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 13
  • 1
    Davies, Robert James
    Born in November 1971
    Individual (33 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Brittaine, Robert Christopher
    Born in May 1952
    Individual (12 offsprings)
    Officer
    2021-05-28 ~ 2023-03-29
    OF - Director → CIF 0
  • 3
    Heafield, Simon William
    Born in July 1971
    Individual (12 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 4
    Fogarity, Amanda
    Born in July 1962
    Individual (1 offspring)
    Officer
    2012-03-26 ~ 2021-05-28
    OF - Director → CIF 0
    Fogarty, Amanda
    Individual (1 offspring)
    Officer
    2000-02-01 ~ 2021-05-28
    OF - Secretary → CIF 0
    Mrs Amanda Fogarty
    Born in July 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Roulston, Ken
    Born in February 1960
    Individual (16 offsprings)
    Officer
    2021-05-28 ~ 2023-03-29
    OF - Director → CIF 0
    Roulston, Ken
    Individual (16 offsprings)
    Officer
    2021-05-28 ~ 2023-03-29
    OF - Secretary → CIF 0
  • 6
    Llewellyn, Julian David
    Born in February 1970
    Individual (51 offsprings)
    Officer
    2023-03-29 ~ 2025-11-01
    OF - Director → CIF 0
  • 7
    Fordham, John Reginald William
    Individual (4 offsprings)
    Officer
    1997-11-25 ~ 2000-02-10
    OF - Secretary → CIF 0
  • 8
    Fogarty, Eamonn
    Born in March 1968
    Individual (3 offsprings)
    Officer
    1997-11-25 ~ 2021-05-28
    OF - Director → CIF 0
    Mr Eamonn Fogarty
    Born in March 1968
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Light, Julian John
    Born in June 1971
    Individual (3 offsprings)
    Officer
    2012-03-26 ~ 2021-05-28
    OF - Director → CIF 0
    Mr Julian John Light
    Born in June 1971
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-28
    PE - Has significant influence or controlCIF 0
  • 10
    Seymour, Joanne Lucy
    Born in February 1969
    Individual (40 offsprings)
    Officer
    2025-11-03 ~ now
    OF - Director → CIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-11-25 ~ 1997-11-25
    OF - Nominee Secretary → CIF 0
  • 12
    CANDELA ENTERPRISES LIMITED
    NI072113
    The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2021-05-28 ~ 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
  • 13
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-11-25 ~ 1997-11-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BROOKLAND COMPUTER SERVICES LTD.

Period: 1997-11-25 ~ now
Company number: 03473979
Registered name
BROOKLAND COMPUTER SERVICES LTD. - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
111,281 GBP2021-09-30
157,835 GBP2020-03-31
Total Inventories
2,000 GBP2021-09-30
16,175 GBP2020-03-31
Debtors
2,529,550 GBP2021-09-30
825,018 GBP2020-03-31
Cash at bank and in hand
463,051 GBP2021-09-30
1,594,357 GBP2020-03-31
Current Assets
2,994,601 GBP2021-09-30
2,435,550 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-707,357 GBP2020-03-31
Net Current Assets/Liabilities
2,117,445 GBP2021-09-30
1,728,193 GBP2020-03-31
Total Assets Less Current Liabilities
2,228,726 GBP2021-09-30
1,886,028 GBP2020-03-31
Net Assets/Liabilities
2,207,652 GBP2021-09-30
1,886,028 GBP2020-03-31
Equity
Called up share capital
70,000 GBP2021-09-30
70,000 GBP2020-03-31
Retained earnings (accumulated losses)
2,137,652 GBP2021-09-30
1,816,028 GBP2020-03-31
Equity
2,207,652 GBP2021-09-30
1,886,028 GBP2020-03-31
Average Number of Employees
202020-04-01 ~ 2021-09-30
232019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Other
379,029 GBP2021-09-30
370,298 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
267,748 GBP2021-09-30
212,463 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
55,285 GBP2020-04-01 ~ 2021-09-30
Property, Plant & Equipment
Other
111,281 GBP2021-09-30
157,835 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
556,359 GBP2021-09-30
820,558 GBP2020-03-31
Amounts Owed By Related Parties
1,900,000 GBP2021-09-30
Current
0 GBP2020-03-31
Other Debtors
Amounts falling due within one year
73,191 GBP2021-09-30
4,460 GBP2020-03-31
Debtors
Amounts falling due within one year, Current
2,529,550 GBP2021-09-30
Current, Amounts falling due within one year
825,018 GBP2020-03-31
Trade Creditors/Trade Payables
Current
253,998 GBP2021-09-30
292,324 GBP2020-03-31
Corporation Tax Payable
Current
35,540 GBP2021-09-30
200,910 GBP2020-03-31
Other Taxation & Social Security Payable
Current
87,703 GBP2021-09-30
207,095 GBP2020-03-31
Other Creditors
Current
499,915 GBP2021-09-30
7,028 GBP2020-03-31
Creditors
Current
877,156 GBP2021-09-30
707,357 GBP2020-03-31

  • BROOKLAND COMPUTER SERVICES LTD.
    Info
    Registered number 03473979
    Second Floor, Building 4, Styal Road, Manchester M22 5LW
    PRIVATE LIMITED COMPANY incorporated on 1997-11-25 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.