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, David Michael

    Related profiles found in government register
  • Bradley, David Michael
    British business consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 1 IIF 2
  • Bradley, David Michael
    British business manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorney Leys Park, Witney, OX28 4GE, England

      IIF 3
  • Bradley, David Michael
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, B63 3AB, England

      IIF 4 IIF 5
    • icon of address Helen House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 6
  • Bradley, David Michael
    British company owner/director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 7
  • Bradley, David Michael
    British consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 8
  • Bradley, David Michael
    British developer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 9
  • Bradley, David Michael
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, B63 3AB, England

      IIF 10
    • icon of address Unit 9, Thorney Leys Park, Witney, OX28 4GE, England

      IIF 11
  • Bradley, David Michael
    British manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 12
  • Bradley, David Michael
    British property owner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 13
  • Bradley, David Michael
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 30 Chestnut Avenue, Wokingham, Berkshire, RG41 3HX

      IIF 14
  • Bradley, David Michael
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 30 Chestnut Avenue, Wokingham, Berkshire, RG41 3HX

      IIF 15 IIF 16
    • icon of address Oakwick, 113 Nashgrove Lane, Wokingham, Berkshire, RG11 4HG

      IIF 17
  • Bradley, David Michael
    British business consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, England

      IIF 18
    • icon of address 12 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o 12, Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, England

      IIF 24
  • Bradley, David Michael
    British business manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 12, Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, England

      IIF 25 IIF 26
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 27
  • Bradley, David Michael
    British developer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 28
  • Bradley, David Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Hatch Lane, Windsor, Berkshire, SL4 3QY

      IIF 29
  • Mr David Michael Bradley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 30
    • icon of address 9, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 9, Thorney Leys Park, Witney, OX28 4GE, England

      IIF 34
  • Bradley, David Michael

    Registered addresses and corresponding companies
    • icon of address 12, Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, United Kingdom

      IIF 35
  • Mr David Michael Bradley
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Printers Row, Staple Gardens, Winchester, Hampshire, SO23 8SJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 9, Thorney Leys Park, Witney, OX28 4GE, England

      IIF 39
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,177 GBP2024-11-30
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,704 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Unit 9 Thorney Leys Business Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,896 GBP2016-12-31
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEISURE DEALS LIMITED - 2009-11-24
    icon of address C/o Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-01-10 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009,031 GBP2020-06-30
    Officer
    icon of calendar 2000-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Helen House, Great Cornbow, Halesowen, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2022-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Unit 9 Thorney Leys Park, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    DUKE STREET DEVELOPMENTS LIMITED - 2007-04-20
    PYRAMID DEVELOPMENTS (LIVERPOOL) LIMITED - 2004-02-27
    SILVERSTONE PROPERTY DEVELOPMENTS LIMITED - 2004-01-23
    icon of address Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 11
    DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-04-20
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 7 - Director → ME
  • 14
    LONGLEAT BISHOPSTROW LIMITED - 2012-11-02
    icon of address The Longleat Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-17 ~ dissolved
    IIF 21 - Director → ME
  • 15
    LONGLEAT HOMEWOOD PARK LIMITED - 2012-11-02
    icon of address The Longleat Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 16
    D P INVESTMENTS (CHESTNUT) LIMITED - 2015-12-14
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 19
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    WS HOLDINGS LIMITED - 2001-11-15
    icon of address First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2003-03-07
    IIF 14 - Director → ME
  • 2
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2007-03-01
    IIF 29 - Secretary → ME
  • 3
    BELLABROOK LIMITED - 1992-12-16
    icon of address Capital Point, 33 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 2000-11-08
    IIF 15 - Director → ME
  • 4
    LEGO PARK OPERATION U.K. LIMITED - 1995-07-19
    MANSIONGLADE LIMITED - 1992-11-27
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2000-11-08
    IIF 16 - Director → ME
  • 5
    LIGHTSURE UK LIMITED - 2020-01-13
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -71,334 GBP2023-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2022-04-12
    IIF 6 - Director → ME
  • 6
    icon of address Helen House, Great Cornbow, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,607 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-01-08
    IIF 4 - Director → ME
  • 7
    LONGLEAT BISHOPSTROW HOLDINGS LIMITED - 2012-11-02
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-17 ~ 2013-10-04
    IIF 19 - Director → ME
  • 8
    icon of address The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    22,854,924 GBP2023-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2013-10-04
    IIF 22 - Director → ME
  • 9
    LONGLEAT HOMEWOOD PARK HOLDINGS LIMITED - 2012-11-02
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2013-10-04
    IIF 20 - Director → ME
  • 10
    BUILDERS MATE LIMITED - 1989-02-09
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1996-02-05
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.