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

Sueanne Bradshaw

    Related profiles found in government register
  • Sueanne Bradshaw
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 7
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 8
    • 31, Barclay Avenue, Burnley, BB11 5LX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 17 IIF 18 IIF 19
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 20 IIF 21 IIF 22
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 27 IIF 28
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 29
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 30 IIF 31
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 32 IIF 33 IIF 34
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 36
    • Office 3, 146 -148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 37
  • Bradshaw, Sueanne
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 38
  • Bradshaw, Sueanne
    British consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 39
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 40
    • 31, Barclay Avenue, Burnley, BB11 5LX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 49 IIF 50
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 51
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 52 IIF 53 IIF 54
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 56 IIF 57 IIF 58
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 60
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 61 IIF 62
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 63
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 64
    • Office 3, 146 -148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 65
  • Bradshaw, Sueanne
    British customer service representative born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradshaw, Sueanne
    British home maker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP, Uk

      IIF 70
  • Bradshaw, Sueanne
    British homemaker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradshaw, Sueanne
    British licensee born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Burnley Road, Padiham, Burnley, BB12 8BL, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 38
  • 1
    AVRIELIZ LTD
    10706370
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 72 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    BAOWGO LTD
    10706353
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-08-15
    IIF 73 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-08-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BRILELL LTD
    10706363
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 74 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    CARDOIOR LTD
    10706356
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 71 - Director → ME
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    DARLORNERSES LTD
    10587034
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-02-20
    IIF 70 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    ESESGRO LTD
    10870638
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 69 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    ESESKRE LTD
    10870512
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 68 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ESESLE LTD
    10871560
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 66 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    ESETFEN LTD
    10870843
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ 2017-08-23
    IIF 67 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    FLYING DUTCHMAN LTD
    08193022
    89 Burnley Road, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 75 - Director → ME
  • 11
    GORENUL LTD
    10916863
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-19
    IIF 58 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    GOREOHY LTD
    10916945
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 56 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    GORMUMO LTD
    10916968
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 59 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    GORONIUM LTD
    10916978
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 57 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    GROMOFLEX LTD
    11237754
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 49 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    GROSCORE LTD
    11233509
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 51 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    GRUCARIANEX LTD
    11237780
    Office 16 33 York Street Business- Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 38 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    HABAKARTS LTD
    11235655
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-04-27
    IIF 50 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-04-27
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    JOSERZON LTD
    10957447
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 52 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    JOSOSEAL LTD
    10957482
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 54 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    JOWAHI LTD
    10957417
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 53 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    JOWESYER LTD
    10957431
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-01
    IIF 55 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    MASRAAC LTD
    11175577
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    MASVENA LTD
    11175638
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    MATAMER LTD
    11175554
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    MAVELANTS LTD
    11175588
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    MELCHIADE LTD
    11524268
    Office 3 146 -148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-08-17 ~ 2018-08-30
    IIF 65 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    MELDATH LTD
    11524916
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-04
    IIF 40 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    MELONBELCHER LTD
    11525141
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    MELONDRUMER LTD
    11525388
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    MELONETWORKS LTD
    11525874
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 32
    MELONSHATER LTD
    11526228
    31 Barclay Avenue, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    UPPLEY LTD
    11334273
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-10-03
    IIF 61 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-10-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 34
    URTIRAN LTD
    11381976
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 62 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    USTERBRAX LTD
    11396149
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 63 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 36
    UTILIQUES LTD
    11404900
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 60 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    VADILIN LTD
    11432090
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 64 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 38
    VANHOPER LTD
    11458477
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 39 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.