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

Bradbury, Graham Anthony

    Related profiles found in government register
  • Bradbury, Graham Anthony
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11274542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Bradbury, Graham Anthony
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capitol Office, Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • Flat 2, 52 Rosemont Road, London, NW3 6NE, England

      IIF 4
    • Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 5 IIF 6
  • Bradbury, Graham Anthony
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capitol Office, Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 7
  • Bradbury, Graham Anthony
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bradbury, Graham Anthony
    British,south African born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11712880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Bradbury, Graham Anthony
    British,south African company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Harbord Street, London, Fulham, SW6 6PJ, England

      IIF 15
    • Capitol Office, Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Graham Anthony Bradbury
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capitol Office, Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
    • Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 20
    • C/o N R Betts & Co, 54 - 56 Victoria Street, Suite 201, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 21
  • Bradbury, Graham Anthony

    Registered addresses and corresponding companies
    • 28, White City Close, London, W12 7EA, England

      IIF 22
  • Mr Graham Anthony Bradbury
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Anthony Bradbury
    British,south African born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Harbord Street, London, Fulham, SW6 6PJ, England

      IIF 29
    • Capitol Office, Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments 18
  • 1
    BRACKENBURY PROPERTYS LTD
    15760649
    28 White City Close, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GRAHAM'S KITCHEN EVENTS LIMITED
    11430651
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-06-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    GRAHAM'S PRODUCTION KITCHEN LIMITED
    11712880
    4385, 11712880 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    GRAHAMS KITCHEN LONDON LIMITED
    10650118
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2017-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    JERK NATION LONDON LTD
    15421192
    50 Catton Chase, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    MEAT HEADS MEXICAN LONDON LTD
    13355630
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    TCW CAMDEN LIMITED
    11274542
    4385, 11274542 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-03-26 ~ now
    IIF 1 - Director → ME
  • 8
    THE CHEESE WHEEL LONDON LIMITED
    10580787 13355575
    C/o Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    THE CHEESE WHEEL LONDON LTD
    13355575 10580787
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    THE GREAT BRITISH BURGER CO LIMITED
    08784429
    Flat 2 52 Rosemont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 11
    THE MAC FACTORY LONDON LIMITED
    09445793 13355002
    Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 12
    THE MAC FACTORY LONDON LTD
    13355002 09445793
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    THE MAC FACTORY LTD
    14879656 11177019
    28 White City Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    TMF CAMDEN LTD
    - now 11177019
    THE MAC FACTORY LIMITED
    - 2018-05-03 11177019 14879656
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 15
    TMF LUTON LTD
    12496130
    28 White City Close, London, England
    Active Corporate (1 parent)
    Officer
    2020-03-03 ~ now
    IIF 8 - Director → ME
    2020-03-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    TMF PUTNEY LTD
    12160143
    82 Harbord Street, London, Fulham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    TMF SOUTHAMPTON LTD
    12216144
    28 White City Close, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    TMF TOOTING LTD
    12303143
    28 White City Close, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.