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, Chad Michael Reece

    Related profiles found in government register
  • Brady, Chad Michael Reece
    British accountant born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
  • Brady, Chad Michael Reece
    British commercial director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 2
  • Brady, Chad Michael Reece
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Brady, Chad Michael Reece
    British consultant born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Deepdale Drive, Consett, DH8 7EH, England

      IIF 14
  • Brady, Chad Michael Reece
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 15
    • 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 16
    • 4, Westgate, Hull, HU12 0NB, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 35, Pond Street, London, NW3 2PN, England

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20 IIF 21
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 22
  • Brady, Chad Michael Reece
    British managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Orchard Place, London, SW1H 0BF, United Kingdom

      IIF 23
  • Brady, Chad Michael Reece
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 24
  • Mr Chad Michael Reece Brady
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 25
    • 46, Deepdale Drive, Consett, DH8 7EH, England

      IIF 26
    • 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 27
    • 4, Westgate, Hull, HU12 0NB, England

      IIF 28
    • 4, Westgate, Patrington, Hull, HU12 0NB, England

      IIF 29 IIF 30 IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • Office 31-a, Unit 33 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 38
  • Chad Michael Reece Brady
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Westgate, Partington, Hull, HU12 0NB, England

      IIF 39
  • Chad Michael Reece Brady
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • One, Canada Square, Level 8, Canary Wharf, London, E14 5AB, United Kingdom

      IIF 40
  • Brady, Chad
    English director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 8929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Chad Brady
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 8929, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    235-237 Carlyle House Vauxhall Bridge Road, London
    Corporate (1 parent)
    Officer
    2023-03-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    CURRENCY DOT COM UK LIMITED - 2022-02-10
    FOREX PLUS STOCKS TRADING LIMITED - 2020-12-22
    CURRENCY DOT COM UK LTD - 2020-07-17
    2nd Floor 4 Orchard Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 23 - director → ME
  • 4
    International House, 101 King's Cross Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2023-07-06 ~ dissolved
    IIF 13 - director → ME
  • 5
    4 Westgate, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    4 Westgate, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    72 High Street, Haslemere, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 9 - director → ME
  • 8
    35 Pond Street, London, England
    Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 19 - director → ME
  • 9
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    Office 8929 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    One Canada Square, Level 8, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2023-02-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    Prospect House, Featherstall Road South, Oldham, England
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 22 - director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    4385, 14677193 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ 2024-04-20
    IIF 20 - director → ME
    Person with significant control
    2023-02-20 ~ 2024-04-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-02-12
    IIF 6 - director → ME
  • 3
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    230 GBP2023-12-31
    Officer
    2024-04-11 ~ 2025-04-08
    IIF 1 - director → ME
  • 4
    Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-05-29 ~ 2018-09-07
    IIF 14 - director → ME
    Person with significant control
    2018-05-29 ~ 2018-09-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 5
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-01-31
    Officer
    2023-03-22 ~ 2023-11-09
    IIF 10 - director → ME
  • 6
    72 High Street, Haslemere, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2025-01-09
    IIF 8 - director → ME
    Person with significant control
    2023-11-29 ~ 2025-01-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-02-23 ~ 2025-02-18
    IIF 12 - director → ME
    Person with significant control
    2024-02-23 ~ 2025-02-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-11 ~ 2025-01-30
    IIF 11 - director → ME
  • 9
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-11 ~ 2025-01-30
    IIF 3 - director → ME
  • 10
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-04-13 ~ 2025-01-30
    IIF 7 - director → ME
  • 11
    One Canada Square, Level 8, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-21 ~ 2023-03-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    Prospect House, Featherstall Road South, Oldham, England
    Corporate (2 parents)
    Person with significant control
    2024-04-14 ~ 2024-04-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    BRADYBUY LIMITED - 2023-05-25
    4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ 2023-02-26
    IIF 21 - director → ME
    Person with significant control
    2023-02-20 ~ 2023-02-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.