, Iain Ernest Bradley
    British financial director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 34
  • Messenger, Iain Ernest Bradley
    British non executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Channels Farm Road, Swaythling, Southampton, Hampshire, SO16 2PB, United Kingdom

      IIF 35
  • Mr Iain Ernest Bradley Messenger
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Harrage, Romsey, Hampshire, SO51 8AE, United Kingdom

      IIF 36
    • icon of address 12a, The Harrage, Romsey, SO51 8AE, England

      IIF 37 IIF 38
    • icon of address C/o 19, Staple Gardens, Winchester, SO23 8SR, England

      IIF 39
    • icon of address C/o Tax Innovations, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 40
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,550 GBP2024-10-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Innovations House, 19 Staple Gardens, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 12a The Harrage, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 12a The Harrage, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 12a The Harrage, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 The Gymnasium, Mount Dinham Court, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -181,941 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 40 Channels Farm Road, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address 12a The Harrage, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Channels Farm Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-03-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    LUNZER WINE EVENTS LIMITED - 2021-11-25
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,012 GBP2024-07-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 9 Constables Gate, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 3 - Secretary → ME
  • 14
    icon of address 12a The Harrage, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address Tax Innovations Ltd 19 Staple Gardens, Winchester, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 5 - Secretary → ME
Ceased 17
  • 1
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2006-01-31
    IIF 15 - Director → ME
  • 2
    CHARTERHOUSE COMMERCIAL CONTRACTS LIMITED - 2006-06-07
    icon of address 1st Floor 69-70 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2008-02-18 ~ 2009-05-28
    IIF 12 - Director → ME
  • 3
    CHARTERHOUSE COMMERCIAL FINANCE PLC - 2012-02-24
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,505 GBP2020-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2009-05-28
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor 69-70 Long Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2008-04-21 ~ 2009-05-28
    IIF 9 - Director → ME
  • 5
    CHARTERHOUSE CONTRACTS LIMITED - 1998-11-30
    CHARTERHOUSE LOMBARD LIMITED - 2008-07-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-12-10 ~ 2009-05-28
    IIF 11 - Director → ME
    icon of calendar 2007-12-10 ~ 2009-03-16
    IIF 6 - Secretary → ME
  • 6
    icon of address 10 Marsden Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2010-09-20
    IIF 23 - Director → ME
  • 7
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-10-08
    IIF 18 - Director → ME
  • 8
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2018-12-31
    IIF 7 - LLP Member → ME
  • 9
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2006-01-31
    IIF 14 - Director → ME
  • 10
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2006-01-31
    IIF 16 - Director → ME
  • 11
    icon of address Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,853,481 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-12-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2009-08-01
    IIF 20 - Director → ME
  • 13
    LYNX PLC - 2006-12-21
    BANDHOLD LIMITED - 2002-01-22
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    icon of calendar 2002-01-28 ~ 2005-07-26
    IIF 8 - Director → ME
  • 14
    icon of address 1 Bentinck Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2012-02-15
    IIF 19 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-04-27
    IIF 1 - Secretary → ME
  • 15
    icon of address C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-07-29
    IIF 10 - Director → ME
  • 16
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,738 GBP2024-04-30
    Officer
    icon of calendar 2018-07-18 ~ 2023-06-08
    IIF 21 - Director → ME
  • 17
    F-SECURE CYBER SECURITY LIMITED - 2022-02-21
    MWR INTERNET LIMITED - 2003-08-01
    MWR INFOSECURITY LIMITED - 2019-08-14
    icon of address Withsecure Wework, 10 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2018-07-02
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.