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 Bradley Holbrook

    Related profiles found in government register
  • Mr Bradley Holbrook
    British born in April 1958

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, England

      IIF 1
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 2
  • Bradley Holbrook
    British born in January 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3UN

      IIF 3
  • Mr Bradley Holbrook
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 4
    • icon of address Floor 2, 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 5
    • icon of address Hoults Yard, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 6
  • Bradley Holbrook
    British born in April 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Floor 2, 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, United Kingdom

      IIF 7
  • Mr Brad Holbrook
    British born in April 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Floor 2, 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, United Kingdom

      IIF 8
  • Mr Bradley Holbrook
    British,french born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 9
  • Holbrook, Bradley
    British director born in April 1958

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 10
  • Holbrook, Bradley
    British chief executive born in April 1958

    Registered addresses and corresponding companies
    • icon of address Northmoor Station Road, Stannington, Northumberland

      IIF 11
  • Holbrook, Bradley
    British company director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Northmoor Station Road, Stannington, Northumberland

      IIF 12
  • Holbrook, Bradley
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Holbrook, Bradley
    British regional sales director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Moor, 36 Station Road Stannington, Morpeth, Northumberland, NE61 6DU

      IIF 21
  • Holbrook, Bradley
    British company director

    Registered addresses and corresponding companies
    • icon of address North Moor, 36 Station Road Stannington, Morpeth, Northumberland, NE61 6DU

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    CASTLEDENE HOLDINGS LIMITED - 2025-03-14
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,263,171 GBP2024-03-29
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Floor 2 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OWNBRIX UK LIMITED - 2011-07-07
    icon of address Floor 2, 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,582 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hoults Yard, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ST JAMES' SPORT LIMITED - 2023-04-25
    icon of address 43 Northfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,504 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    GARTBRIAR LIMITED - 1995-03-30
    SPORTS SCREEN SAVERS LIMITED - 1999-11-17
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-21 ~ 2002-05-31
    IIF 18 - Director → ME
  • 2
    HOODCO 549 LIMITED - 1997-07-17
    icon of address Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-05-31
    IIF 16 - Director → ME
    icon of calendar 1997-07-01 ~ 1999-05-11
    IIF 22 - Secretary → ME
  • 3
    YORKSHIRE BUSINESS FORMS LIMITED - 1988-06-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    157,567 GBP2018-12-31
    Officer
    icon of calendar ~ 2004-09-09
    IIF 21 - Director → ME
  • 4
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 1997-12-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2004-09-09
    IIF 15 - Director → ME
    icon of calendar 1997-07-01 ~ 1997-12-18
    IIF 23 - Secretary → ME
  • 5
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2004-09-09
    IIF 11 - Director → ME
  • 6
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2004-09-09
    IIF 13 - Director → ME
  • 7
    HOODCO 560 LIMITED - 1997-12-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,000 GBP2018-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2004-09-09
    IIF 17 - Director → ME
  • 8
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Officer
    icon of calendar ~ 2000-06-29
    IIF 14 - Director → ME
  • 9
    icon of address Floor 2 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2023-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,054 GBP2024-03-29
    Person with significant control
    icon of calendar 2017-08-09 ~ 2022-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    881,000 GBP2018-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2004-09-09
    IIF 12 - Director → ME
  • 12
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,644 GBP2020-05-29
    Person with significant control
    icon of calendar 2019-04-01 ~ 2024-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 26 Bridge Street, Penistone, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,639 GBP2024-04-30
    Officer
    icon of calendar 2005-12-29 ~ 2006-07-06
    IIF 19 - Director → ME
  • 14
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -589,527 GBP2022-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2023-06-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2023-06-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOODCO 525 LIMITED - 1996-12-19
    icon of address Victoria House, Bondgate Within, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1997-09-22
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.