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 8
Ceased 22
  • 1
    Knight, Christopher John
    Consultant born in June 1946
    Individual
    Officer
    icon of calendar 2002-03-22 ~ 2019-03-14
    OF - Director → CIF 0
  • 2
    Price, Richard Stanley
    Company Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2024-03-12
    OF - Director → CIF 0
  • 3
    King, Robert Gaius
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 4
    Wombwell, Simon Paul
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-22 ~ 2017-10-24
    OF - Director → CIF 0
  • 5
    Macdonald, Christopher Anthony James
    Company Director born in July 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2018-03-31
    OF - Director → CIF 0
  • 6
    Lawes, Nicholas
    Ifa born in November 1962
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2012-10-19
    OF - Director → CIF 0
  • 7
    Stewart, David
    Company Director born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 8
    Shepherd, Andrew William
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2019-04-01
    OF - Director → CIF 0
    Shepherd, Andrew William
    Director born in March 1973
    Individual (1 offspring)
    icon of calendar 2021-07-13 ~ 2024-09-30
    OF - Director → CIF 0
  • 9
    Carruthers, Alan Thomas
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2019-03-14 ~ 2023-02-07
    OF - Director → CIF 0
  • 10
    Connellan, Caroline Mary
    Chief Executive born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-11 ~ 2021-05-27
    OF - Director → CIF 0
  • 11
    Seymour-williams, Diane
    Investment Director born in December 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2020-10-27
    OF - Director → CIF 0
  • 12
    Thorpe, Benjamin Lee
    Company Director born in April 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2023-01-19
    OF - Director → CIF 0
  • 13
    Gumpel, Jonathan Maximillian
    Company Director born in January 1967
    Individual
    Officer
    icon of calendar 2002-03-22 ~ 2012-10-19
    OF - Director → CIF 0
  • 14
    Holmes, Nicholas Ian
    Born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2018-11-30
    OF - Director → CIF 0
  • 15
    Broomfield, Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 16
    Cook, Lucy Louise
    Individual
    Officer
    icon of calendar 2014-05-30 ~ 2015-07-13
    OF - Secretary → CIF 0
  • 17
    Spencer, Richard Hugh
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 2002-03-22 ~ 2017-10-24
    OF - Director → CIF 0
  • 18
    Harris, Colin Robert
    Director born in October 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2019-10-31
    OF - Director → CIF 0
  • 19
    Cross, Lynsey Jane
    Director born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ 2023-01-19
    OF - Director → CIF 0
  • 20
    Jackson, Simon James
    Chartered Accountant born in April 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2018-04-30
    OF - Director → CIF 0
    Jackson, Simon James
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 21
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-03-22 ~ 2002-03-22
    PE - Nominee Director → CIF 0
  • 22
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-03-22 ~ 2002-03-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BROOKS MACDONALD GROUP PLC

Previous name
BROOKS MACDONALD GROUP LIMITED - 2005-02-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BROOKS MACDONALD GROUP PLC
    Info
    BROOKS MACDONALD GROUP LIMITED - 2005-02-17
    Registered number 04402058
    icon of address21 Lombard Street, London EC3V 9AH
    PUBLIC LIMITED COMPANY incorporated on 2002-03-22 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • BROOKS MACDONALD GROUP PLC
    S
    Registered number missing
    icon of address21, Lombard Street, London, England, EC3V 9AH
    Public Limited Company
    CIF 1
  • BROOKS MACDONALD GROUP PLC
    S
    Registered number 4402058
    icon of address21, Lombard Street, London, England, EC3V 9AH
    Plc in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address21 Lombard Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    BRAEMAR GROUP PLC - 2010-12-13
    ORIENTROSE 1 PLC - 2004-04-30
    METROCAPITAL PLC - 2005-12-12
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    BROOKS MACDONALD GAYER ASSET MANAGEMENT LIMITED - 2002-04-05
    icon of address21 Lombard Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    ALTERLOCAL LIMITED - 1991-07-26
    BROOKS, MACDONALD, GAYER & CO LIMITED - 2002-04-05
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address72 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Has significant influence or control as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address72 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Has significant influence or control as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    NOBLE ASSET MANAGERS GROUP LIMITED - 2005-02-01
    NEWCO (627) LIMITED - 2000-05-10
    icon of addressHobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address21 Lombard Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
  • 9
    icon of address21 Lombard Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    225,387 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    SFB WEALTH SOLUTIONS LIMITED - 2019-01-22
    icon of address21 Lombard Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 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
  • 11
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    CHARTWELL FINANCIAL GROUP LTD - 2010-01-07
    icon of addressCentury House, Regent Road, Altrincham, Cheshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    153,548 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    LIFT-INVEST PLC - 2024-10-24
    icon of addressCentury House, Regent Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    194,226 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressMeridians House, 7 Ocean Way, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    467,394 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-10-29
    CIF 15 - Ownership of shares – 75% or more 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.