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

Brocklebank, Aubrey Thomas, Sir

    Related profiles found in government register
  • Brocklebank, Aubrey Thomas, Sir
    British born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
    • Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, Northamptonshire, NN14 3DN

      IIF 1
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
    • Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, Northamptonshire, NN14 3DN

      IIF 2
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
  • Brocklebank, Aubrey Thomas, Sir
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 22
    • 21, Needham Road, Stanwick, Wellingborough, NN9 6QU, England

      IIF 23
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Registered addresses and corresponding companies
    • 36 Rokeby House, Lochinvar Street, London, SW12 8PX

      IIF 24
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Registered addresses and corresponding companies
    • 3, Bidwell Cottages Titchmarsh, Kettering, Northamptonshire, NN14 3DP, United Kingdom

      IIF 25
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 47, Church End, Biddenham, Bedford, MK40 4AS

      IIF 26
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 27
    • 21, Needham Road, Stanwick, Wellingborough, NN9 6QU, England

      IIF 28
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Registered addresses and corresponding companies
    • 18 Montague Mews, South London, W1H 1TE

      IIF 29
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7&8 Westgate Trading Estate, Westgate, Aldridge, Aldridge, WS9 8EX, United Kingdom

      IIF 30
  • Brocklebank, Aubrey Thomas, Sir
    British executive director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 21, Needham Road, Stanwick, Wellingborough, Northants, NN9 6QU, United Kingdom

      IIF 31
  • Brocklebank, Aubrey Thomas, Sir
    British venture capitalist born in January 1952

    Registered addresses and corresponding companies
    • 36 Rokeby House, Lochinvar Street, London, SW12 8PX

      IIF 32
  • Brocklebank, Aubrey Thomas, Sir
    British

    Registered addresses and corresponding companies
    • Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, Northamptonshire, NN14 3DN

      IIF 33
  • Brocklebank, Aubrey Thomas, Sir
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pool House, Elmdon Close, Snitterfied, Warks, CV37 0DG, United Kingdom

      IIF 34
    • 21 Needham Road, Stanwick, Northamptonshire, NN9 6QU, United Kingdom

      IIF 35
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Greenfields, St. Martins, Oswestry, SY11 3AH, England

      IIF 36
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Needham Road, Stanwick, Wellingborough, Northamptonshire, NN9 6QU, England

      IIF 37
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bidwell Cottages Titchmarsh, Kettering, Northamptonshire, NN14 3DP, United Kingdom

      IIF 38
    • 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 39
    • 41, Lothbury, London, EC2R 7AE

      IIF 40
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 41
    • 800 Field End Road, South Ruislip, Middlesex, HA4 0QH

      IIF 42 IIF 43
    • 21, Needham Road, Stanwick, Northamptonshire, NN9 6QU, Uk

      IIF 44
    • Rushington Business Park, Chapel Lane, Southampton, SO40 9AH, United Kingdom

      IIF 45
    • Rushington Business Park, Rushington Lane, Totton, Southampton, SO40 9AH, United Kingdom

      IIF 46
    • 21, Needham Road, Stanwick, Northamptonshire, NN9 6QU

      IIF 47 IIF 48 IIF 49
    • 21, Needham Road, Stanwick, Northants, NN9 6QU, United Kingdom

      IIF 50
    • 21, Needham Road, Stanwick, Wellingborough, Northamptonshire, NN9 6QU, United Kingdom

      IIF 51
  • Bocklebank, Aubrey
    British director born in January 1952

    Registered addresses and corresponding companies
    • Hunters Lodge 13 Saint Andrews Lane, Titchmarsh, Northamptonshire, NN14 3DN

      IIF 52
  • Sir Aubrey Thomas Brocklebank
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7&8 Westgate Trading Estate, Westgate, Aldridge, Aldridge, WS9 8EX, United Kingdom

      IIF 53
  • Sir Aubrey Thomas Brocklebank
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Needham Road, Stanwick, Northamptonshire, NN9 6QU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    21 Needham Road, Stanwick, Northants, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2012-07-12 ~ dissolved
    IIF 50 - Director → ME
  • 2
    21 Needham Road, Stanwick, Northamptonshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2012-08-15 ~ dissolved
    IIF 48 - Director → ME
  • 3
    21 Needham Road, Stanwick, Northamptonshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2012-08-15 ~ dissolved
    IIF 49 - Director → ME
  • 4
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-11-17 ~ dissolved
    IIF 47 - Director → ME
  • 5
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    2019-11-11 ~ now
    IIF 22 - Director → ME
  • 6
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2011-07-22 ~ dissolved
    IIF 44 - Director → ME
  • 7
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 9
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 10
    NATIONWIDE GRITTING SERVICES LIMITED - 2015-02-18
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2014-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    2015-07-21 ~ now
    IIF 35 - Director → ME
  • 12
    THE MEDIA VEHICLE GROUP PLC - 2005-09-13
    Aubrey Brocklebank & Associates Ltd, 21 Needham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1999-12-02 ~ dissolved
    IIF 51 - Director → ME
  • 13
    THOS & JOS BROCKLEBANK LTD. - 2019-01-11
    AUBREY BROCKLEBANK & ASSOCIATES LIMITED - 2018-02-06
    The Pool House, Elmdon Close, Snitterfied, Warks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,237 GBP2025-03-31
    Officer
    2008-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
Ceased 35
  • 1
    47 Church End, Biddenham, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -138,480 GBP2024-06-30
    Officer
    2020-02-20 ~ 2024-03-25
    IIF 26 - Director → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-28 ~ 2009-07-14
    IIF 3 - Director → ME
  • 3
    50 Princess Diana Drive, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,827 GBP2023-12-31
    Officer
    2013-08-12 ~ 2016-09-07
    IIF 37 - Director → ME
  • 4
    EVOQUE CLAIMS & APPRAISALS LIMITED - 2019-09-18
    7-8 Westgate Trading Estate, Westgate, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    669,504 GBP2024-12-31
    Officer
    2018-01-01 ~ 2024-10-29
    IIF 31 - Director → ME
  • 5
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2022-09-02
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1996-01-19 ~ 2010-11-29
    IIF 25 - Director → ME
  • 6
    13 Resevoir Road, Hull
    Active Corporate (4 parents)
    Officer
    ~ 1991-11-26
    IIF 29 - Director → ME
  • 7
    KEYDATA AIM VCT 2 PLC - 2009-10-07
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2006-11-21 ~ 2010-09-28
    IIF 38 - Director → ME
  • 8
    HARGREAVE HALE AIM VCT 1 PLC - 2018-09-06
    KEYDATA AIM VCT PLC - 2009-10-07
    Talisman House, Boardmans Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2004-09-01 ~ 2021-02-04
    IIF 40 - Director → ME
  • 9
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-09 ~ 2021-12-13
    IIF 27 - Director → ME
  • 10
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-08-20 ~ 2006-03-13
    IIF 16 - Director → ME
  • 11
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2006-08-15 ~ 2006-10-18
    IIF 11 - Director → ME
  • 12
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-28 ~ 2010-09-14
    IIF 15 - Director → ME
  • 13
    LLOYDS BRITISH TESTING PLC - 2006-03-08
    YPCS 123 PLC - 2002-06-19
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2002-08-07 ~ 2004-06-30
    IIF 1 - Director → ME
  • 14
    MEDCELL BIOSCIENCE LTD. - 2011-03-08
    VETCELL BIOSCIENCE LIMITED - 2007-07-06
    VETCELL LIMITED - 2004-02-09
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTD - 2003-02-21
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ 2008-06-11
    IIF 20 - Director → ME
  • 15
    109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2015-02-24 ~ 2016-02-25
    IIF 46 - Director → ME
  • 16
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2014-07-01 ~ 2019-01-11
    IIF 39 - Director → ME
    2012-02-27 ~ 2012-11-30
    IIF 45 - Director → ME
  • 17
    NOMIX ENVIRO LIMITED - 2017-10-10
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1994-02-09 ~ 1994-10-14
    IIF 24 - Director → ME
  • 18
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-11-28 ~ 2011-07-27
    IIF 19 - Director → ME
  • 19
    KMS ADVERTISING PLC - 1996-01-05
    KNAPOLEON NO. 3 PLC - 1986-12-05
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    1993-09-30 ~ 1999-04-16
    IIF 2 - Director → ME
  • 20
    ASSETCO ENGINEERING LIMITED - 2012-08-31
    TLG FIRE ENGINEERING SERVICES LIMITED - 2003-06-30
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-15 ~ 2012-11-13
    IIF 43 - Director → ME
  • 21
    ASSETCO LONDON LIMITED - 2012-08-31
    ASSETCO EMERGENCY LIMITED - 2007-08-15
    TLG FIRE SERVICES LIMITED - 2003-06-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-15 ~ 2012-11-13
    IIF 42 - Director → ME
  • 22
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2005-11-30 ~ 2010-09-15
    IIF 52 - Director → ME
  • 23
    OLD PARK LANE PLC - 2014-03-17
    Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-11 ~ 2007-02-21
    IIF 14 - Director → ME
  • 24
    SELECT PLASTICS LIMITED - 1994-09-12
    SWIFT 296 LIMITED - 1985-11-07
    Wattstown, Porth, Rhondda, Mid Glamorgan
    Active Corporate (1 parent)
    Officer
    1994-10-06 ~ 1999-05-31
    IIF 32 - Director → ME
  • 25
    Brockley Place Bury Road, Brockley, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -672,771 GBP2024-07-31
    Officer
    2020-02-02 ~ 2024-01-16
    IIF 28 - Director → ME
  • 26
    196 Wharton Road, Winsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    77,822 GBP2024-08-31
    Officer
    2011-02-20 ~ 2017-11-18
    IIF 36 - Director → ME
    2008-08-05 ~ 2009-11-03
    IIF 17 - Director → ME
    2008-08-05 ~ 2008-08-29
    IIF 33 - Secretary → ME
  • 27
    Unit 7&8 Westgate Trading Estate Westgate, Aldridge, Aldridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2024-12-31
    Officer
    2020-08-25 ~ 2024-11-14
    IIF 30 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-11-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    IVORYCROWN LIMITED - 1992-01-07
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2004-04-23 ~ 2004-05-07
    IIF 18 - Director → ME
    2005-02-08 ~ 2005-10-10
    IIF 5 - Director → ME
  • 29
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    1996-06-07 ~ 2009-07-16
    IIF 9 - Director → ME
  • 30
    Brockley Place Bury Road, Brockley, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-03-31
    Officer
    2021-11-11 ~ 2024-11-01
    IIF 23 - Director → ME
  • 31
    2000 GO LIMITED - 1999-04-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2005-09-14
    IIF 7 - Director → ME
  • 32
    WALKER GROUP LIMITED - 1999-04-28
    TINTLAMB LIMITED - 1985-05-24
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2005-09-14
    IIF 4 - Director → ME
  • 33
    JIM WALKER & JESS LIMITED - 1988-02-03
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2005-09-14
    IIF 10 - Director → ME
  • 34
    CRESWELL ELECTRIC PALACE COMPANY,LIMITED - 1985-04-15
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2005-09-14
    IIF 8 - Director → ME
  • 35
    WATCHTROPIC LIMITED - 2003-07-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2005-09-14
    IIF 6 - Director → ME

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.