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 George Stamp Brooksbank

    Related profiles found in government register
  • Mr George Stamp Brooksbank
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 21-23 Ives Street, Chelsea, London, SW3 2ND

      IIF 5
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, England

      IIF 6 IIF 7 IIF 8
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 21-23, Ives Street, London, SW3 2ND, United Kingdom

      IIF 13
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 14
  • Mr George Stamp Brooksbank
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, England

      IIF 15 IIF 16
    • icon of address 21-23 Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 17
  • Brooksbank, George Stamp
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 18
  • Brooksbank, George Stamp
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 19
  • Brooksbank, George Stamp
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 Ives Street, Chelsea, London, SW3 2ND

      IIF 20
    • icon of address 21-23 Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 21 IIF 22
    • icon of address 21-23, Ives Street, London, SW3 2ND, England

      IIF 23 IIF 24
  • Brooksbank, George Stamp
    British property developer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, George Stamp
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooksbank, George Stamp
    British property developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Eaton Terrace, Belgravia, London, SW1W 8TS, United Kingdom

      IIF 41 IIF 42
    • icon of address 11, Fullerton Road, Wandsworth, London, SW18 1BU, England

      IIF 43
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, England

      IIF 44 IIF 45
    • icon of address 26, Eaton Terrace, Belgravia, London, SW1W 8TS, England

      IIF 46
    • icon of address 26, Eaton Terrace, London, SW1W 8TS, United Kingdom

      IIF 47
  • Brooksbank, George Stamp
    British property developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, London, SW3 2ND, United Kingdom

      IIF 48
  • Brooksbank, George

    Registered addresses and corresponding companies
    • icon of address 26, Eaton Terrace, Belgravia, London, SW1W 8TS, United Kingdom

      IIF 49
  • Brooksbank, George Stamp

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, United Kingdom

      IIF 50 IIF 51
    • icon of address 11, Fullerton Road, Wandsworth, London, SW18 1BU, England

      IIF 52
    • icon of address 21-23, Ives Street, Chelsea, London, SW3 2ND, England

      IIF 53
    • icon of address 26, Eaton Terrace, Belgravia, London, SW1W 8TS, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 21-23 Ives Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 18 The Broadway, Eastlane, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address 21-23 Ives Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 40 - Director → ME
  • 4
    15HH LTD
    - now
    39 CHESTER SQUARE LTD - 2024-11-13
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,524 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 21-23 Ives Street, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040 GBP2019-02-28
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-09-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address 21-23 Ives Street, Chelsea, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -261,966 GBP2020-12-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,937 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -419,863 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,507,653 GBP2022-12-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 21-23 Ives Street, Chelsea, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,792 GBP2020-12-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,610 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    PANDO LTD - 2021-03-02
    icon of address Ruttingham Farm, Down Street Piltdown, Uckfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,918,917 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -4,648,877 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 21-23 Ives Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349,170 GBP2022-12-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 21-23 Ives Street Chelsea, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,876,855 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,663,400 GBP2022-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 22
    icon of address 21-23 Ives Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,241 GBP2022-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 23
    icon of address 21-23 Ives Street, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,601 GBP2024-04-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 49 - Secretary → ME
  • 26
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    MAVROS PROPERTY GROUP LTD - 2010-05-25
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,065 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-08-23 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 28
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,057 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-04-23 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 21-23 Ives Street, Chelsea, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -247,183 GBP2022-12-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,037,940 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2015-11-25 ~ 2020-04-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-04-01
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,826,037 GBP2022-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-08-02
    IIF 48 - Director → ME
  • 3
    PANDO LTD - 2021-03-02
    icon of address Ruttingham Farm, Down Street Piltdown, Uckfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,918,917 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-11-19
    IIF 19 - Director → ME
  • 4
    icon of address 21-23 Ives Street, Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,601 GBP2024-04-30
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-22
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.