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

Brook, Richard Anthony

    Related profiles found in government register
  • Brook, Richard Anthony
    British chief executive born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, Kent, BR7 5LW

      IIF 1 IIF 2
  • Brook, Richard Anthony
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brook, Richard Anthony
    British company director consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Kings Road, London, SW6 4LZ, England

      IIF 7
  • Brook, Richard Anthony
    British consulant/director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, Kent, BR7 5LW

      IIF 8
  • Brook, Richard Anthony
    British consultant director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, Kent, BR7 5LW

      IIF 9
  • Brook, Richard Anthony
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brook, Richard Anthony
    British vc born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, Kent, BR7 5LW

      IIF 18
  • Brook, Richard Anthony
    born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, BR7 5LW

      IIF 19
  • Mr Richard Anthony Brook Obe
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Logs Hill, Chislehurst, Kent, BR7 5LW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 2
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY - 2011-06-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Fleet House 8-12 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,871 GBP2020-03-31
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 126 New Kings Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,379 GBP2023-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 19 - LLP Member → ME
Ceased 12
  • 1
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2009-10-14
    IIF 10 - Director → ME
  • 2
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2005-05-11
    IIF 1 - Director → ME
  • 3
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2010-12-08
    IIF 14 - Director → ME
  • 4
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2010-12-08
    IIF 13 - Director → ME
  • 5
    P.R.F. LIMITED - 2007-07-19
    icon of address Innovation Warehouse, East Poultry Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2010-12-08
    IIF 12 - Director → ME
  • 6
    icon of address E-synergy Limited, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-15 ~ 2010-12-08
    IIF 16 - Director → ME
  • 7
    GEMSTONE EARLY GROWTH FUND LIMITED - 2006-09-01
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2010-12-08
    IIF 3 - Director → ME
  • 8
    PRISM INFECTION CONTROL LIMITED - 2005-11-16
    CANDELINE LIMITED - 2005-11-02
    icon of address Old Farm Heath Road, Kenninghall, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    436 GBP2023-12-31
    Officer
    icon of calendar 2005-10-24 ~ 2005-12-21
    IIF 5 - Director → ME
  • 9
    VERBAY LIMITED - 1995-02-10
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2015-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-10-25 ~ 2003-04-17
    IIF 2 - Director → ME
  • 10
    SANDCO 1110 LIMITED - 2009-05-06
    icon of address 7 Balliol Court, Darlington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,162 GBP2021-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2011-03-31
    IIF 18 - Director → ME
  • 11
    THAMES INNOVATION CENTRE LIMITED - 2020-03-19
    VALIDSTART LIMITED - 2006-03-13
    icon of address The Engine House Bexley, 2 Veridion Way, Erith, Greater London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2014-06-26
    IIF 8 - Director → ME
  • 12
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    86 GBP2015-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2008-01-31
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.