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

Brooks, James William

    Related profiles found in government register
  • Brooks, James William
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Stanley Capital Partners Llp, C/o Myo, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 3 IIF 4
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 5
  • Brooks, James William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Old Queen Street, 5th Floor, Westminster, London, SW1H 9JA, United Kingdom

      IIF 6
  • Brooks, James William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, James William
    British energy sector executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 33
  • Brooks, James William
    British finance professional born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, James Andrew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, LN6 7TS, England

      IIF 38
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 39
    • Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 40
  • Brooks, James Andrew
    British chief executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 41
    • Lincoln Drill Hall, Free School Lane, Lincoln, Lincolnshire, LN2 1EY

      IIF 42
    • The Mary Stuart Student Hub, The Gateway, Ruston Way, Lincoln, LN6 7GQ, England

      IIF 43 IIF 44
  • Brooks, James Andrew
    British director of commercial services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleeve Road, Hedon, Hull, East Yorkshire, HU12 8PH

      IIF 45
  • Brooks, James William
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 46 IIF 47
    • Twp Accounting Llp, The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

      IIF 48
  • Brooks, James William
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 49
    • 1, The Forum, Minerva Business Park, Peterborough, PE2 6FT, England

      IIF 50
  • Brooks, James William
    British founder partner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 51
  • Brooks, James William
    British investor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 52
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 56
  • Mr James William Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 57
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Brooks, James William
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 59
  • Mr James Andrew Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 60
  • Brooks, Andrew James
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorne Court, Hawthorn Lane, Coventry, CV4 9AF, England

      IIF 61
    • 1 Hawthorne Court, Hawthorne Lane, Coventry, --- Select ---, CV4 9AF, United Kingdom

      IIF 62
  • Mr James William Brooks
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 63 IIF 64
  • Mr Andrew James Brooks
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorne Court, Hawthorn Lane, Coventry, CV4 9AF, England

      IIF 65 IIF 66
  • Brooks, James Andrew

    Registered addresses and corresponding companies
    • The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    3,018,210 GBP2025-03-31
    Officer
    2026-01-26 ~ now
    IIF 5 - Director → ME
  • 2
    1 Hawthorne Court, Hawthorn Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 Hawthorn Court, Hawthorne Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-08-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 66 - Has significant influence or controlOE
  • 4
    Hillfoot Farm Cottage, 34 Top Road, Worlaby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,757.53 GBP2025-07-31
    Officer
    2024-07-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    19,365 GBP2022-06-30
    Officer
    2020-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 6
    WILCHAP (LINCOLN) 95 LIMITED - 2013-12-05
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    458,690 GBP2024-06-30
    Officer
    2013-12-05 ~ now
    IIF 39 - Director → ME
  • 7
    5th Floor 1 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BOOSTER TOPCO LIMITED - 2021-01-15
    Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 46 - Director → ME
  • 9
    BOOSTER MIDCO LIMITED - 2021-01-15
    Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-26 ~ now
    IIF 47 - Director → ME
  • 10
    1 Old Queen Street 5th Floor, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 4 - Director → ME
  • 11
    5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    641,158 GBP2023-03-31
    Officer
    2021-08-09 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Old Queen Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 3 - Director → ME
  • 13
    STUDENT ORDER LIMITED - 2020-06-04
    The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,717 GBP2022-06-30
    Officer
    2020-05-27 ~ dissolved
    IIF 43 - Director → ME
  • 14
    BRAYFORD FORMATIONS 161 LIMITED - 2016-05-11
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    147,036 GBP2024-06-30
    Officer
    2016-05-10 ~ now
    IIF 38 - Director → ME
  • 15
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,836,793 GBP2024-03-31
    Officer
    2020-11-04 ~ now
    IIF 1 - Director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    869,478 GBP2024-11-30
    Officer
    2019-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2012-09-28 ~ now
    IIF 67 - Secretary → ME
Ceased 41
  • 1
    NORTHGATE UK HOLDINGS 1 LIMITED - 2019-11-19
    15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 37 - Director → ME
  • 2
    NORTHGATE UK HOLDINGS 2 LIMITED - 2019-11-19
    15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 35 - Director → ME
  • 3
    NORTHGATE UK HOLDINGS 3 LIMITED - 2019-11-19
    15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 34 - Director → ME
  • 4
    NORTHGATE UK HOLDINGS 4 LIMITED - 2019-11-19
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2016-04-27 ~ 2016-09-16
    IIF 36 - Director → ME
  • 5
    EMERGENCE PARTNERS LIMITED - 2024-06-04
    GREENHOUSE AI LIMITED - 2019-11-08
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    430,430 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-10-25 ~ 2024-01-15
    IIF 52 - Director → ME
    2024-09-13 ~ 2025-07-14
    IIF 49 - Director → ME
  • 6
    DE MONTFORT UNIVERSITY STUDENTS UNION LIMITED - 2022-03-01
    Campus Centre Building, Mill Lane, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-08-21 ~ 2021-06-23
    IIF 41 - Director → ME
  • 7
    Twp Accounting Llp The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (5 parents, 100 offsprings)
    Officer
    2022-11-22 ~ 2024-04-03
    IIF 48 - Director → ME
  • 8
    Student Central, Cottingham Road, Hull, England
    Active Corporate (6 parents)
    Officer
    2010-06-29 ~ 2012-08-24
    IIF 45 - Director → ME
  • 9
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2022-02-14 ~ 2024-06-26
    IIF 55 - Director → ME
  • 10
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2023-01-24
    IIF 56 - Director → ME
  • 11
    BLOCK M TOPCO LIMITED - 2025-01-07
    1 The Forum, Minerva Business Park, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ 2025-04-17
    IIF 50 - Director → ME
  • 12
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ 2019-11-11
    IIF 27 - Director → ME
  • 13
    LIGHTSOURCE ASSET HOLDINGS LIMITED - 2019-11-22
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 25 - Director → ME
  • 14
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ 2019-11-11
    IIF 29 - Director → ME
  • 15
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 16 - Director → ME
  • 16
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 18 - Director → ME
  • 17
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-04-02 ~ 2019-11-11
    IIF 20 - Director → ME
  • 18
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS LIMITED - 2018-02-02
    LIGHTSOURCE RENEWABLE INVESTMENTS LIMITED - 2015-03-18
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2018-01-12
    IIF 7 - Director → ME
  • 19
    LIGHTSOURCE SERVICES (DEVELOPMENT / CORPORATE STAFF) LIMITED - 2017-09-28
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 17 - Director → ME
  • 20
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 2 LIMITED - 2017-10-26
    7th Floor 33 Holborn, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 9 - Director → ME
  • 21
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 3 LIMITED - 2017-10-19
    7th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 11 - Director → ME
  • 22
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (NEW BUSINESS) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 119 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 13 - Director → ME
  • 23
    7th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-19 ~ 2019-11-27
    IIF 15 - Director → ME
  • 24
    7th Floor 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    2017-09-19 ~ 2019-12-02
    IIF 12 - Director → ME
  • 25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2019-11-27
    IIF 10 - Director → ME
  • 26
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2017-11-30 ~ 2019-11-27
    IIF 14 - Director → ME
  • 27
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (O&M HOLDCO) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 24 - Director → ME
  • 28
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (FINANCE GUARANTOR) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 21 - Director → ME
  • 29
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (RBS BORROWER) LIMITED - 2017-10-20
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 26 - Director → ME
  • 30
    LIGHTSOURCE SERVICES (O&M STAFF) LIMITED - 2017-09-28
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 19 - Director → ME
  • 31
    Level 7 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-05 ~ 2019-11-11
    IIF 32 - Director → ME
    2016-12-21 ~ 2018-01-12
    IIF 31 - Director → ME
  • 32
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-24 ~ 2019-11-27
    IIF 28 - Director → ME
  • 33
    Level 7 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-10 ~ 2019-11-11
    IIF 30 - Director → ME
  • 34
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2017-04-24 ~ 2019-11-11
    IIF 22 - Director → ME
  • 35
    LIGHTSOURCE SPV 260 LIMITED - 2019-03-25
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-10 ~ 2019-11-11
    IIF 23 - Director → ME
  • 36
    LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED - 2019-04-01
    LIGHTSOURCE SPV 211 LIMITED - 2015-02-09
    7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-11 ~ 2019-11-11
    IIF 8 - Director → ME
  • 37
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,000 GBP2022-03-31
    Officer
    2019-12-19 ~ 2022-02-27
    IIF 42 - Director → ME
  • 38
    HUMMINGBIRD UK BIDCO LIMITED - 2025-03-31
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2024-06-26
    IIF 54 - Director → ME
  • 39
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-02-15 ~ 2024-06-26
    IIF 53 - Director → ME
  • 40
    1 Old Queen Street 5th Floor, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-26 ~ 2024-07-22
    IIF 6 - Director → ME
  • 41
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,836,793 GBP2024-03-31
    Officer
    2019-09-04 ~ 2019-09-11
    IIF 33 - Director → ME
    Person with significant control
    2019-09-04 ~ 2019-10-29
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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.