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, John Patrick

    Related profiles found in government register
  • Brady, John Patrick
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Welbury Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 1
  • Brady, John Patrick
    British insurance broker born in December 1964

    Registered addresses and corresponding companies
    • icon of address Ashgrove House, Woolley Hall Gardens Wooley Edge, Wakefield, West Yorkshire, WF4 2JJ

      IIF 2 IIF 3
  • Brady, John Patrick
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY, England

      IIF 4
    • icon of address Wentworth Lodge Woolley Hall Gardens, Woolley, Wakefield, West Yorkshire, WF4 2TA

      IIF 5
  • Brady, John Patrick
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 6
    • icon of address 44, Tyndall Court, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 7
    • icon of address 44, Tyndall Court, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 8
    • icon of address Trigg House 11, Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 9
    • icon of address Trigg House, 11 The Village, Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 10
    • icon of address Wentworth Lodge, 1 Woolley Hall Gardens, Woolley, Wakefield, WF4 2TA, United Kingdom

      IIF 11
  • Brady, John Patrick
    British insurance born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horbury Bridge Church Of England Junior And, Infant Academy, Bridge Road Horbury Bridge, Wakefield, West Yorkshire, WF4 5PS

      IIF 12
  • Brady, John Patrick
    British insurance broker born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 13
    • icon of address 5, York Place, Leeds, LS1 2DR, England

      IIF 14
    • icon of address 44 Tyndall Court, Peterborough, PE2 6LR, United Kingdom

      IIF 15
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 16
    • icon of address Trigg House, 11 The Village, Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 17
    • icon of address Wentworth Lodge, Woolley Hall Gardens, Wakefield, West Yorkshire, WF4 2TA, England

      IIF 18
  • Brady, John Patrick
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tyndall Court, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 19
    • icon of address 2, Woolley Hall Gardens, Woolley, Wakefield, West Yorkshire, WF4 2TA, United Kingdom

      IIF 20
  • Brady, John Patrick
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 44 Tyndall Court, Peterborough, PE2 6LR, United Kingdom

      IIF 21
  • Mr John Patrick Brady
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tyndall Court, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 22
    • icon of address 44 Tyndall Court, Peterborough, PE2 6LR, United Kingdom

      IIF 23
    • icon of address Trigg House, 11 Maisies Way, South Normanton, DE55 2DS, England

      IIF 24
    • icon of address Trigg House 11, Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 25
    • icon of address Trigg House, 11 The Village, Maisies Way, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 44 Tyndall Court, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Horbury Bridge Church Of England Junior And Infant Academy, Bridge Road Horbury Bridge, Wakefield, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 44 Tyndall Court, Peterborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,657,719 GBP2024-07-31
    Officer
    icon of calendar 2002-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    SAS DIGITAL LIMITED - 2017-09-14
    SAS APPS LTD - 2017-01-25
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -114,710 GBP2017-12-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -23,253 GBP2017-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Trigg House 11 Maisies Way, South Normanton, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    SCHOOL ADVISORY SERVICE LIMITED - 2003-10-03
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,355 GBP2018-12-31
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Trigg House 11 Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 11
    A TO Z INSURANCE SERVICES LIMITED - 1999-06-23
    icon of address Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,971,461 GBP2024-06-30
    Officer
    icon of calendar 1997-12-03 ~ now
    IIF 18 - Director → ME
  • 12
    HAMSARD 2702 LIMITED - 2004-05-26
    icon of address Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,637,596 GBP2024-06-30
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Tyndall Court, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2020-07-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 44 Tyndall Court, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -138,727 GBP2024-07-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Trigg House, 11 Maisie's Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -570 GBP2024-08-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    WAKEFIELD DIOCESAN ACADEMIES TRUST - 2016-02-10
    icon of address Schofield Sweeney, Church Bank House, Church Bank, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2021-01-28
    IIF 4 - Director → ME
  • 2
    SLABS PLATFORM LIMITED - 2015-07-28
    icon of address 1 Aire Street, Aire Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,189,575 GBP2024-07-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-07-13
    IIF 14 - Director → ME
  • 3
    icon of address 44 Tyndall Court, Peterborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,657,719 GBP2024-07-31
    Officer
    icon of calendar 2002-07-03 ~ 2020-07-05
    IIF 21 - Secretary → ME
  • 4
    KOODOO APPS & PRODUCTS LTD - 2013-07-02
    MOBILE ROCK IT LIMITED - 2013-07-03
    BIG BANG LEARNING LTD - 2011-11-11
    icon of address 2 Welbury Way, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    94,583 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-11-10
    IIF 1 - Director → ME
  • 5
    MCMILLAN TWEEDLEY CORPORATE SERVICES LIMITED - 2002-04-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2004-01-05
    IIF 3 - Director → ME
  • 6
    JUST LENDING LIMITED - 2013-09-16
    JUST MORTGAGES (YORKSHIRE) LIMITED - 2011-02-22
    icon of address 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,862 GBP2017-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2004-01-05
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.