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, Mark

    Related profiles found in government register
  • Brooker, Mark
    British

    Registered addresses and corresponding companies
    • 10, Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH, England

      IIF 1
    • 5 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 2
  • Brooker, Mark
    British accountant

    Registered addresses and corresponding companies
    • 4a, Streatley Road, London, NW6 7LH, United Kingdom

      IIF 3
    • 10, Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH, England

      IIF 4
    • 12 Firwood Avenue, St. Albans, Hertfordshire, AL4 0TF

      IIF 5 IIF 6 IIF 7
    • D2, The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 9 IIF 10
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 11
  • Brooker, Mark
    British financial advisor

    Registered addresses and corresponding companies
    • 39 Beverley Road, South Cave, Brough, East Yorkshire, HU15 2AU

      IIF 12
  • Brooker, Mark

    Registered addresses and corresponding companies
    • Unit 200, Fareham Reach, 166 Fareham Road, Gosport, Hants, PO13 0FW, England

      IIF 13
  • Brooker, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, The Courtyard Alban Park, Hatfield Road, St. Albans, AL4 0LA, United Kingdom

      IIF 14
  • Brooker, Mark
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hall Road, Market Weighton, East Yorkshire, YO43 3BA, United Kingdom

      IIF 15
  • Brooker, Mark
    British financial advisor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hall Road, Market Weighton, East Yorkshire, YO43 3BA, United Kingdom

      IIF 16
  • Brooker, Mark
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D2, The Courtyard, Alban Park, St Albans, AL4 0LA, England

      IIF 17
    • Verulam Advisory Second Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 18
    • 12 Firwood Avenue, St. Albans, Hertfordshire, AL4 0TF

      IIF 19
    • 12, Firwood Avenue, St. Albans, Hertfordshire, AL4 0TF, United Kingdom

      IIF 20
    • D2, The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 21 IIF 22
  • Brooker, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D2 The Courtyard, Alban Park Hatfield Road, St Albans, AL4 0LA, United Kingdom

      IIF 23
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 24
  • Brooker, Mark, Mr.
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beverley Road, South Cave, Brough, North Humberside, HU15 2AU, United Kingdom

      IIF 25
  • Mr Mark Stuart Brooker
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • D2 The Courtyard, Alban Park, Hatfield Road, St Albans, Herts, AL4 0LA, United Kingdom

      IIF 26
    • D2, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 27
  • Mr. Mark Brooker
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Beverley Road, South Cave, Brough, North Humberside, HU15 2AU, United Kingdom

      IIF 28
    • 4 Hall Road, Market Weighton, East Yorkshire, YO43 3BA, United Kingdom

      IIF 29 IIF 30
  • Mr Mark Brooker
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D2 The Courtyard, Alban Park Hatfield Road, St Albans, AL4 0LA, United Kingdom

      IIF 31
    • D2, The Courtyard, Alban Park, St Albans, AL4 0LA, England

      IIF 32
    • 12, Firwood Avenue, St. Albans, Hertfordshire, AL4 0TF, United Kingdom

      IIF 33
    • D2, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Herts, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    POPPY MAINTENANCE LIMITED - 2017-06-09
    4 Hall Road, Market Weighton, York, England
    Corporate (1 parent)
    Equity (Company account)
    71,360 GBP2023-06-30
    Officer
    2015-06-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    D2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    64,839 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    1 Union Street, Hull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2012-10-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    LEEN LOGISTICS LIMITED - 2011-09-15
    4a Streatley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    Unit D2 The Courtyard Alban Park, Hatfield Road, St. Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 14 - director → ME
  • 7
    Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,918 GBP2022-03-31
    Officer
    2005-02-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Msb Accounting Ltd, Suite 1 Unit 1, Verulam Industrial Estate 224 London Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 6 - secretary → ME
  • 9
    D2 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,439 GBP2020-12-31
    Officer
    2006-01-27 ~ dissolved
    IIF 9 - secretary → ME
  • 10
    D2 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 19 - director → ME
    2003-11-27 ~ dissolved
    IIF 8 - secretary → ME
  • 11
    D2 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 22 - director → ME
Ceased 12
  • 1
    C/o Rainbow Designs Limited Unit 200, Fareham Reach, 166 Fareham Road, Gosport, Hampshire, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    670,004 GBP2023-12-31
    Officer
    2006-01-27 ~ 2023-04-12
    IIF 10 - secretary → ME
  • 2
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-29 ~ 2002-09-06
    IIF 2 - secretary → ME
  • 3
    EDEN SAGE LIMITED - 2019-11-29
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -90,014 GBP2021-11-30
    Officer
    2012-11-15 ~ 2019-12-09
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 200 Fareham Reach 166 Fareham Road, Gosport, Hants, England
    Corporate (2 parents)
    Total liabilities (Company account)
    4,607 GBP2023-12-31
    Officer
    2003-01-27 ~ 2022-06-29
    IIF 11 - secretary → ME
  • 5
    DEPT. OF SOCIAL AFFAIRS LIMITED - 2017-06-28
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,003 GBP2024-03-31
    Officer
    2015-02-24 ~ 2024-03-29
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-11-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    12 Firwood Avenue, St. Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2008-08-22 ~ 2010-03-31
    IIF 7 - secretary → ME
  • 7
    MARLIN RESIDENTIAL LETTINGS AND PROPERTY MANAGEMENT LIMITED - 2011-02-21
    Pod 1, The Treetops Hesslewood Office Park, Ferriby Road, Hessle, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    22,092 GBP2023-12-31
    Officer
    2005-01-17 ~ 2020-09-24
    IIF 16 - director → ME
    2005-01-17 ~ 2020-09-24
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ACRE 984 LIMITED - 2005-11-15
    Unit 200 Fareham Reach, 166 Fareham Road, Gosport, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    1,707,761 GBP2023-12-31
    Officer
    2010-02-05 ~ 2023-12-13
    IIF 13 - secretary → ME
  • 9
    D2 The Courtyard Alban Park, Hatfield Road, St Albans, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-28 ~ 2022-09-26
    IIF 23 - director → ME
    Person with significant control
    2020-08-28 ~ 2022-09-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Corporate (1 parent)
    Equity (Company account)
    -18,544 GBP2022-07-31
    Officer
    2006-07-28 ~ 2023-03-14
    IIF 5 - secretary → ME
  • 11
    10 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    222,547 GBP2023-12-31
    Officer
    2010-04-29 ~ 2023-06-05
    IIF 1 - secretary → ME
  • 12
    10 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    1,414,129 GBP2023-12-31
    Officer
    2004-09-23 ~ 2023-06-05
    IIF 4 - secretary → ME
© 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.