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

Brooksby, Nigel

    Related profiles found in government register
  • Brooksby, Nigel
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 1
  • Brooksby, Nigel
    British chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Future Space Uwe North Gate, Filton Road, Stoke Gifford, Bristol, BS34 8RB, England

      IIF 2
  • Brooksby, Nigel
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, RH15 9TY

      IIF 3
  • Brooksby, Nigel Stanley
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Burlington Street, Level 2, London, W1S 3AN, United Kingdom

      IIF 4
    • C/o: Broadfield, One Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 5
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 6
  • Brooksby, Nigel Stanley
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 7
    • Manor Farm Road, Porton, Salisbury, Wiltshire, SP4 0JG

      IIF 8
  • Brooksby, Nigel Stanley
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 9
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 10
    • Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 11
  • Brooksby, Nigel
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberdale, 43 The Rich Way, Rothley, Leicestshire, LE7 7LE

      IIF 12
  • Brooksby, Nigel
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 13
  • Brooksby, Nigel Stanley
    born in August 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • Enterprise House 1-2, Hatfields, London, SE1 9PG

      IIF 14
  • Brooksby, Nigel Stanley
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 15
    • C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 16
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

      IIF 17
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 18
  • Brooksby, Nigel Stanley
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Kempshott Lane, Basingstoke, Hampshire, RG22 5LR, England

      IIF 19
    • One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 20
    • 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 21
  • Brooksby, Nigel Stanley
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 22
    • Unit 5, Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 23
  • Brooksby, Nigel Stanley
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooksby, Nigel Stanley
    British non exec. chairman born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, The Ridgeway, Rothley, Leicestershire, LE7 7LE, United Kingdom

      IIF 44
  • Brooksby, Nigel Stanley
    British none born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 45
  • Dr Nigel Stanley Brooksby
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

      IIF 46
  • Mr Nigel Brooksby
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Onslow Street, Guildford, GU1 4SY, England

      IIF 47
child relation
Offspring entities and appointments 43
  • 1
    ABPI (UK) LIMITED - now
    THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY
    - 2015-10-15 04356715 09826787
    Carol Wilson, Southside 7th Floor, 105 Victoria Street, London
    Dissolved Corporate (16 parents)
    Officer
    2006-04-07 ~ 2011-03-11
    IIF 20 - Director → ME
  • 2
    ALL ROUND HEALTH LLP
    OC355591
    Enterprise House 1-2 Hatfields, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 3
    AVENTIS PHARMA HOLDINGS LIMITED
    - now 03835646
    MARION MERRELL LIMITED - 2001-05-03
    AVENTIS PHARMA LIMITED - 1999-12-16
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2004-11-08 ~ 2010-06-07
    IIF 25 - Director → ME
  • 4
    AVENTIS PHARMA LIMITED
    - now 01535640 03835646
    MARION MERRELL LIMITED - 1999-12-16
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2004-11-08 ~ 2010-05-12
    IIF 28 - Director → ME
  • 5
    CATHERINE HAMLIN FISTULA FOUNDATION UK
    - now 16326821
    CATHERINE HAMLIN FISTULA FOUNDATION UK LIMITED
    - 2025-05-02 16326821
    C/o: Broadfield, One Bartholomew Close, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-03-19 ~ now
    IIF 5 - Director → ME
  • 6
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED
    - now 00322528
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (260 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    1999-04-29 ~ 2006-02-06
    IIF 40 - Director → ME
    2008-06-12 ~ 2010-08-31
    IIF 12 - Director → ME
  • 7
    CHRONOS THERAPEUTICS LIMITED
    06838479
    Theracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    2018-02-01 ~ 2020-03-27
    IIF 13 - Director → ME
  • 8
    CLINICAL INSIGHTS LIMITED
    08227004
    224 Kempshott Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,068,837 GBP2017-12-31
    Officer
    2013-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    CMR.I.EUROPE LIMITED
    08517156
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 44 - Director → ME
  • 10
    COGENT SSC LIMITED
    - now SC129351
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION - 2002-03-18
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED - 1993-09-17
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (116 parents)
    Officer
    2011-03-10 ~ 2016-10-11
    IIF 23 - Director → ME
  • 11
    DATAPHARM COMMUNICATIONS LIMITED
    - now 01317421
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (51 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    2006-07-07 ~ 2008-05-01
    IIF 41 - Director → ME
  • 12
    DESTINY PHARMA LIMITED
    - now 03167025 10517676
    DESTINY PHARMA PLC
    - 2024-09-03 03167025 10517676
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (22 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 16 - Director → ME
  • 13
    FISONS ERBA SCIENCE (UK) LIMITED
    - now 00068260
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (19 parents)
    Officer
    2005-07-01 ~ now
    IIF 42 - Director → ME
  • 14
    FISONS LIMITED
    - now 00044687
    FISONS PLC - 1997-12-19
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (57 parents)
    Officer
    2005-07-01 ~ 2010-05-12
    IIF 31 - Director → ME
  • 15
    HOECHST MARION ROUSSEL LIMITED
    - now 02945218
    HOECHST ROUSSEL LIMITED - 1996-04-01
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2005-07-01 ~ 2010-05-12
    IIF 37 - Director → ME
  • 16
    IOSBIO LTD - now
    STABILITECH BIOPHARMA LTD
    - 2020-09-30 04497290
    STABILITECH LTD
    - 2016-10-14 04497290
    Hayworthe House, Market Place, Haywards Heath, England
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    5,602,324 GBP2024-07-31
    Officer
    2014-06-01 ~ 2020-04-29
    IIF 3 - Director → ME
  • 17
    JXB1 LIMITED - now
    BIO-RAD LABORATORIES UK LIMITED - 2019-06-21
    SANOFI DIAGNOSTICS PASTEUR LIMITED
    - 1999-12-30 01952456
    KALLESTAD U.K. LIMITED - 1991-10-22
    COLICO LIMITED - 1985-12-02
    The Junction 3rd And 4th Floor, Station Road, Watford, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1995-03-07 ~ 1999-10-01
    IIF 34 - Director → ME
  • 18
    LOREX SYNTHELABO LIMITED
    - now 01572023
    LOREX PHARMACEUTICALS LIMITED - 1994-06-30
    LOREX PHARMACEUTICALS LIMITED - 1994-06-28
    SANTE LIMITED - 1982-07-09
    INTERCEDE FORTY-ONE LIMITED - 1981-12-31
    One Onslow Street, Guildford, Surrey
    Dissolved Corporate (25 parents)
    Officer
    2001-01-02 ~ 2010-05-12
    IIF 30 - Director → ME
  • 19
    MAY & BAKER LIMITED
    - now 02450361 00033021
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    FIGCROFT LIMITED - 1991-03-20
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (35 parents)
    Officer
    2004-11-08 ~ 2010-05-12
    IIF 36 - Director → ME
  • 20
    MOIRAI ACQUISITIONS LIMITED
    - now 16638547 16868231, 16868114
    DESTINY PHARMA AMR LIMITED
    - 2025-11-18 16638547
    MOIRAI ACQUISITIONS LIMITED
    - 2025-09-25 16638547 16868231, 16868114
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-25 ~ now
    IIF 4 - Director → ME
  • 21
    N4 PHARMA UK LIMITED - now
    N4 PHARMA LIMITED
    - 2017-05-02 08878121 01435584
    The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,586 GBP2016-03-31
    Officer
    2014-10-27 ~ 2016-03-01
    IIF 7 - Director → ME
  • 22
    NEUROCENTRX PHARMA LIMITED
    SC454814 SC342298
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    2017-10-24 ~ 2019-06-15
    IIF 9 - Director → ME
  • 23
    NOVACTA BIOSYSTEMS LIMITED
    - now 04110619
    LEGISLATOR 1509 LIMITED - 2001-05-15
    150 Aldersgate Street, London
    Dissolved Corporate (23 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 24
    PERTINAX PHARMA LIMITED
    09557364
    Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (12 parents)
    Profit/Loss (Company account)
    -11,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-09-30 ~ 2018-02-08
    IIF 2 - Director → ME
  • 25
    PORGES UK LIMITED
    - now 03640406
    BEALAW (482) LIMITED - 1999-02-26
    Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (23 parents)
    Officer
    2000-04-05 ~ 2001-02-08
    IIF 35 - Director → ME
  • 26
    PORTON BIOPHARMA LIMITED
    09331560
    Manor Farm Road, Porton, Salisbury, Wiltshire
    Active Corporate (20 parents)
    Officer
    2016-06-01 ~ 2019-06-30
    IIF 8 - Director → ME
  • 27
    PRIMARY CARE CARDIOVASCULAR SOCIETY
    03857542
    36 Berrymede Road, London
    Dissolved Corporate (13 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 28
    PRISM COMPLIANCE AI LTD - now
    UNICORN PHARMA SERVICES LIMITED
    - 2025-03-28 08630209
    PRISM MONITORING 2013 LIMITED
    - 2013-09-24 08630209 OC331334
    Silverstone Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267 GBP2024-07-31
    Officer
    2013-07-30 ~ 2020-03-31
    IIF 11 - Director → ME
  • 29
    PRISM IDEAS LIMITED
    - now 04094123 11120553
    CONTRACTQUEST LIMITED - 2001-01-08
    Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    1,387,664 GBP2024-04-30
    Officer
    2010-09-01 ~ 2021-11-17
    IIF 6 - Director → ME
  • 30
    RHONE-POULENC RORER HOLDINGS LIMITED
    - now 01627737
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    RORER FACTORY LIMITED - 1991-11-20
    REVLON FACTORY LIMITED - 1986-06-02
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    LINTABLE LIMITED - 1982-06-23
    Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (32 parents)
    Officer
    2004-11-08 ~ now
    IIF 33 - Director → ME
  • 31
    RHONE-POULENC RORER LIMITED
    - now 01989256
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (32 parents)
    Officer
    2004-11-08 ~ 2010-05-12
    IIF 27 - Director → ME
  • 32
    RORER HEALTH CARE LIMITED
    - now 01615960
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2005-07-01 ~ 2010-05-12
    IIF 39 - Director → ME
  • 33
    RORER PHARMACEUTICALS LIMITED
    - now 01998670
    RACEDOME TRADING LIMITED - 1986-04-10
    One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2004-11-08 ~ 2010-05-12
    IIF 26 - Director → ME
  • 34
    ROUSSEL LABORATORIES LIMITED
    00336062
    One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (28 parents)
    Officer
    2004-11-08 ~ 2010-06-07
    IIF 32 - Director → ME
  • 35
    RPR (US) LIMITED
    - now 03203835
    NOVELACROSS LIMITED - 1996-08-14
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (26 parents)
    Officer
    2005-07-01 ~ 2010-06-07
    IIF 43 - Director → ME
  • 36
    SANOFI-AVENTIS UK HOLDINGS LIMITED
    - now 03203829
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED
    - 2006-12-01 03203829
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    MIGHTACROSS LIMITED - 1996-08-15
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (45 parents, 6 offsprings)
    Officer
    2005-07-01 ~ 2010-05-12
    IIF 24 - Director → ME
  • 37
    SANOFI-SYNTHELABO LIMITED
    - now 02536338 02158996, 00692858
    SANOFI WINTHROP LIMITED
    - 2001-08-01 02536338
    INTERCEDE 868 LIMITED - 1991-07-16
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (31 parents)
    Officer
    1995-01-26 ~ 2010-05-12
    IIF 38 - Director → ME
  • 38
    SANOFI-SYNTHELABO UK LIMITED
    - now 00692858 02158996, 02536338
    SANOFI UK LIMITED
    - 1999-09-29 00692858
    ELF SANOFI UK LIMITED - 1994-07-25
    SANOFI U.K. LIMITED - 1992-03-19
    PHARMACY PRODUCTS (U.K.) LIMITED - 1981-12-31
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    1996-06-30 ~ 2010-06-07
    IIF 29 - Director → ME
  • 39
    STEEL BARS LIMITED
    07254540
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,679 GBP2024-05-31
    Officer
    2010-07-03 ~ now
    IIF 18 - Director → ME
    2010-05-14 ~ 2010-07-02
    IIF 45 - Director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 40
    STEEL BARS SEARCH LIMITED
    07767922
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2011-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SYMBIOTIC.BLUE LTD
    16424196
    Np-105 Icentre, Howard Way, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-05-01 ~ now
    IIF 1 - Director → ME
  • 42
    VORTEX LIQUID BIOPSY SOLUTIONS LIMITED
    12686280
    10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,999,984 GBP2023-12-31
    Officer
    2024-09-11 ~ now
    IIF 15 - Director → ME
  • 43
    ZENTIVA PHARMA UK LIMITED - now
    WINTHROP PHARMACEUTICALS UK LIMITED
    - 2018-07-05 02158996
    STERWIN MEDICINES LIMITED
    - 2004-12-30 02158996
    SANOFI-SYNTHELABO LIMITED
    - 2000-11-01 02158996 00692858, 02536338
    SANOFI PHARMA LTD
    - 1999-08-16 02158996
    OPENHEATH LIMITED - 1988-05-04
    12 New Fetter Lane, London, England
    Active Corporate (28 parents)
    Officer
    1996-06-30 ~ 2010-05-12
    IIF 22 - 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.