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

Bradshaw, Peter Nicholas

    Related profiles found in government register
  • Bradshaw, Peter Nicholas
    British advertising born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladythorn, Croft Drive East, Caldy, Cheshire, CH48 1LR

      IIF 1
    • icon of address O'neill Patient Solicitors Llp, Chester House, 2 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 5NT, United Kingdom

      IIF 2
  • Bradshaw, Peter Nicholas
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pittbrook Street, Manchester, M12 6JX

      IIF 3
    • icon of address 10 Pittbrook Street, Manchester, M12 6JX

      IIF 4
    • icon of address Ladythorn, Croft Drive East, Caldy, Wirral, CH48 1LR

      IIF 5 IIF 6 IIF 7
    • icon of address 10 Pittbrook Street, Manchester, Greater Manchester, M12 6JX

      IIF 10
    • icon of address 10 Pittbrook Street, Manchester, Greater Manchester, M12 6JX, England

      IIF 11 IIF 12
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 13 IIF 14
    • icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire, SK9 5EG, England

      IIF 15
    • icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire, SK9 5EG, United Kingdom

      IIF 16
    • icon of address 18, The Crescent, West Kirby, Wirral, CH48 4HN, England

      IIF 17
  • Bradshaw, Peter Nicholas
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladythorn, Croft Drive East, Caldy, Wirral, CH48 1LR

      IIF 18 IIF 19
    • icon of address 10, Pittbrook House, Pittbrook Street, Manchester, Lancashire, M12 6JX, United Kingdom

      IIF 20
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 21
    • icon of address Cypresse House, Grove Avenue, Wilmslow, Cheshire, SK9 5EG, England

      IIF 22
  • Mr Peter Nicholas Bradshaw
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pittbrook House, Pittbrook Street, Manchester, Lancashire, M12 6JX, United Kingdom

      IIF 23
    • icon of address 10 Pittbrook Street, Manchester, Greater Manchester, M12 6JX, England

      IIF 24 IIF 25
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 26
    • icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire, SK9 5EG, England

      IIF 27
    • icon of address Cypresse House, Grove Avenue, Wilmslow, Cheshire, SK9 5EG, England

      IIF 28
  • Bradshaw, Peter Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address 18, The Crescent, West Kirby, Wirral, CH48 4HN, England

      IIF 29
  • Mr Peter Nicholas Bradshaw
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 30
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18 The Crescent, West Kirby, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,376,786 GBP2023-12-31
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-06-03 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,998 GBP2022-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CLEAR CONVEYANCING LIMITED - 2010-09-02
    icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2017-12-31
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Cypress House, Grove Avenue, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 10 Pittbrook Street, Manchester, Merseyside, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    890 GBP2023-10-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 11 - Director → ME
  • 9
    DON'T BE SHY LIMITED - 2016-08-11
    OAKBASE LIMITED - 2015-08-27
    OAKBASE PLC - 2009-09-11
    TRADWARD LIMITED - 1998-09-22
    icon of address 10 Pittbrook Street, Manchester, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,202 GBP2020-12-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 10, Pittbrook House Pittbrook Street, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -44,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    THE MONTAGE GROUP LIMITED - 2001-09-27
    MONTAGE HOLDINGS LIMITED - 1990-04-02
    MONTAGE DESIGN AND PHOTOGRAPHY LIMITED - 1986-12-17
    icon of address 10 Pittbrook Street, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    175,444 GBP2023-10-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 10 - Director → ME
  • 14
    THE MONTAGE GROUP LIMITED - 2001-12-21
    REFINERY GROUP LIMITED - 2001-09-27
    icon of address 10 Pittbrook Street, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,014,345 GBP2023-10-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 4 - Director → ME
  • 15
    MONTAGE BRIDGEWATER BARRON LIMITED - 2001-09-27
    MONTAGE CREATIVE LIMITED - 1993-03-24
    M.D.P. SERVICES LIMITED - 1986-10-02
    icon of address 10 Pittbrook Street, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    1,534,778 GBP2023-10-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED - 2009-05-21
    SIGNBASIC LIMITED - 1992-04-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2010-03-31
    IIF 19 - Director → ME
  • 2
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2010-03-31
    IIF 9 - Director → ME
  • 3
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2010-03-31
    IIF 5 - Director → ME
  • 4
    CONNECTPOINT PUBLIC RELATIONS LIMITED - 2009-05-20
    icon of address 4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2010-03-31
    IIF 6 - Director → ME
  • 5
    icon of address 10 Pittbrook Street, Manchester, Merseyside, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    890 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,953,139 GBP2023-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2010-02-05
    IIF 18 - Director → ME
  • 7
    HUNTSHAW DESIGNS LIMITED - 1988-07-27
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,829,996 GBP2023-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2010-02-05
    IIF 7 - Director → ME
  • 8
    MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-05-21
    icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-18 ~ 1996-02-21
    IIF 8 - 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.