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, Robert

    Related profiles found in government register
  • Brooks, Robert

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 1
    • icon of address 3rd, Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, United Kingdom

      IIF 2
  • Brooks, Robert
    born in June 1952

    Registered addresses and corresponding companies
    • icon of address 14 Salters, St Michaels Mead, CM23 4NX

      IIF 3
  • Brooks, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Mill Wrights Cottage, Barley Croft End, Furneux Pelham, Hertfordshire, SG9 0LL

      IIF 4
    • icon of address Cockswood Farm, Berden Road, Stocking Pelham, Hertfordshire, SG9 0HZ

      IIF 5 IIF 6 IIF 7
  • Brooks, Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 69, The Ridings, Bishop's Stortford, Hertfordshire, CM23 4EJ

      IIF 8
  • Brooks, Robert
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, The Ridings, Bishop's Stortford, Hertfordshire, CM23 4EJ

      IIF 9
    • icon of address 69, The Ridings, Bishops Stortford, Hertfordshire, CM23 4EJ, England

      IIF 10
  • Brooks, Robert
    British solicitor born in June 1952

    Registered addresses and corresponding companies
    • icon of address 49 Mathams Drive, Bishops Stortford, Hertfordshire, CM23 4EN

      IIF 11
    • icon of address Mill Wrights Cottage, Barley Croft End, Furneux Pelham, Hertfordshire, SG9 0LL

      IIF 12 IIF 13 IIF 14
  • Brooks, Robert
    British solicitor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, The Ridings, Bishop's Stortford, Hertfordshire, CM23 4EJ

      IIF 15
  • Brooks, Robert
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stradey Business Park, Mwrwg Road, Llangennech, Llanelli, SA14 8YP, Wales

      IIF 16
  • Brooks, Robert
    English lawyer born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Stradey Business Park, Mwrwg Road, Llangennech, Llanelli, SA14 8YP, Wales

      IIF 17
  • Brooks, Robert
    English solicitor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 18
  • Brooks, Robert
    English solicitor born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a Bedlars Green House, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 19
  • Mr Robert Brooks
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 20
    • icon of address Stradey Business Park, Mwrwg Road, Llangennech, Llanelli, SA14 8YP, Wales

      IIF 21
    • icon of address Unit 24 Stradey Business Park, Mwrwg Road, Llangennech, Llanelli, SA14 8YP, Wales

      IIF 22
  • Mr Robert Brooks
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a Bedlars Green House, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Stradey Business Park Mwrwg Road, Llangennech, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 24 Stradey Business Park Mwrwg Road, Llangennech, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    AGGRELEK LIMITED - 2011-12-21
    WATERTEC SOLUTIONS LTD - 2011-05-05
    icon of address 16 Berkeley Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,248,577 GBP2024-05-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address 127a Bedlars Green House Bedlars Green, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    SOUTH EAST MUSHROOMS LTD - 2024-02-21
    icon of address 127a Bedlars Green, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    TEXTRON LIMITED - 1992-10-05
    icon of address Avco House, Castle Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1992-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Nevin House, Bishops Close, Cardiff
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 10 - LLP Member → ME
Ceased 11
  • 1
    icon of address 23 Bedford Row, London
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    138,707 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 1997-06-20
    IIF 6 - Secretary → ME
  • 2
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-06-20
    IIF 7 - Secretary → ME
  • 3
    SEARCHSHOW LIMITED - 1987-01-27
    icon of address 51 Lafone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-28
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Loughran & Co Sa, 22 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ 2008-10-08
    IIF 11 - Director → ME
  • 5
    icon of address Macmillan House, A101 Paddington Station, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2010-01-05
    IIF 9 - LLP Member → ME
  • 6
    HEXSHELF 6 LIMITED - 2008-07-24
    icon of address Venture Point, Towers Business Park, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-19
    IIF 15 - Director → ME
    icon of calendar 2008-07-30 ~ 2009-01-19
    IIF 8 - Secretary → ME
  • 7
    CORLAN HAFREN LIMITED - 2012-08-24
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2014-01-22
    IIF 2 - Secretary → ME
  • 8
    BLAZESIGN LIMITED - 1994-02-04
    icon of address The Lawn Tennis Association, 100 Priory Lane, Roehampton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1994-06-10
    IIF 12 - Director → ME
  • 9
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2003-10-31
    IIF 3 - LLP Designated Member → ME
  • 10
    TEXTRON (1992) LIMITED - 1992-10-05
    TEXTRON (1991) LIMITED - 1992-09-14
    icon of address 23 Bedford Row, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1991-10-24 ~ 1993-02-17
    IIF 14 - Director → ME
  • 11
    INSTRUMENTATION LABORATORY (U K) LIMITED - 2014-09-02
    icon of address 712 The Quadrant Cavendish Avenue, Birchwood, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,933,461 GBP2022-12-31
    Officer
    icon of calendar ~ 1997-06-20
    IIF 5 - Secretary → 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.