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 4
  • 1
    Olive, Michael Pelham Morris
    Company Executive born in March 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lewin, Peter Jonathan
    Company Executive born in May 1952
    Individual (82 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    OF - Director → CIF 0
    Lewin, Peter Jonathan
    Company Executive
    Individual (82 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Dix, Michael John, Mr.
    Chartered Accountant born in March 1959
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    BROOK HENDERSON DEVELOPMENTS (UK) LIMITED - 2014-07-23
    icon of addressBewlay House, 2 Swallow Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Mitchell, Parry Andrew, Lord
    Member Of The House Of Lords born in May 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-15
    OF - Director → CIF 0
  • 2
    Reilly, Paul
    Company Director born in October 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-01-14 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Eddy, Jonathan Charles Grenville
    Director born in April 1968
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-01-14 ~ 2007-03-30
    OF - Director → CIF 0
    icon of calendar 2008-12-31 ~ 2010-04-01
    OF - Director → CIF 0
  • 4
    Timon, Niall John
    Finance Manager born in February 1952
    Individual
    Officer
    icon of calendar 2007-04-23 ~ 2012-02-29
    OF - Director → CIF 0
    Timon, Niall John
    Finance Manager
    Individual
    Officer
    icon of calendar 2007-07-18 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 5
    Lerche-thomsen, Kim Stuart
    Director born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-01-14 ~ 2004-10-29
    OF - Director → CIF 0
  • 6
    Patel, Rajeshree Chandrakant
    Group Finance Director born in October 1971
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2012-05-14
    OF - Director → CIF 0
  • 7
    Ellis, Christopehr John
    Finance Director born in December 1960
    Individual
    Officer
    icon of calendar 2005-05-05 ~ 2006-03-05
    OF - Director → CIF 0
  • 8
    Mellon, Denis
    Accountant born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2005-10-05
    OF - Director → CIF 0
  • 9
    Williams, Sean Russell
    Financial Services born in July 1964
    Individual
    Officer
    icon of calendar 2008-12-18 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Shannon, John Marcus
    Director born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-11-06 ~ 2005-10-05
    OF - Director → CIF 0
  • 11
    Pye, Ian Joseph
    Chartered Accountant born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-14 ~ 2008-12-22
    OF - Director → CIF 0
  • 12
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-29 ~ 2002-07-05
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-29 ~ 2002-07-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BROOK HENDERSON GROUP LIMITED

Previous names
ASSETCO GROUP LIMITED - 2005-10-14
ASSET INVESTMENT GROUP LIMITED - 2003-06-30
ASSET INVESTMENT CAPITAL HOLDINGS LIMITED - 2002-07-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
6 GBP2019-03-31
6 GBP2018-03-31
Fixed Assets
6 GBP2019-03-31
6 GBP2018-03-31
Debtors
Current
164,268 GBP2019-03-31
77,064 GBP2018-03-31
Cash at bank and in hand
313,007 GBP2019-03-31
614,716 GBP2018-03-31
Current Assets
477,275 GBP2019-03-31
691,780 GBP2018-03-31
Creditors
Current, Amounts falling due within one year
-310,821 GBP2019-03-31
-321,696 GBP2018-03-31
Net Current Assets/Liabilities
166,454 GBP2019-03-31
370,084 GBP2018-03-31
Total Assets Less Current Liabilities
166,460 GBP2019-03-31
370,090 GBP2018-03-31
Net Assets/Liabilities
166,460 GBP2019-03-31
370,090 GBP2018-03-31
Equity
Called up share capital
1 GBP2019-03-31
1 GBP2018-03-31
Retained earnings (accumulated losses)
166,459 GBP2019-03-31
370,089 GBP2018-03-31
Equity
166,460 GBP2019-03-31
370,090 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
117,710 GBP2019-03-31
Other Debtors
Current
35,601 GBP2019-03-31
49,848 GBP2018-03-31
Prepayments/Accrued Income
Current
10,957 GBP2019-03-31
21,216 GBP2018-03-31
Trade Creditors/Trade Payables
Current
7,761 GBP2019-03-31
12,356 GBP2018-03-31
Other Creditors
Current
3,160 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
303,060 GBP2019-03-31
306,180 GBP2018-03-31
Creditors
Current
310,821 GBP2019-03-31
321,696 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2019-03-31

Related profiles found in government register
  • BROOK HENDERSON GROUP LIMITED
    Info
    ASSETCO GROUP LIMITED - 2005-10-14
    ASSET INVESTMENT GROUP LIMITED - 2003-06-30
    ASSET INVESTMENT CAPITAL HOLDINGS LIMITED - 2002-07-29
    Registered number 04450947
    icon of addressResolve Advisory Limited, 22, York Buildings, London WC2N 6JU
    Private Limited Company incorporated on 2002-05-29 and dissolved on 2025-01-25 (22 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-07-02
    CIF 0
  • BROOK HENDERSON GROUP LIMITED
    S
    Registered number 04450947
    icon of addressBewlay House, 2 Swallow Place, London, England, W1B 2AE
    ENGLAND AND WALES
    CIF 1
  • BROOK HENDERSON GROUP LIMITED
    S
    Registered number 04450947
    icon of addressResolve Advisory Limited, 22 York Buildings, London, United Kingdom, WC2N 6JU
    CIF 2
  • BROOK HENDERSON GROUP LTD
    S
    Registered number 04450947
    icon of addressBewlay House, 2 Swallow Place, London, England, W1B 2AE
    COMPANIES HOUSE ENGLAND/WALES
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3.07 Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    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
  • 2
    KENAVON DRIVE PROPERTIES LIMITED - 2011-03-28
    HLF 3263 LIMITED - 2007-03-15
    icon of address3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    96,014 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    CIF 2 - LLP Member → ME
  • 4
    icon of address22 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    CIF 1 - LLP Designated Member → ME
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    CIF 3 - LLP Member → ME
Ceased 2
  • 1
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    CYNERGIN PROJECTS LIMITED - 2018-07-24
    PERRYWOOD HOUSE LIMITED - 2010-05-27
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,343,472 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.