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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Chad Michael Reece Brady

    Related profiles found in government register
  • 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 1
    • 46, Deepdale Drive, Consett, DH8 7EH, England

      IIF 2
    • 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 3
    • 4, Westgate, Hull, HU12 0NB, England

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

      IIF 5 IIF 6 IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12 IIF 13
    • Office 31-a, Unit 33 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • Brady, Chad Michael Reece
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
  • 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 31
  • 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 32
    • 4, Westgate, Hull, East Riding Of Yorkshire, HU12 0NB, United Kingdom

      IIF 33
    • 4, Westgate, Hull, HU12 0NB, England

      IIF 34
    • 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
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 38
  • 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 39
  • Brady, Chad Michael Reece
    British born in September 1997

    Resident in England

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

      IIF 40
  • 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 41
  • Brady, Chad
    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 26
  • 1
    BRADYGOLD LIMITED
    14677193
    4385, 14677193 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-20 ~ 2024-04-20
    IIF 36 - Director → ME
    Person with significant control
    2023-02-20 ~ 2024-04-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    CABUBA INTERNATIONAL LTD
    14646095
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    CLAVES MERCURII HOLDING LIMITED
    14735494
    235-237 Carlyle House Vauxhall Bridge Road, London
    Active Corporate (1 parent)
    Officer
    2023-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CX MARKETING SOLUTIONS LIMITED
    - now 11472695
    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 (6 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 5
    EASYNET GROUP LTD
    13544702
    International House, 101 King's Cross Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 6
    GROOT WEB AND HOSTING SERVICES LIMITED
    13391736
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-17 ~ 2024-02-12
    IIF 26 - Director → ME
  • 7
    HATHA VIDYA TRADITIONAL SCHOOL OF YOGA LTD
    SC734029
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ 2025-04-08
    IIF 22 - Director → ME
  • 8
    HL INVESTMENTS SAVER LTD
    14755946
    4 Westgate, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    JCL ONLINE SERVICES LTD
    10878697
    Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-29 ~ 2018-09-07
    IIF 31 - Director → ME
    Person with significant control
    2018-05-29 ~ 2018-09-07
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    KK9SERVICES LTD
    14659549
    4 Westgate, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    LAB OF BRANDS LTD
    14923276
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    NEWFISH DYNAMICS LIMITED
    14777826
    35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 17 - Director → ME
  • 13
    OBELISK DEVELOPMENTS LTD
    14601407
    4385, 14601407 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-22 ~ 2023-11-09
    IIF 28 - Director → ME
  • 14
    ONLINE ECOMMERCE SERVICES LTD
    14611380
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    RETRETO NEXT LIMITED
    15166864
    Office 8929 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SALES GENIUS LIMITED
    15316862
    72 High Street, Haslemere, England
    Active Corporate (2 parents)
    Officer
    2023-11-29 ~ 2025-01-09
    IIF 20 - Director → ME
    Person with significant control
    2023-11-29 ~ 2025-01-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    TRIFEGA LTD
    13925126
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-02-23 ~ 2025-02-18
    IIF 29 - Director → ME
    Person with significant control
    2024-02-23 ~ 2025-02-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    UK REAL ESTATE AND LAND 1 LIMITED
    14861968 14861622... (more)
    73 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-11 ~ 2025-01-30
    IIF 21 - Director → ME
  • 19
    UK REAL ESTATE AND LAND 2 LIMITED
    14861622 14861968... (more)
    73 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-11 ~ 2025-01-30
    IIF 18 - Director → ME
  • 20
    UK REAL ESTATE AND LAND LIMITED
    14471808 14861622... (more)
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-13 ~ 2025-01-30
    IIF 19 - Director → ME
  • 21
    UP AND DOWN TECHNOLOGIES LTD
    14746355
    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 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2023-03-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    VERN TECHNOLOGIES LIMITED
    13003229 11535168... (more)
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    VICTORIA HEALTH PRODUCTS LTD
    15645611
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ 2025-06-16
    IIF 38 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-04-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    WHINNEYHILL SUPPORT SERVICES LTD - now
    BRADYBUY LIMITED
    - 2023-05-25 14677347
    4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ 2023-02-26
    IIF 37 - Director → ME
    Person with significant control
    2023-02-20 ~ 2023-02-26
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    WIFINITIVE SOLUTION LTD
    11289442
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    YUKON GROUP LTD
    14616303
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.