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

Bradley, Sarah Jane

    Related profiles found in government register
  • Bradley, Sarah Jane
    British administrator

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 1
  • Bradley, Sarah Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address Cockerton House, 15a-17a West Auckland Road, Darlington, County Durham, DL3 9EL

      IIF 2
  • Bradley, Sarah
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 3 IIF 4
  • Bradley, Sarah Jane
    British administrator born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 5 IIF 6
  • Bradley, Sarah Jane
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Garden Street, Darlington, DL1 1QP

      IIF 7
  • Bradley, Sarah
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 8
  • Bradley, Sarah
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 9 IIF 10
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 11
  • Bradley, Sarah Jane
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 12
    • icon of address 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, England

      IIF 13
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 14 IIF 15
  • Mrs Sarah Bradley
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, England

      IIF 19
  • Mrs Sarah Bradley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 20
  • Sarah Bradley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 County Business Park, Darlington Road, Northallerton, North Yorkshire, DL6 2NQ, United Kingdom

      IIF 21
  • Sarah Jane Bradley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    BLAZEWEAR HEATED PRODUCTS LIMITED - 2017-10-04
    BLAZEWEAR LTD - 2018-04-24
    ALPHATEK COMPUTERS LIMITED - 2017-03-25
    icon of address 43 Coniscliffe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,188,887 GBP2019-05-31
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BLUE BADGE ADMINISTRATION CENTRE LIMITED - 2025-08-26
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    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%OE
  • 3
    NATIONAL BLUE BADGE AWARENESS COURSE LIMITED - 2025-08-26
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 8 - Director → ME
  • 5
    PHILIPS GROUP LIMITED - 2016-06-15
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -190,127 GBP2018-05-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    HEAT ROBE HEATED PRODUCTS LTD - 2017-10-04
    BLAZEWEAR GROUP LTD - 2018-04-24
    icon of address 90-94 Leigh Road, Leigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -104,703 GBP2024-04-30
    Officer
    icon of calendar 2018-03-31 ~ 2021-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2006-11-01
    IIF 5 - Director → ME
    icon of calendar 1998-02-26 ~ 2001-01-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2021-04-30
    IIF 14 - Director → ME
  • 4
    ONLINE COLLECTIONS LIMITED - 2018-02-19
    BRADLEYS BOOTS LIMITED - 2018-10-30
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,004 GBP2021-04-30
    Officer
    icon of calendar 2018-09-27 ~ 2021-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2021-04-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLAZE CLOTHING LTD - 2019-10-02
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-06-23 ~ 2021-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2021-04-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 43 Coniscliffe Road, Darlington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-07-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PHILIPS GROUP LIMITED - 2016-06-15
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -190,127 GBP2018-05-31
    Officer
    icon of calendar 2003-06-26 ~ 2006-11-01
    IIF 7 - Director → ME
  • 8
    PHILIPS CERTIFICATED BAILIFFS LIMITED - 2002-12-18
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2006-11-01
    IIF 6 - Director → ME
    icon of calendar 2002-07-31 ~ 2006-11-01
    IIF 1 - Secretary → ME
  • 9
    icon of address 6 County Business Park Darlington Road, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ 2021-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-04-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.