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

Mr Peter York Brooks

    Related profiles found in government register
  • Mr Peter York Brooks
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Peter York Brooks
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 7
  • Brooks, Peter York
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 8
    • icon of address Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 15
  • Brooks, Peter York
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 16
    • icon of address Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 17
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 19 IIF 20
    • icon of address Elmcroft, Boathouse Lane Parkgate, South Wirral, Cheshire, CH64 3TB

      IIF 21
  • Brooks, Peter York
    British manathow consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmcroft, Boathouse Lane Parkgate, South Wirral, Cheshire, CH64 3TB

      IIF 22
  • Brooks, Peter York
    British director

    Registered addresses and corresponding companies
    • icon of address Elmcroft, Boathouse Lane Parkgate, South Wirral, Cheshire, CH64 3TB

      IIF 23
  • Brooks, Peter York

    Registered addresses and corresponding companies
    • icon of address Elmcroft, Boathouse Lane Parkgate, South Wirral, Cheshire, CH64 3TB

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    ISIS MARKETING LIMITED - 2013-09-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FISHER MOY INTERNATIONAL LIMITED - 2021-03-09
    OXFORD MOTIVATION LIMITED - 2005-11-09
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,989 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    397,848 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PCVS EAST LIMITED - 2013-09-10
    RIVER EVENT MANAGEMENT LIMITED - 2013-08-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    RIVER MARKETING GROUP LIMITED - 2013-08-14
    PROTRANS LIMITED - 2007-11-12
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    RIVER MARKETING SERVICES LIMITED - 2013-08-14
    RIVER MARKETING GROUP LIMITED - 2007-10-19
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    RIVER MARKETING TRAVEL & EVENTS LIMITED - 2013-08-14
    BRANDLIFE EVENTS LIMITED - 2008-06-02
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,968 GBP2024-03-31
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    RIVER REWARDS LIMITED - 2010-04-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,373 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,426 GBP2019-03-31
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2016-03-30
    IIF 9 - Director → ME
  • 2
    FISHER MOY INTERNATIONAL LIMITED - 2021-03-09
    OXFORD MOTIVATION LIMITED - 2005-11-09
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-08-10
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    PCVS EAST LIMITED - 2013-09-10
    RIVER EVENT MANAGEMENT LIMITED - 2013-08-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-01
    IIF 25 - Secretary → ME
  • 4
    ORCKID FIELD MARKETING LTD - 2009-09-01
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2016-03-30
    IIF 17 - Director → ME
  • 5
    RIVER MARKETING SERVICES LIMITED - 2013-08-14
    RIVER MARKETING GROUP LIMITED - 2007-10-19
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-10-01
    IIF 23 - Secretary → ME
  • 6
    RIVER MARKETING LIMITED - 2019-09-12
    icon of address John Deere House Meteor Court, Barnwood, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -582,914 GBP2024-12-31
    Officer
    icon of calendar 2001-07-01 ~ 2013-07-31
    IIF 19 - Director → ME
    icon of calendar 2001-07-01 ~ 2001-10-01
    IIF 24 - Secretary → ME
  • 7
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1992-07-10 ~ 2001-05-31
    IIF 22 - 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.