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

Mr Giles Thomas Turner Brook

    Related profiles found in government register
  • Mr Giles Thomas Turner Brook
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydale Foods, Brunt Acres Road, Hawes, DL8 3UZ, England

      IIF 1
    • icon of address 20 Ashington House, Barnsley Street, London, E1 5RD, England

      IIF 2
    • icon of address Ashwell House, Ashwell House, Oakham Road, Oakham, Rutland, LE15 7LW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ashwell House, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW, England

      IIF 6
  • Brook, Giles Thomas Turner
    British company owner/director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwell House, Oakham Rd , Ashwell, Rutland, Oakham Road, Ashwell, Oakham, LE15 7LW, England

      IIF 7
  • Brook, Giles Thomas Turner
    British investor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 8
  • Brook, Giles Thomas Turner
    British ceo all market europe ltd born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55c, Hydration Station Saddlers Suite, 55c Charterhouse Street, London, EL1M 6HA

      IIF 9
  • Brook, Giles Thomas Turner
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Cottage, 2 Church Street, Langham, Rutland, LE15 7JE, England

      IIF 10 IIF 11
  • Brook, Giles Thomas Turner
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Cottage, 2 Church Street, Langham, Rutland, LE15 7JE

      IIF 12
  • Brook, Giles Thomas Turner
    British sales director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Cottage, 2 Church Street, Langham, Rutland, LE15 7JE, England

      IIF 13
  • Brook, Giles Thomas Turner
    British director

    Registered addresses and corresponding companies
    • icon of address Cotton Cottage, 2 Church Street, Langham, Rutland, LE15 7JE

      IIF 14
  • Brook, Giles

    Registered addresses and corresponding companies
    • icon of address Cotton Cottage, 2 Church Street, Langham, Rutland, LE15 7JE, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Raydale Foods, Brunt Acres Road, Hawes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,894 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    309,146 GBP2024-09-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Ashwell House Ashwell House, Oakham Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,665 GBP2016-12-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ashwell House Ashwell House, Oakham Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,499 GBP2017-05-31
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ashwell House Oakham Road, Ashwell, Oakham, Rutland, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,499 GBP2017-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-05-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ashwell House Ashwell House, Oakham Road, Oakham, Rutland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    452,226 GBP2016-08-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 20-26 Rosebery Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2020-12-15
    IIF 9 - Director → ME
  • 2
    DALSTON COLA COMPANY LTD - 2018-09-28
    TREEHOUSE KITCHEN LTD - 2013-03-08
    icon of address The Print House, 18-22 Ashwin Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-12-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ground Floor, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,376,079 GBP2019-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-06-07
    IIF 7 - 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.