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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Larkin, John Leo
    Born in January 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ now
    OF - Director → CIF 0
    Larkin, John Leo
    Business Administration
    Individual (21 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Minihan, John Gerard
    Born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Stokes, Susanne Helen
    Born in December 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Larkin, Jane Elizabeth
    Born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address4 Towers, Turmstrasse 30, Zug, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Martin, Paul
    Businessman born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2012-11-30
    OF - Director → CIF 0
  • 2
    Keegan, Kevin
    Business Man born in January 1959
    Individual
    Officer
    icon of calendar 2007-06-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 3
    Gilbert, Simon John Charles
    Company Director born in February 1959
    Individual
    Officer
    icon of calendar 1991-12-06 ~ 1997-06-06
    OF - Director → CIF 0
    Gilbert, Simon John Charles
    Company Director
    Individual
    Officer
    icon of calendar 1991-12-06 ~ 1996-03-25
    OF - Secretary → CIF 0
  • 4
    Broadbent-jones, John
    Company Director born in August 1926
    Individual
    Officer
    icon of calendar 1992-06-03 ~ 1998-11-27
    OF - Director → CIF 0
  • 5
    Hunter, Robert Edward
    Finance Director born in September 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2016-01-15
    OF - Director → CIF 0
  • 6
    Leatherland, Adrian James
    Engineer born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2014-04-16
    OF - Director → CIF 0
  • 7
    Price, Richard Charles
    Chief Executive born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-12-06 ~ 2007-01-01
    OF - Director → CIF 0
  • 8
    Gott, Reginald Lawrence
    Businessman born in July 1957
    Individual
    Officer
    icon of calendar 2012-06-18 ~ 2016-01-29
    OF - Director → CIF 0
  • 9
    CENTRAL DIRECTORS LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1991-11-29 ~ 1991-12-06
    PE - Nominee Director → CIF 0
    1991-11-29 ~ 1991-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BLAKEBROOK LTD

Previous names
RESOURCE GROUP LTD - 2017-11-14
KELTER INTERNATIONAL LIMITED - 1997-12-29
BLAKEBROOK INTERNATIONAL LIMITED - 2003-11-06
ABCHANGE LIMITED - 1992-02-10
PHIXOS LIMITED - 2020-01-24
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • BLAKEBROOK LTD
    Info
    RESOURCE GROUP LTD - 2017-11-14
    KELTER INTERNATIONAL LIMITED - 2017-11-14
    BLAKEBROOK INTERNATIONAL LIMITED - 2017-11-14
    ABCHANGE LIMITED - 2017-11-14
    PHIXOS LIMITED - 2017-11-14
    Registered number 02667200
    icon of addressTeme House Whittington Road, Whittington, Worcester WR5 2RY
    PRIVATE LIMITED COMPANY incorporated on 1991-11-29 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • RESOURCE GROUP LTD
    S
    Registered number missing
    icon of address69, Wilson Street, London, England, EC2A 2BB
    LIMITED COMPANY
    CIF 1
  • PHIXOS LTD
    S
    Registered number 2667200
    icon of addressTeme House, Whittington Road, Whittington, Worcester, England, WR5 2RY
    Private Limited Company in England & Wales, Wales
    CIF 2
  • PHIXOS LIMITED
    S
    Registered number 02667200
    icon of addressTeme House, Whittington Road, Whittington, Worcester, England, WR5 2RY
    Limited Company in Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    SILKRULE LIMITED - 1999-01-15
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address69 Wilson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-01-31
    Officer
    icon of calendar 2025-10-08 ~ now
    CIF 1 - Secretary → ME
  • 3
    AMI MEDIA LIMITED - 2017-12-04
    icon of addressTeme House Whittington Road, Whittington, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,965 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTeme House Whittington Road, Whittington, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    PHIXOS UK LIMITED - 2020-01-27
    icon of addressTeme House Whittington Road, Whittington, Worcester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,955,838 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    FLOWHASTE LIMITED - 1990-04-24
    REAL-TIME PROJECTS LIMITED - 1996-02-23
    icon of addressFirst Floor Teme House, Whittington Road, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -837,195 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    REAL-TIME CONSULTANTS PLC - 2012-05-24
    WATCHGILT PUBLIC LIMITED COMPANY - 1991-08-13
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    450,409 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Has significant influence or control as a member of a firmOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 9
    MARLBOROUGH SEARCH & SELECTION LTD. - 1999-11-10
    MARLBOROUGH MANAGEMENT CONSULTANTS LIMITED - 1997-10-03
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    RESOURCE TELECOMS MANAGEMENT LIMITED - 2002-10-10
    RESOURCE ENGINEERING SELECTION LIMITED - 1998-12-08
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of addressTeme House Whittington Road, Whittington, Worcester
    Active Corporate (5 parents)
    Equity (Company account)
    2,563,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    AMI MEDIA LIMITED - 2017-12-04
    icon of addressTeme House Whittington Road, Whittington, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,965 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-11-14
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of addressEden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    385,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    AVIATION TRAINING LIMITED - 2003-02-06
    LUFTHANSA RESOURCE TECHNICAL TRAINING LIMITED - 2012-01-11
    icon of addressEden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,168,728 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    RESOURCE ENGINEERING GROUP LTD. - 2000-04-27
    SHOREMIST LIMITED - 1997-10-01
    RESOURCE GROUP LIMITED - 2003-11-06
    icon of addressEden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    259,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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.