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, James

    Related profiles found in government register
  • Bradley, James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Road Avenue, Chatham, Kent, ME4 6BA, England

      IIF 1
  • Bradley, James
    British n/a born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, The High Street, Exeter, Devon, EX4 3NE

      IIF 2
  • Bradley, James
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Bradley, James
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, 23 Boveney Road, London, SE23 3NP, England

      IIF 4 IIF 5
  • Bradley, James Paul
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maze Pond, Mayfield Lane, Durgates, Wadhurst, TN5 6DG, England

      IIF 6
  • Bradley, James Paul
    British head of partnerships born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • icon of address Barnbrook Sinclair, Chancery House, 30 St. Johns Road, Woking, GU21 7SA, United Kingdom

      IIF 8
  • Bradley, James Paul
    British sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, High Street, Exeter, EX4 3NE, United Kingdom

      IIF 9
  • Bradley, James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Bradley, Jamie
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Swansea Rd, Gorseinon, Swansea, Wales, SA44HF, United Kingdom

      IIF 11
    • icon of address 57, Swansea Road, Gorseinon, Swansea, SA4 4HF, United Kingdom

      IIF 12
    • icon of address Suite A2, Ground Floor, Princess House, Princess Way, Swansea, West Glamorgan, SA1 3LW, Wales

      IIF 13
    • icon of address Suite A2, Princess House, Princess Way, Swansea, West Glamorgan, SA1 3LW

      IIF 14
  • Bradley, James
    born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Bradley, James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Swansea Road, Gorseinon, Swansea, SA4 4HF, Wales

      IIF 16
  • Mr James Bradley
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address Flat 13, 23 Boveney Road, London, SE23 3NP, England

      IIF 18 IIF 19
  • Mr James Paul Bradley
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, High Street, Exeter, EX4 3NE, United Kingdom

      IIF 20
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 22
    • icon of address Maze Pond, Mayfield Lane, Durgates, Wadhurst, TN5 6DG, England

      IIF 23
    • icon of address Barnbrook Sinclair, Chancery House, 30 St. Johns Road, Woking, GU21 7SA, United Kingdom

      IIF 24
  • Bradley, James

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Bradley, Jamie

    Registered addresses and corresponding companies
    • icon of address 57, Swansea Rd, Gorseinon, Swansea, West Glamorgan, SA4 4HF, United Kingdom

      IIF 26
    • icon of address 57, Swansea Road, Gorseinon, Swansea, SA4 4HF, United Kingdom

      IIF 27
  • Bradley, Jamie
    Welsh director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clyndu Street, Morriston, SA6 7BQ, Wales

      IIF 28
  • James, Bradley
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Dunstans Close, Worcester, WR5 2AJ, United Kingdom

      IIF 29
  • Mr Bradley James
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Dunstans Close, Worcester, WR5 2AJ, United Kingdom

      IIF 30
  • Mr James Bradley
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr James Bradley
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clyndu Street, Morriston, SA6 7BQ, Wales

      IIF 32
    • icon of address Top Floor, 1 Cahrlesville Place, Neath Swansea, SA11 1PY, Wales

      IIF 33
  • Bradley, James Alexander Sinclair
    British businessman born in October 1980

    Registered addresses and corresponding companies
    • icon of address 8, Clyndu Street, Morriston, Swansea, West Glamorgan, SA6 7BQ

      IIF 34 IIF 35
  • Bradley, Jamie Alexander Sinclair
    British business man born in October 1980

    Registered addresses and corresponding companies
    • icon of address 4 Llys Yr-ard, Morriston, Swansea, SA6 6LF

      IIF 36
  • Bradley, Jamie Alexander Sinclair
    British businessman born in October 1980

    Registered addresses and corresponding companies
    • icon of address 4 Llys Yr-ard, Morriston, Swansea, SA6 6LF

      IIF 37
  • Mr Jamie Alexander Bradley
    Welsh born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Flat 13, 23 Boveney Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 13 23 Boveney Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bayside Business Centre 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DIRECT MOBILE SERVICES LIMITED - 2003-06-30
    icon of address Sun Alliance House, 166-167 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Maze Pond Mayfield Lane, Durgates, Wadhurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,741 GBP2018-05-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 78 Mansel Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 8
    TOM TOM COMMUNICATIONS LTD. - 2008-05-08
    BLING BLING MOBILES LTD - 2006-11-06
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    340,167 GBP2016-04-30
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 57 57 Swansea Road, Gorseinon, Swansea, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 231 High Street, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Barnbrook Sinclair Chancery House, 30 St. Johns Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-12-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 15 - LLP Member → ME
  • 15
    icon of address 13 St Dunstans Close, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,996 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 57 Swansea Road, Swansea, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Princess House Suite A2, Princess Way, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 17 New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 231 The High Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,645 GBP2017-09-30
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    MONEY SAVE UK LTD - 2015-10-09
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -52,457 GBP2020-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2015-10-09
    IIF 14 - Director → ME
    icon of calendar 2013-03-25 ~ 2015-10-08
    IIF 26 - Secretary → ME
  • 2
    icon of address Orchard Business Centre Suite 40 - 44, 9 Orchard Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-04
    IIF 12 - Director → ME
    icon of calendar 2012-12-19 ~ 2013-04-15
    IIF 27 - Secretary → ME
  • 3
    TOTAL LEGAL AND FINANCE LIMITED - 2015-01-21
    DIRECT LINE FINANCE LIMITED - 2009-09-11
    DIRECT LINE LOANS LTD. - 2009-05-12
    ONLINE REGISTRATIONS UK LIMITED - 2007-02-22
    icon of address 86 Old Lansdowne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2014-12-01
    IIF 37 - 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.