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 Hugh Adrian Brooks

    Related profiles found in government register
  • Mr Hugh Adrian Brooks
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Basement Flat, Denbigh Street, London, SW1V 2ER, United Kingdom

      IIF 1 IIF 2
    • icon of address Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 3
    • icon of address Studio 403, 1 Filament Walk, Wandsworth, London, SE18 4GQ, England

      IIF 4
  • Mr Hugo Brooks
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Denbigh Street, Basement Flat, London, SW1V 2ER, United Kingdom

      IIF 5
  • Mr Hugh Adrian Brooks
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 6
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 7 IIF 8
    • icon of address 18a, Basement Flat, Denbigh Street, London, SW1V 2ER, United Kingdom

      IIF 9
  • Brooks, Hugh Adrian
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Basement Flat, Denbigh Street, London, SW1V 2ER, United Kingdom

      IIF 10
  • Brooks, Hugh Adrian
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sussex Innovation Centre, University Of Sussex Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 11
    • icon of address Studio 403, 1 Filament Walk, Wandsworth, London, SE18 4GQ, England

      IIF 12
  • Brooks, Hugh Adrian
    British marketing consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Basement Flat, Denbigh Street, London, SW1V 2ER, United Kingdom

      IIF 13
  • Brooks, Hugh Adrian
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bramber Close, Crooked Lane, Seaford, East Sussex, BN25 1QA, United Kingdom

      IIF 14
  • Brooks, Hugo
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Denbigh Street, Basement Flat, London, SW1V 2ER, United Kingdom

      IIF 15
  • Brooks, Hugh Adrian
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 16
    • icon of address 18a Denbigh Street, Basement Flat, London, SW1V 2ER

      IIF 17
  • Brooks, Hugh Adrian
    British brand consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 18
  • Brooks, Hugh Adrian
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russett House, Firle Road, Seaford, East Sussex, BN25 2HU, United Kingdom

      IIF 19
  • Brooks, Hugh Adrian
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 20
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 21
  • Brooks, Hugh Adrian
    British design consultant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 3 Bainbridge Close, Ham, Richmond, Surrey, TW10 5JJ

      IIF 22
  • Brooks, Hugo Adrian
    British company director born in January 1958

    Registered addresses and corresponding companies
    • icon of address 2 Sussex Row, Bristol Gardens, Brighton, East Sussex, BN2 5JY

      IIF 23
  • Brooks, Hugh
    British

    Registered addresses and corresponding companies
    • icon of address Russet House, Firle Road, Seaford, East Sussex, BN25 2HU

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    THE BRAND WORKS GROUP LIMITED - 2007-06-13
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BROOKS CASSIDY DESIGN CONSULTANCY LIMITED - 2007-06-13
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,301 GBP2020-06-30
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    38,771 GBP2022-06-30
    Officer
    icon of calendar 2007-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 18a Denbigh Street, Basement Flat, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Mill Building, Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30 New Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-11-15
    IIF 14 - Director → ME
  • 2
    BROOKS CASSIDY DESIGN CONSULTANCY LIMITED - 2007-06-13
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,301 GBP2020-06-30
    Officer
    icon of calendar 2006-06-26 ~ 2007-06-05
    IIF 23 - Director → ME
  • 3
    icon of address 12 Gloucseter Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-08-31
    Officer
    icon of calendar 1997-08-18 ~ 2001-01-05
    IIF 22 - Director → ME
  • 4
    icon of address The Mill Building, Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-06-14
    IIF 13 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-12-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2024-07-15
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-16 ~ 2024-12-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.