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 17
  • 1
    Shannon, John Marcus
    Director born in October 1965
    Individual (31 offsprings)
    Officer
    2003-11-06 ~ 2005-10-05
    OF - Director → CIF 0
  • 2
    Reilly, Paul
    Company Director born in October 1965
    Individual (34 offsprings)
    Officer
    2003-01-14 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Mellon, Denis
    Accountant born in July 1955
    Individual (16 offsprings)
    Officer
    2005-05-25 ~ 2005-10-05
    OF - Director → CIF 0
  • 4
    Pye, Ian Joseph
    Chartered Accountant born in March 1958
    Individual (16 offsprings)
    Officer
    2003-01-14 ~ 2008-12-22
    OF - Director → CIF 0
  • 5
    Eddy, Jonathan Charles Grenville
    Director born in April 1968
    Individual (39 offsprings)
    Officer
    2003-01-14 ~ 2007-03-30
    OF - Director → CIF 0
    2008-12-31 ~ 2010-04-01
    OF - Director → CIF 0
  • 6
    Patel, Rajeshree Chandrakant
    Group Finance Director born in October 1971
    Individual (4 offsprings)
    Officer
    2011-11-01 ~ 2012-05-14
    OF - Director → CIF 0
  • 7
    Dix, Michael John, Mr.
    Chartered Accountant born in March 1959
    Individual (80 offsprings)
    Officer
    2009-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Mitchell, Parry Andrew, Lord
    Member Of The House Of Lords born in May 1943
    Individual (15 offsprings)
    Officer
    2009-04-01 ~ 2010-01-15
    OF - Director → CIF 0
  • 9
    Lewin, Peter Jonathan
    Company Executive born in May 1952
    Individual (124 offsprings)
    Officer
    2002-07-05 ~ now
    OF - Director → CIF 0
    Lewin, Peter Jonathan
    Company Executive
    Individual (124 offsprings)
    Officer
    2002-07-05 ~ now
    OF - Secretary → CIF 0
  • 10
    Ellis, Christopehr John
    Finance Director born in December 1960
    Individual (12 offsprings)
    Officer
    2005-05-05 ~ 2006-03-05
    OF - Director → CIF 0
  • 11
    Williams, Sean Russell
    Financial Services born in July 1964
    Individual (61 offsprings)
    Officer
    2008-12-18 ~ 2015-03-31
    OF - Director → CIF 0
  • 12
    Lerche-thomsen, Kim Stuart
    Director born in September 1952
    Individual (17 offsprings)
    Officer
    2003-01-14 ~ 2004-10-29
    OF - Director → CIF 0
  • 13
    Timon, Niall John
    Finance Manager born in February 1952
    Individual (13 offsprings)
    Officer
    2007-04-23 ~ 2012-02-29
    OF - Director → CIF 0
    Timon, Niall John
    Finance Manager
    Individual (13 offsprings)
    Officer
    2007-07-18 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 14
    Olive, Michael Pelham Morris
    Company Executive born in March 1956
    Individual (114 offsprings)
    Officer
    2002-07-05 ~ now
    OF - Director → CIF 0
  • 15
    BROOK HENDERSON HOLDINGS LIMITED
    - now 09102158 03477494
    BROOK HENDERSON DEVELOPMENTS (UK) LIMITED - 2014-07-23
    Bewlay House, 2 Swallow Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    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
  • 16
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18164 offsprings)
    Officer
    2002-05-29 ~ 2002-07-05
    OF - Nominee Director → CIF 0
  • 17
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2002-05-29 ~ 2002-07-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BROOK HENDERSON GROUP LIMITED

Period: 2005-10-14 ~ 2025-01-25
Company number: 04450947
Registered names
BROOK HENDERSON GROUP LIMITED - Dissolved
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
-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 - 2005-10-14
    ASSET INVESTMENT CAPITAL HOLDINGS LIMITED - 2005-10-14
    Registered number 04450947
    Resolve 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 status of the company number is Dissolved.
    The last date of confirmation statement was made at 2020-07-02
    CIF 0
  • BROOK HENDERSON GROUP LIMITED
    S
    Registered number 04450947
    Bewlay House, 2 Swallow Place, London, England, W1B 2AE
    ENGLAND AND WALES
    CIF 1
  • BROOK HENDERSON GROUP LIMITED
    S
    Registered number 04450947
    Resolve Advisory Limited, 22 York Buildings, London, United Kingdom, WC2N 6JU
    CIF 2
  • BROOK HENDERSON GROUP LTD
    S
    Registered number 04450947
    Bewlay House, 2 Swallow Place, London, England, W1B 2AE
    COMPANIES HOUSE ENGLAND/WALES
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ASTERAL GROUP LIMITED
    05700238
    3.07 Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    ASTERAL HEALTH LIMITED
    - now 06100379 05699195
    KENAVON DRIVE PROPERTIES LIMITED - 2011-03-28
    HLF 3263 LIMITED - 2007-03-15
    3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    BIG SCREEN PRODUCTIONS 7 LLP
    OC342719 OC329709... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2011-03-22 ~ 2025-01-25
    CIF 2 - LLP Member → ME
  • 4
    CYNERGIN LIMITED
    06286146
    22 Upper Ground, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    OLIVE HENDERSON LLP
    OC344158
    3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-31 ~ dissolved
    CIF 1 - LLP Designated Member → ME
    Officer
    2010-06-18 ~ dissolved
    CIF 3 - LLP Member → ME
  • 6
    STOCKFRAME LIMITED
    05526722
    Greyfriars House Greyfriars Lane, Storrington, Pulborough, England
    Active Corporate (7 parents)
    Person with significant control
    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
  • 7
    VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED - now
    CYNERGIN PROJECTS LIMITED
    - 2018-07-24 06384005
    PERRYWOOD HOUSE LIMITED - 2010-05-27
    210 Pentonville Road, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.