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

Jonathan Bradford

    Related profiles found in government register
  • Jonathan Bradford
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office K, Dutch Barn, Ford End, Chelmsford, CM3 1LN, England

      IIF 1
  • Mr Jonathan Bradford
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Jonathan David Bradford
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Copperfield Way, Burwell, Cambridge, CB25 0PA, United Kingdom

      IIF 3
  • Bradford, Jonathan
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office K, Dutch Barn, Ford End, Chelmsford, CM3 1LN, England

      IIF 4
  • Bradford, Jonathan
    British ecommerce born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Imperial Laundry, Studio G1 & G2, 71 73 Warriner Gardens, London, SW11 4XW, United Kingdom

      IIF 5
  • Bradford, Jonathan
    British it born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Greener House, Clapham Rd Estate, London, SW4 6ND, England

      IIF 6
  • Bradford, Jonathan
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Bradford, Jonathan David
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Station Gate, Burwell, Cambridge, CB25 0BZ, United Kingdom

      IIF 8
  • Mr Jonathan David Bradford
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, BT2 8HS

      IIF 9
    • icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, BT2 8HS, United Kingdom

      IIF 10
    • icon of address 12, Copperfield Way, Burwell, Cambridge, CB25 0PA, United Kingdom

      IIF 11 IIF 12
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 13
  • Bradford, Jonathan David
    British accountant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, BT2 8HS

      IIF 14
    • icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, BT2 8HS, United Kingdom

      IIF 15
    • icon of address 12, Copperfield Way, Burwell, Cambridge, CB25 0PA, United Kingdom

      IIF 16
    • icon of address 12, Copperfield Way, Burwell, Cambridge, Cambridgeshire, CB25 0PA

      IIF 17
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 2, Station Gate, Burwell, London, CB25 0BZ, United Kingdom

      IIF 19
    • icon of address 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 20
    • icon of address Orrick 9th, Floor 107, Cheapside, London, EC2V 6DN, England

      IIF 21
  • Bradford, Jonathan
    British accountant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Copperfield Way, Burwell, Cambridge, CB25 0PA, United Kingdom

      IIF 22
  • Bradford, Jonathan David
    British accountant born in November 1969

    Registered addresses and corresponding companies
    • icon of address 38 Danesfield Close, Walton Upon Thames, Surrey, KT12 3BP

      IIF 23
  • Bradford, Jonathan David
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 24
    • icon of address L24, One Canada Square, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sean Rowe, Office K Dutch Barn, Ford End, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Copperfield Way, Burwell, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Copperfield Way, Burwell, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,521 GBP2022-12-31
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House 152-160, City Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    59,072 GBP2016-05-31
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 12 Copperfield Way, Burwell, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,029 GBP2025-06-30
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Flat 15 Greener House, Clapham Rd Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,929 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    427,732 GBP2024-12-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    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
  • 9
    icon of address The Ormeau Baths, 18 Ormeau Avenue, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Imperial Laundry Studio G1 & G2, 71 73 Warriner Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 2 Station Gate, Burwell, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,954 GBP2016-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    13,654 GBP2024-12-31
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 24 - LLP Member → ME
Ceased 5
  • 1
    OVAL (1734) LIMITED - 2002-06-10
    OPSYS UK LIMITED - 2002-10-31
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2004-12-31
    IIF 23 - Director → ME
  • 2
    icon of address 124 City Road, City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,441 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2023-12-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Columbus Building, 7 Westferry Circus, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-06-30
    IIF 25 - LLP Member → ME
  • 4
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-26
    IIF 20 - Director → ME
  • 5
    icon of address Orrick 9th Floor 107, Cheapside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,662 GBP2017-09-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-09-30
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.