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

Bradford, Mark William

    Related profiles found in government register
  • Bradford, Mark William
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Lichfield Road, Landstone Road, Stafford, ST17 4LP, United Kingdom

      IIF 1
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 2
  • Bradford, Mark William
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Landstone Road, Stafford, ST17 4XT, England

      IIF 3
    • icon of address 106, Lichfield Road, Stafford, ST17 4LP, United Kingdom

      IIF 4
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 5
    • icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, United Kingdom

      IIF 6
    • icon of address Bradford & Co., Tollgate Business Centre, Tollgate Court, Stafford, ST16 3HS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Stafford Business Village, Dyson Way, Stafford, ST18 0TW, England

      IIF 10 IIF 11 IIF 12
  • Bradford, Mark William
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lichfield Road, Stafford, Staffordshire, ST17 4LP, England

      IIF 14
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 15
  • Bradford, Mark William
    English accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crewe Road, Crewe, Cheshire, CW2 5AD

      IIF 16
    • icon of address Crewe Road, Shavington, Crewe, Cheshire, CW2 5AD

      IIF 17
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 18
    • icon of address 27 Elton Way, Gnosall, Stafford, Staffordshire, ST20 0EN

      IIF 19
    • icon of address The Foundry, Euston Way, Town Centre, Telford, Shropshire, TF3 4LY

      IIF 20
  • Bradford, Mark William
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 21
    • icon of address 27 Elton Way, Gnosall, Stafford, Staffordshire, ST20 0EN

      IIF 22
    • icon of address Bradford & Co., Tollgate Business Centre, Tollgate Court, Stafford, ST16 3HS, England

      IIF 23 IIF 24 IIF 25
    • icon of address Tollgate Business Centre, Tollgate Court, Stafford, ST16 3HS, England

      IIF 27
    • icon of address Unit 25, Dunstall Hill Trading Estate, Gorsebrook Road, Wolverhampton, WV6 0PJ, England

      IIF 28
  • Mr Mark William Bradford
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Landstone Road, Stafford, ST17 4XT, England

      IIF 29
    • icon of address 106, Lichfield Road, Stafford, ST17 4LP, United Kingdom

      IIF 30
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address F05, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 36
    • icon of address Stafford Business Village, Dyson Way, Stafford, ST18 0TW, England

      IIF 37 IIF 38 IIF 39
  • Bradford, Mark
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford & Co., Tollgate Business Centre, Tollgate Court, Stafford, ST16 3HS, England

      IIF 40
  • Bradford, Mark William
    English accountant

    Registered addresses and corresponding companies
  • Mr Mark Bradford
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 106 Lichfield Road Stafford, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 27 - Director → ME
  • 6
    HS 360 LIMITED - 2005-03-23
    HEATHFIELD GROUP LIMITED - 2010-08-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    DARK HORSES (UK) LTD - 2011-02-07
    icon of address Bradford & Co Tollgate Drive, Tollgate Industrial Estate, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-07-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,962 GBP2024-05-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Stafford Business Village, Dyson Way, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    98 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 106 Lichfield Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    913 GBP2024-06-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Bradford & Co. Tollgate Business Centre, Tollgate Court, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 106 Lichfield Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Stafford Business Village, Dyson Way, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    MKD9 LIMITED - 2010-08-18
    icon of address Heathfield Foods Ltd, Crewe Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 106 Lichfield Road, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,663 GBP2024-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Bradford & Co. Tollgate Business Centre, Tollgate Court, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bradford & Co. Tollgate Business Centre, Tollgate Court, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-11-25
    IIF 21 - Director → ME
  • 2
    icon of address Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-03-01
    IIF 22 - Director → ME
  • 3
    HS 360 LIMITED - 2005-03-23
    HEATHFIELD GROUP LIMITED - 2010-08-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2011-07-11
    IIF 17 - Director → ME
  • 4
    icon of address Bradford & Co Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2012-09-01
    IIF 41 - Secretary → ME
  • 5
    icon of address Bradford & Co, Tollgate Court Business Centre, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2012-09-01
    IIF 43 - Secretary → ME
  • 6
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    632,036 GBP2019-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2013-12-03
    IIF 25 - Director → ME
  • 7
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-08-21
    IIF 28 - Director → ME
  • 8
    MKD9 LIMITED - 2010-08-18
    icon of address Heathfield Foods Ltd, Crewe Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2011-07-11
    IIF 20 - Director → ME
  • 9
    WILLIAM FRANCIS CONSULTANTS LTD - 2014-12-04
    icon of address Bradford & Co. Tollgate Business Centre, Tollgate Court, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2013-10-03
    IIF 24 - Director → ME
  • 10
    icon of address Stafford Business Village, Dyson Way, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-31
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.