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

Mr Zulfiqar Hussain

    Related profiles found in government register
  • Mr Zulfiqar Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 1 IIF 2
    • Expressway G15, 1 Dock Road, London, E16 1AH, England

      IIF 3
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 4
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 5
  • Mr Zulfiqar Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 6
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 7 IIF 8
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 9 IIF 10
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 11
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 12
    • Bradwell & Partners, 205 Pentax House, Harrow, HA2 0DU, United Kingdom

      IIF 13
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU

      IIF 14
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 15 IIF 16
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 17 IIF 18
  • Mr Zulfiqur Hussain
    British born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Zulfiqar Hussain
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 20
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 21
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 22
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 23
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Hussain, Zulfiqar
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13b, Warneford Street, London, E9 7NG, England

      IIF 31 IIF 32
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 33
    • 13, Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 34
  • Hussain, Zulfiqar
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160 City Road London Ec1v 2nx, City Road, London, EC1V 2NX, England

      IIF 35
  • Hussain, Zulfiqar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 36
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 314 Midsummer Boulevard, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 37
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 38
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 39 IIF 40
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bradwell & Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NE, United Kingdom

      IIF 41
  • Hussain, Zulfiqur
    British none born in July 1983

    Resident in Britian

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Hussain, Zulfiqar
    British

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    British accountant

    Registered addresses and corresponding companies
  • Hussain, Zulfiqar
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Bradwell And Partners, Milton Keynes, Gb, MK13 8BE, United Kingdom

      IIF 57
  • Hussain, Zulfiqar
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 58
    • 52, Walker Grove, Hatfield, AL10 9PL, England

      IIF 59
    • Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 60
    • 158, Bradwell Comm Boulevard, Milton Keynes, MK13 8BE, England

      IIF 61
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, England

      IIF 62
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Hussain, Zulfiqar
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 68
    • 205 Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 69
    • 205 Pentex House, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 70
    • Bradwell & Partners, 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 71
    • Bradwell And Partners, 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 72
    • 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8BE

      IIF 73
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 74
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 75
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 76
    • 158, Bradwell Common Boulevard, Milton Keynes, MK13 8BE, United Kingdom

      IIF 77
    • Centre For Disability Studies, 34 Rocheway, Rochford, Essex, SS4 1DQ, England

      IIF 78
    • 205 Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 79
    • Bradwell & Partners, 205, Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 80
  • Hussain, Zulfiqar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, England

      IIF 81
  • Hussain, Zulfiqar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 82 IIF 83
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 84
  • Hussain, Zulfiqar
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, England, WD4 8LZ, England

      IIF 85
  • Hussain, Zulfiqar

    Registered addresses and corresponding companies
    • 205 Pentax House, South Hill Avenue, Harrow, HA2 0DU, United Kingdom

      IIF 86
    • Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 87
    • Bradwell & Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 88
    • Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 89
    • Ashfields Suite Unit D, Langley Waters, Home Park, Kings Langley, WD4 8LZ, England

      IIF 90
    • 158, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, MK13 8BE, England

      IIF 91
    • 58, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8BE, United Kingdom

      IIF 92
    • Bradwell & Partners, 158 Bradwell Common Boulevard, Milton Keynes, MK13 8BE, England

      IIF 93
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 94
    • Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 35
  • 1
    Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,754 GBP2024-12-31
    Officer
    2025-03-01 ~ now
    IIF 94 - Secretary → ME
  • 2
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    MEGA WATT ENERGY LTD - 2019-04-30
    CLEAN GREEN ENERGY LTD - 2018-04-27
    CREDENTIS MERCHANTS ASSET GROUP LTD - 2018-04-10
    Related registration: 09461189
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-10-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2025-02-28
    Officer
    2022-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    MARKET CREATORS LIMITED - 1987-08-21
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,314 GBP2024-02-29
    Officer
    2026-01-07 ~ now
    IIF 40 - Director → ME
  • 9
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-01-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 82 - Director → ME
  • 11
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    2023-10-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    CENNA CARE LTD
    Other registered number: 14790385
    52 Walker Grove, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-07-31
    Officer
    2021-04-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 13
    CENNA CARE SERVICES LTD
    - now
    Other registered number: 13341572
    SAFEWATCH SECURITY LTD - 2024-01-17
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -274 GBP2024-04-30
    Officer
    2024-01-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    Related registration: 09427672
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,068 GBP2024-10-31
    Officer
    2025-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Bradwell & Partners 205, Pentax House, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2018-09-30
    Officer
    2018-02-15 ~ dissolved
    IIF 80 - Director → ME
  • 17
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 95 - Secretary → ME
  • 19
    Suite 12 Digbeth Business Court 162 - 164 High Street, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,081 GBP2024-12-31
    Officer
    2022-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    13b Warneford Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    JAN MEDICS LIMITED
    Other registered number: 13577515
    205 Pentax House South Hill Avenue, South Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2017-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 68 - Director → ME
  • 22
    Bradwell & Partners, 158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    K2L 732 LIMITED - 2010-06-24
    10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 92 - Secretary → ME
  • 24
    Ashfields Suite Temple House, 221 - 225 Station Road, Harrow
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2009-09-16 ~ now
    IIF 45 - Secretary → ME
    IIF 55 - Secretary → ME
  • 25
    158 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 74 - Director → ME
    2010-02-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 26
    CHATELLA EUROPE LTD - 2024-09-16
    JULAIDAN (UK) LIMITED - 2010-11-23
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-12-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    THE LOANS GROUP LIMITED - 2025-10-06
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    2018-08-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    TRANS OCEANS RESOURCES UK LIMITED - 2019-05-10
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-05-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 30
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 77 - Director → ME
  • 31
    Bradwell & Partners 219 Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-04-01 ~ now
    IIF 87 - Secretary → ME
  • 32
    Bradwell & Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    2023-04-15 ~ now
    IIF 88 - Secretary → ME
  • 33
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2023-01-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 34
    13 Bourne Court, Suite 1, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    Suite 219 Titan Court, 3 Bishops Court, Hatfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-12-31
    Officer
    2023-09-27 ~ 2024-02-26
    IIF 84 - Director → ME
  • 2
    Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,754 GBP2024-12-31
    Officer
    1998-10-30 ~ 2004-05-20
    IIF 47 - Secretary → ME
  • 3
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ 2011-10-14
    IIF 50 - Secretary → ME
  • 4
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,667 GBP2024-05-30
    Officer
    2019-09-19 ~ 2019-10-06
    IIF 70 - Director → ME
  • 5
    Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2013-10-31
    IIF 46 - Secretary → ME
  • 6
    221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ 2012-09-30
    IIF 52 - Secretary → ME
  • 7
    CHANCERY BROKERS LIMITED - 2009-06-07
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 43 - Secretary → ME
  • 8
    CHANCERY WASTE MANAGEMENT LIMITED - 2012-02-22
    Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ 2012-09-30
    IIF 49 - Secretary → ME
  • 9
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,471 GBP2024-05-31
    Officer
    2010-11-17 ~ 2012-09-30
    IIF 90 - Secretary → ME
  • 10
    DIAMATE BIOTECHNOLOGIES LIMITED
    - now
    Other registered number: 04226680
    CHATSWORTH INVESTMENT MANAGEMENT LIMITED - 2019-06-18
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,517 GBP2024-03-31
    Officer
    2019-06-10 ~ 2022-12-31
    IIF 41 - Director → ME
  • 11
    DIAMATE BIOTECHNOLOGIES LIMITED - 2019-05-10
    Related registration: 09427672
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,521 GBP2024-06-30
    Officer
    2001-06-01 ~ 2020-12-09
    IIF 73 - Director → ME
    2001-06-01 ~ 2020-12-09
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    CHANCERY PRIVATE EQUITY LIMITED - 2012-08-13
    Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ 2013-10-31
    IIF 51 - Secretary → ME
  • 13
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ 2014-10-30
    IIF 78 - Director → ME
  • 14
    C/o Unit 846, 19 - 21, Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-09-07
    IIF 85 - Director → ME
  • 15
    GLOBAL MEDICAL SUPPLIES LTD - 2020-09-08
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,500 GBP2023-07-31
    Officer
    2018-07-03 ~ 2020-07-03
    IIF 83 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,543 GBP2024-08-31
    Officer
    2015-10-27 ~ 2019-08-20
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-15
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,550 GBP2019-11-30
    Officer
    2015-11-05 ~ 2019-11-11
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    Temple House, 221-225 Station, Road, Harrow, Middlesex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2009-09-16 ~ 2010-04-01
    IIF 56 - Secretary → ME
  • 19
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,658 GBP2018-12-31
    Officer
    2010-10-07 ~ 2011-10-09
    IIF 93 - Secretary → ME
  • 20
    75 Mainway, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,167 GBP2024-09-30
    Officer
    2025-06-24 ~ 2025-06-30
    IIF 37 - Director → ME
  • 21
    DEVISERS GLOBAL LIMITED - 2022-02-11
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,341 GBP2024-06-30
    Officer
    2017-05-13 ~ 2017-05-25
    IIF 71 - Director → ME
    Person with significant control
    2017-05-13 ~ 2017-05-25
    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
  • 22
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED - 2013-02-14
    28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    2008-05-28 ~ 2012-09-30
    IIF 44 - Secretary → ME
  • 23
    Expressway G15 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    543 GBP2023-02-28
    Person with significant control
    2023-04-01 ~ 2023-07-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PEREGRINE GLOBAL LTD - 2013-01-18
    FLYING INDIAN LIMITED - 2013-01-18
    204 Fulham Road, London
    Dissolved Corporate
    Officer
    2012-01-24 ~ 2013-01-17
    IIF 76 - Director → ME
  • 25
    73 Gladstone Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,942 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-10-09
    IIF 72 - Director → ME
  • 26
    Kemp House 152-160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2016-12-31
    Officer
    2015-05-20 ~ 2018-06-21
    IIF 42 - Director → ME
  • 27
    UKIR APPLICATION CNETRE LTD - 2019-12-17
    UK APPLICATION CENTRE LTD - 2019-12-17
    43-45 Newcombe House Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-06 ~ 2020-09-30
    IIF 86 - Secretary → ME
  • 28
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ 2012-09-30
    IIF 89 - Secretary → ME
  • 29
    VISSTRAT CONSULTING LTD - 2020-08-14
    C/o Bradwell And Partners, 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-01-25 ~ 2020-08-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    RR BUILDERS LIMITED - 2018-11-28
    AUTO DEVICES LTD - 2017-02-09
    1 SEARCH MARKETING LIMITED - 2015-07-14
    3rd Floor 43-45 Newcombe House, Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2019-06-30
    Officer
    2018-01-01 ~ 2018-11-23
    IIF 58 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-11-28
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    BRADWELL & PARTNERS LTD - 2025-04-30
    KNOTS & THREADS LIMITED - 2015-02-02
    ADVERTISING FOR YOUR BUSINESS LTD - 2012-08-15
    Suite 219 Titan Court 3 Bishops Square, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2024-03-29
    Officer
    2012-06-20 ~ 2019-09-02
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors 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.