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

Mr Ian John Brookes

    Related profiles found in government register
  • Mr Ian John Brookes
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 1
  • Mr Ian John Brookes
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Lavenham, Gannock Park West, Deganwy, Conwy, LL31 9HQ, Wales

      IIF 2 IIF 3
    • Renold Building, 32a Altrincham St, Manchester, M1 7JR, United Kingdom

      IIF 4
  • Ian Brookes
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Manchester Technology Centre, C/o Thestartupfactory.tech Limited, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 5
  • Brookes, Ian John
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Banks Sheridan, Datum House, Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, England

      IIF 6
    • 20, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 7
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 8
  • Brookes, Ian John
    British co director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 9 IIF 10
  • Brookes, Ian John
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Deganwy Quay, 5 Deganwy Quay, Deganwy, Conwy, LL31 9DQ, Wales

      IIF 11
    • 2, London Wall Buildings, Lower Ground Floor, London, EC2M 5PP, England

      IIF 12
    • 31-35, Kirby Street, London, EC1N 8TE, England

      IIF 13
    • Federation House, Coaching Intelligence Systems, 2 Federation Street, Manchester, M4 4BF, England

      IIF 14
    • 384, Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA

      IIF 15
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 16
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 17
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 18
  • Brookes, Ian John
    British dir\ born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 19
  • Brookes, Ian John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Henstaff Court Lodge, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 20
    • C/o Cake Solutions Limited, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6DA, England

      IIF 21 IIF 22
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 23 IIF 24 IIF 25
    • Stanford House, 31 Hurst Lane, Waingate, Rawstenstall, Rossendale, Lancashire, BB4 7RE, England

      IIF 27
    • Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 28
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 29
  • Brookes, Ian John
    British group managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 30
  • Brookes, Ian John
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 31
  • Brookes, Ian John
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57, Fourways House, Hilton Street, Manchester, M1 2EJ, United Kingdom

      IIF 32
  • Brookes, Ian John
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stamford House, Hurst Lane Rawtenstall, Rossendale, Lancashire, BB4 7RE, England

      IIF 33
  • Brookes, Ian John
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Lavenham, Gannock Park West, Deganwy, Conwy, LL31 9HQ, Wales

      IIF 34 IIF 35
    • Freeup, Ivy Business Centre, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, England

      IIF 36
    • Reynold Building, 32a Altrincham Street, Manchester, M1 7JR, United Kingdom

      IIF 37
  • Brookes, Ian John
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, England

      IIF 38
  • Brookes, Ian John
    British company director born in September 1962

    Registered addresses and corresponding companies
    • 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 39 IIF 40
  • Brookes, Ian John
    British director born in September 1962

    Registered addresses and corresponding companies
    • 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 41 IIF 42
  • Brookes, Ian John
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 43
    • Renold Building, 32a Altrincham St, Manchester, M1 7JR, United Kingdom

      IIF 44
    • 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, United Kingdom

      IIF 45
  • Brookes, Ian John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Deganwy Quay, Deganwy, Conwy, LL31 9DQ, Wales

      IIF 46
  • Brookes, Ian John
    British chartered accountant

    Registered addresses and corresponding companies
    • 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 47
  • Brookes, Ian John
    British co director

    Registered addresses and corresponding companies
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 48
  • Brookes, Ian John
    British company director

    Registered addresses and corresponding companies
    • 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 49
  • Brookes, Ian John
    British director

    Registered addresses and corresponding companies
    • 7 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS

      IIF 50
    • Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE

      IIF 51 IIF 52
  • Brookes, Ian
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 12, West Lynn, Devisdale Road, Altrincham, WA14 2AT, England

      IIF 53
    • Stamford House 39, Hurst Lane, Rawtenstall, Rossendale, BB4 7RE, United Kingdom

      IIF 54
  • Brookes, Ian John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    17 Mottram Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2024-05-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PERCEPTUO LIMITED - 2022-05-11
    C/o Tsf Manchester Technology Centre, 103 Oxford Rd, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,681 GBP2024-03-31
    Officer
    2024-10-02 ~ now
    IIF 37 - Director → ME
  • 4
    Lavenham Lavenham, Gannock Park West, Deganwy, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2023-11-30
    Officer
    2005-11-04 ~ now
    IIF 8 - Director → ME
  • 5
    Lavenham Gannock Park West, Deganwy, Conwy, Wales
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    Manchester Technology Centre, 103 Oxford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,389 GBP2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 36 - Director → ME
  • 7
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126,877 GBP2024-12-31
    Officer
    2019-04-26 ~ now
    IIF 43 - Director → ME
  • 8
    Banks Sheridan, Datum House Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,074,772 GBP2024-12-31
    Officer
    2019-04-26 ~ now
    IIF 6 - Director → ME
  • 9
    C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 10
    44 Chapel Lane, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    531,893 GBP2024-03-31
    Officer
    2017-11-14 ~ now
    IIF 45 - Director → ME
  • 11
    Unit 1 Rivermead, Pipers Way, Thatcham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 54 - Director → ME
  • 12
    Stamford House 39 Hurst Lane, Waingate Rawtenstall, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,682 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 29
  • 1
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2008-06-18 ~ 2011-11-30
    IIF 26 - Director → ME
  • 2
    Henstaff Court Lodge Llantrisant Road, Groesfaen, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    2019-01-20 ~ 2022-01-29
    IIF 20 - Director → ME
  • 3
    C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,082 GBP2024-09-30
    Officer
    2014-08-01 ~ 2016-02-09
    IIF 7 - Director → ME
  • 4
    HAMSARD 2036 LIMITED - 1999-03-31
    Victoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    1999-03-31 ~ 1999-03-31
    IIF 39 - Director → ME
    1999-03-31 ~ 1999-03-31
    IIF 49 - Secretary → ME
  • 5
    The Grand Theatre, Church Street, Blackpool, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-09-18 ~ 2009-07-09
    IIF 16 - Director → ME
  • 6
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,597 GBP2017-07-21
    Officer
    2011-04-27 ~ 2017-07-21
    IIF 33 - Director → ME
  • 7
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,352,310 GBP2017-07-21
    Officer
    2010-07-01 ~ 2017-07-20
    IIF 28 - Director → ME
  • 8
    Ascendis, 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ 2012-04-20
    IIF 38 - LLP Designated Member → ME
  • 9
    47 Newton Street Newton Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    296,800 GBP2025-03-31
    Officer
    2014-03-18 ~ 2015-03-04
    IIF 15 - Director → ME
  • 10
    125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,518,616 GBP2024-07-31
    Officer
    2017-10-26 ~ 2019-02-15
    IIF 29 - Director → ME
  • 11
    CHECKD HOLDINGS LIMITED - 2019-06-11
    CHECKD MEDIA LIMITED - 2017-10-24
    TEAM FA LIMITED - 2017-02-07
    125 Deansgate, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    649 GBP2024-07-31
    Officer
    2017-09-07 ~ 2019-02-15
    IIF 17 - Director → ME
  • 12
    TEAMFA LIMITED - 2017-10-24
    MJL SPORTS MEDIA LIMITED - 2017-02-08
    FA PARTNERSHIP LIMITED - 2014-11-27
    125 Deansgate, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,003,781 GBP2024-07-31
    Officer
    2017-09-07 ~ 2019-02-15
    IIF 18 - Director → ME
  • 13
    22 Wycombe End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,242 GBP2024-12-31
    Officer
    2019-07-04 ~ 2019-09-10
    IIF 14 - Director → ME
  • 14
    Flat A708 Flat A708, 2a Chester Road, Manchester, M15 4sa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-27 ~ 2022-04-08
    IIF 11 - Director → ME
    Person with significant control
    2017-06-27 ~ 2022-05-30
    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
  • 15
    "LITTLE WORLD" LIMITED - 2025-02-18
    Horse + Bamboo 679 Bacup Road, Waterfoot, Rossendale, England
    Active Corporate (9 parents)
    Officer
    2004-10-14 ~ 2007-01-22
    IIF 9 - Director → ME
    2005-07-14 ~ 2007-01-22
    IIF 48 - Secretary → ME
  • 16
    P-E INBUCON LIMITED - 1999-04-23
    P-E CONSULTING SERVICES LIMITED - 1988-01-01
    168 Hermitage Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    1996-08-22 ~ 2000-05-04
    IIF 42 - Director → ME
    1996-08-22 ~ 1999-05-05
    IIF 58 - Secretary → ME
  • 17
    INBUCON ADMINISTRATION LIMITED - 2007-09-14
    MEIS LIMITED - 2002-01-11
    7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1997-12-17 ~ 2000-05-04
    IIF 41 - Director → ME
  • 18
    GALACTIC SMALLHOLDINGS LIMITED - 2008-07-21
    83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-02-20 ~ 2008-12-18
    IIF 10 - Director → ME
  • 19
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1996-08-22 ~ 2007-07-27
    IIF 25 - Director → ME
    1996-08-22 ~ 1999-01-28
    IIF 50 - Secretary → ME
  • 20
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    1996-08-22 ~ 2007-07-27
    IIF 23 - Director → ME
    1996-08-22 ~ 1999-01-28
    IIF 55 - Secretary → ME
  • 21
    LORIEN HOLDINGS LIMITED - 2009-03-09
    LORIEN GROUP PLC - 1995-03-14
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    ~ 2007-07-27
    IIF 31 - Director → ME
    1995-12-01 ~ 1999-01-28
    IIF 56 - Secretary → ME
  • 22
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1995-03-13 ~ 2007-07-27
    IIF 30 - Director → ME
    1995-03-13 ~ 1999-01-28
    IIF 47 - Secretary → ME
  • 23
    MEIS (UK) LIMITED - 2017-03-08
    INBUCON-MEIS LIMITED - 2013-07-09
    TBP INTERNATIONAL LIMITED - 2002-01-11
    T B P INBUCON LIMITED - 2000-05-31
    JOYFUL HARNESS LIMITED - 1997-10-30
    168 Hermitage Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    1997-11-04 ~ 2000-03-31
    IIF 40 - Director → ME
    1997-11-04 ~ 1997-12-17
    IIF 57 - Secretary → ME
  • 24
    Apartment 12, West Lynn, Devisdale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -18,338 GBP2017-06-01 ~ 2018-05-31
    Officer
    2017-03-14 ~ 2018-03-28
    IIF 53 - Director → ME
  • 25
    C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,075 GBP2025-04-30
    Officer
    2021-04-16 ~ 2022-07-25
    IIF 46 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-03-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,018 GBP2021-12-31
    Officer
    2017-01-20 ~ 2019-01-16
    IIF 12 - Director → ME
    2012-03-01 ~ 2015-10-22
    IIF 13 - Director → ME
  • 27
    GWECO 544 LIMITED - 2012-12-11
    Ladyfield House, Station Road, Wilmslow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    35,154 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-10-10 ~ 2022-11-10
    IIF 32 - Director → ME
  • 28
    WINNING PITCH PLC - 2012-07-13
    HAMSARD 3086 LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-11-02 ~ 2014-05-13
    IIF 24 - Director → ME
    2008-02-25 ~ 2009-09-30
    IIF 51 - Secretary → ME
  • 29
    WINNING PITCH LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    2007-10-09 ~ 2014-05-13
    IIF 19 - Director → ME
    2007-11-23 ~ 2009-09-30
    IIF 52 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.