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

Holbrook, Bradley

    Related profiles found in government register
  • 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
    • North Moor, 36 Station Road Stannington, Morpeth, Northumberland, NE61 6DU

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

    Resident in Monaco

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

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

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

      IIF 12
  • Holbrook, Bradley
    British company director

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

      IIF 13 IIF 14
  • Mr Bradley Holbrook
    British born in April 1958

    Resident in England

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

      IIF 15
    • Floor 2, 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 16
    • Hoults Yard, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 17
  • Mr Bradley Holbrook
    British born in April 1958

    Resident in Monaco

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

      IIF 18
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 19
  • Mr Brad Holbrook
    British born in April 1958

    Resident in Portugal

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

      IIF 20
  • Mr Bradley Holbrook
    British,french born in April 1958

    Resident in England

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

      IIF 21
  • Bradley Holbrook
    British born in April 1958

    Resident in Portugal

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

      IIF 22
  • Bradley Holbrook
    British born in January 1970

    Resident in Monaco

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

      IIF 23
child relation
Offspring entities and appointments 19
  • 1
    ALDWARK LEISURE LIMITED
    - now 03026420
    SPORTS SCREEN SAVERS LIMITED
    - 1999-11-17 03026420
    GARTBRIAR LIMITED
    - 1995-03-30 03026420
    Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1995-03-21 ~ 2002-05-31
    IIF 6 - Director → ME
  • 2
    ALDWARK MANOR HOTEL GOLF & COUNTRY CLUB LIMITED
    - now 03357285
    HOODCO 549 LIMITED
    - 1997-07-17 03357285
    Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1997-07-01 ~ 2002-05-31
    IIF 4 - Director → ME
    1997-07-01 ~ 1999-05-11
    IIF 13 - Secretary → ME
  • 3
    BANGQUOTE LIMITED
    - now 01687287
    YORKSHIRE BUSINESS FORMS LIMITED
    - 1988-06-24 01687287
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (15 parents)
    Officer
    ~ 2004-09-09
    IIF 9 - Director → ME
  • 4
    CASA GROUP HOLDINGS LIMITED
    - now 10520033
    CASTLEDENE HOLDINGS LIMITED
    - 2025-03-14 10520033
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2019-10-10 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    COMMUNISIS DATAFORM LIMITED - now
    DATAFORM GROUP LIMITED
    - 2005-03-01 03357295
    HOODCO 548 LIMITED
    - 1997-12-22 03357295
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (19 parents, 6 offsprings)
    Officer
    1997-07-01 ~ 2004-09-09
    IIF 3 - Director → ME
    1997-07-01 ~ 1997-12-18
    IIF 14 - Secretary → ME
  • 6
    COMMUNISIS DATAFORM SOUTH WEST LTD - now
    DATAFORM (SOUTH WEST) LIMITED
    - 2005-02-25 04087331
    CCS POTTS LIMITED
    - 2003-11-13 04087331
    PEAKTIDE LIMITED - 2001-01-11
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (21 parents)
    Officer
    2003-10-29 ~ 2004-09-09
    IIF 11 - Director → ME
  • 7
    DATAFORM (DIGITAL) LIMITED
    - now 02031934
    SQR PRINT & DESIGN LIMITED
    - 1998-04-01 02031934
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (18 parents)
    Officer
    1998-03-16 ~ 2004-09-09
    IIF 1 - Director → ME
  • 8
    DATAFORM (MIDLANDS) LIMITED
    - now 03425025
    HOODCO 560 LIMITED
    - 1997-12-22 03425025
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (15 parents)
    Officer
    1997-12-15 ~ 2004-09-09
    IIF 5 - Director → ME
  • 9
    DATAFORM (NORTHERN) LIMITED
    - now 02229065
    YORKSHIRE BUSINESS FORMS LIMITED
    - 1997-12-22 02229065
    BANGQUOTE LIMITED
    - 1988-06-24 02229065
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    ~ 2000-06-29
    IIF 2 - Director → ME
  • 10
    ECO35 LTD
    15188924
    Floor 2 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-05 ~ 2023-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-01-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GORDON LAMB PROPERTIES LIMITED
    10907911
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (5 parents)
    Person with significant control
    2017-08-09 ~ 2022-03-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOLBRIX LIMITED
    - now 07229603
    OWNBRIX UK LIMITED - 2011-07-07
    Floor 2, 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2017-02-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOLBRIX RESIDENTIAL LIMITED
    10824018
    Hoults Yard, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    PRINT DIRECTIVE LIMITED
    03129155
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (17 parents)
    Officer
    2002-10-18 ~ 2004-09-09
    IIF 12 - Director → ME
  • 15
    RENT TO OWN PROPERTY LTD
    11377866
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-01 ~ 2024-03-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROSTRA UK LTD
    05323662
    26 Bridge Street, Penistone, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2005-12-29 ~ 2006-07-06
    IIF 7 - Director → ME
  • 17
    SJS SPORTS MANAGEMENT LIMITED
    - now 11293559
    ST JAMES' SPORT LIMITED
    - 2023-04-25 11293559
    43 Northfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ST JAMES' LAW LIMITED
    10507535
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-12-02 ~ 2023-06-16
    IIF 10 - Director → ME
    Person with significant control
    2016-12-02 ~ 2023-06-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TECHNET INTERNATIONAL LIMITED
    - now 03248172
    HOODCO 525 LIMITED
    - 1996-12-19 03248172
    Victoria House, Bondgate Within, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    1996-12-09 ~ 1997-09-22
    IIF 8 - Director → ME

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.