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
    Dodds, Benjamin Peter
    Born in January 1988
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Samples, Gareth Meirion
    Born in April 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Brook, Michelle Jane
    Born in March 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ now
    OF - Director → CIF 0
  • 4
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Newton, Mark
    Born in October 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2022-02-09
    OF - Director → CIF 0
  • 2
    Wood, Timothy James
    Director born in February 1978
    Individual
    Officer
    icon of calendar 2022-02-09 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    George, Louise Joan
    Born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2024-03-07
    OF - Director → CIF 0
  • 4
    Raggett, David Arthur
    Director born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ 2025-01-02
    OF - Director → CIF 0
  • 5
    Mrs Michelle Jane Brook
    Born in March 1967
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    BELVOIR GROUP LIMITED - now
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of addressThe Old Courthouse, 60a London Road, Grantham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-07-12 ~ 2024-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (10 parents, 11 offsprings)
    Person with significant control
    2024-03-07 ~ 2024-03-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BROOK FINANCIAL SERVICES LTD

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
21,192 GBP2017-07-12
230,075 GBP2016-07-31
Debtors
255,973 GBP2017-07-12
Cash at bank and in hand
105,777 GBP2017-07-12
147,929 GBP2016-07-31
Current Assets
361,750 GBP2017-07-12
147,929 GBP2016-07-31
Net Current Assets/Liabilities
224,090 GBP2017-07-12
2,905 GBP2016-07-31
Net Assets/Liabilities
245,282 GBP2017-07-12
232,980 GBP2016-07-31
Equity
Called up share capital
100 GBP2017-07-12
100 GBP2016-07-31
Retained earnings (accumulated losses)
245,182 GBP2017-07-12
232,880 GBP2016-07-31
Equity
245,282 GBP2017-07-12
232,980 GBP2016-07-31
Average Number of Employees
202016-08-01 ~ 2017-07-12
162015-08-01 ~ 2016-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
207,558 GBP2016-07-31
Tools/Equipment for furniture and fittings
31,322 GBP2017-07-12
29,515 GBP2016-07-31
Property, Plant & Equipment - Gross Cost
31,322 GBP2017-07-12
237,073 GBP2016-07-31
Property, Plant & Equipment - Disposals
Land and buildings
-207,558 GBP2016-08-01 ~ 2017-07-12
Property, Plant & Equipment - Disposals
-207,558 GBP2016-08-01 ~ 2017-07-12
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
10,130 GBP2017-07-12
6,998 GBP2016-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,130 GBP2017-07-12
6,998 GBP2016-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
3,132 GBP2016-08-01 ~ 2017-07-12
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,132 GBP2016-08-01 ~ 2017-07-12
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
21,192 GBP2017-07-12
22,517 GBP2016-07-31
Land and buildings
207,558 GBP2016-07-31
Trade Debtors/Trade Receivables
59,914 GBP2017-07-12
Amounts Owed By Related Parties
195,000 GBP2017-07-12
Other Debtors
1,059 GBP2017-07-12
Debtors
Current
255,973 GBP2017-07-12
Trade Creditors/Trade Payables
35,546 GBP2017-07-12
Amounts Owed to Related Parties
15,238 GBP2016-07-31
Taxation/Social Security Payable
13,201 GBP2017-07-12
9,347 GBP2016-07-31
Other Creditors
88,913 GBP2017-07-12
120,439 GBP2016-07-31
Par Value of Share
Class 1 ordinary share
2,157.382016-08-01 ~ 2017-07-12
4,5002015-08-01 ~ 2016-07-31

Related profiles found in government register
  • BROOK FINANCIAL SERVICES LTD
    Info
    Registered number 07311674
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA
    PRIVATE LIMITED COMPANY incorporated on 2010-07-12 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • BROOK FINANCIAL SERVICES LTD
    S
    Registered number 07311674
    icon of addressThe Old Courthouse, 60a London Road, Grantham, England, NG31 6HR
    Private Limited Company in Companies House, England
    CIF 1
  • BROOK FINANCIAL SERVICES LTD
    S
    Registered number 07311674
    icon of addressThe Old Courthouse, 60a London Road, Grantham, Lincolnshire, England, NG31 6HR
    Limited Company in Companies House, England And Wales
    CIF 2
  • BROOK FINANCIAL SERVICES LIMITED
    S
    Registered number 07311674
    icon of addressThe Old Courthouse, 60 A London Road, Grantham, England, NG31 6HR
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BMA BRISTOL LTD - 2018-09-25
    MAB NORTH BRISTOL LTD - 2018-10-04
    BRISTOL MORTGAGE ADVISORS LTD - 2017-02-21
    BESPOKE INDEPENDENT MORTGAGE ADVISERS LTD - 2017-11-10
    BESPOKE INDEPENDENT MORTGAGE ADVISORS LTD - 2017-02-22
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,838 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    NOTTINGHAM MORTGAGE SERVICES LIMITED - 2021-08-12
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MAB GLOS LIMITED - 2015-09-27
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,108,849 GBP2018-11-26
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,374 GBP2023-08-25
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITED - 2016-02-10
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,705 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    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
  • 6
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.