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, Stephen George

    Related profiles found in government register
  • Bradley, Stephen George
    British business person born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bradley, Stephen George
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 6
    • icon of address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 7
    • icon of address Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 8
  • Bradley, Stephen George
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4d, Drake House, Dursley, Gloucestershire, GL11 4HH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 4f, Drake House, Dursley, Gloucestershire, GL11 4HH, England

      IIF 14 IIF 15
    • icon of address Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 10a, Lancaster Crescent, Glasgow, G12 0RR, Scotland

      IIF 19
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 20
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 21 IIF 22
  • Bradley, Stephen George
    British director/secretary born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Carmyle Avenue, Glasgow, Strathclyde, G32 8HJ

      IIF 23
  • Bradley, Stephen George
    British manager born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Bradley, Stephen
    British business development born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Vox Energy Ltd, Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN, England

      IIF 27
  • Bradley, Stephen George
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 91d Gowanbrae, Caldercruix, ML6 7RD

      IIF 28
  • Bradley, Stephen
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 29
    • icon of address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 30
  • Bradley, Stephen George
    British

    Registered addresses and corresponding companies
    • icon of address Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 31
  • Bradley, Stephen George
    British director

    Registered addresses and corresponding companies
    • icon of address Hillend Lodge, Blackston Road, Avonbridge, Falkirk, FK1 2ND, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Bradley, Stephen George
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 14, Carmyle Avenue, Glasgow, Strathclyde, G32 8HJ

      IIF 35
  • Mr Stephen George Bradley
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Howey Lane, Frodsham, WA6 6DD, England

      IIF 36
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 37
  • Bradley, Stephen
    British business development born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradley, Stephen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 44
  • Mr Stephen Bradley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 45
    • icon of address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BRIDGEGOAL LIMITED - 2002-04-10
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-03-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,496 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,516 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 22 - Director → ME
  • 5
    HMS (680) LIMITED - 2006-11-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -200 GBP2019-01-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Glos, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -6,659 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Director → ME
  • 11
    BRADLEY FAMILY INVESTMENT COMPANY LTD - 2023-01-25
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,182 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,565 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 43 Howey Lane, Frodsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-08-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -900 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -900 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -900 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -900 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    65,301 GBP2023-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    42,622 GBP2023-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,328 GBP2024-03-31
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    VOX RENEWABLES LIMITED - 2014-01-21
    icon of address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,614 GBP2023-12-30
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    MOTORPATH LIMITED - 2002-04-11
    icon of address 14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ 2012-04-05
    IIF 16 - Director → ME
    icon of calendar 2002-03-19 ~ 2012-04-05
    IIF 33 - Secretary → ME
  • 2
    icon of address 14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2012-04-05
    IIF 24 - Director → ME
  • 3
    icon of address 14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2012-04-05
    IIF 26 - Director → ME
  • 4
    icon of address 14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2012-04-05
    IIF 25 - Director → ME
  • 5
    icon of address 14 Carmyle Avenue, Carmyle, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2012-04-05
    IIF 32 - Secretary → ME
  • 6
    ARENABOOST LIMITED - 2002-05-01
    icon of address 14 Carmyle Avenue, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2012-04-05
    IIF 23 - Director → ME
    icon of calendar 2002-04-09 ~ 2012-04-05
    IIF 35 - Secretary → ME
  • 7
    IMMERSA EV LIMITED - 2023-03-02
    ALPHA ESS UK MANAGEMENT COMPANY LIMITED - 2022-08-17
    SONRISA ENERGY LIMITED - 2020-03-13
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,654 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-05-24
    IIF 12 - Director → ME
  • 8
    icon of address Suite 4d Drake House, Dursley, Gloucestershire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    638,803 GBP2024-04-30
    Officer
    icon of calendar 2018-07-19 ~ 2018-09-20
    IIF 10 - Director → ME
  • 9
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 41 - Director → ME
  • 10
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 39 - Director → ME
  • 11
    SFEL NICOLSON LIMITED - 2023-02-10
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 40 - Director → ME
  • 12
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 42 - Director → ME
  • 13
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 38 - Director → ME
  • 14
    SFEL TIGER LIMITED - 2023-01-27
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-01-16
    IIF 43 - Director → ME
  • 15
    STORY FUTURE ENERGY LIMITED - 2023-12-08
    STORY ABC LIMITED - 2022-08-05
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-08-30 ~ 2023-01-16
    IIF 27 - Director → ME
  • 16
    icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,328 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-12-02
    IIF 6 - Director → ME
  • 17
    VOX RENEWABLES LIMITED - 2014-01-21
    icon of address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,614 GBP2023-12-30
    Officer
    icon of calendar 2018-05-17 ~ 2019-12-02
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.