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, Dean Michael

    Related profiles found in government register
  • Bradley, Dean Michael
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 1
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2
    • icon of address 2, Nelson Street, Southend-on-sea, Essex, SS1 1EF

      IIF 3
  • Bradley, Dean Michael
    British consultant designer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ashleigh Gardens, Upminster, Essex, RM14 3AX

      IIF 4
  • Bradley, Dean Michael
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 7 Ashleigh Gardens, Upminster, Essex, RM14 3AX

      IIF 8
  • Bradley, Darren Michael
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 9 IIF 10
  • Bradley, Darren Michael
    British consultant designer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 11
  • Bradley, Darren Michael
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive Brentwood, Essex, CM13 3FR, England

      IIF 12
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 13 IIF 14
  • Bradley, Darren Michael
    British project manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 15
  • Mr Dean Michael Bradley
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 16
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 17
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 18 IIF 19 IIF 20
  • Bradley, Dean Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2, Nelson Street, Southend-on-sea, Essex, SS1 1EF

      IIF 21
  • Mr Darren Michael Bradley
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Jubilee House, 3 The Drive Brentwood, Essex, CM13 3FR, England

      IIF 25
  • Bradley, Darren Michael
    British

    Registered addresses and corresponding companies
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 26
  • Bradley, Darren Michael
    British consultant designer

    Registered addresses and corresponding companies
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 27
  • Bradley, Darren Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 64 Southview Drive, Upminster, Essex, RM14 2LH

      IIF 28
  • Bradley, Dean Michael

    Registered addresses and corresponding companies
    • icon of address Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 1007 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 13 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2003-01-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 2 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-06-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    FFP CONSULTATION LIMITED - 2012-07-18
    C.I.S.S. (LONDON) LIMITED - 2004-03-31
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-09-24 ~ dissolved
    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
  • 5
    icon of address Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,617 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 6 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-04-27 ~ now
    IIF 29 - Secretary → ME
  • 7
    icon of address Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 2 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2011-06-10
    IIF 11 - Director → ME
    icon of calendar 2001-01-22 ~ 2009-03-31
    IIF 4 - Director → ME
    icon of calendar 2001-01-22 ~ 2012-07-26
    IIF 27 - Secretary → ME
  • 2
    FFP CONSULTATION LIMITED - 2012-07-18
    C.I.S.S. (LONDON) LIMITED - 2004-03-31
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 1998-12-10 ~ 2012-07-17
    IIF 15 - Director → ME
  • 3
    icon of address Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,617 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ 2012-07-26
    IIF 14 - Director → ME
    icon of calendar 2016-08-01 ~ 2023-10-01
    IIF 9 - Director → ME
    icon of calendar 2023-10-01 ~ 2023-12-19
    IIF 10 - Director → ME
    icon of calendar 2008-10-15 ~ 2012-11-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-01 ~ 2023-12-20
    IIF 24 - Has significant influence or control OE
    icon of calendar 2017-07-01 ~ 2024-10-14
    IIF 20 - Has significant influence or control OE
    icon of calendar 2016-07-01 ~ 2021-11-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-12-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-12-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-12 ~ 2024-10-14
    IIF 17 - Right to appoint or remove directors OE
    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

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.