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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bradley, Michael Anthony

    Related profiles found in government register
  • Bradley, Michael Anthony
    Irish born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 1
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, United Kingdom

      IIF 2
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 3
    • 0, Rathcoole Premier Office, Main St, Rathcoole, Dublin, D24K 519, Ireland

      IIF 4
    • Rathcoole Premier Office Centre, Main Street, Rathcoole, Co Dublin, D24 K519, Ireland

      IIF 5 IIF 6
    • Rathcoole Premier Office Centre, Main Street, Rathcoole, County Dublin, D24K519, Ireland

      IIF 7
    • Solar 21, Rathcoole Premier Business Centre, Main Street, Rathcoole, Dublin, Ireland

      IIF 8
  • Bradley, Michael Anthony
    Irish director born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 9
    • Rathcoole Premier Office Centre, Main Street, Rathcoole, Co Dublin, D24 K519, Ireland

      IIF 10
  • Bradley, Michael
    Irish company director born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rathcoole Premier Office Centre, Main St, Rathcoole, Co. Dublin, D24 K519, Ireland

      IIF 11
  • Bradley, Michael Anthony
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Hind Heath Road, Sandbach, Cheshire, CW11 3LZ, England

      IIF 12
  • Bradley, Michael Anthony
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke On Trent, Staffordshire, ST4 4QD, United Kingdom

      IIF 13
    • 102, Church Lane, Hanford, Stoke-on-trent, Staffordshire, ST4 4QD, England

      IIF 14
  • Bradley, Michael Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke-on-trent, ST4 4QD, United Kingdom

      IIF 15
  • Michael Bradley
    Irish born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 16 IIF 17
  • Mr Michael Anthony Bradley
    Irish born in January 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 18
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 19 IIF 20
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 21
    • C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 22 IIF 23 IIF 24
    • Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London, EC4A 4AB

      IIF 25
  • Michael Bradley
    Irish, born in January 1970

    Registered addresses and corresponding companies
    • Brookfield House, Carrigeen, Rathcoole, Co Dublin, Ireland

      IIF 26
  • Bradley, Michael

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke On Trent, ST44QD, United Kingdom

      IIF 27
  • Bradley, Michael
    British sales manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Church Lane, Hanford, Stoke On Trent, ST44QD, United Kingdom

      IIF 28
  • Mr Michael Anthony Bradley
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Hind Heath Road, Sandbach, Cheshire, CW11 3LZ, England

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ALL NEW ULTIMATE U.K. LTD
    10749111
    Station Works, Hind Heath Road, Sandbach, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALTRASEAL LTD
    - now 05710227
    THE PROTECTION AGENCY LTD
    - 2010-06-10 05710227
    Jacksons Chartered Accountants, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BIOMASS 21 RENEWABLE ENERGY LIMITED
    OE026464
    Rathcoole Premier Office Centre, Main St Rathcoole, Co Dublin, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2016-02-12 ~ now
    IIF 26 - Ownership of shares - More than 25% OE
  • 4
    EAST RIDING BIOGAS LTD
    - now 11545436
    THE TEESSIDE GREEN ENERGY PARK LIMITED
    - 2019-11-28 11545436
    Regent's Court, Princess Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    EFW 21 RENEWABLE ENERGY (PROJECT 2 IRELAND) UK LTD
    15734363
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    EFW 21 RENEWABLE ENERGY (PROJECT 2) UK LTD
    15734356
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    FIRST ELEMENT LTD
    - now 12902912
    EFW21 P1 ASSOCIATED DEVELOPMENTS LTD
    - 2021-02-18 12902912
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-24 ~ 2021-02-18
    IIF 19 - Has significant influence or control OE
    2020-09-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 8
    FUTURE HOME IMPROVEMENTS (CHESHIRE) LIMITED
    08155966 08169677
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 9
    FUTURE HOME IMPROVMENTS (CHESHIRE) LIMITED
    08169677 08155966
    Suite 84 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 10
    GASCORP (PLAXTON) LIMITED
    10582155
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    GB-BIO LIMITED
    05847148 09901640
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (9 parents)
    Officer
    2016-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 12
    JOII UK LIMITED
    - now 13513353
    JOII LIMITED
    - 2023-04-24 13513353
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-20 ~ 2024-05-07
    IIF 11 - Director → ME
  • 13
    MELTON GAS LIMITED
    12368370
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (4 parents)
    Officer
    2019-12-23 ~ now
    IIF 8 - Director → ME
  • 14
    POLYCAPTURE LIMITED
    13584021
    3 Charles Babbage Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2022-10-17 ~ 2023-06-23
    IIF 9 - Director → ME
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 15
    PROPERTY AND HOME IMPROVEMENTS LTD
    09568421
    102 Church Lane, Hanford, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 28 - Director → ME
    2015-04-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    TEESSIDE GREEN ENERGY PARK LTD
    - now 13532525
    TEESIDE GREEN ENERGY PARK LTD
    - 2021-09-28 13532525
    Office 71 The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    2021-07-27 ~ 2023-06-23
    IIF 4 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 17
    THE EAST RIDING GREEN ENERGY PARK LIMITED
    - now 11545519
    THE EAST RIDING GREEN ENERGY LIMITED
    - 2018-09-07 11545519
    Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    2018-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 18
    THE NORTH LINCOLNSHIRE GREEN ENERGY PARK LIMITED
    10949653
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (9 parents)
    Officer
    2017-09-06 ~ 2023-06-16
    IIF 1 - Director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 19
    WOODMANSEY FARMING COMPANY LIMITED
    12073770
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Active Corporate (3 parents)
    Officer
    2019-06-27 ~ now
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.