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

Brookes, Robert John

    Related profiles found in government register
  • Brookes, Robert John
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre And Premises, High Street, Amblecote, Stourbridge, DY8 4DQ, England

      IIF 1
    • Warehouse, 33 High Street, Amblecote, Stourbridge, DY8 4DG, United Kingdom

      IIF 2
  • Brookes, Robert John
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse, 33 High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG, England

      IIF 3
  • Brookes, Robert John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse, High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG

      IIF 4
  • Brookes, Robert John
    British general manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uxbridge Road, Acton, London, W3 9QU

      IIF 5
  • Brookes, Robert
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Ninian Way, Wilnecote, Tamworth, Staffs, B77 5DE, United Kingdom

      IIF 6
  • Brookes, Robert John
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse, 33 High Street, Amblecote, Stourbridge, DY8 4DG, United Kingdom

      IIF 7
  • Brookes, Robert John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse, 33 High Street, Amblecote, Stourbridge, DY8 4DG, England

      IIF 8
  • Brookes, Robert John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 48 Beam Street, Nantwich, CW5 5LJ, England

      IIF 9 IIF 10
  • Brookes, Robert John
    British designer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waters Edge, Handsacre, Rugeley, Staffordshire, WS15 4HP, England

      IIF 11
  • Brookes, Robert John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Brookes
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre And Premises, High Street, Amblecote, Stourbridge, DY8 4DQ, England

      IIF 16
    • Warehouse, 33 High Street, Amblecote, Stourbridge, DY8 4DG

      IIF 17
  • Mr Robert Brookes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Ninian Way, Tamworth, B77 5DE, United Kingdom

      IIF 18
  • Brookes, Robert John
    British company director

    Registered addresses and corresponding companies
    • Warehouse, 33 High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG, England

      IIF 19
  • Brookes, Robert John
    British director

    Registered addresses and corresponding companies
    • Warehouse, High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG

      IIF 20
  • Brookes, Robert John
    British general manager

    Registered addresses and corresponding companies
    • Uxbridge Road, Acton, London, W3 9QU

      IIF 21
  • Mr Robert John Brookes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse, 33 High Street, Amblecote, Stourbridge, DY8 4DG, England

      IIF 22 IIF 23
  • Mr Robert John Brookes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 48 Beam Street, Nantwich, CW5 5LJ, England

      IIF 24
    • Hill, London Road, Doddington, Nantwich, Cheshire, CW5 7NH, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments 14
  • 1
    315 UXBRIDGE ROAD ACTON LIMITED
    03488089
    Flat E, 315 Uxbridge Road, London, Greater London, England
    Active Corporate (19 parents)
    Officer
    2008-11-30 ~ 2010-03-19
    IIF 5 - Director → ME
    2008-11-30 ~ 2010-03-19
    IIF 21 - Secretary → ME
  • 2
    ART UNDERGROUND LIMITED
    02658484
    15c Oval Road Camden Town, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-01-01 ~ 2011-02-14
    IIF 4 - Director → ME
    1999-01-01 ~ 2011-02-14
    IIF 20 - Secretary → ME
  • 3
    BIMATO LIMITED
    - now 02777416 08327913
    LASER QUEST STOURBRIDGE LIMITED
    - 2013-03-14 02777416 08327913
    DETAILFIGURE LIMITED - 1993-05-07
    Aniz Visram Accountancy Services Limited, 32a Hampton Lane, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1994-07-27 ~ 2013-12-31
    IIF 3 - Director → ME
    1994-07-27 ~ 2013-12-31
    IIF 19 - Secretary → ME
  • 4
    CELSIUS SOLUTIONS LIMITED
    - now 06042013
    INTERCITY SUPPLIES LIMITED - 2007-04-19
    Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2011-06-30 ~ 2024-05-24
    IIF 15 - Director → ME
  • 5
    CELSIUS SOUTHERN LIMITED
    - now 06941810
    CELSIUS SOLUTIONS (SOUTHERN) LIMITED
    - 2016-04-02 06941810
    POLAR DESIGNS LIMITED
    - 2012-04-20 06941810 10707165
    Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-02 ~ dissolved
    IIF 13 - Director → ME
    2009-06-23 ~ 2011-07-01
    IIF 11 - Director → ME
  • 6
    CONSILIUM CONSULTANTS LTD
    10561919
    Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
  • 7
    GB4 MECHANICAL LTD
    15897177
    Burford House, 48 Beam Street, Nantwich, England
    Active Corporate (4 parents)
    Officer
    2024-08-14 ~ now
    IIF 9 - Director → ME
  • 8
    INFINITE ESCAPES LTD
    10699798
    The Warehouse 33 High Street, Amblecote, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    KEY QUEST ESCAPE ROOM LTD
    10674112
    The Warehouse 33 High Street, Amblecote, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    LASER GAMES LTD
    11559823
    Fitness Centre And Premises High Street, Amblecote, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    LASER QUEST STOURBRIDGE LIMITED
    - now 08327913 02777416
    BIMATO LIMITED
    - 2013-03-14 08327913 02777416
    The Warehouse 33 High Street, Amblecote, Stourbridge
    Active Corporate (1 parent)
    Officer
    2012-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    POLAR DESIGNS LIMITED
    10707165 06941810
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    POLAR TECHNICAL SERVICES LIMITED
    12282146
    Electric House Ninian Way, Wilnecote, Tamworth, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WHISPEY HOLDINGS LTD
    15894688
    Burford House, 48 Beam Street, Nantwich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - 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.