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

Bradford, Paul

    Related profiles found in government register
  • Bradford, Paul

    Registered addresses and corresponding companies
    • icon of address 33, Cherry Acre, Chalfont St Peter Chalfont St Peter, Gerrards Cross, SL9 0SX, United Kingdom

      IIF 1
    • icon of address 33 Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 2 IIF 3
    • icon of address 33, Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX, England

      IIF 4
    • icon of address 33, Cherry Acre, Cherry Acre, Gerrards Cross, SL9 0SX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Aston Court, Kingsmead Business Park, High Wycombe, HP11 1JU, England

      IIF 11 IIF 12
    • icon of address Suite 3, 2 Station Road, Imperial Wharf, London, SW6 2PY

      IIF 13
  • Bradford, Paul John

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, High Wycombe, HP11 1JU, England

      IIF 14
  • B, Paul

    Registered addresses and corresponding companies
    • icon of address 33, Cherry Acre, Cherry Acre, Gerrards Cross, SL9 0SX, United Kingdom

      IIF 15
  • Bradford, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 33 Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 16
  • Bradford, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 17
  • Bradford, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 33 Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 18
  • Bradford, Paul
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westerwood, Torphichen, Bathgate, West Lothian, EH48 4NQ, United Kingdom

      IIF 19
  • Bradford, Paul
    Britsh cfo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, West Common, Gerrards Cross, SL9 7QN, United Kingdom

      IIF 20
  • Bradford, Paul
    Britsh director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sherbourne Walk, Farnham Common, Slough, SL2 3TZ, England

      IIF 21
  • Bradford, Paul
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 22 IIF 23
  • Bradford, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cherry Acre, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0SX, England

      IIF 24
    • icon of address 33, Cherry Acre, Chalfont St. Peter, Gerrards Cross, SL9 0SX, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 3.2, Riverside Business Park, Kendal, Cumbria, LA9 7LR

      IIF 27
    • icon of address Suite 3, 2 Station Court, Imperial Wharf, London, SW6 2PY, United Kingdom

      IIF 28 IIF 29
  • Bradford, Paul Thomas
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beechtree Cottage, Kirkmichael, Blairgowrie, PH10 7NS, Scotland

      IIF 30
    • icon of address 80, Finlaystone Road, Kilmacolm, PA13 4RE, Scotland

      IIF 31
  • Bradford, Paul John
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, High Wycombe, HP11 1JU, England

      IIF 32
  • Bradford, Paul John
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, High Wycombe, HP11 1JU, England

      IIF 33
  • Bradford, Paul Thomas
    British creative director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Starthardle Inn, Kirkmichael, Blairgowrie, PH10 7NS, Scotland

      IIF 34
  • Bradford, Paul Thomas
    British receptionist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Starthardle Lodge, Kirkmichael, Nr Blairgowrie, Perthshire, PH10 7NS, United Kingdom

      IIF 35
  • Mr Paul Bradford
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beechtree Cottage, Kirkmichael, Blairgowrie, PH10 7NS, Scotland

      IIF 36
  • Mr Paul John Bradford
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park, High Wycombe, HP11 1JU, England

      IIF 37
  • Mr Paul Thomas Bradford
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechtree Cottage, Kirkmichael, Blairgowrie, PH10 7NS, Scotland

      IIF 38
    • icon of address Strathardle Lodge, Kirkmichael, Blairgowrie, Perth And Kinross, PH10 7NS, United Kingdom

      IIF 39
    • icon of address Starthardle Lodge, Kirkmichael, Nr Blairgowrie, Perthshire, PH10 7NS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    STRATHARDLE LODGE LTD - 2025-01-03
    icon of address Beechtree Cottage, Kirkmichael, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,705 GBP2024-03-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    TRULY SCRUPTIOUS DESIGNER CAKES LIMITED - 2005-06-29
    PAUL BRADFORD DESIGNER CAKES LIMITED - 2005-04-20
    TRULY SCRUMPTIOUS DESIGNER CAKES LIMITED - 2011-08-05
    PAUL BRADFORD SUGARCRAFT SCHOOL LTD - 2018-09-03
    icon of address Beechtree Cottage, Kirkmichael, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,887 GBP2024-08-31
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Sherbourne Walk, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Aston Court, Kingsmead Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-03-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Strathardle Lodge, Kirkmichael, Blairgowrie, Perth And Kinross, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,119 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HIGHLAND SUGARCRAFT ACADEMY LTD - 2017-03-13
    icon of address 80 Finlaystone Road, Kilmacolm, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2020-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Aston Court, Kingsmead Business Park, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 11 - Secretary → ME
  • 10
    icon of address Aston Court, Kingsmead Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,080 GBP2019-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 14 - Secretary → ME
  • 11
    icon of address Starthardle Lodge, Kirkmichael, Nr Blairgowrie, Perthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 2 Station Court, Townmead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 16
  • 1
    TRUE COLOUR TRAINING LIMITED - 2000-01-06
    IN2FOCUS.COM LTD - 2001-01-19
    IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED - 2007-02-16
    icon of address 1st Floor Chiltern House, 49-51 Dean Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,135 GBP2024-07-31
    Officer
    icon of calendar 2006-05-02 ~ 2011-08-16
    IIF 16 - Secretary → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-19
    IIF 28 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-01-31
    IIF 5 - Secretary → ME
  • 3
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-11-11
    IIF 7 - Secretary → ME
  • 4
    icon of address Westerwood, Torphichen, Bathgate, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2012-06-20
    IIF 19 - Director → ME
  • 5
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,451,263 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-08-30 ~ 2009-09-30
    IIF 23 - Director → ME
    icon of calendar 2007-08-30 ~ 2009-09-30
    IIF 3 - Secretary → ME
  • 6
    icon of address Aston Court, Kingsmead Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-04-28
    IIF 20 - Director → ME
  • 7
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2007-06-29
    IIF 18 - Secretary → ME
  • 8
    WISH GENIE LIMITED - 2017-08-09
    icon of address Unit 8 Biz Space 8 Lombard Road London, Lombard Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-08-16
    IIF 13 - Secretary → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,501,404 GBP2024-07-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-05-01
    IIF 24 - Director → ME
    icon of calendar 2011-11-02 ~ 2019-05-01
    IIF 4 - Secretary → ME
  • 10
    MOBILE LIFE (UK) LTD - 2017-09-22
    MOBILE WORLD EUROPE LTD - 2017-10-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306,778 GBP2023-07-31
    Officer
    icon of calendar 2012-06-20 ~ 2014-03-10
    IIF 8 - Secretary → ME
  • 11
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-19
    IIF 29 - Director → ME
    icon of calendar 2011-10-05 ~ 2013-01-31
    IIF 6 - Secretary → ME
  • 12
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2013-01-31
    IIF 1 - Secretary → ME
  • 13
    Q 2 AUDIT LIMITED - 2020-10-30
    2Q LIMITED - 2004-09-06
    icon of address 55 - 56 Russell Square, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2024-12-31
    Officer
    icon of calendar 2007-08-30 ~ 2009-10-01
    IIF 22 - Director → ME
    icon of calendar 2007-08-30 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 14
    icon of address Aston Court, Kingsmead Business Park, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-06-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2012-07-17
    IIF 26 - Director → ME
    icon of calendar 2011-11-02 ~ 2013-01-31
    IIF 15 - Secretary → ME
  • 16
    icon of address 6 Eider Close, Buckingham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,813 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2010-04-04
    IIF 17 - Secretary → 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.