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, Robert James

    Related profiles found in government register
  • Brooksbank, Robert James
    British business development

    Registered addresses and corresponding companies
    • icon of address The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE

      IIF 1
  • Brooksbank, Robert James
    British business development director

    Registered addresses and corresponding companies
  • Brooksbank, Robert James
    British company director

    Registered addresses and corresponding companies
    • icon of address The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE

      IIF 6 IIF 7 IIF 8
  • Brooksbank, Robert James
    British business development director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE

      IIF 9 IIF 10
  • Brooksbank, Robert James
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Robert James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Robert James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Robert James
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, DL8 1TF, England

      IIF 42
    • icon of address The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE

      IIF 43
  • Brooksbank, Robert James
    British group cfo carclo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE, Uk

      IIF 44
  • Mr Robert Brooksbank
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Yard, Elslack, Skipton, North Yorkshire, BD23 3AS

      IIF 45
  • Mr Robert James Brooksbank
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Yard, Elslack, Skipton, BD23 3AS, England

      IIF 46
    • icon of address Station Yard, Elslack, Skipton, North Yorkshire, BD23 3AS, United Kingdom

      IIF 47
  • Mr Robert James Brooksbank
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Yard, Elslack, Skipton, BD23 3AS, England

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 4 The Crossings Business Park Riperian Way, Crosshills, Keighley, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,825,500 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    407,530 GBP2024-07-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BROOKSBANK SYNTHETICS LIMITED - 1985-10-02
    GELABORE LIMITED - 1978-12-31
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,616 GBP2024-07-31
    Officer
    icon of calendar 1995-02-16 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 4 The Crossing Business Park Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,863 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit 4 The Crossing Business Park Riparian Way, Cross Hills, Keighley, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,123 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ now
    IIF 14 - Director → ME
  • 7
    GELABORE
    - now
    BROOKSBANK SYNTHETICS - 1978-12-31
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2023-07-31
    Officer
    icon of calendar 2000-02-29 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -58,373 GBP2024-07-31
    Officer
    icon of calendar 1998-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,670 GBP2023-07-31
    Officer
    icon of calendar 1996-01-22 ~ now
    IIF 11 - Director → ME
Ceased 32
  • 1
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2021-06-07
    IIF 43 - Director → ME
  • 2
    BROOKSBANK SYNTHETICS LIMITED - 1985-10-02
    GELABORE LIMITED - 1978-12-31
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,616 GBP2024-07-31
    Officer
    icon of calendar 2000-02-29 ~ 2004-03-01
    IIF 3 - Secretary → ME
  • 3
    icon of address Unit 4 The Crossing Business Park Riparian Way, Cross Hills, Keighley, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,617,123 GBP2024-03-31
    Officer
    icon of calendar 2000-02-29 ~ 2004-03-01
    IIF 5 - Secretary → ME
  • 4
    BRUNTON SHAW LIMITED - 2000-10-13
    JOHN SHAW,LIMITED - 1995-10-01
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 38 - Director → ME
  • 5
    ECC CARD CLOTHING LTD. - 2005-06-27
    ENGLISH CARD CLOTHING COMPANY LIMITED(THE) - 2000-10-11
    HORSFALL AND BICKHAM LIMITED - 1984-07-05
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 37 - Director → ME
  • 6
    CARLCO HOLDING LIMITED - 2002-03-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 26 - Director → ME
  • 7
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 25 - Director → ME
  • 8
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 33 - Director → ME
  • 9
    CTP PLASRO LIMITED - 2004-03-25
    PLASRO PLASTICS LIMITED - 1997-10-27
    B & N (NO.99) LIMITED - 1984-09-12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 40 - Director → ME
  • 10
    CTP COIL LIMITED - 2004-03-17
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 31 - Director → ME
  • 11
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 27 - Director → ME
  • 12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 30 - Director → ME
  • 13
    BIRKETT CUTMASTER LIMITED - 2014-05-07
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 24 - Director → ME
  • 14
    CONDUCTIVE INKJET TECHNOLOGY LIMITED - 2014-08-21
    INHOCO 2641 LIMITED - 2002-05-03
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2018-03-31
    IIF 41 - Director → ME
  • 15
    ALAN GROUP LIMITED - 2002-01-31
    ALAN GRINDERS LIMITED - 1994-03-28
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2018-03-31
    IIF 18 - Director → ME
  • 16
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    MGC LIMITED - 1994-10-26
    INCASE(U.K.)LIMITED - 1986-06-05
    icon of address C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2018-03-31
    IIF 35 - Director → ME
  • 17
    CTP GILLS CABLES LIMITED - 2006-05-24
    GILL'S CABLES LIMITED - 1997-10-27
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 36 - Director → ME
  • 18
    STEADYCOST LIMITED - 1992-03-18
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-29 ~ 2018-03-31
    IIF 16 - Director → ME
  • 19
    GELABORE
    - now
    BROOKSBANK SYNTHETICS - 1978-12-31
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2023-07-31
    Officer
    icon of calendar 2000-02-29 ~ 2004-03-01
    IIF 4 - Secretary → ME
  • 20
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -58,373 GBP2024-07-31
    Officer
    icon of calendar 1998-06-05 ~ 2004-03-01
    IIF 6 - Secretary → ME
  • 21
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 29 - Director → ME
  • 22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 34 - Director → ME
  • 23
    THE LEATHER FLOOR COMPANY LIMITED - 2004-02-24
    icon of address Kirkbridge Mill, Kirkbridge, Bedale
    Active Corporate (2 parents)
    Equity (Company account)
    18,710 GBP2024-07-31
    Officer
    icon of calendar 2000-06-30 ~ 2012-08-31
    IIF 17 - Director → ME
    icon of calendar 2000-06-30 ~ 2013-01-10
    IIF 8 - Secretary → ME
  • 24
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2015-06-30
    IIF 44 - Director → ME
  • 25
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    236,740 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-06-30
    IIF 22 - Director → ME
  • 26
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2001-11-21 ~ 2004-03-01
    IIF 7 - Secretary → ME
  • 27
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ 2018-03-31
    IIF 23 - Director → ME
  • 28
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2004-03-01
    IIF 2 - Secretary → ME
  • 29
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,670 GBP2023-07-31
    Officer
    icon of calendar 2000-02-29 ~ 2004-03-01
    IIF 1 - Secretary → ME
  • 30
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 39 - Director → ME
  • 31
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 32 - Director → ME
  • 32
    WIPAC LIMITED - 2020-02-28
    CTP WIPAC LIMITED - 2008-07-23
    VEHICLE CONTROLS LIMITED - 1998-06-23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.