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

Greville, Brooke

    Related profiles found in government register
  • Greville, Brooke

    Registered addresses and corresponding companies
    • 7th Floor, Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 1
  • Greville, Brooke
    British

    Registered addresses and corresponding companies
    • Church Cottage, St Nicholas, South Elmham, Harleston, Norfolk, IP20 0PS, United Kingdom

      IIF 2
  • Greville, Brooke Rene
    British

    Registered addresses and corresponding companies
    • Church Cottage, St. Nicholas South Elmham, Harleston, Norfolk, IP20 0PS

      IIF 3
  • Greville, Rene Brooke Fulke
    British director born in January 1947

    Registered addresses and corresponding companies
    • Church Cottage, St Nicholas, Harleston, Norfolk, IP20 0PS

      IIF 4 IIF 5
  • Greville, Brooke Rene
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 6
  • Greville, Brooke Rene
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, St Nicholas, Harleston, Norfolk, IP20 0PS, United Kingdom

      IIF 7 IIF 8
    • Church Cottage, St Nicholas, Harleston, Suffolk, IP20 0PS, United Kingdom

      IIF 9
    • Church Cottage, St Nicholas, Harleston, Suffolk, WC1A 2HH, United Kingdom

      IIF 10
    • Church Cottage, St. Nicholas South Elmham, Harleston, Norfolk, IP20 0PS

      IIF 11
    • 4th Floor, 28 Bruton Street, London, W1J 6QH, United Kingdom

      IIF 12
    • 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 13 IIF 14
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 15
  • Greville, Brooke Rene
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, St. Nicholas South Elmham, Harleston, Norfolk, IP20 0PS

      IIF 16
  • Greville, Brooke Rene
    British owner born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Church Cottage, St. Nicholas, South Elmham, Harleston, Norfolk, IP20 0PS, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Greville, Southwell Brooke
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 341, Garratt Lane, London, SW18 4DX, England

      IIF 20
    • 341, Garratt Lane, London, SW18 4DX, United Kingdom

      IIF 21
  • Mr Brooke Greville
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 341, Garratt Lane, London, SW18 4DX, United Kingdom

      IIF 22
  • Greville, Southwell Guy Brooke Rene
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
  • Mr Brooke Rene Greville
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 341, Garratt Lane, London, SW18 4DX, England

      IIF 24
  • Greville, Southwell Guy Brooke Rene
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 25
  • Mr Southwell Guy Brooke Rene Greville
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 26
  • Mr Brooke Southwell Greville
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 28 Bruton Street, London, W1J 6QW, United Kingdom

      IIF 27
  • Mr Southwell Guy Brooke Rene Greville
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    First Floor, 35 Little Russell Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 17 - director → ME
  • 2
    THE BROOKES MARKETING GROUP LTD - 2018-11-20
    341 Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    341 Garratt Lane, Wandsworth, London
    Corporate (1 parent)
    Equity (Company account)
    -191,457 GBP2023-11-30
    Officer
    2016-11-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor 35, Little Russell Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 19 - director → ME
  • 6
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-02-13 ~ dissolved
    IIF 16 - director → ME
  • 7
    Albemarle House 1, Albemarle Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 18 - director → ME
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,674 GBP2023-05-31
    Officer
    2022-05-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-05-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    Prospect House, 58 Queens Road, Reading
    Dissolved corporate (1 parent)
    Officer
    2009-04-06 ~ dissolved
    IIF 4 - director → ME
Ceased 12
  • 1
    First Floor, 35 Little Russell Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ 2009-11-23
    IIF 11 - director → ME
  • 2
    Joseph Tseyoungsun F.c.a, Suite 21 Tempo House, 15 Falcon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-20 ~ 2009-11-24
    IIF 10 - director → ME
  • 3
    XINEX CORPORATION LIMITED - 2016-08-16
    XINEX CORPORATION PLC - 2015-12-22
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-02-06 ~ 2017-12-12
    IIF 15 - director → ME
  • 4
    60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-20 ~ 2017-12-12
    IIF 13 - director → ME
  • 5
    60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-09-20 ~ 2017-12-12
    IIF 14 - director → ME
  • 6
    C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-06 ~ 2015-08-05
    IIF 6 - director → ME
    2015-01-06 ~ 2015-02-04
    IIF 1 - secretary → ME
  • 7
    First Floor 35, Little Russell Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-17 ~ 2010-02-12
    IIF 7 - director → ME
  • 8
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-07-27 ~ 2009-04-05
    IIF 5 - director → ME
    2001-05-16 ~ 2006-07-19
    IIF 3 - secretary → ME
  • 9
    Albemarle House 1, Albemarle Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ 2009-11-24
    IIF 9 - director → ME
  • 10
    Prospect House, 58 Queens Road, Reading
    Dissolved corporate (1 parent)
    Officer
    2009-04-06 ~ 2010-10-18
    IIF 2 - secretary → ME
  • 11
    341 Garratt Lane, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,001 GBP2024-02-29
    Officer
    2016-02-02 ~ 2017-09-01
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    41 Greek Street, Stockport, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    528,722 GBP2021-07-31
    Officer
    2016-10-06 ~ 2018-01-18
    IIF 12 - 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.