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

Mr Badar Chaudhry

    Related profiles found in government register
  • Mr Badar Chaudhry
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 155, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 1
    • icon of address Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 2
    • icon of address Flat 19 Phoenix Court Langney Road, Langney Road, Eastbourne, BN22 8AJ, England

      IIF 3
    • icon of address Unit 29, Globe Industrial Estate, Grays, Essex, RM17 6ST, United Kingdom

      IIF 4
    • icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 9 IIF 10
    • icon of address Unit 29, Globe Industrial Estates, Rectory Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 11
  • Mr Badar Chaudhry
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Tallon Road, Hutton, Brentwood, England, 51 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 12
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 13
  • Chaudhry, Badar
    British businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 14
  • Chaudhry, Badar
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 155, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 15
    • icon of address Waterhouse Business Centre, 2 Cromer Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 16
    • icon of address Unit 29, Globe Industrial Estate, Grays, Essex, RM17 6ST, England

      IIF 17
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 18
  • Chaudhry, Badar
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 155, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 19
    • icon of address Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 20
    • icon of address Unit 29, Globe Industrial Estate, Grays, Essex, RM17 6ST, United Kingdom

      IIF 21
    • icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST

      IIF 22
    • icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, RM17 6ST, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 29 IIF 30
    • icon of address Unit 29, Globe Industrial Estates, Rectory Road, Grays, Essex, RM17 6ST, United Kingdom

      IIF 31
    • icon of address Aztec House, 137a Molesey Avenue, Molesey, London, KT8 2RY, England

      IIF 32
  • Chaudhry, Badar
    British entrepreneur born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, RM17 6ST, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    BOLD AGENCY LTD - 2020-06-30
    icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,573,983 GBP2023-08-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ZELDAN LTD - 2016-01-28
    BOLD SECURITY GROUP LTD - 2016-02-11
    icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,326,882 GBP2023-08-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 19 Phoenix Court Langney Road, Langney Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Aztec House, 137a Molesey Avenue, Molesey, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Unit 29 Globe Industrial Estates, Rectory Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    278,776 GBP2023-08-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 29 Globe Industrial Estate, Rectory Road, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 29 Globe Industrial Estate, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 155 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,576 GBP2024-07-31
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,805 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    APOLLO BUILDERS AND CONSTRUCTIONS GROUP LTD - 2019-05-20
    icon of address Ground Floor 51 Tallon Road, Hutton, Brentwood, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,373 GBP2023-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-05
    IIF 17 - Director → ME
  • 2
    ZELDAN LTD - 2016-01-28
    BOLD SECURITY GROUP LTD - 2016-02-11
    icon of address Unit 29, Globe Industrial Estate, Rectory Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,326,882 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-10-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 9 Hills Road, Cambridge, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ 2025-06-02
    IIF 18 - Director → ME
  • 4
    GLENMAR LIMITED - 1980-12-31
    icon of address 9 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,585 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2025-06-02
    IIF 28 - Director → ME
  • 5
    icon of address Flat 19 Phoenix Court Langney Road, Langney Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2024-06-07
    IIF 33 - Director → ME
  • 6
    HPM GROUP LIMITED - 2020-07-01
    icon of address Flat 19 Phoenix Court, Langney Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,452 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2023-07-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-07-20
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address Waterhouse Business Centre, 2 Cromer Way, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-04-07
    IIF 16 - Director → ME
  • 8
    icon of address Suite 155 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,576 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2025-04-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-09-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 51 Tallon Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-07-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-07-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,805 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2025-04-07
    IIF 20 - 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.