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 James Christopher Brooks

    Related profiles found in government register
  • Mr James Christopher Brooks
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Money Road, Old Catton, Norwich, Norfolk, NR6 7BL, England

      IIF 1
  • Brooks, James Christopher
    British estate agents born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Money Road, Old Catton, Norwich, Norfolk, NR6 7BL, England

      IIF 2
  • Bee, Christopher James
    British estate agents born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Alford, Lincolnshire, LN13 9EQ, England

      IIF 3
  • Doran, Christopher James
    British health and safety born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lincoln Drive, Liverpool, L10 3LL, England

      IIF 4
  • Doran, Christopher James
    British health and safety executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lincoln Drive, Liverpool, L10 3LL, England

      IIF 5
  • Mr James Cope
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 373, Evesham Road, Redditch, B97 5JA, England

      IIF 6 IIF 7 IIF 8
    • 373, Evesham Road, Redditch, Worcestershire, B97 5JA, England

      IIF 9
  • Mr Christopher James Bee
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Alford, Lincolnshire, LN13 9EQ, England

      IIF 10
  • Mr Christopher James Doran
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Reynolds Smullen Ltd, Nmbc Woodward Road, Knowsley Industrial Estate, Merseyside, L33 7UY

      IIF 11
    • 44, Lincoln Drive, Liverpool, L10 3LL, England

      IIF 12
    • 8, South Park Road, Liverpool, Merseyside, L32 2AG

      IIF 13
  • Cope, James Andrew
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 14 IIF 15
    • 373 Evesham Road, Redditch, Worcestershire, B97 5JA, England

      IIF 16
    • 373, Evesham Road, Redditch, Worcestershire, B97 5JA, United Kingdom

      IIF 17
  • Cope, James Andrew
    British estate agent born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bee, Christopher James
    British estate agent

    Registered addresses and corresponding companies
    • Beech House, 17 High Street, Wainfleet All Saints, Skegness, Lincolnshire, PE24 4BP

      IIF 23
  • Brooks, Christopher
    British company director born in July 1952

    Registered addresses and corresponding companies
    • Falkland House, Colby Road, Banningham, Norwich, Norfolk, NR11 7DY

      IIF 24
  • Brooks, Christopher
    British finance director born in July 1952

    Registered addresses and corresponding companies
    • Falkland House, Colby Road, Banningham, Norwich, Norfolk, NR11 7DY

      IIF 25
  • Cope, James
    British estate agent born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 26
  • Cope, James
    British estate agents born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 373, Evesham Road, Redditch, Worcestershire, B97 5JA, England

      IIF 27
  • Brooks, Christopher
    British

    Registered addresses and corresponding companies
    • 2 The Old Coach House Gardens, Hainford, Norwich, Norfolk, NR10 3BA

      IIF 28
  • Brooks, Christopher
    British company director

    Registered addresses and corresponding companies
    • Falkland House, Colby Road, Banningham, Norwich, Norfolk, NR11 7DY

      IIF 29
  • Brooks, Christopher
    British finance director

    Registered addresses and corresponding companies
    • Falkland House, Colby Road, Banningham, Norwich, Norfolk, NR11 7DY

      IIF 30
  • Doran, Christopher James
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Park Road, Liverpool, Merseyside, L32 2AG, England

      IIF 31
  • Doran, Christopher James
    British estate agents born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reynolds Smullen Ltd, Nmbc Woodward Road, Knowsley Industrial Estate, Merseyside, L33 7UY

      IIF 32
  • Doran, Christopher James
    British health and safety born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Southpark Road, Kirkby Park, Kirkby, L32 2AG, United Kingdom

      IIF 33
  • Mr James Andrew Cope
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 373, Evesham Road, Redditch, Worcestershire, B97 5JA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Brooks, Christopher
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 40 Exchange Street, Norwich, Norfolk, NR2 1AX, United Kingdom

      IIF 40
  • Brooks, Christopher
    British finance director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Coach House Gardens, Hainford, Norwich, Norfolk, NR10 3BA

      IIF 41
  • Brooks, Christopher
    British wholesaler born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Coach House Gardens, Hainford, Norwich, Norfolk, NR10 3BA

      IIF 42
  • Cope, James Andrew
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 43
  • Mr Christopher James Doran
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Southpark Road, Kirkby Park, Kirkby, L32 2AG, United Kingdom

      IIF 44
  • Brooks, Christopher

    Registered addresses and corresponding companies
    • 2nd Floor, 40 Exchange Street, Norwich, Norfolk, NR2 1AX, United Kingdom

      IIF 45
  • Cope, James Andrew
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Evesham Road, Redditch, Worcestershire, B97 5JA, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    Silver Ash Little Tongues Lane, Preesall, Poulton Le Fylde, Lancashire
    Corporate (5 parents)
    Officer
    2021-10-01 ~ now
    IIF 5 - director → ME
  • 2
    JUDITH HITCHIN ESTATE AGENTS LIMITED - 2015-01-19
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    2,415 GBP2023-12-31
    Officer
    2014-02-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    27,459 GBP2023-12-31
    Officer
    2017-03-01 ~ now
    IIF 19 - director → ME
  • 4
    ARDEN ESTATES LETTING LTD - 2015-11-10
    373 Evesham Road, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12 GBP2016-12-31
    Officer
    2011-11-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    373 Evesham Road, Redditch, Worcestershire
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,270,534 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ARDEN SALES & LETTINGS LTD - 2015-01-19
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,107 GBP2023-12-31
    Officer
    2011-11-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    373 Evesham Road, Redditch
    Corporate (4 parents)
    Equity (Company account)
    115,402 GBP2023-12-31
    Officer
    2017-03-01 ~ now
    IIF 18 - director → ME
  • 8
    373 Evesham Road, Redditch, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -339,530 GBP2023-12-31
    Officer
    2021-02-11 ~ now
    IIF 17 - director → ME
  • 9
    373 Evesham Road, Redditch, Worcestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2020-02-26 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    789 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 14 - director → ME
  • 11
    373 Evesham Road, Redditch, Worcestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    727 GBP2023-12-31
    Officer
    2020-01-31 ~ now
    IIF 16 - director → ME
  • 13
    98 Crostwick Lane, Spixworth, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,320 GBP2024-05-31
    Officer
    2008-05-13 ~ now
    IIF 41 - director → ME
    IIF 2 - director → ME
    2008-05-13 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    347,916 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Reynolds Smullen Ltd, Nmbc Woodward Road, Knowsley Industrial Estate, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -139,724 GBP2017-05-31
    Officer
    2004-03-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    44 Lincoln Drive, Liverpool, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,438 GBP2024-05-31
    Officer
    2021-02-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    8 South Park Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -594 GBP2015-12-31
    Officer
    2014-01-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    8 Southpark Road, Kirkby Park, Kirkby, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    109,426 GBP2021-03-31
    Officer
    2017-03-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    257,628 GBP2023-06-30
    Person with significant control
    2020-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2022-05-09 ~ 2022-05-27
    IIF 46 - director → ME
    Person with significant control
    2022-05-09 ~ 2022-05-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    40,624 GBP2021-12-31
    Officer
    2017-03-01 ~ 2022-05-27
    IIF 26 - director → ME
    Person with significant control
    2022-05-11 ~ 2022-05-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CEROC UK LIMITED - 2007-06-19
    Units 3 And 4 49 Hurricane Way, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2003-12-02 ~ 2007-04-12
    IIF 24 - director → ME
    2003-12-02 ~ 2007-04-12
    IIF 29 - secretary → ME
  • 4
    105 Stpeters Street, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2000-03-14 ~ 2006-08-31
    IIF 25 - director → ME
    2000-03-14 ~ 2006-08-31
    IIF 30 - secretary → ME
  • 5
    16 South Market Place, Alford, England
    Corporate (1 parent)
    Equity (Company account)
    465,906 GBP2022-12-31
    Officer
    2010-09-01 ~ 2020-12-31
    IIF 3 - director → ME
    2005-07-01 ~ 2020-12-31
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 7 3 Wandle Way, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    86,970 GBP2024-03-31
    Officer
    2009-01-05 ~ 2014-04-10
    IIF 40 - director → ME
    2011-03-28 ~ 2014-04-10
    IIF 45 - secretary → ME
  • 7
    4385, 06025098: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -354,961 GBP2017-12-31
    Officer
    2006-12-11 ~ 2011-08-31
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.