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

Hayward-bradley, Damien Bruce

    Related profiles found in government register
  • Hayward-bradley, Damien Bruce
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 1
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Cottage, Fair Close, Frankton, Rugby, CV23 9PL, England

      IIF 7
    • icon of address Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA

      IIF 8
    • icon of address Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 9
    • icon of address Senator House C/o Alumet, Bourne End, Kineton Road Industrial Estate, Southam, CV47 0NA, United Kingdom

      IIF 10
    • icon of address 66b Smith Street, Warwick, Warwickshire, CV34 4HU, United Kingdom

      IIF 11
  • Hayward-bradley, Damien Bruce
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
  • Hayward-bradley, Damien Bruce
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA

      IIF 13
  • Hayward Bradley, Damien Bruce
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Fair Close, Frankton, Rugby, CV23 9PL, England

      IIF 14
  • Hayward Bradley, Damien Bruce
    British manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66b, Smith Street, Warwick, CV34 4HU, United Kingdom

      IIF 15
  • Hayward-bradley, Damien Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 16
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 17
    • icon of address 9, Durrell Drive, Cawston, Rugby, Warwickshire, CV22 7GW, England

      IIF 18
    • icon of address 9 Durrell Drive, Rugby, Warwickshire, CV22 7GW, England

      IIF 19 IIF 20 IIF 21
  • Harward Bradley, Damien Bruce
    British

    Registered addresses and corresponding companies
    • icon of address 63 Cambridge Street, Rugby, Warwickshire, CV21 3NH

      IIF 22
  • Hayward-bradley, Damien
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 23
  • Hayward-bradley, Damien Bruce

    Registered addresses and corresponding companies
    • icon of address The Cottage, Fair Close, Frankton, Rugby, CV23 9PL, England

      IIF 24
    • icon of address 66b, Smith Street, Warwick, CV34 4HU

      IIF 25
  • Hayward-bradley, Damien

    Registered addresses and corresponding companies
    • icon of address 9 Durrell Drive, Rugby, Warwickshire, CV22 7GW, England

      IIF 26
    • icon of address Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 66b Smith Street, Warwick, Warwickshire, CV34 4HU, United Kingdom

      IIF 30
  • Mr Damien Bruce Hayward-bradley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS

      IIF 31
    • icon of address 66b Smith Street, Warwick, Warwickshire, CV34 4HU, United Kingdom

      IIF 32
  • Mr Damien Hayward-bradley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 33
    • icon of address 9, Durrell Drive, Rugby, CV22 7GW, England

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Avon House, Bourne End, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-10-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address Senator House Bourne End, Kineton Rd Ind Estate, Southam, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Senator House, Bourne End, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    250,696 GBP2024-06-29
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-06-03 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address B & C Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-07-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    BRANCHFLAME LIMITED - 1992-11-25
    icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,684,284 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 16 - Secretary → ME
  • 6
    LINKALIKE LIMITED - 2001-10-01
    icon of address Avon House, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 19 - Secretary → ME
  • 7
    MERLIN SYSTEMS UK LIMITED - 2005-06-28
    icon of address Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-05-24 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    icon of calendar 2007-07-21 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    113,766 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    138,703 GBP2023-10-30
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 2 - Director → ME
  • 12
    NORBUSH LIMITED - 1987-08-25
    icon of address Senator House C/o Alumet Bourne End, Kineton Road Industrial Estate, Southam, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Stafford Mill London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,074 GBP2023-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    113,468 GBP2024-03-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-05-31 ~ now
    IIF 25 - Secretary → ME
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,143 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 66b Smith Street, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 66b Smith Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,918 GBP2024-06-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 66b Smith Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,560 GBP2024-06-30
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-03-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    icon of address 39 Roxburgh Croft, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 1
  • 1
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-22
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-03
    IIF 31 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.