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

Bradbury, Mark Edward

    Related profiles found in government register
  • Bradbury, Mark Edward
    British chief executive born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 82, Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF, United Kingdom

      IIF 1
  • Bradbury, Mark Edward
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Scott Sufferance Wharf, 5 Mill Street, London, London, SE1 2DF, England

      IIF 2
  • Bradbury, Mark Edward
    British wine importer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 3
  • Bradbury, Mark Edward
    British wine merchant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 82 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF, England

      IIF 4
  • Bradbury, Mark
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 5 Wolseley Street, London, SE1 2BP, United Kingdom

      IIF 5
  • Bradbury, Mark
    British banker born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22nd, Floor, 55 Water Street, New York, 10041-0999, Usa

      IIF 6
  • Bradbury, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 5 Wolseley Street, London, SE1 2BP, England

      IIF 7
  • Bradbury, Mark Edward
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 8
  • Bradbury, Mark
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A4 Lloyds Wharf, Mill Street, London, SE1 2BD

      IIF 9
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 10
  • Mr Mark Edward Bradbury
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Scott Sufferance Wharf, 5 Mill Street, London, SE1 2DF

      IIF 11
    • icon of address Flat 82 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF, England

      IIF 12
    • icon of address Flat 82, Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF, United Kingdom

      IIF 13 IIF 14
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 82 Scotts Sufferance Wharf, 5 Mill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 82 Scotts Sufferance Wharf, 5 Mill Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,806 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WINES OF ARGENTINA UK LIMITED - 2010-03-06
    VINES OF ARGENTINA UK LIMITED - 2010-06-08
    icon of address Flat 82 Scotts Sufferance Wharf, 5 Mill Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,060 GBP2025-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    SPRINTWAY ASSOCIATES LIMITED - 1998-06-26
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    109,930 GBP2023-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Director → ME
  • 6
    DEFENDER NO.3 PRODUCTION LIMITED LIABILITY PARTNERSHIP - 2004-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 9 - LLP Member → ME
Ceased 4
  • 1
    DTCC TBD LIMITED - 2020-03-19
    EUROPEAN CENTRAL COUNTERPARTY LIMITED - 2015-04-22
    icon of address Broadgate Quarter Dtcc, Snowden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2010-12-31
    IIF 6 - Director → ME
  • 2
    icon of address 82 Scott Sufferance Wharf, 5 Mill Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,204 GBP2020-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2019-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-12-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPRINTWAY ASSOCIATES LIMITED - 1998-06-26
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    109,930 GBP2023-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2022-01-20
    IIF 3 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-03
    IIF 10 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.