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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Mary Michelle Sushikala Brooks

    Related profiles found in government register
  • Dr Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 1 IIF 2
    • 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 3
    • Arena Berkeley St, 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 4
    • Berkley St. Business Group, 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom

      IIF 5
  • Dr Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 6 IIF 7
    • Arena Offices, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 8
  • Brooks, Mary Michelle Sushikala, Dr
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ

      IIF 9
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 10
    • Berkley St. Business Group, 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom

      IIF 11
  • Brooks, Mary Michelle Sushikala, Dr
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 12
  • Brooks, Mary Michelle Sushikala, Dr
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Berkeley St, 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 13
  • Brooks, Mary Michelle Sushikala, Dr
    British lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 14
  • Mrs Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 15 IIF 16
  • Brooks, Michelle Sushikala
    British lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 17
  • Mr Michael John Brooks
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ

      IIF 18 IIF 19
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 20
    • Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 21
  • Mrs Mary Michelle Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 22
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 23
    • 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 24
  • Brooks, Mary Michelle Sushikala, Dr
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 25 IIF 26
  • Brooks, Michael John
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 27 IIF 28
    • Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 29
  • Brooks, Michael John
    British accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bridge Street, Hungerford, Berkshire, RG17 0EH, England

      IIF 30
    • The Vicarage, Green Lane, Sherston, Malmesbury, Wiltshire, SN16 0NP, England

      IIF 31
    • The Vicarage, Green Lane, Sherston, Malmesbury, Wiltshire, SN16 0NP, United Kingdom

      IIF 32
    • 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY, England

      IIF 33
    • Unit 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY, United Kingdom

      IIF 34
  • Mr Michael John Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ

      IIF 35
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 36
  • Mr Michael John Brooks
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Michael Brooks
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 43
  • Brooks, Mary Michelle
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 44
  • Brooks, Mary Michelle
    British lecturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 45
    • 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 46
  • Brooks, Mary Michelle
    British researcher born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 47
  • Brooks, Mary Michelle
    British university lecturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Malmesbury School, Corn Gastons, Malmesbury, Wiltshire, SN16 0DF, England

      IIF 48
  • Brooks, Michael John
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 49
  • Brooks, Michael John
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Michael John
    British accountantant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 59
child relation
Offspring entities and appointments 27
  • 1
    ABM ACCOUNTANTS MALMESBURY LTD
    09196980
    8 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ABM ACCOUNTANTS READING LTD
    09196989
    549 Oxford Road, Reading
    Active Corporate (1 parent)
    Officer
    2014-08-31 ~ 2020-03-01
    IIF 50 - Director → ME
    2020-11-01 ~ now
    IIF 51 - Director → ME
    2020-03-01 ~ 2020-11-11
    IIF 9 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2016-08-31 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2020-11-11
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ACCOUNTING & BOOK-KEEPING CONSULTANTS LIMITED
    10640768
    549 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 49 - Director → ME
    2020-03-16 ~ 2021-07-25
    IIF 10 - Director → ME
    2020-04-16 ~ 2020-05-01
    IIF 52 - Director → ME
    2017-02-27 ~ 2020-03-16
    IIF 27 - Director → ME
    Person with significant control
    2017-02-27 ~ 2020-03-16
    IIF 20 - Ownership of shares – 75% or more OE
    2022-09-26 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2020-03-16 ~ 2020-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2021-04-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    ANGELA KNIGHT DESIGNS LIMITED
    08654415
    9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ 2015-03-01
    IIF 32 - Director → ME
  • 5
    ANGELA KNIGHT LINGERIE LIMITED
    08330374
    9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2015-03-01
    IIF 33 - Director → ME
  • 6
    AYAM VEDA LTD
    14273556
    Arena Berkeley St 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BERKELEY ST. BUSINESS GROUP LTD
    14663875
    Arena Offices Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    BRAINWAVE TECHNOLOGIES LTD
    16601764
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    BUSINESS CONSULTANTS NETWORK LTD
    14137809
    Arena Berkeley Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2022-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    CAVERSHAM HEALTH CLUB LIMITED - now
    ISTPROFITNESS LIMITED
    - 2021-08-18 09422043
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2020-10-01 ~ 2021-01-13
    IIF 59 - Director → ME
  • 11
    CEYLON COPPER LTD
    14298835
    Berkley St. Business Group 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    CU-FORCE LTD
    16957396
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    DEFENCE POINT ZERO LIMITED
    16853164
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL RESEARCH ORGANISATION LTD
    07769234
    549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL SPORTS MANAGEMENT LTD
    09315493
    Unit 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 16
    KENT ACCOUNTING LTD
    - now 16349053
    KENT PROPERTY DEVELOPMENTS LTD
    - 2025-06-24 16349053
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    KNICKERS DOWN DOWN LTD
    - now 08442247
    HUNGERFORD LINGERIE LTD
    - 2015-07-09 08442247
    9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    MARY SALVADOREI LTD
    - now 10419618
    MARY SALAVADOREI LTD
    - 2018-10-23 10419618
    MARY SALVADORIE LTD
    - 2016-10-14 10419618
    549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    MB INVESTMENTS READING LIMITED
    - now 07308060
    ABM BOOK-KEEPING & ACCOUNTING SERVICES LTD
    - 2020-11-13 07308060
    M I F TRADING LTD
    - 2011-11-08 07308060
    549 Oxford Road, Reading
    Active Corporate (2 parents)
    Officer
    2011-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    RARE FINDS INTERNATIONAL LTD
    10889876
    549 Oxford Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    RARE FINDS LIMITED
    09478836
    549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    READING ROOFING LTD
    17086320
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ 2026-03-31
    IIF 55 - Director → ME
    Person with significant control
    2026-03-11 ~ 2026-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    SRI LANKAN'S OVERSEAS LIMITED
    14216842
    549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    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
  • 24
    THE ATHELSTAN TRUST - now
    MALMESBURY SCHOOL
    - 2015-03-02 07699625
    Trust Office, Lowfield Road, Tetbury, Glos, England
    Active Corporate (57 parents)
    Officer
    2013-02-21 ~ 2013-12-12
    IIF 48 - Director → ME
  • 25
    THERMOSHIELD LTD
    - now 16596972
    POLAR TECH SPRAY FOAM REMOVAL LTD
    - 2026-03-23 16596972
    BRAIN STORM AI LIMITED
    - 2026-01-28 16596972
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ 2026-03-23
    IIF 57 - Director → ME
    Person with significant control
    2025-07-21 ~ 2026-03-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 26
    V2OSO LIMITED
    09863058
    549 Oxford Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2018-01-01 ~ 2022-04-01
    IIF 44 - Director → ME
    2022-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2022-05-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    WOOFDOGCAFE LIMITED
    15445029
    100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.