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

Brooks, Andrew Richard

    Related profiles found in government register
  • Brooks, Andrew Richard
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ

      IIF 1
    • 17, Winchester Close, Bury, BL8 1YQ, England

      IIF 2
    • 37a, Bolton Street, Ramsbottom, Bury, BL0 9HU, England

      IIF 3
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • 5, Parsonage, 1st Floor, Manchester, M3 2HS, England

      IIF 5
    • 5, Parsonage, Manchester, M3 2HS, England

      IIF 6
    • 5, Parsonage, (lower Ground Floor/basement), Manchester, M3 2HS, England

      IIF 7
    • Unit 3, Building 2, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 8
  • Brooks, Andrew Richard
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ, England

      IIF 9 IIF 10
    • Topley House, 52 Wash Lane, Bury, BL9 6AS, England

      IIF 11
    • 5, Parsonage, (1st Floor), Manchester, M3 2HS, England

      IIF 12
    • 5, Parsonage, Manchester, M3 2HS, England

      IIF 13
    • Unit C Aldow Enterprise Park, Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 14
  • Brooks, Andrew Richard
    British events promoter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red036 Sharpe Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 15
  • Brooks, Andrew Richard
    British non-executive sales director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 16
  • Brooks, Andrew
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 6, Lea Bank Hall, College Lane Rawtenstall, Rossendale, LANCS, United Kingdom

      IIF 17
  • Brooks, Andrew
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edgerley Place, Ashton In Makerfield, Wigan, Lancashire, WN4 9JX

      IIF 18
  • Brooks, Andrew Richard
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ, United Kingdom

      IIF 19
    • 1987 Davenport House, 261 Bolton Road, Bury, BL8 2NZ

      IIF 20
    • 2nd Floor, Ela Mill, Cork Street, Bury, Lancashire, BL9 7BW, England

      IIF 21
    • 5, Parsonage, Manchester, M3 2HS, United Kingdom

      IIF 22
    • No.5, The Parsonage, First Floor, Manchester, M3 2HS, England

      IIF 23
    • Red036 Sharpe Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 24
    • Red036 The Sharp Project, Thorp Road, Manchester, M40 5BJ

      IIF 25
    • Red036 The Sharp Project, Thorpe Road, Manchester, M40 5BJ, England

      IIF 26
  • Brooks, Andrew Richard
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor - Ela Mill, Cork St, Bury, BL9 7BW, United Kingdom

      IIF 27
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
    • 5, Parsonage, Manchester, M3 2HS, England

      IIF 29
    • The Sharp Project, (red036), Thorp Road, Manchester, M40 5BJ, England

      IIF 30
  • Mr Andrew Brooks
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ, England

      IIF 31
  • Mr Andrew Richard Brooks
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ, England

      IIF 32
  • Andrew Richard Brooks
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 33
  • Brooks, Andrew
    British sales consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • High Wood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 34
    • Studio C - 4th Floor, 8 Lower Ormond Street, Manchester, M1 5QF, England

      IIF 35
  • Brooks, Andrew
    British builder born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, West Street, Congleton, Cheshire, CW12 1JN, United Kingdom

      IIF 36
  • Brooks, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 37
    • 37, West Street, Congleton, Cheshire, CW12 1JN, England

      IIF 38
    • 11, Greenhills Close, Macclesfield, Cheshire, SK11 7DS, United Kingdom

      IIF 39 IIF 40
    • 11, Greenhills Close, Macclesfield, SK11 7DS, England

      IIF 41
  • Mr Andrew Brooks
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ, England

      IIF 42
    • 37a, Bolton Street, Ramsbottom, Bury, BL0 9HU, England

      IIF 43
    • Topley House, 52 Wash Lane, Bury, BL9 6AS, England

      IIF 44
    • 5, Parsonage, (1st Floor), Manchester, M3 2HS, England

      IIF 45 IIF 46
    • 5, Parsonage, Manchester, M3 2HS, England

      IIF 47
    • 5, Parsonage, (lower Ground Floor/basement), Manchester, M3 2HS, England

      IIF 48
  • Mr Andrew Richard Brooks
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Winchester Close, Bury, BL8 1YQ

      IIF 49
    • 1987 Davenport House, 261 Bolton Road, Bury, BL8 2NZ

      IIF 50
    • 37a, Bolton Street, Ramsbottom, Bury, BL0 9HU, England

      IIF 51
    • 37a Bolton Street, Ramsbottom, Bury, BL0 9HU, United Kingdom

      IIF 52
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 53
    • 5, Parsonage, Manchester, M3 2HS, England

      IIF 54 IIF 55
    • 5, Parsonage, Manchester, M3 2HS, United Kingdom

      IIF 56
    • No.5, The Parsonage, First Floor, Manchester, M3 2HS, England

      IIF 57
  • Mr Andrew Brooks
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 58 IIF 59
    • 11, Greenhills Close, Macclesfield, SK11 7DS, England

      IIF 60
  • Mr Andrew Brooks
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 61
  • Brooks, Andrew

    Registered addresses and corresponding companies
    • 2nd Floor - Ela Mill, Cork St, Bury, BL9 7BW, United Kingdom

      IIF 62
    • Red036 Sharpe Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 63
    • Red036 The Sharp Project, Thorp Road, Manchester, M40 5BJ

      IIF 64
    • Red036 The Sharp Project, Thorpe Road, Manchester, M40 5BJ, England

      IIF 65
    • Studio C - 4th Floor, 8 Lower Ormond Street, Manchester, M1 5QF, England

      IIF 66
    • The Sharp Project, (red036), Thorp Road, Manchester, M40 5BJ, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    TIME TO CARE (UK) C.I.C. - 2019-08-27
    TIME TO CARE (UK) LIMITED - 2013-04-03
    37 West Street, Congleton, Cheshire
    Corporate (3 parents)
    Officer
    2014-03-03 ~ now
    IIF 37 - director → ME
  • 2
    1987 Davenport House 261 Bolton Road, Bury
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    EMBRACE EVENTS LIMITED - 2016-03-12
    Red036 Sharpe Project Thorp Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 15 - director → ME
  • 4
    THIS IS ARB LIMITED - 2015-09-09
    Red036 Sharpe Project Thorp Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 35 - director → ME
    2013-10-15 ~ dissolved
    IIF 66 - secretary → ME
  • 5
    11 Greenhills Close, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    465 GBP2023-12-31
    Officer
    2022-03-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    LIMITLESS HQ LTD - 2017-08-29
    No.5 The Parsonage, First Floor, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    5 Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    Unit C Aldow Enterprise Park Piccadilly Business Centre, Blackett Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    NOSTALGIC DIGITAL LTD - 2020-08-28
    37a Bolton Street, Ramsbottom, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    2nd Floor - Ela Mill, Cork St, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 27 - director → ME
    2015-05-14 ~ dissolved
    IIF 62 - secretary → ME
  • 11
    42 Garswood Street, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1997-07-04 ~ dissolved
    IIF 18 - director → ME
  • 12
    Care Of: Ridgell & Co Accountants, High Wood Newbiggen Street, Thaxted, Dunmow, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 34 - director → ME
  • 13
    37 West Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,894 GBP2018-05-31
    Officer
    2010-03-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Parsonage, (1st Floor), Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    DOSHH LTD
    - now
    CTR CLAIMS UK LTD - 2021-08-17
    5 Parsonage, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    17 Winchester Close, Bury
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    9seven Group, The Sharp Project (red036), Thorp Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 30 - director → ME
    2016-05-13 ~ dissolved
    IIF 67 - secretary → ME
  • 18
    5 Parsonage, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,295 GBP2024-03-31
    Officer
    2018-12-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    I-HOLDINGS LTD - 2023-06-14
    5 Parsonage, 1st Floor, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,279 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    Red036 The Sharp Project, Thorpe Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 26 - director → ME
    2015-06-10 ~ dissolved
    IIF 65 - secretary → ME
  • 21
    Red036 Sharpe Project Thorp Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 24 - director → ME
    2015-04-28 ~ dissolved
    IIF 63 - secretary → ME
  • 22
    BL9 MEDIA LIMITED - 2015-12-14
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 21 - director → ME
  • 23
    37 West Street, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 24
    TEAM SERVICES GROUP LTD - 2020-08-28
    5 Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,275 GBP2022-03-31
    Officer
    2020-08-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    S.H.A.B. HOLDINGS LTD - 2021-02-24
    5 Parsonage, (lower Ground Floor/basement), Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Four Gables Leycester Drive, Mobberley, Knutsford, Ches, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 19 - director → ME
  • 27
    6 Ash Tree Grove, Nelson, Lancs, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 17 - director → ME
Ceased 13
  • 1
    ABH MEDIA LTD - 2020-02-03
    #1835, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,856 GBP2023-11-30
    Officer
    2018-11-20 ~ 2025-01-02
    IIF 28 - director → ME
    Person with significant control
    2018-11-20 ~ 2025-01-02
    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
  • 2
    DOSHH LTD
    - now
    CTR CLAIMS UK LTD - 2021-08-17
    5 Parsonage, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-12 ~ 2022-06-10
    IIF 13 - director → ME
  • 3
    WARM HOME GROUP LIMITED - 2020-05-21
    WARM HOME ALLIANCE LIMITED - 2018-10-06
    C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    230 GBP2020-04-30
    Officer
    2019-06-20 ~ 2020-04-06
    IIF 16 - director → ME
  • 4
    Topley House, 52 Wash Lane, Bury, England
    Corporate (1 parent)
    Officer
    2022-10-11 ~ 2023-01-19
    IIF 11 - director → ME
    Person with significant control
    2022-10-11 ~ 2023-01-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    Unit 5 Park Road, Bury, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-15 ~ 2021-10-12
    IIF 9 - director → ME
    Person with significant control
    2020-11-15 ~ 2022-01-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Sedulo Group Limited, Deansgate, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-01 ~ 2021-07-26
    IIF 2 - director → ME
  • 7
    Nab Wood Farm, Marple Road, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-05 ~ 2022-04-01
    IIF 10 - director → ME
    Person with significant control
    2021-03-05 ~ 2022-04-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    WLD (DECOR) LTD - 2016-06-08
    9seven Group, Red036 The Sharp Project, Thorp Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ 2016-11-05
    IIF 25 - director → ME
    2016-02-23 ~ 2016-11-05
    IIF 64 - secretary → ME
  • 9
    PARTY PALACE UK LIMITED - 2017-02-03
    37 West Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2017-10-31
    Officer
    2013-03-14 ~ 2017-01-26
    IIF 36 - director → ME
    2011-10-12 ~ 2012-04-24
    IIF 40 - director → ME
    Person with significant control
    2016-10-12 ~ 2017-01-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    #1836, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    -3,352 GBP2023-07-31
    Officer
    2020-11-01 ~ 2025-01-02
    IIF 4 - director → ME
    Person with significant control
    2022-10-01 ~ 2025-01-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    TEAM SERVICES GROUP LTD - 2020-08-28
    5 Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,275 GBP2022-03-31
    Person with significant control
    2020-08-27 ~ 2020-11-20
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    Unit 3, Building 2 Altrincham Road, Wilmslow, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-20 ~ 2020-04-06
    IIF 8 - director → ME
  • 13
    S.H.A.B. HOLDINGS LTD - 2021-02-24
    5 Parsonage, (lower Ground Floor/basement), Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2019-10-14 ~ 2020-11-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.