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 Graham Kenneth Brooks

    Related profiles found in government register
  • Mr Graham Kenneth Brooks
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address By Colony, West Street, Alderley Edge, SK9 7EG, England

      IIF 1
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, England

      IIF 2
    • icon of address 1, Easby Close, Poynton, Stockport, Cheshire, SK12 1YG, United Kingdom

      IIF 3
    • icon of address 1, Easby Close, Poynton, Stockport, SK12 1YG, England

      IIF 4
  • Mr Graham Kenneth Brooks
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Halliwell Road, Bolton, BL1 8BP, England

      IIF 5
    • icon of address 548, Halliwell Road, Bolton, Lancs, BL1 8BP

      IIF 6
    • icon of address Unit 1, Chatsworth Farm, Lask Edge, Leek, ST13 8QJ, England

      IIF 7
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 8
  • Brooks, Graham Kenneth
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, England

      IIF 9
  • Brooks, Graham Kenneth
    British business executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Grimshaw Lane, Bollington, Macclesfield, SK10 5NY, England

      IIF 10
  • Brooks, Graham Kenneth
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address By Colony, West Street, Alderley Edge, SK9 7EG, England

      IIF 11
  • Brooks, Graham Kenneth
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 12
  • Mr Graham Brooks
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Chester Road, Woodford, Stockport, Cheshire, SK7 1QG, England

      IIF 13
  • Brooks, Graham Kenneth
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Swireford Road, Helsby, Frodsham, Cheshire, England

      IIF 14
    • icon of address 372 Chester Road, Woodford, Stockport, Cheshire, SK7 1QG

      IIF 15 IIF 16 IIF 17
    • icon of address 5a, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 18
    • icon of address Woodford Road, Poynton, Stockport, Cheshire, SK12 1ED, England

      IIF 19
  • Brooks, Graham Kenneth
    British businessman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Halliwell Road, Bolton, BL1 8BP, England

      IIF 20
  • Brooks, Graham Kenneth
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372 Chester Road, Woodford, Stockport, Cheshire, SK7 1QG

      IIF 21 IIF 22 IIF 23
    • icon of address Lower Park Garage, Woodford Road, Poynton, Stockport, Cheshire, SK12 1ED, United Kingdom

      IIF 24
  • Brooks, Graham Kenneth
    British landlord born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Halliwell Road, Bolton, Lancs, BL1 8BP

      IIF 25
  • Brooks, Graham Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 372 Chester Road, Woodford, Stockport, Cheshire, SK7 1QG

      IIF 26 IIF 27
  • Brooks, Graham Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Pochard Drive, Poynton, Stockport, Cheshire, SK12 1JU

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    CITY BLUE RECRUITMENT LIMITED - 2018-08-07
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -168,085 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 548 Halliwell Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,762 GBP2022-08-31
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 372 Chester Road, Woodford, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    L-B TRADE CAR SALES LIMITED - 2021-04-20
    LANDON BROOKS LIMITED - 2017-05-19
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,764 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address Woodford Road, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,862 GBP2015-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-24
    IIF 19 - Director → ME
  • 2
    GIBBMERE LIMITED - 1989-06-30
    icon of address Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,535 GBP2023-12-31
    Officer
    icon of calendar 1993-07-14 ~ 2009-11-22
    IIF 15 - Director → ME
  • 3
    ASE LIMITED - 2009-07-29
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-10-02
    IIF 17 - Director → ME
    icon of calendar ~ 1999-01-04
    IIF 26 - Secretary → ME
  • 4
    CITY BLUE RECRUITMENT LIMITED - 2018-08-07
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -168,085 GBP2022-02-28
    Officer
    icon of calendar 2019-08-31 ~ 2022-11-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-18 ~ 2022-11-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONSEGNA TALENT SOLUTIONS LTD LTD - 2023-09-29
    CONSEGNA TALENT LTD - 2023-09-28
    icon of address Capital House 32 Church Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2024-03-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2022-11-22 ~ 2025-03-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CORBY MOTORS (1991) LIMITED - 1993-12-07
    KEEPSPIRIT LIMITED - 1991-05-24
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1992-03-24
    IIF 28 - Secretary → ME
  • 7
    icon of address 548 Halliwell Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,762 GBP2022-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2017-08-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 8
    DRIVEMISSION LIMITED - 2000-08-24
    icon of address 81 Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -51,845 GBP2024-09-30
    Officer
    icon of calendar 2000-08-18 ~ 2001-01-11
    IIF 27 - Secretary → ME
  • 9
    L-B TRADE CAR SALES LIMITED - 2021-04-20
    LANDON BROOKS LIMITED - 2017-05-19
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,764 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2022-01-27
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2008-10-02
    IIF 16 - Director → ME
  • 11
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2008-10-02
    IIF 21 - Director → ME
  • 12
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,308 GBP2023-12-31
    Officer
    icon of calendar 2011-09-29 ~ 2017-11-29
    IIF 14 - Director → ME
  • 13
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2008-10-02
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.