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

Brooksbank, George Edward Hugh

    Related profiles found in government register
  • Brooksbank, George Edward Hugh
    British chartered accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Victorian Heights, Thackeray Road, London, SW8 3TE

      IIF 1 IIF 2 IIF 3
    • icon of address 22 Victorian Heights, Thackeray Road, London, SW8 3TE, United Kingdom

      IIF 6 IIF 7
    • icon of address Overbrook House, Over Wallop, Stockbridge, SO20 8HT, England

      IIF 8
  • Brooksbank, George Edward Hugh
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, George Edward Hugh
    British chartered accountant born in February 1949

    Registered addresses and corresponding companies
    • icon of address 39 St James Street, London, SW1A 1JD

      IIF 13
  • Brooksbank, George Edward Hugh
    British company director born in February 1949

    Registered addresses and corresponding companies
  • Brooksbank, George Edward Hugh
    British director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 58 Cumberland Street, London, SW1V 4LZ

      IIF 17
  • Brooksbank, George Edward Hugh
    British financial advisor born in February 1949

    Registered addresses and corresponding companies
    • icon of address 58 Cumberland Street, London, SW1V 4LZ

      IIF 18
  • Brooksbank, George Edward Hugh
    British financial consultant born in February 1949

    Registered addresses and corresponding companies
    • icon of address 58 Cumberland Street, London, SW1V 4LZ

      IIF 19
  • Brooksbank, George Edward Hugh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Victorian Heights, Thackeray Road, London, SW8 3TE

      IIF 20
  • Brooksbank, George Edward Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 21
  • Brooksbank, George Edward Hugh

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 22
  • Mr George Edward Hugh Brooksbank
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Victorian Heights, Thackeray Road, London, SW8 3TE, United Kingdom

      IIF 23
    • icon of address Overbrook House, Over Wallop, Stockbridge, SO20 8HT, England

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Overbrook House, Over Wallop, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 3 Lane Close, Broadbridge Heath, Horsham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,960,656 GBP2023-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2020-06-01
    IIF 3 - Director → ME
  • 2
    icon of address Unit 3 Earlsfield Business Centre, 9 Lydden Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,237,561 GBP2021-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2020-06-01
    IIF 2 - Director → ME
  • 3
    icon of address 10 New Square, Lincolns Inn, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2012-10-17 ~ 2018-12-03
    IIF 9 - Director → ME
  • 4
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    FUSE 8 PLC - 2013-09-20
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2005-04-07
    IIF 13 - Director → ME
  • 5
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2007-07-19 ~ 2012-04-17
    IIF 1 - Director → ME
  • 6
    icon of address 10 New Square, Lincolns Inn, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2012-10-17 ~ 2018-12-03
    IIF 12 - Director → ME
  • 7
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-07-25
    IIF 22 - Secretary → ME
  • 8
    OPALMANE LIMITED - 1981-12-31
    icon of address 3rd Floor, 12 Gough Square, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,707,795 GBP2024-03-31
    Officer
    icon of calendar 1994-07-27 ~ 2004-04-28
    IIF 19 - Director → ME
  • 9
    WATERMARK GROUP PLC - 2008-07-30
    HYPERTEL PLC - 1985-10-23
    JOURNEY GROUP PLC - 2017-02-06
    TELECARD HOLDINGS PLC - 1989-01-30
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-10-05 ~ 2006-06-29
    IIF 18 - Director → ME
  • 10
    FAROVER PLC - 1988-12-23
    ARTESIAN ESTATES PLC - 1997-01-07
    DELANCEY ESTATES LIMITED - 2008-06-09
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-21 ~ 2001-05-31
    IIF 15 - Director → ME
  • 11
    PANGAEA SERVICES LIMITED - 2016-01-13
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-05
    Officer
    icon of calendar 2015-12-07 ~ 2021-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 23 - Right to appoint or remove directors OE
  • 12
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2020-11-30
    IIF 20 - Secretary → ME
  • 13
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2020-11-27
    IIF 21 - Secretary → ME
  • 14
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2007-07-19 ~ 2012-04-17
    IIF 5 - Director → ME
  • 15
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2007-07-19 ~ 2012-04-17
    IIF 4 - Director → ME
  • 16
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    SPEYMILL GROUP PLC - 2007-11-14
    WIGMORE ESTATES PLC - 2000-07-28
    SPEYMILL 2007 LIMITED - 2008-06-20
    THE WIGMORE GROUP PLC - 2005-07-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-16 ~ 2004-11-11
    IIF 17 - Director → ME
  • 17
    icon of address Overbrook House, Over Wallop, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-07-31
    Officer
    icon of calendar 2011-04-14 ~ 2021-11-18
    IIF 8 - Director → ME
  • 18
    SKIING WITH HEROES - 2016-01-07
    icon of address 38 Connaught Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2017-10-16
    IIF 7 - Director → ME
  • 19
    icon of address 10 New Square, Lincolns Inn, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2012-10-17 ~ 2018-12-03
    IIF 11 - Director → ME
  • 20
    icon of address 10 New Square, Lincolns Inn, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2012-10-17 ~ 2018-12-03
    IIF 10 - Director → ME
  • 21
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    WATERMARK.COM LIMITED - 2008-07-03
    COMMENTQUEST LIMITED - 1990-03-27
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 2003-11-01
    IIF 14 - Director → ME
  • 22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2006-06-29
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.