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

Brooke, Andrew Roy

    Related profiles found in government register
  • Brooke, Andrew Roy
    British account manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Booths Hill Road, Lymm, Cheshire, WA13 0DJ

      IIF 1
  • Brooke, Andrew Roy
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Saville Street, Bolton, BL2 1BY, England

      IIF 2
  • Brooke, Andrew Roy
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Waterside Gardens, Bolton, Greater Manchester, BL1 8WB, England

      IIF 3
    • icon of address 59 Waterside Gardens, 59 Waterside Gardens, Bolton, Lancashire, BL18WB, United Kingdom

      IIF 4
    • icon of address 59, Waterside Gardens, Bolton, BL1 8WB, United Kingdom

      IIF 5
    • icon of address 59 Waterside Gardens, Bolton, Greater Manchester, BL1 8WB, United Kingdom

      IIF 6
    • icon of address Floor 2, Sun Alliance House, 63 Bradshawgate, Bolton, BL1 1QD, England

      IIF 7
    • icon of address Floor 2, Sun Alliance House, Bradshawgate, Bolton, BL1 1QD, England

      IIF 8
    • icon of address 1 Booths Hill Road, Lymm, Cheshire, WA13 0DJ

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Booths Hill Road, Lymm, Cheshire, WA13 0DJ, England

      IIF 12
  • Brooke, Andrew Roy
    British m.d born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gregson And Brooke Ltd, James Street, Westhoughton, Bolton, BL5 3QR, England

      IIF 13
  • Brooke, Andrew Roy
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Waterside Gardens, Bolton, BL1 8WD, United Kingdom

      IIF 14
  • Brooke, Andrew Roy
    British operations director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Waterside Gardens, Bolton, BL1 8WB, England

      IIF 15
    • icon of address 59, Waterside Gardens, Bolton, Lancashire, BL1 8WB

      IIF 16
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 17
  • Brooke, Andrew Roy
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Saville Street, Bolton, Lancashire, BL21BY, England

      IIF 18
  • Brooke, Andrew Roy
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valentine, 9 Mill Street, Llandulas, Conwy, LL22 8ES, Wales

      IIF 19
  • Brooke, Andrew Roy
    British

    Registered addresses and corresponding companies
    • icon of address 1 Booths Hill Road, Lymm, Cheshire, WA13 0DJ

      IIF 20
  • Brooke, Andrew Roy
    British opperations director

    Registered addresses and corresponding companies
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 21
  • Brooke, Andrew Roy
    Uk director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gregson And Brooke, Westhoughton Ind Est, James Street, Westhoughton, Bolton, BL53QR, United Kingdom

      IIF 22
  • Brooke, Andrew Roy

    Registered addresses and corresponding companies
    • icon of address Unit 8, Saville Street, Bolton, Lancashire, BL21BY, England

      IIF 23
    • icon of address Valentine, 9 Mill Street, Llandulas, Conwy, LL22 8ES, Wales

      IIF 24
  • Mr Andrew Roy Brooke
    British born in June 1972

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Studio Gc, 36-37 Warple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Unit G Lostock Office Park, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 8 Saville Street, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 59 Waterside Gardens, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FINANCE ADVICE BURAEU SERVICES LTD - 2010-07-08
    icon of address Floor 2 Sun Alliance House, Bradshawgate, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 8 Saville Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-04-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address Valentine, 9 Mill Street, Llandulas, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-12-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address First Floor, 18 Victoria Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 11
    CLIX COMMUNICATIONS LTD - 2013-11-18
    SPARKLE VEHICLE SOLUTIONS LIMITED - 2013-10-03
    icon of address 8 Saville Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    CHOICE COLLECTIONS LIMITED - 2014-12-22
    icon of address 25 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,564 GBP2018-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2014-11-11
    IIF 6 - Director → ME
  • 2
    PERTEX LTD - 2014-04-11
    GREGSON AND BROOKE FINANCIAL SERVICES LTD - 2014-04-11
    GREGSON & BROOKE FINANCIAL SERVICES LTD - 2013-07-24
    EXPERT MONEY SOLUTIONS LIMITED - 2013-07-10
    GREGSON AND BROOKE FINANCIAL SERVICES LTD - 2013-04-05
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2014-09-01
    IIF 14 - Director → ME
    icon of calendar 2010-08-06 ~ 2010-08-27
    IIF 13 - Director → ME
  • 3
    icon of address 8 Saville Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ 2011-07-01
    IIF 10 - Director → ME
  • 4
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-02
    IIF 1 - Director → ME
    icon of calendar 2007-03-30 ~ 2007-04-04
    IIF 20 - Secretary → ME
  • 5
    FINANCE ADVICE BUREAU LIMITED - 2012-10-08
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2014-09-01
    IIF 7 - Director → ME
    icon of calendar 2009-05-13 ~ 2012-02-29
    IIF 11 - Director → ME
  • 6
    TECH3K LTD - 2016-11-01
    icon of address 51 Waterside Gardens, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2015-07-23
    IIF 3 - Director → ME
  • 7
    CLIX COMMUNICATIONS LTD - 2013-11-18
    SPARKLE VEHICLE SOLUTIONS LIMITED - 2013-10-03
    icon of address 8 Saville Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ 2013-09-30
    IIF 9 - Director → ME
  • 8
    icon of address 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2016-04-04
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.