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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brookes, Ian Keith

    Related profiles found in government register
  • Brookes, Ian Keith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 1 IIF 2
    • 2 Sable Court, Sylvan Way, South Shields Business Park, Basildon, Essex, SS15 6SR, United Kingdom

      IIF 3
    • 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 4
    • 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 5
    • 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 6 IIF 7
    • Duxford Airfield, Duxford, Cambridge, Cambridgeshire, CB22 4QR

      IIF 8
    • C/o Baldwins, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 9
    • C/o Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 10
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 11 IIF 12 IIF 13
    • Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 16
    • 34, St. Vincents Road, Westcliff-on-sea, SS0 7PR, England

      IIF 17
  • Brookes, Ian Keith
    British commercial director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 18
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 19
  • Brookes, Ian Keith
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 20 IIF 21
    • 42, Queens Road, Coventry, CV1 3DX

      IIF 22
  • Brookes, Ian Keith
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 23 IIF 24
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 25
  • Brookes, Ian Keith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 26 IIF 27
  • Brookes, Ian Keith
    British finance director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 28 IIF 29
  • Brookes, Ian Keith
    British

    Registered addresses and corresponding companies
  • Brookes, Ian Keith
    British company director

    Registered addresses and corresponding companies
    • 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 36
    • 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 37
  • Brookes, Ian Keith
    British director

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 38 IIF 39
  • Brookes, Ian Keith
    British engineer

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 40
  • Brookes, Ian Keith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 41 IIF 42
  • Brookes, Keith
    British designer born in July 1942

    Registered addresses and corresponding companies
    • 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 43
  • Brookes, Keith
    British director born in July 1942

    Registered addresses and corresponding companies
    • 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 44
  • Brookes, Keith
    British interior designer born in July 1942

    Registered addresses and corresponding companies
    • 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 45
  • Mr Ian Keith Brookes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 46 IIF 47
    • 2 Sable Court, Sylvan Way, South Shields Business Park, Basildon, Essex, SS15 6SR, United Kingdom

      IIF 48
    • 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 49
    • 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 50 IIF 51 IIF 52
    • C/o Baldwins, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 53
    • C/o Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 54
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 55 IIF 56 IIF 57
    • Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 58
    • 34, St. Vincents Road, Westcliff-on-sea, Essex, SS0 7PR, England

      IIF 59 IIF 60
    • 34, St. Vincents Road, Westcliff-on-sea, SS0 7PR, England

      IIF 61
  • Brookes, Ian Keith

    Registered addresses and corresponding companies
    • 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 62
    • 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 63
    • 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 64 IIF 65
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 66 IIF 67 IIF 68
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 70 IIF 71
    • Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 72
    • 34, St. Vincents Road, Westcliff-on-sea, Essex, SS0 7PR, England

      IIF 73
child relation
Offspring entities and appointments 32
  • 1
    BRIARFIELD (BOURNEMOUTH) LIMITED
    00970568
    1-3 Seamoor Road, Westbourne, Bournemouth, Dorset
    Dissolved Corporate (35 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CAR VAULT (LONDON) LTD
    - now 07260920
    CLASSIC CAR CLINIC LIMITED
    - 2013-05-01 07260920
    34 St. Vincents Road, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Officer
    2012-08-07 ~ now
    IIF 17 - Director → ME
    2016-01-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CATALINA AIRCRAFT LIMITED
    04488440
    Duxford Airfield, Duxford, Cambridge, Cambridgeshire
    Active Corporate (16 parents)
    Officer
    2020-03-24 ~ now
    IIF 8 - Director → ME
    2019-02-25 ~ now
    IIF 65 - Secretary → ME
  • 4
    CLASSIC CAR MEMBERS CLUB LIMITED
    09058061
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 28 - Director → ME
    2014-05-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 5
    CLUB MOTO LONDON LTD
    11055181
    34 St. Vincents Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-11-09 ~ now
    IIF 10 - Director → ME
    2020-02-24 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CONTECHS AGENCY STAFFING LTD
    - now 05370676
    C M (WARWICK) LTD
    - 2017-01-31 05370676
    CONTECHS MANUFACTURING (WARWICK) LTD
    - 2007-03-19 05370676
    CONTECHS MANUFACTURING LTD
    - 2007-03-08 05370676
    CLASSIC CAR INVESTMENTS (UK) LTD
    - 2005-10-04 05370676
    2 Sable Court, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (10 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 19 - Director → ME
    2005-02-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    CONTECHS ASSET MANAGEMENT LIMITED
    05938712
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    2006-09-18 ~ now
    IIF 15 - Director → ME
    2006-09-18 ~ now
    IIF 35 - Secretary → ME
  • 8
    CONTECHS CONSULTING LIMITED
    03446841
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (9 parents)
    Officer
    1998-09-04 ~ now
    IIF 12 - Director → ME
    1998-09-04 ~ 2001-11-01
    IIF 43 - Director → ME
    1997-10-08 ~ now
    IIF 38 - Secretary → ME
  • 9
    CONTECHS GROUP HOLDINGS LIMITED
    13912779
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-02-14 ~ now
    IIF 4 - Director → ME
    2022-02-14 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2022-02-14 ~ 2023-11-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CONTECHS GROUP LIMITED
    - now 12745146
    MATERIAL PRODUCTS INTERNATIONAL LTD
    - 2023-11-02 12745146
    2 Sable Court, Southfields Business Park, Basildon, Essex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CONTECHS HOLDINGS LIMITED
    06030201
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2006-12-15 ~ now
    IIF 5 - Director → ME
    2006-12-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-28
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CONTECHS MATERIALS HANDLING LTD
    - now 05646280
    CONTECHS GROUP LIMITED
    - 2007-05-18 05646280
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (7 parents)
    Officer
    2005-12-09 ~ now
    IIF 13 - Director → ME
    2005-12-09 ~ now
    IIF 39 - Secretary → ME
  • 13
    CONTECHS MEDICAL LIMITED
    12961993
    2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (6 parents)
    Officer
    2020-10-20 ~ now
    IIF 1 - Director → ME
    2021-10-26 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2020-10-20 ~ 2023-11-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CONTECHS TECHNICAL RESOURCING LTD
    - now 05938708
    CONTECHS ENGINEERING LIMITED
    - 2008-10-24 05938708
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-09-18 ~ now
    IIF 11 - Director → ME
    2006-09-18 ~ now
    IIF 34 - Secretary → ME
  • 15
    CONTECHS TRIMMING HOLDINGS LIMITED
    - now 13958100
    CONTECHS TRIMMING HOLDINGS LIMITED
    - 2026-01-26 13958100
    Unit 4 Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-05 ~ now
    IIF 16 - Director → ME
    2022-03-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CONTECHS TRIMMING LIMITED
    - now 05126855
    AIM AUTOMOTIVE INTERIOR MANUFACTURING LIMITED
    - 2006-02-13 05126855
    CUT SEW AND TRIM LIMITED - 2004-08-16
    Unit 4 Budbrooke Road Ind Estate, Budbrooke Road, Warwick, Gb, England
    Active Corporate (14 parents)
    Officer
    2006-01-25 ~ now
    IIF 14 - Director → ME
    2007-05-31 ~ now
    IIF 33 - Secretary → ME
  • 17
    CREEKSIDE PROJECTS LIMITED
    07547859
    34 St. Vincents Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2011-03-02 ~ now
    IIF 26 - Director → ME
    2011-03-02 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DSN ASSOCIATES LIMITED
    05860343
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 19
    FOREST LAWNS MANAGEMENT LIMITED
    01032562
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (73 parents)
    Officer
    1991-09-17 ~ 2006-08-23
    IIF 45 - Director → ME
  • 20
    GATEHOUSE TECHNOLOGY LIMITED
    09773160
    27 Shawfield Park, Bromley, England
    Active Corporate (2 parents)
    Officer
    2015-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GRAND UNION (FREEHOLD) LIMITED
    12959613
    2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Officer
    2020-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JDSL SERVICES LTD - now
    PINNACLE DESIGN LTD. - 2008-10-02
    CONTECHS MANUFACTURING LTD - 2007-09-25
    CONTECHS MATERIALS HANDLING LIMITED
    - 2007-03-12 05938726
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-09-18 ~ 2007-02-28
    IIF 24 - Director → ME
    2006-09-18 ~ 2007-02-28
    IIF 30 - Secretary → ME
  • 23
    LONDON CAMPER VAN HIRE LIMITED
    08715175
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 29 - Director → ME
    2015-03-25 ~ dissolved
    IIF 68 - Secretary → ME
    2016-01-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LONDON CLASSIC AUTOS LTD
    - now 08277726
    GATEHOUSE TECHNOLOGY LIMITED
    - 2013-09-20 08277726
    34 St. Vincents Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ now
    IIF 27 - Director → ME
    2012-11-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LONDON CLASSIC EVENTS LIMITED
    07148441
    3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-07 ~ 2013-08-31
    IIF 22 - Director → ME
  • 26
    PNCL PRECISION LIMITED
    - now 06436081
    PINNACLE DESIGN LTD - 2009-12-30
    Q-DEAMA LTD
    - 2008-10-02 06436081
    3 Field Court, Grays Inn, London
    Dissolved Corporate (6 parents)
    Officer
    2008-01-01 ~ 2008-09-26
    IIF 21 - Director → ME
    2010-01-07 ~ dissolved
    IIF 20 - Director → ME
    2010-01-07 ~ dissolved
    IIF 32 - Secretary → ME
    2008-01-01 ~ 2008-09-26
    IIF 37 - Secretary → ME
  • 27
    SBL (BASILDON) LTD
    - now 05938716
    CONTECHS MARINE LTD
    - 2012-08-15 05938716
    CONTECHS RECRUITING LIMITED
    - 2010-11-19 05938716
    2 Sable Court, Southfields Business Park, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 23 - Director → ME
    2006-09-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 28
    SIBC DEVELOPMENTS (LONDON) LIMITED
    09777322
    27 Shawfield Park, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SKERRYVORE TECHNOLOGY LIMITED
    07178065
    27 Shawfield Park, Bromley, England
    Active Corporate (2 parents)
    Officer
    2010-03-04 ~ now
    IIF 42 - Director → ME
    2015-03-25 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SOUTHFIELDS (SYLVAN) LIMITED
    11349165
    2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STAFFING SOLUTIONS (UK) LTD
    04486565
    Charter House, 103-105 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2002-09-16 ~ 2003-03-31
    IIF 44 - Director → ME
  • 32
    SYLVAN (FREEHOLD) LIMITED
    09241970
    2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (3 parents)
    Officer
    2014-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.