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, Oliver Nathan

    Related profiles found in government register
  • Brooks, Oliver Nathan
    British solicitor

    Registered addresses and corresponding companies
  • Brooks, Oliver Nathan
    British solicitor born in April 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 10
  • Brooks, Oliver Nathan
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Oliver Nathan
    British solicitor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 15
  • Brooks, Oliver Nathan
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pavilion Mews, London, N3 3QD, England

      IIF 16
  • Mr Oliver Nathan Brooks
    British born in April 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 17 IIF 18
  • Mr Oliver Nathan Brooks
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 19
    • icon of address Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 20
  • Mr Oliver Nathan Brooks
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pavilion Mews, London, N3 3QD, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,091 GBP2023-12-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    CRAYFORD ROAD LIMITED - 2021-01-20
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,967 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    BUYOFFPLAN LIMITED - 2010-11-22
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,589 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 3rd Floor, Hathaway House, Popes Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,703 GBP2023-12-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Hathaway House, Popes Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,383 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 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
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Pavilion Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2010-09-30
    IIF 7 - Secretary → ME
  • 2
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-30
    IIF 1 - Secretary → ME
  • 3
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-11
    IIF 3 - Secretary → ME
  • 4
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2010-12-10
    IIF 9 - Secretary → ME
  • 5
    SYNCBLADE LIMITED - 1999-10-04
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2010-12-10
    IIF 8 - Secretary → ME
  • 6
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-10
    IIF 5 - Secretary → ME
  • 7
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-11-09
    IIF 10 - Director → ME
    icon of calendar 2009-02-06 ~ 2010-12-10
    IIF 6 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2009-02-06
    IIF 4 - Secretary → ME
  • 8
    VIATEL INFRASTRUCTURE (UK) LIMITED - 2016-03-03
    VIATEL LIMITED - 2014-09-25
    VTL WAVENET LIMITED - 2013-09-24
    NEWINCCO 556 LIMITED - 2007-03-12
    icon of address 100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-12-09
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.