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

Brookes, David

    Related profiles found in government register
  • Brookes, David
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, England

      IIF 1
    • icon of address Wheeldon House, Prime Park Way, Derby, DE1 3QB

      IIF 2
    • icon of address Wheeldon House, Prime Park Way, Derby, DE1 3QB, England

      IIF 3
    • icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, DE1 3QB

      IIF 4 IIF 5
    • icon of address Wheeldon House, Prime Parkway, Derby, Derbyshire, DE1 3QB

      IIF 6
    • icon of address Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 7
  • Brookes, David
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, England

      IIF 8
  • Brookes, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 9
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, England

      IIF 10
    • icon of address Wheeldon House, Prime Park Way, Prime Enterprise Park, Derby, DE1 3QB, United Kingdom

      IIF 11
    • icon of address 7 Rinkway Business Park, Rink Drive, Swadlincote, DE11 8JL, England

      IIF 12
    • icon of address Home Farm 37 Church Street, Cotton In The Elms, Swadlincote, Derbyshire, DE12 7PY

      IIF 13 IIF 14 IIF 15
  • Brookes, David
    British finance born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm 37 Church Street, Cotton In The Elms, Swadlincote, Derbyshire, DE12 7PY

      IIF 18
  • Brookes, David
    British finance directior born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm 37 Church Street, Cotton In The Elms, Swadlincote, Derbyshire, DE12 7PY

      IIF 19
  • Brookes, David
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brookes, David
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 48
    • icon of address Wheeldon House, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 49 IIF 50
    • icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 55
  • Brookes, David
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, 37 Church Street, Coton-in-the-elms, Derbyshire, DE12 8EZ, United Kingdom

      IIF 56
    • icon of address Telford House, Outram's Wharf, Derby, DE21 5EL, United Kingdom

      IIF 57
    • icon of address Wheeldon House, Prime Parkway, Prime Enterprise Park, Derby, DE1 3QB, United Kingdom

      IIF 58
  • Brookes, David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 59
  • Brookes, David
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Park Way, Derby, DE1 3QB, United Kingdom

      IIF 60
    • icon of address Wheeldon House, Prime Park Way, Prime Enterprise Way, Derby, DE1 3QB

      IIF 61
  • Brookes, David
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm 37 Church Street, Cotton In The Elms, Swadlincote, Derbyshire, DE12 7PY

      IIF 62 IIF 63 IIF 64
  • Brookes, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, England

      IIF 65
    • icon of address Wheeldon House, Prime Park Way, Prime Enterprise Way, Derby, DE1 3QB

      IIF 66
    • icon of address Wheeldon House, Prime Parkway, Derby, Derbyshire, DE1 3QB

      IIF 67
  • Brookes, David

    Registered addresses and corresponding companies
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 68
    • icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, DE1 3QB

      IIF 69 IIF 70
  • Mr David Brookes
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, 37 Church Street, Coton-in-the-elms, Derbyshire, DE12 8EZ, United Kingdom

      IIF 71
    • icon of address Wheeldon House, Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 72
    • icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, DE1 3QB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 77
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-06-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    icon of address Wheeldon House Prime Enterprise Park, Prime Park Way, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    156 GBP2025-06-30
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    OPALMEN LIMITED - 1988-05-09
    icon of address Wheeldon House Prime Park Way, Prime Enterprise Way, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2025-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Wheeldon House, Prime Park Way, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    323 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 49 - Director → ME
  • 8
    DOVEFIELD GRANGE MANAGEMENT COMPANY LIMITED - 2019-08-15
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2025-06-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 9
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2025-06-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-06-30
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 76 - Right to appoint or remove directorsOE
  • 11
    icon of address Wheeldon House Prime Enterprise Park, Prime Park Way, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68 GBP2025-06-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    icon of address Home Farm, 37 Church Street, Coton-in-the-elms, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-01-28 ~ now
    IIF 69 - Secretary → ME
  • 14
    WHEELDON BROTHERS (NUMBER 1) LIMITED - 2023-02-09
    icon of address Wheeldon House, Prime Park Way, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-01-28 ~ now
    IIF 70 - Secretary → ME
  • 15
    BROOMCO (354) LIMITED - 1990-02-12
    icon of address Wheeldon House Prime Enterprise Park, Prime Park Way, Derby, Derbyshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-10-15 ~ now
    IIF 65 - Secretary → ME
  • 16
    JEE PROPERTIES LIMITED - 2005-04-04
    icon of address Wheeldon House, Prime Parkway, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-10-15 ~ now
    IIF 67 - Secretary → ME
  • 17
    icon of address Wheeldon House, Prime Park Way, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Wheeldon House, Prime Park Way, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 2 - Director → ME
  • 19
    BVOCAL MARKETING LIMITED - 2013-04-03
    MCALPINE MARKETING LTD - 2013-04-04
    BVOCAL MARKETING LIMITED - 2017-02-13
    icon of address Wheeldon House Prime Enterprise Park, Prime Park Way, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 10 - Director → ME
Ceased 43
  • 1
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-05-21
    IIF 29 - Director → ME
  • 2
    BERKELEY TWENTY-FIVE LIMITED - 2011-07-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-05-21
    IIF 46 - Director → ME
  • 3
    BVOCAL LIMITED - 2011-06-01
    MCALPINE MARKETING LIMITED - 2013-04-03
    MCALPINE MARKETING LIMITED - 2014-11-20
    BVOCAL (NUMBER 2) LIMITED - 2011-07-12
    BVOCAL LTD - 2013-04-30
    icon of address Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2017-03-01
    IIF 8 - Director → ME
  • 4
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ 2025-02-18
    IIF 60 - Director → ME
  • 5
    CROSBY TWELVE LIMITED - 2005-08-02
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,129 GBP2024-09-30
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 30 - Director → ME
  • 6
    icon of address 22a Portland Street, Daybrook, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2010-05-14
    IIF 15 - Director → ME
  • 7
    EASTGATE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2018-04-28
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,747 GBP2025-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2017-04-27
    IIF 23 - Director → ME
  • 8
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ 2004-05-21
    IIF 19 - Director → ME
  • 9
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2019-08-02
    IIF 9 - Director → ME
  • 10
    icon of address C/o Ground Solutions A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,879 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2019-08-02
    IIF 59 - Director → ME
  • 11
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-09-29
    IIF 24 - Director → ME
  • 12
    CROSBY EIGHTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 39 - Director → ME
  • 13
    CROSBY NINETEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 13 - Director → ME
  • 14
    CROSBY SEVENTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 35 - Director → ME
  • 15
    CROSBY THIRTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 16 - Director → ME
  • 16
    CROSBY TWENTY LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 42 - Director → ME
  • 17
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2004-05-21
    IIF 41 - Director → ME
  • 18
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-05-21
    IIF 47 - Director → ME
  • 19
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY LEASING LIMITED - 1987-08-07
    BEAUFORT WESTERN LIMITED - 2001-11-30
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-05-21
    IIF 44 - Director → ME
  • 20
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    CROSBY HOMES LIMITED - 2011-10-14
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2004-05-21
    IIF 33 - Director → ME
    icon of calendar 1998-01-19 ~ 2004-05-21
    IIF 62 - Secretary → ME
  • 21
    CROSBY FIFTEEN LIMITED - 2007-06-15
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 34 - Director → ME
  • 22
    icon of address 17 Meerbrook Drive, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2019-08-01
    IIF 57 - Director → ME
  • 23
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2019-08-02
    IIF 58 - Director → ME
  • 24
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-22 ~ 2004-05-21
    IIF 14 - Director → ME
  • 25
    THE LINKS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-25
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2025-03-31
    Officer
    icon of calendar 2007-10-29 ~ 2008-05-24
    IIF 17 - Director → ME
  • 26
    BETA LASERMIKE LIMITED - 2013-01-24
    BETA INSTRUMENT COMPANY LIMITED - 1998-01-12
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1998-02-19
    IIF 64 - Secretary → ME
  • 27
    ST. ANDREW HOMES LIMITED - 2001-02-19
    BERKELEY TWENTY-SIX LIMITED - 2002-04-19
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2002-03-21
    IIF 45 - Director → ME
  • 28
    HISTORIC HOMES LIMITED - 2002-01-31
    CROSBY TWENTY-ONE LIMITED - 2002-05-21
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2002-04-29
    IIF 31 - Director → ME
  • 29
    BERKELEY TWENTY-ONE LIMITED - 2003-05-27
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-30
    IIF 26 - Director → ME
  • 30
    CROSBY FOURTEEN LIMITED - 2007-03-01
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 28 - Director → ME
  • 31
    CROSBY SIXTEEN LIMITED - 2007-07-02
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 27 - Director → ME
  • 32
    BERKELEY TEN LIMITED - 2000-04-25
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-05-21
    IIF 40 - Director → ME
  • 33
    BERKELEY NINE LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2004-05-21
    IIF 18 - Director → ME
  • 34
    CROSBY ELEVEN LIMITED - 2005-06-06
    icon of address 309 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,340,576 GBP2024-09-30
    Officer
    icon of calendar 2002-04-24 ~ 2004-05-21
    IIF 38 - Director → ME
  • 35
    BERKELEY FIFTEEN LIMITED - 2003-11-14
    icon of address 309 Bury New Road, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    678,868 GBP2024-09-30
    Officer
    icon of calendar 2001-09-06 ~ 2003-10-31
    IIF 25 - Director → ME
    icon of calendar 2003-10-17 ~ 2003-10-31
    IIF 63 - Secretary → ME
  • 36
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2004-05-21
    IIF 32 - Director → ME
  • 37
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2004-05-21
    IIF 36 - Director → ME
  • 38
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2017-02-10
    IIF 11 - Director → ME
  • 39
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2008-01-31
    IIF 43 - Director → ME
  • 40
    BERKELEY EIGHT LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2004-05-21
    IIF 37 - Director → ME
  • 41
    icon of address 37 Thurgaton Way, Newton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 2015-07-17 ~ 2018-06-08
    IIF 12 - Director → ME
  • 42
    MCALPINE MARKETING LIMITED - 2013-04-30
    BVOCAL LIMITED - 2017-05-26
    MCALPINE MARKETING LTD - 2011-06-01
    BVOCAL LIMITED - 2013-04-04
    TALK BUSINESS CALL CENTRES LIMITED - 2008-04-29
    icon of address Hutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ 2017-03-01
    IIF 21 - Director → ME
    icon of calendar 2011-05-10 ~ 2017-03-01
    IIF 68 - Secretary → ME
  • 43
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ 2014-08-18
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.