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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brooks, John Andrew

    Related profiles found in government register
  • Brooks, John Andrew
    British

    Registered addresses and corresponding companies
    • 12 The Watermeadows, Long Eaton, Nottingham, Nottinghamshire, NG10 3QQ

      IIF 1
  • Brooks, John Andrew
    British director

    Registered addresses and corresponding companies
    • Melbray House, Melbray Mews, 158 Hurlingham Road, London, SW6 3NS, England

      IIF 2
  • Brooks, John Andrew
    British finance director

    Registered addresses and corresponding companies
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 3 IIF 4 IIF 5
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS, England

      IIF 7
    • Jdp Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 8
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 9 IIF 10 IIF 11
  • Brooks, John Andrew
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Foden Close, Loughborough, LE11 3YJ, England

      IIF 12 IIF 13
  • Brooks, John Andrew
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Melbray House, Melbray Mews, 158 Hurlingham Road, London, SW6 3NS, England

      IIF 14
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 15 IIF 16 IIF 17
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS, England

      IIF 19
    • Jdp Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 20
    • Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

      IIF 21 IIF 22 IIF 23
  • Brooks, John Andrew
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Watermeadows, Long Eaton, Nottingham, Nottinghamshire, NG10 3QQ

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    CELEBRITY MOTION FURNITURE LIMITED
    - now 04012089
    J P NEWCO 7 LIMITED
    - 2000-07-07 04012089 04012111... (more)
    Celebrity House Common Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    2,552,732 GBP2024-09-30
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 16 - Director → ME
    2000-08-16 ~ 2017-12-14
    IIF 5 - Secretary → ME
  • 2
    CINTIQUE LIMITED
    - now 04012094 00261721
    J P NEWCO 8 LIMITED
    - 2000-07-07 04012094 04012111... (more)
    Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 23 - Director → ME
    2000-08-16 ~ 2017-12-14
    IIF 9 - Secretary → ME
  • 3
    H & F UPHOLSTERY LIMITED
    - now 04686520
    ARLO JACOBS LIMITED
    - 2014-02-07 04686520
    CINTIQUE CONTRACTS LIMITED
    - 2013-11-05 04686520
    EDGER 318 LIMITED
    - 2003-05-23 04686520 04686513... (more)
    Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (6 parents)
    Officer
    2003-05-21 ~ 2017-12-29
    IIF 14 - Director → ME
    2003-05-21 ~ 2017-12-14
    IIF 2 - Secretary → ME
  • 4
    JDP FRAMES LIMITED
    04012109
    C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Leicester
    Liquidation Corporate (10 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 18 - Director → ME
    2000-08-16 ~ 2017-12-14
    IIF 3 - Secretary → ME
  • 5
    JDP FURNITURE GROUP LIMITED
    - now 03975223
    EGHB 105 LIMITED
    - 2000-06-16 03975223 03904908... (more)
    Celebrity House Common Road, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,255,560 GBP2024-09-30
    Officer
    2000-06-05 ~ 2017-12-29
    IIF 20 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 8 - Secretary → ME
  • 6
    NANPANTAN LEA MANAGEMENT COMPANY LIMITED
    08085969
    6 Foden Close, Loughborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,648 GBP2024-09-30
    Officer
    2015-04-16 ~ now
    IIF 13 - Director → ME
  • 7
    PARKER & FARR FURNITURE LIMITED
    - now 04012084
    J P NEWCO 6 LIMITED
    - 2000-07-07 04012084 04012111... (more)
    Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (11 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 15 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 4 - Secretary → ME
  • 8
    QUALITY CABINET FURNITURE LIMITED
    - now 04012112
    YP FURNITURE LIMITED
    - 2010-09-14 04012112
    J P NEWCO 4 LIMITED
    - 2000-07-07 04012112 04012111... (more)
    Woodside Industrial Estate, Pedmore Road, Dudley, England
    Dissolved Corporate (17 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 19 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 7 - Secretary → ME
  • 9
    WADE FURNITURE LIMITED
    - now 04012111
    J P NEWCO 3 LIMITED
    - 2000-07-07 04012111 04012089... (more)
    Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (11 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 21 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 10 - Secretary → ME
  • 10
    WADE UPHOLSTERY LIMITED
    - now 04012106 00185380
    J P NEWCO 1 LIMITED
    - 2000-07-07 04012106 04012089... (more)
    Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 22 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 11 - Secretary → ME
  • 11
    WAREN MILL MANAGEMENT COMPANY LIMITED
    04232986
    96 Newfields, Berwick-upon-tweed, England
    Active Corporate (10 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    2020-02-24 ~ now
    IIF 12 - Director → ME
  • 12
    WEBS TRAINING LIMITED
    - now 02268395
    RAPID 6284 LIMITED - 1988-09-19
    The Poplars, Wollaton Road, Beeston, Nottingham
    Active Corporate (39 parents)
    Equity (Company account)
    -7,945 GBP2024-07-31
    Officer
    2000-02-01 ~ 2001-01-25
    IIF 1 - Secretary → ME
  • 13
    WELBECK HOUSE LIMITED
    04012102
    Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England
    Liquidation Corporate (27 parents)
    Officer
    2000-06-09 ~ 2017-12-29
    IIF 17 - Director → ME
    2000-08-16 ~ 2017-12-29
    IIF 6 - Secretary → ME
  • 14
    WFG1 LIMITED - now
    WADE UPHOLSTERY LIMITED
    - 2000-07-07 00185380 04012106
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    22 Regent Street, Nottingham
    Dissolved Corporate (16 parents)
    Officer
    1997-01-06 ~ 2000-07-06
    IIF 24 - 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.