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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Brooks, Andrew Barry

    Related profiles found in government register
  • Brooks, Andrew Barry
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 1
    • icon of address 10, Carnarvon Street, Oldham, Greater Manchester, OL8 3PW, England

      IIF 2
  • Brooks, Andrew Barry
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 3
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 4
    • icon of address 2 Farmstead Close, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 5 IIF 6
    • icon of address 705, Oldham Road, Failsworth, Manchester, M35 9AT, England

      IIF 7
  • Brooks, Andrew Barry
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Canarven Street, Oldham, Lancashire, OL8 3PW, England

      IIF 8
  • Brooks, Andrew Barry
    British operations director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 9
    • icon of address 2, Farmstead Close, Woodhouses, Manchester, M35 9NU, United Kingdom

      IIF 10
    • icon of address 11th Floor Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 11
  • Brooks, Andrew
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 12
    • icon of address Unit 7, North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 13
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 14 IIF 15
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 16
  • Brooks, Andrew
    British sales director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farmstead Close Failsworth, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 17
  • Mr Andrew Brooks
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 18
    • icon of address Unit 7, North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 19
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 20 IIF 21
    • icon of address 2, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 22
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 23
  • Mr Andrew Barry Brooks
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 24
    • icon of address 705, Oldham Road, Failsworth, Manchester, M35 9AT, England

      IIF 25
  • Brooks, Lisa Michelle
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 26
    • icon of address 2, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 27
    • icon of address 705, Oldham Road, Failsworth, Manchester, M35 9AT, England

      IIF 28
  • Brooks, Lisa Michelle
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farmstead Close, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 29
  • Brooks, Lisa Michelle
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farmstead Close, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 30
  • Brooks, Andrew
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Andrew Brooks
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mrs Lisa Michelle Brooks
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 35
    • icon of address 2 Farmstead Close, Farmstead Close, Failsworth, Manchester, M35 9NU, England

      IIF 36 IIF 37
    • icon of address 705, Oldham Road, Failsworth, Manchester, M35 9AT, England

      IIF 38
  • Brooks, Andrew

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,442 GBP2020-12-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
    WOODCADE LIMITED - 2022-03-29
    NORMOBARIC UK LTD - 2024-03-30
    CNC POLYSTYRENE LIMITED - 2021-12-09
    icon of address 2 Farmstead Close, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    ABISS JOINERY SERVICES LTD LTD - 2023-09-18
    ABISS JOINERY SOLUTIONS LTD - 2023-09-14
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,430 GBP2022-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 2 Farmstead Close Farmstead Close, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,245 GBP2022-12-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ABISS INSTALLATION SOLUTIONS LTD - 2020-08-19
    icon of address 705 Oldham Road, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-12-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 203 West Street, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,858 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-02-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-05-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Farmstead Close, Failsworth, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12,035 GBP2015-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    129,626 GBP2017-03-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 203 West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2017-12-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 10 Carnarvon Street, Oldham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,193 GBP2017-03-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 15
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD - 2017-08-03
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    IAM JOINERY LTD - 2018-05-14
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,090 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ABISS JOINERY SERVICES LTD LTD - 2023-09-18
    ABISS JOINERY SOLUTIONS LTD - 2023-09-14
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,430 GBP2022-12-31
    Officer
    icon of calendar 2018-11-05 ~ 2024-12-02
    IIF 30 - Director → ME
    icon of calendar 2020-08-17 ~ 2024-12-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2024-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Farmstead Close Farmstead Close, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,245 GBP2022-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2023-09-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2023-09-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -295,855 GBP2019-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-09-16
    IIF 11 - Director → ME
  • 4
    IAM JOINERY LTD - 2018-05-14
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,090 GBP2018-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-04-15
    IIF 16 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.