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

Brady, Andrew John

    Related profiles found in government register
  • Brady, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 16 Acresford Road, Overseal, Swadlincote, Derbyshire, DE12 6HX

      IIF 1
  • Brady, Andrew John
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Acresford Road, Overseal, Swadlincote, Derbyshire, DE12 6HX

      IIF 2
  • Brady, Andrew John
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 16 Acresford Road, Overseal, Swadlincote, DE12 6HX, England

      IIF 3
  • Brady, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address 12 Ballnahatty Road, Omagh, Co. Tyrone, BT78 1PN

      IIF 4
  • Brady, Andrew John
    English commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, York Street, Heywood, OL10 4NR, England

      IIF 5
  • Brady, Andrew John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Southgate Industrial Estate, Green Lane, Heywood, OL10 1ND, England

      IIF 6
  • Brady, Andrew John
    English operations director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Prospect Street, Heywood, Greater Manchester, OL10 2BB, United Kingdom

      IIF 7
  • Brady, Andrew
    British director born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Ballynahatty Road, Omagh, BT78 1PN, Northern Ireland

      IIF 8 IIF 9
  • Mr Andrew John Brady
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 16 Acresford Road, Overseal, Swadlincote, Derbyshire, DE12 6HX, England

      IIF 10
  • Mr Andrew John Brady
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Southgate Industrial Estate, Green Lane, Heywood, OL10 1ND, England

      IIF 11
  • Mr Andrew John Brady
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Prospect Street, Heywood, Greater Manchester, OL10 2BB, United Kingdom

      IIF 12
    • icon of address 53, York Street, Heywood, OL10 4NR, England

      IIF 13
  • Brady, Robert Andrew
    British director born in May 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Ballnahatty Road, Omagh, Co Tyrone, BT78 1PN

      IIF 14
    • icon of address 12, Ballynahatty Road, Omagh, BT78 1PN, United Kingdom

      IIF 15
    • icon of address Autumn Lodge, 12 Ballynahatty Road, Omagh, Co Tyrone, BT78 1PN

      IIF 16
  • Mr Andrew Brady
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Ballnahatty Road, Omagh, Co Tyrone, BT78 1PN

      IIF 17
    • icon of address 12, Ballynahatty Road, Omagh, BT78 1PN, United Kingdom

      IIF 18
  • Mr Robert Andrew Brady
    British born in May 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Ballnahatty Road, Omagh, Co Tyrone, BT78 1PN

      IIF 19
    • icon of address 12, Ballynahatty Road, Omagh, BT78 1PN, Northern Ireland

      IIF 20
    • icon of address 12, Ballynahatty Road, Omagh, BT78 1PN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 53 York Street, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ALNERY NO. 2569 LIMITED - 2006-03-06
    icon of address Teleflex, St Mary’s Court, The Broadway, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    HOT TUBS LIMITED - 2001-02-15
    icon of address 12 Ballnahatty Road, Omagh, Co Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    240,903 GBP2023-01-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2000-02-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Ballynahatty Road, Omagh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,386 GBP2022-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Great Northern Road, Omagh, Co Tyrone
    Active Corporate (11 parents)
    Officer
    icon of calendar 1984-10-08 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address The Elms 16 Acresford Road, Overseal, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,742 GBP2024-04-30
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BAB BUSINESS SOLUTIONS LTD - 2022-05-19
    PAB TECHNICAL SOLUTIONS LTD - 2019-05-14
    icon of address 53 York Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,595 GBP2024-07-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-04-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2024-04-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Park House Park Road, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,769 GBP2024-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2024-04-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2024-04-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HOT TUBS LIMITED - 2001-02-15
    icon of address 12 Ballnahatty Road, Omagh, Co Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    240,903 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Ballynahatty Road, Omagh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,386 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-10-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2022-08-20 ~ 2024-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2020-03-16
    IIF 3 - 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.