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

Brooker, Graham John

    Related profiles found in government register
  • Brooker, Graham John
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sycamore House, 290 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 2
  • Brooker, John Graham
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 3
    • C/o Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 4
    • Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ

      IIF 5
    • Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, United Kingdom

      IIF 6
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 7 IIF 8 IIF 9
    • Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 10 IIF 11 IIF 12
  • Brooker, John Graham
    British architect born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Buchanan Street, Flat 5.03 Buchanan Street, Glasgow, G1 3LB, Great Britain

      IIF 13
  • Brooker, John Graham
    British company director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, United Kingdom

      IIF 14 IIF 15
  • Brooker, John Graham
    British none born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 16
  • Brooker, Graham John
    British director

    Registered addresses and corresponding companies
    • Ten Buchanan Street, Flat 5.03, Buchanan Street, Glasgow, Strathclyde, G1 3LB, United Kingdom

      IIF 17
  • Mr John Graham Brooker
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 18
    • Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 19
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 20
  • Mr Graham John Brooker
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 21 IIF 22
    • Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 23
  • Brooker, John Graham
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482 Great Western Road, Glasgow, G12 8EW

      IIF 24
    • Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 25
  • Brooker, John Graham
    British architecht born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482 Great Western Road, Glasgow, G12 8EW

      IIF 26
  • Brooker, John Graham
    British co director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482 Great Western Road, Glasgow, G12 8EW

      IIF 27
  • Brooker, John Graham
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482 Great Western Road, Glasgow, G12 8EW

      IIF 28 IIF 29 IIF 30
    • Ten Buchanan Street, Flat 5.03, Buchanan Street, Glasgow, Strathclyde, G1 3LB, United Kingdom

      IIF 31
  • Brooker, John Graham
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482 Great Western Road, Glasgow, G12 8EW

      IIF 32
  • Brooker, John Graham
    British director

    Registered addresses and corresponding companies
    • Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    399,143 GBP2024-03-31
    Officer
    2000-09-27 ~ now
    IIF 25 - Director → ME
    2000-09-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,147 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 9 - Director → ME
  • 3
    QUILLCO 190 LIMITED - 2005-03-11
    Ten Buchanan Street Flat 5.03, Buchanan Street, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 31 - Director → ME
    2007-10-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    LINKSIDE LIMITED - 1990-04-12
    MAINOFFER LIMITED - 1990-03-09
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MITCHELL HOUSE (GLASGOW) LIMITED - 2015-05-16
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,231,351 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CALMONT (NORTH EAST) LTD - 2011-05-10
    CALMONT LAND LIMITED - 2008-09-02
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -829,848 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 8 - Director → ME
  • 8
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 12 - Director → ME
  • 10
    Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,688 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -205,267 GBP2024-06-30
    Officer
    2016-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -815,153 GBP2024-03-31
    Officer
    2007-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,362 GBP2024-03-31
    Officer
    2011-04-11 ~ now
    IIF 6 - Director → ME
  • 14
    OCKHAM LIMITED - 2011-04-08
    Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -334,665 GBP2024-07-31
    Officer
    2011-04-11 ~ now
    IIF 10 - Director → ME
  • 15
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    ROBERTSON CALMONT LTD - 2015-05-15
    Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -580,262 GBP2024-03-31
    Officer
    2012-04-25 ~ now
    IIF 1 - Director → ME
  • 17
    C/o Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-11-12 ~ now
    IIF 4 - Director → ME
  • 18
    1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    DMWS 549 LIMITED - 2002-06-18
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2002-06-28 ~ 2004-07-30
    IIF 28 - Director → ME
  • 2
    BRUNSWICK RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    DMWS 495 LIMITED - 2001-06-06
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2001-08-02 ~ 2004-07-30
    IIF 32 - Director → ME
  • 3
    HIGHBURGH RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    DMWS 496 LIMITED - 2001-06-06
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2001-08-02 ~ 2004-07-30
    IIF 30 - Director → ME
  • 4
    LINKSIDE LIMITED - 1990-04-12
    MAINOFFER LIMITED - 1990-03-09
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1995-11-01 ~ 1996-05-31
    IIF 26 - Director → ME
  • 5
    Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,688 GBP2024-03-31
    Officer
    1999-06-11 ~ 2005-02-20
    IIF 24 - Director → ME
  • 6
    KENMORE HOMES (BURY ST EDMUNDS) LIMITED - 2008-02-09
    CALMONT (BURY ST EDMUNDS) LIMITED - 2007-01-29
    ILIAD KENMORE ONE LIMITED - 2003-11-13
    DMWS 632 LIMITED - 2003-08-08
    Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2003-11-20 ~ 2007-01-19
    IIF 29 - Director → ME
  • 7
    KENMORE HOMES (THAMESMEAD) LIMITED - 2008-02-07
    CALMONT (THAMESMEAD) LIMITED - 2007-01-29
    DMWSL 398 LIMITED - 2003-04-11
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    2003-04-30 ~ 2007-01-19
    IIF 27 - 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.