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

Messenger, Iain Ernest Bradley

    Related profiles found in government register
  • Messenger, Iain Ernest Bradley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Green, Richmond, Surrey, TW9 1PL, England

      IIF 1
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 2
  • Messenger, Iain Ernest Bradley
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ, England

      IIF 3
    • Suite 14, The Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU, England

      IIF 4
    • 3rd Floor, 81 Piccadilly Mayfair, London, Greater London, W1J 8HY, England

      IIF 5
  • Messenger, Iain Ernest Bradley
    British chief executive officer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12a, The Harrage, Romsey, Hants, SO51 8AE, England

      IIF 6
  • Messenger, Iain Ernest Bradley
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 7
    • 12a, The Harrage, Romsey, Hampshire, SO15 8AE, United Kingdom

      IIF 8
    • 12a, The Harrage, Romsey, SO51 8AE, England

      IIF 9 IIF 10
    • 12a, The Harrage, Romsey, SO51 8AE, United Kingdom

      IIF 11
    • C/o 19, Staple Gardens, Winchester, SO23 8SR, England

      IIF 12
    • C/o Tax Innovations, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 13
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 14 IIF 15
    • Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 16
  • Messenger, Iain Ernest Bradley
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 17
  • Messenger, Iain Ernest Bradley
    British born in June 1960

    Registered addresses and corresponding companies
    • 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 18
  • Messenger, Iain Ernest Bradley
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 19
  • Messenger, Iain Ernest Bradley
    British chief executive officer born in June 1960

    Registered addresses and corresponding companies
  • Messenger, Iain Ernest Bradley
    British company director born in June 1960

    Registered addresses and corresponding companies
    • 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 25 IIF 26
  • Messenger, Iain Ernest Bradley
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 27
  • Messenger, Iain Ernest Bradley
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Channels Farm Road, Southampton, SO16 2PB, United Kingdom

      IIF 28
  • Messenger, Iain Ernest Bradley
    British non executive director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Channels Farm Road, Swaythling, Southampton, Hampshire, SO16 2PB, United Kingdom

      IIF 29
  • Messenger, Iain Ernest Bradley
    British

    Registered addresses and corresponding companies
    • Tax Innovations Ltd, 19 Staple Gardens, Winchester, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 30
  • Messenger, Iain Ernest Bradley
    British chief executive officer

    Registered addresses and corresponding companies
    • 1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

      IIF 31
  • Messenger, Iain Ernest Bradley

    Registered addresses and corresponding companies
    • 3rd Floor, 81 Piccadilly, Mayfair, London, Greater London, W1J 8HY, England

      IIF 32
    • 40, Channels Farm Road, Southampton, Hants, SO16 2PB, England

      IIF 33
    • 40, Channels Farm Road, Southampton, SO16 2PB, England

      IIF 34
    • 40, Channels Farm Road, Southampton, SO16 2PB, United Kingdom

      IIF 35
  • Mr Iain Ernest Bradley Messenger
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12a, The Harrage, Romsey, Hampshire, SO51 8AE, United Kingdom

      IIF 36
    • 12a, The Harrage, Romsey, SO51 8AE, England

      IIF 37 IIF 38
    • C/o 19, Staple Gardens, Winchester, SO23 8SR, England

      IIF 39
    • C/o Tax Innovations, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 40
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    AFM ADVISORY LTD
    13328038
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,550 GBP2024-10-31
    Officer
    2021-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AFM SP BAM LTD
    13814696
    Innovations House, 19 Staple Gardens, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    AFM SP ENVIRO-COOL LTD
    13995016
    12a The Harrage, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    AFM SP HUGO LIMITED
    13509076
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    AFM SP MYTAB LTD
    13538390
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    AFM SP VUULR PTE LTD
    13931501
    12a The Harrage, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    AFM SP ZEN PULSAR LTD
    13652955
    12a The Harrage, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    BLOW A MILLION PRODUCTIONS (BAM) LIMITED
    09682328 07811056
    1 The Gymnasium, Mount Dinham Court, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -181,941 GBP2024-12-31
    Officer
    2021-01-28 ~ now
    IIF 27 - Director → ME
  • 9
    CREATION PROPERTY SOLUTIONS LIMITED
    07815456
    40 Channels Farm Road, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    CYCLOK STORAGE SOLUTIONS LTD
    13966343
    12a The Harrage, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    GREEN VASE HOLDINGS LTD
    08926066
    40 Channels Farm Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 28 - Director → ME
    2014-03-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    LUNZER WINE LIMITED
    - now 11475164
    LUNZER WINE EVENTS LIMITED
    - 2021-11-25 11475164
    1 The Green, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,012 GBP2024-07-31
    Officer
    2019-01-29 ~ now
    IIF 1 - Director → ME
  • 13
    M E MOUAT CONSULTING LIMITED
    06807314
    9 Constables Gate, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2009-02-02 ~ now
    IIF 34 - Secretary → ME
  • 14
    THE ANNUITY ADVICE COMPANY LTD
    08338323
    12a The Harrage, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2012-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 15
    WOODWARD NASH LIMITED
    06041796
    Tax Innovations Ltd 19 Staple Gardens, Winchester, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2007-01-04 ~ now
    IIF 30 - Secretary → ME
Ceased 17
  • 1
    AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED - now
    BANKHALL INVESTMENT MANAGEMENT LIMITED
    - 2018-12-14 02052824
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-07-25 ~ 2006-01-31
    IIF 25 - Director → ME
  • 2
    CCS PROPERTY SERVICES LIMITED
    - now 03444854
    CHARTERHOUSE COMMERCIAL CONTRACTS LIMITED - 2006-06-07
    1st Floor 69-70 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    2008-02-18 ~ 2009-05-28
    IIF 23 - Director → ME
  • 3
    CHARTERHOUSE COMMERCIAL FINANCE LIMITED - now
    CHARTERHOUSE COMMERCIAL FINANCE PLC
    - 2012-02-24 05106936
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,505 GBP2020-09-30
    Officer
    2007-10-01 ~ 2009-05-28
    IIF 24 - Director → ME
  • 4
    CHARTERHOUSE FACTORS LIMITED
    05281901
    1st Floor 69-70 Long Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2008-04-21 ~ 2009-05-28
    IIF 20 - Director → ME
  • 5
    CHARTERHOUSE LOMBARD (UK) LIMITED
    - now 03419591
    CHARTERHOUSE LOMBARD LIMITED
    - 2008-07-14 03419591
    CHARTERHOUSE CONTRACTS LIMITED - 1998-11-30
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2007-12-10 ~ 2009-05-28
    IIF 22 - Director → ME
    2007-12-10 ~ 2009-03-16
    IIF 31 - Secretary → ME
  • 6
    CLEANTECH NRG LIMITED
    07343404
    10 Marsden Street, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ 2010-09-20
    IIF 8 - Director → ME
  • 7
    COLONIAL CAPITAL LTD
    07849082
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ 2013-10-08
    IIF 4 - Director → ME
  • 8
    HARWELL CAPITAL LLP
    OC374073
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2012-04-04 ~ 2018-12-31
    IIF 17 - LLP Member → ME
  • 9
    IFA SERVICES HOLDINGS COMPANY LIMITED
    - now 04313970 02411822
    IFA SERVICES HOLDINGS COMPANY PLC - 2003-10-27 02411822
    GOLDQUORUM PUBLIC LIMITED COMPANY - 2001-12-17
    1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2005-06-24 ~ 2006-01-31
    IIF 18 - Director → ME
  • 10
    IFAENGINE LIMITED
    - now 03955490
    BROOMCO (2157) LIMITED - 2000-10-23 00339801, 00474138, 01055136... (more)
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-14 ~ 2006-01-31
    IIF 26 - Director → ME
  • 11
    INTERRUPT LABS LIMITED
    13427173
    Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,853,481 GBP2024-12-31
    Officer
    2021-05-28 ~ 2023-04-03
    IIF 3 - Director → ME
    Person with significant control
    2021-05-28 ~ 2021-12-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    JOBGAP LIMITED
    06681843
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ 2009-08-01
    IIF 6 - Director → ME
  • 13
    LYNX LIMITED - now
    LYNX PLC
    - 2006-12-21 04319052
    BANDHOLD LIMITED - 2002-01-22
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    2002-01-28 ~ 2005-07-26
    IIF 19 - Director → ME
  • 14
    MM EVENTS LTD
    07694254
    1 Bentinck Street, London
    Liquidation Corporate (1 parent)
    Officer
    2011-09-27 ~ 2012-02-15
    IIF 5 - Director → ME
    2011-09-27 ~ 2012-04-27
    IIF 32 - Secretary → ME
  • 15
    QUARTZ MANUFACTURING LIMITED
    04397044
    C/o Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-17 ~ 2009-07-29
    IIF 21 - Director → ME
  • 16
    ROMSEY RUGBY CLUB LTD
    09511162
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,738 GBP2024-04-30
    Officer
    2018-07-18 ~ 2023-06-08
    IIF 7 - Director → ME
  • 17
    WITHSECURE LIMITED - now
    F-SECURE CYBER SECURITY LIMITED - 2022-02-21
    MWR INFOSECURITY LIMITED
    - 2019-08-14 04451698
    MWR INTERNET LIMITED - 2003-08-01
    Withsecure Wework, 10 York Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-06-02 ~ 2018-07-02
    IIF 29 - Director → ME

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.