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

Bradbrook, Michael Leslie

    Related profiles found in government register
  • Bradbrook, Michael Leslie
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bradbrook, Michael Leslie
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bradbrook, Michael Leslie
    British finance director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 25
    • icon of address Tinkers Revel, Herbage Park Road, Woodham Walter, Maldon, Essex, CM9 6RJ

      IIF 26
  • Bradbrook, Michael Leslie
    British financial director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinkers Revel, Herbage Park Road, Woodham Walter, Maldon, Essex, CM9 6RJ

      IIF 27
  • Bradbrook, Michael Leslie
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ

      IIF 28 IIF 29
    • icon of address Dunton Ford Link, Basildon, Essex, SS15 6GB

      IIF 30
  • Bradbrook, Michael Leslie
    British consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Michael Leslie
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ

      IIF 34 IIF 35
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 36 IIF 37
  • Bradbrook, Michael Leslie
    British financier born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Michael Leslie
    British director born in October 1919

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tinkers Revel, Herbage Park Road, Maldon, Essex, CM9 6RJ

      IIF 45
  • Bradbrook, Michael Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 18 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ

      IIF 46
  • Bradbrook, Michael Leslie
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ

      IIF 47
  • Bradbrook, Michael Leslie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 18 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ

      IIF 48
  • Bradbrook, Michael Leslie
    British director

    Registered addresses and corresponding companies
  • Bradbrook, Michael
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, United Kingdom

      IIF 52
  • Bradbrook, Michael Leslie

    Registered addresses and corresponding companies
  • Mr Michael Leslie Bradbrook
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360a, Straight Road, Colchester, CO3 9DY, England

      IIF 61
    • icon of address Tinkers Revel, Woodham Walter, Maldon, CM9 6RJ, England

      IIF 62
    • icon of address Tinkers Revel, Woodham Walter, Maldon, Essex, CM9 6RJ

      IIF 63
    • icon of address Tinkers Revel, Woodham Walter, Maldon, Essex, CM9 6RJ, England

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Tinkers Revel, Woodham Walter, Maldon, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    174,683 GBP2024-04-30
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tinkers Revel, Woodham Walter, Maldon, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,314,483 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tinkers Revel, Woodham Walter, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Watson House, Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -964,303 GBP2017-09-30
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 10 Josephs Barn Woodend Farm, Hatfield Road, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 74 Wimpole St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BROOMCO (2186) LIMITED - 2000-08-09
    icon of address Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    399 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -36,685 GBP2017-09-30
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 74 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 36 - Director → ME
  • 15
    LUNARFIELD LIMITED - 1998-06-25
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,913,306 GBP2024-12-31
    Officer
    icon of calendar 1993-12-16 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 360a Straight Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,775 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
  • 17
    BROOMCO (2187) LIMITED - 2000-08-09
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 18
    M. CAINES & COMPANY (GLASS) LIMITED - 2001-06-01
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 4 - Director → ME
  • 20
    PENGREW LIMITED - 1983-08-09
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-26 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -863 GBP2017-09-30
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 20 - Director → ME
  • 22
    B & N (NO.125) LIMITED - 1986-04-02
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1 GBP2017-09-30
    Officer
    icon of calendar 1994-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 31
  • 1
    icon of address 18 Main Street, Tansor, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -174 GBP2025-05-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 41 - Director → ME
  • 2
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2015-07-06
    IIF 25 - Director → ME
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1998-02-18
    IIF 48 - Secretary → ME
  • 4
    POS-LINK LIMITED - 2015-08-11
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2024-09-30
    Officer
    icon of calendar 2009-02-16 ~ 2015-07-06
    IIF 10 - Director → ME
  • 5
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-07-15 ~ 1998-02-18
    IIF 46 - Secretary → ME
  • 6
    ESSEX MOTORS LIMITED - 2006-12-11
    SPECSNOW LIMITED - 1989-07-31
    icon of address Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.50 GBP2020-06-30
    Officer
    icon of calendar 2002-11-01 ~ 2012-12-31
    IIF 30 - Director → ME
  • 7
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -964,303 GBP2017-09-30
    Officer
    icon of calendar 1993-12-16 ~ 1998-02-18
    IIF 47 - Secretary → ME
  • 8
    WARESOFT LIMITED - 2004-04-26
    FINGLOW CONSULTANTS LIMITED - 1995-05-04
    icon of address Beane Bridge House, 34 Chambers Street, Hertford
    Active Corporate (3 parents)
    Equity (Company account)
    7,363 GBP2024-08-31
    Officer
    icon of calendar 1992-07-29 ~ 1994-05-16
    IIF 34 - Director → ME
    icon of calendar 1994-01-05 ~ 1994-05-16
    IIF 59 - Secretary → ME
  • 9
    WARESOFT LIMITED - 1995-05-04
    MODELTARGET LIMITED - 1986-08-22
    icon of address 34 Chambers Street, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    920,106 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-05-16
    IIF 31 - Director → ME
    icon of calendar 1994-01-05 ~ 1994-05-16
    IIF 55 - Secretary → ME
  • 10
    icon of address Beane Bridge House, 34, Chambers Street, Hertford.
    Active Corporate (3 parents)
    Equity (Company account)
    860,006 GBP2024-08-31
    Officer
    icon of calendar 1992-07-29 ~ 1994-05-16
    IIF 35 - Director → ME
    icon of calendar 1994-01-05 ~ 1994-05-16
    IIF 53 - Secretary → ME
  • 11
    icon of address 5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,032 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-16
    IIF 32 - Director → ME
    icon of calendar 1994-01-05 ~ 1994-05-16
    IIF 54 - Secretary → ME
  • 12
    BALLOTRAVEN LIMITED - 1992-02-26
    icon of address 5th Floor 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 33 - Director → ME
    icon of calendar 1994-01-05 ~ 1994-05-16
    IIF 57 - Secretary → ME
  • 13
    icon of address 3 The Byre Frogmill Court Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,796 GBP2024-10-27
    Officer
    icon of calendar ~ 1998-05-28
    IIF 29 - Director → ME
  • 14
    icon of address 21 Bampton Street, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2016-03-21
    IIF 23 - Director → ME
  • 15
    BROOMCO (2186) LIMITED - 2000-08-09
    icon of address Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2002-02-21
    IIF 49 - Secretary → ME
  • 16
    LUNARFIELD LIMITED - 1998-06-25
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,913,306 GBP2024-12-31
    Officer
    icon of calendar 1993-12-16 ~ 1998-06-02
    IIF 56 - Secretary → ME
  • 17
    icon of address 360a Straight Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,775 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-13
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    BROOMCO (2187) LIMITED - 2000-08-09
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2001-05-09
    IIF 51 - Secretary → ME
  • 19
    ALDERTEN CORPORATE FINANCE LIMITED - 1993-02-12
    CASHSOUND LIMITED - 1991-05-13
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 1991-04-18 ~ 1994-03-31
    IIF 38 - Director → ME
  • 20
    LISTPRIZE LIMITED - 1990-08-01
    icon of address 100 Wood Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar ~ 1994-03-31
    IIF 39 - Director → ME
    icon of calendar ~ 1991-09-30
    IIF 58 - Secretary → ME
  • 21
    PERSEPHONE INVESTMENTS LIMITED - 1976-12-31
    icon of address 100 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2020-05-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 44 - Director → ME
  • 22
    STEPBRIDGE LIMITED - 1982-12-10
    icon of address Flat 4, Pinewood Headley Road, Grayshott, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -603 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-02-11
    IIF 42 - Director → ME
  • 23
    icon of address 100 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 40 - Director → ME
  • 24
    IONIAN BANK TRUSTEE COMPANY - 1990-09-03
    icon of address 100 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 43 - Director → ME
  • 25
    icon of address Watson House, 54 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-07-15 ~ 1998-02-18
    IIF 60 - Secretary → ME
  • 26
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1 GBP2017-09-30
    Officer
    icon of calendar 1994-07-18 ~ 1998-02-18
    IIF 50 - Secretary → ME
  • 27
    YELLOWSPRING SERVICES LIMITED - 2011-09-07
    TRYFIN LIMITED - 2003-01-17
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,281 GBP2024-09-30
    Officer
    icon of calendar 2003-01-17 ~ 2015-07-06
    IIF 14 - Director → ME
  • 28
    icon of address 14 St. Crispin Close, Worth, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -752,069 GBP2024-11-30
    Officer
    icon of calendar 2007-06-01 ~ 2025-03-12
    IIF 26 - Director → ME
  • 29
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2003-06-06
    IIF 28 - Director → ME
  • 30
    YELLOWSPRING PLC - 2010-09-22
    SUNRAY 5 PLC - 1999-09-23
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2002-10-14 ~ 2015-07-06
    IIF 12 - Director → ME
  • 31
    UK CYBER SECURITY LONDON LTD - 2015-01-27
    YS CYBER SECURITY LONDON LTD - 2015-01-14
    YELLOWSPRING SOFTWARE LTD - 2014-05-02
    YELLOWSPRING COMPUTER NETWORKS LIMITED - 2012-11-19
    VULCANLAKE LIMITED - 2003-01-17
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2015-07-06
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.