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

Brooker, Ian

    Related profiles found in government register
  • Brooker, Ian
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lk Property Professionals Ltd, Ross Enterprise Centre, Ross Way, Folkestone, Kent, CT20 3UJ, United Kingdom

      IIF 1
  • Brooker, Ian
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brooker, Ian
    British commercial director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albion Place, Maidstone, Kent, ME14 5DY

      IIF 9
    • icon of address Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, Kent, TN15 8JE

      IIF 10
  • Brooker, Ian
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 11
    • icon of address Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, Kent, TN15 8JE

      IIF 12 IIF 13
  • Brooker, Ian
    British consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlestone Golf Club, St Andrews Road, Littlestone, New Romney Kent, TN28 8RB

      IIF 14 IIF 15
  • Brooker, Ian
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 16
    • icon of address Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, Kent, TN15 8JE

      IIF 17
  • Brooker, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 22, Moyle Court, South Road, Hythe, Kent, CT21 6AY, England

      IIF 18
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 19
  • Brooker, Ian

    Registered addresses and corresponding companies
    • icon of address Flat 4, Marina Court, 76 - 78 Marine Parade, Hythe, Marine Parade, Hythe, CT21 6AW, England

      IIF 20
  • Mr Ian Brooker
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Moyle Court, South Road, Hythe, Kent, CT21 6AY

      IIF 21
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    CYTEX LIMITED - 2011-02-23
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-11-24 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2022-05-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898,983 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 11 Albion Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 14
  • 1
    COMPASS TRADING (UK) LIMITED - 2006-04-05
    COMPASS CLOTHING COMPANY LIMITED - 1996-11-29
    LONGMORE TRADING COMPANY LIMITED - 1996-04-24
    icon of address Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,956,022 GBP2023-10-31
    Officer
    icon of calendar 2009-02-09 ~ 2011-09-26
    IIF 17 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,877 GBP2024-03-31
    Officer
    icon of calendar 2021-07-17 ~ 2024-09-30
    IIF 2 - Director → ME
  • 3
    CHICHESTER HOLDINGS LIMITED - 2015-08-25
    GREENFLIP LIMITED - 2007-01-22
    icon of address Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,453,351 GBP2023-10-31
    Officer
    icon of calendar 2009-02-09 ~ 2011-09-26
    IIF 13 - Director → ME
  • 4
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-05-14
    IIF 20 - Secretary → ME
  • 5
    icon of address Piltdown House Maidstone Road, Platt, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1998-04-24 ~ 2018-08-10
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2018-08-10
    IIF 21 - Has significant influence or control OE
  • 6
    KENT GOLF UNION LIMITED - 2020-11-04
    icon of address Suite 5, Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2020-11-04
    IIF 11 - Director → ME
  • 7
    LITTLESTONE TRUST COMPANY LIMITED - 2011-02-08
    icon of address Littlestone Golf Club, St Andrews Road, Littlestone, New Romney Kent
    Active Corporate (7 parents)
    Equity (Company account)
    1,394,430 GBP2024-12-31
    Officer
    icon of calendar 2018-04-21 ~ 2021-07-24
    IIF 14 - Director → ME
    icon of calendar 2014-04-25 ~ 2015-04-25
    IIF 15 - Director → ME
  • 8
    DE BOER STRUCTURES (UK) LIMITED - 2020-03-13
    DE BOER TENT RENTAL (UK) LIMITED - 1995-09-08
    APPLE-BLOSSOM LIMITED - 1994-03-21
    icon of address Castle Park, Boundary Road Buckingham Road, Industrial Estate Brackley, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,236,820 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2006-05-01
    IIF 10 - Director → ME
  • 9
    MARITIME PROGRESS LIMITED - 2024-03-28
    CAPRASOUND LIMITED - 1985-08-05
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,429 GBP2024-03-31
    Officer
    icon of calendar 2021-07-17 ~ 2024-09-30
    IIF 6 - Director → ME
  • 10
    SITE SECURITY (HIRE) LIMITED - 1987-02-19
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 12 - Director → ME
  • 11
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2024-09-30
    IIF 5 - Director → ME
  • 12
    TELEGAN PROTECTION LTD - 2009-10-22
    UNITY POWER SYSTEMS LIMITED - 1988-04-21
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,165 GBP2024-03-31
    Officer
    icon of calendar 2021-07-17 ~ 2024-09-30
    IIF 3 - Director → ME
  • 13
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,587,736 GBP2024-03-31
    Officer
    icon of calendar 2021-07-17 ~ 2024-09-30
    IIF 7 - Director → ME
  • 14
    WARNSTAR SIGN AND PRINT LTD. - 2024-03-28
    WARNSTAR SIGNAGE LTD - 2017-09-28
    COLSTON DISPLAY LIMITED - 2005-09-13
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,800 GBP2024-03-31
    Officer
    icon of calendar 2021-07-17 ~ 2024-09-30
    IIF 8 - 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.