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, Maxine

    Related profiles found in government register
  • Brooks, Maxine
    British business owner born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Home Farm Close, Heddington, Calne, Wiltshire, SN11 0RH, England

      IIF 1
  • Brooks, Maxine
    British co owner born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Brooks, Maxine
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Unit G Creech Paper Mill, Creech St. Michael, Taunton, Somerset, TA3 5PX, England

      IIF 3
  • Brooks, Maxine
    British company owner born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, St. John Street, London, EC1V 4PW, England

      IIF 4
  • Brooks, Maxine
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Home Farm Close, Heddington, Calne, Wiltshire, SN11 0RH

      IIF 5
    • icon of address Gryphon Lodge Farm, Gryphon Lodge Farm, Braydon Road, Leigh, Swindon, Wiltshire, SN6 6RQ, England

      IIF 6
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 7
  • Brooks, Maxine
    British disabled born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit G Creech Paper Mill, Creech Paper Mill, Creech St. Michael, Taunton, Somerset, TA3 5PX, England

      IIF 10
  • Brooks, Maxine
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Brooks, Maxine
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Best, Brian John
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Best, Brian John
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, London, EC1V 2NX, England

      IIF 15
  • Middleditch, Maxine
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Compton Bassett, Calne, Wiltshire, SN11 8RB

      IIF 16
  • Middleditch, Maxine
    British company owner born in December 1962

    Registered addresses and corresponding companies
    • icon of address 7 Portland Way, Calne, Wiltshire, SN11 8LH

      IIF 17
  • Middleditch, Maxine
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 7 Portland Way, Calne, Wiltshire, SN11 8LH

      IIF 18
  • Middleditch, Maxine
    British company owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Babalanescu, Gheorghe
    Romanian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 20
  • Balabanescu, Gheorghe
    Romanian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Woodlands, Unit G Creech Paper Mill, Creech St. Michael, Taunton, Somerset, TA3 5PX, England

      IIF 23
  • Best, Brian John
    British company owner born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Home Farm Close, Heddington, Calne, Wiltshire, SN11 0RH, England

      IIF 24
    • icon of address 145-147, St. John Street, London, EC1V 4PW, England

      IIF 25
  • Balabanescu, Gheorghe
    Romania glazier born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651, Chigwell Road, Woodford Green, IG8 8AJ, United Kingdom

      IIF 26
  • Balabanescu, Gheorghe
    Romanian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
  • Gheorghe Balabanescu
    Romanian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 651 Chigwell Road, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 145-147 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 4 - Director → ME
    IIF 25 - Director → ME
  • 4
    icon of address Woodlands Unit G Creech Paper Mill, Creech St. Michael, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 3 - Director → ME
  • 5
    MAXISTEAM (UK) SERVICES LIMITED - 2005-08-12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 4385, 09018307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address Woodlands Unit G Creech Paper Mill, Creech St. Michael, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-15
    IIF 23 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2016-06-10
    IIF 14 - Director → ME
    icon of calendar 2011-02-04 ~ 2011-03-05
    IIF 19 - Director → ME
    icon of calendar 2011-06-01 ~ 2014-01-18
    IIF 11 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-01-01
    IIF 17 - Director → ME
    icon of calendar 2011-03-05 ~ 2011-06-01
    IIF 12 - Director → ME
    icon of calendar 2016-06-10 ~ 2016-12-10
    IIF 8 - Director → ME
    icon of calendar 2003-11-13 ~ 2005-01-11
    IIF 16 - Director → ME
  • 3
    MAXISTEAM (UK) SERVICES LIMITED - 2005-08-12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2014-01-31
    IIF 5 - Director → ME
    icon of calendar 2014-02-01 ~ 2016-06-10
    IIF 13 - Director → ME
    icon of calendar 2008-09-18 ~ 2011-06-01
    IIF 7 - Director → ME
    icon of calendar 2005-03-16 ~ 2006-07-04
    IIF 18 - Director → ME
  • 4
    MAXI BUILD (UK) SERVICES LTD - 2011-08-23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2011-05-02
    IIF 2 - Director → ME
  • 5
    icon of address 4385, 09018307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2014-09-01
    IIF 1 - Director → ME
    icon of calendar 2014-04-30 ~ 2016-06-10
    IIF 24 - Director → ME
  • 6
    icon of address Unit G Creech Paper Mill Creech Paper Mill, Creech St. Michael, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-12 ~ 2016-09-01
    IIF 10 - Director → ME
    icon of calendar 2016-06-10 ~ 2016-06-21
    IIF 22 - Director → ME
    icon of calendar 2014-06-03 ~ 2014-11-07
    IIF 6 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 21 - Director → ME
    icon of calendar 2014-06-03 ~ 2016-06-10
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.