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

Brocklebank, Aubrey Thomas, Sir

    Related profiles found in government register
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, Northamptonshire, NN14 3DN

      IIF 1
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in Gb-gbn

    Registered addresses and corresponding companies
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 36 Rokeby House, Lochinvar Street, London, SW12 8PX

      IIF 22
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 3, Bidwell Cottages Titchmarsh, Kettering, Northamptonshire, NN14 3DP, United Kingdom

      IIF 23
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Church End, Biddenham, Bedford, MK40 4AS

      IIF 24
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address 21, Needham Road, Stanwick, Wellingborough, NN9 6QU, England

      IIF 26 IIF 27
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 18 Montague Mews, South London, W1H 1TE

      IIF 28
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7&8 Westgate Trading Estate, Westgate, Aldridge, Aldridge, WS9 8EX, United Kingdom

      IIF 29
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 30
  • Brocklebank, Aubrey Thomas, Sir
    British executive director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Needham Road, Stanwick, Wellingborough, Northants, NN9 6QU, United Kingdom

      IIF 31
  • Brocklebank, Aubrey Thomas, Sir
    British venture capitalist born in January 1952

    Registered addresses and corresponding companies
    • icon of address 36 Rokeby House, Lochinvar Street, London, SW12 8PX

      IIF 32
  • Brocklebank, Aubrey Thomas, Sir
    British

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, Northamptonshire, NN14 3DN

      IIF 33
  • Brocklebank, Aubrey Thomas, Sir
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfields, St. Martins, Oswestry, SY11 3AH, England

      IIF 34
  • Brocklebank, Aubrey Thomas, Sir
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Needham Road, Stanwick, Wellingborough, Northamptonshire, NN9 6QU, England

      IIF 35
  • Brocklebank, Aubrey Thomas, Sir
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bidwell Cottages Titchmarsh, Kettering, Northamptonshire, NN14 3DP, United Kingdom

      IIF 36
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 37
    • icon of address 41, Lothbury, London, EC2R 7AE

      IIF 38
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 39
    • icon of address 800 Field End Road, South Ruislip, Middlesex, HA4 0QH

      IIF 40 IIF 41
    • icon of address 21, Needham Road, Stanwick, Northamptonshire, NN9 6QU, Uk

      IIF 42
    • icon of address Rushington Business Park, Chapel Lane, Southampton, SO40 9AH, United Kingdom

      IIF 43
    • icon of address Rushington Business Park, Rushington Lane, Totton, Southampton, SO40 9AH, United Kingdom

      IIF 44
    • icon of address 21, Needham Road, Stanwick, Northamptonshire, NN9 6QU

      IIF 45 IIF 46 IIF 47
    • icon of address 21, Needham Road, Stanwick, Northamptonshire, NN9 6QU, United Kingdom

      IIF 48 IIF 49
    • icon of address 21, Needham Road, Stanwick, Northants, NN9 6QU, United Kingdom

      IIF 50
    • icon of address 21, Needham Road, Stanwick, Wellingborough, Northamptonshire, NN9 6QU, United Kingdom

      IIF 51
  • Bocklebank, Aubrey
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge 13 Saint Andrews Lane, Titchmarsh, Northamptonshire, NN14 3DN

      IIF 52
  • Sir Aubrey Thomas Brocklebank
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7&8 Westgate Trading Estate, Westgate, Aldridge, Aldridge, WS9 8EX, United Kingdom

      IIF 53
  • Sir Aubrey Thomas Brocklebank
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Needham Road, Stanwick, Northamptonshire, NN9 6QU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 21 Needham Road, Stanwick, Northants, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 21 Needham Road, Stanwick, Northamptonshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 21 Needham Road, Stanwick, Northamptonshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 10
    NATIONWIDE GRITTING SERVICES LIMITED - 2015-02-18
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 49 - Director → ME
  • 12
    THE MEDIA VEHICLE GROUP PLC - 2005-09-13
    icon of address Aubrey Brocklebank & Associates Ltd, 21 Needham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 51 - Director → ME
  • 13
    THOS & JOS BROCKLEBANK LTD. - 2019-01-11
    AUBREY BROCKLEBANK & ASSOCIATES LIMITED - 2018-02-06
    icon of address 21 Needham Road, Stanwick, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,206 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
Ceased 35
  • 1
    icon of address 47 Church End, Biddenham, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -138,480 GBP2024-06-30
    Officer
    icon of calendar 2020-02-20 ~ 2024-03-25
    IIF 24 - Director → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-07-14
    IIF 2 - Director → ME
  • 3
    icon of address 50 Princess Diana Drive, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -65,827 GBP2023-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2016-09-07
    IIF 35 - Director → ME
  • 4
    EVOQUE CLAIMS & APPRAISALS LIMITED - 2019-09-18
    icon of address 7-8 Westgate Trading Estate, Westgate, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    768,327 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2024-10-29
    IIF 31 - Director → ME
  • 5
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2022-09-02
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 1996-01-19 ~ 2010-11-29
    IIF 23 - Director → ME
  • 6
    icon of address 13 Resevoir Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-26
    IIF 28 - Director → ME
  • 7
    KEYDATA AIM VCT 2 PLC - 2009-10-07
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2010-09-28
    IIF 36 - Director → ME
  • 8
    HARGREAVE HALE AIM VCT 1 PLC - 2018-09-06
    KEYDATA AIM VCT PLC - 2009-10-07
    icon of address Talisman House, Boardmans Way, Blackpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2021-02-04
    IIF 38 - Director → ME
  • 9
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2021-12-13
    IIF 25 - Director → ME
  • 10
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2006-03-13
    IIF 15 - Director → ME
  • 11
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-18
    IIF 10 - Director → ME
  • 12
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2010-09-14
    IIF 14 - Director → ME
  • 13
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-07 ~ 2004-06-30
    IIF 17 - Director → ME
  • 14
    MEDCELL BIOSCIENCE LTD. - 2011-03-08
    VETCELL BIOSCIENCE LIMITED - 2007-07-06
    VETCELL LIMITED - 2004-02-09
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTD - 2003-02-21
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-06-11
    IIF 20 - Director → ME
  • 15
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2016-02-25
    IIF 44 - Director → ME
  • 16
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-01-11
    IIF 37 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-11-30
    IIF 43 - Director → ME
  • 17
    NOMIX ENVIRO LIMITED - 2017-10-10
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-09 ~ 1994-10-14
    IIF 22 - Director → ME
  • 18
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2011-07-27
    IIF 19 - Director → ME
  • 19
    KMS ADVERTISING PLC - 1996-01-05
    KNAPOLEON NO. 3 PLC - 1986-12-05
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1999-04-16
    IIF 1 - Director → ME
  • 20
    ASSETCO ENGINEERING LIMITED - 2012-08-31
    TLG FIRE ENGINEERING SERVICES LIMITED - 2003-06-30
    icon of address C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-11-13
    IIF 41 - Director → ME
  • 21
    ASSETCO LONDON LIMITED - 2012-08-31
    ASSETCO EMERGENCY LIMITED - 2007-08-15
    TLG FIRE SERVICES LIMITED - 2003-06-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-11-13
    IIF 40 - Director → ME
  • 22
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2010-09-15
    IIF 52 - Director → ME
  • 23
    OLD PARK LANE PLC - 2014-03-17
    icon of address Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2007-02-21
    IIF 13 - Director → ME
  • 24
    SELECT PLASTICS LIMITED - 1994-09-12
    SWIFT 296 LIMITED - 1985-11-07
    icon of address Wattstown, Porth, Rhondda, Mid Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-10-06 ~ 1999-05-31
    IIF 32 - Director → ME
  • 25
    icon of address Brockley Place Bury Road, Brockley, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -672,771 GBP2024-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2024-01-16
    IIF 26 - Director → ME
  • 26
    icon of address 196 Wharton Road, Winsford, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,822 GBP2024-08-31
    Officer
    icon of calendar 2011-02-20 ~ 2017-11-18
    IIF 34 - Director → ME
    icon of calendar 2008-08-05 ~ 2009-11-03
    IIF 16 - Director → ME
    icon of calendar 2008-08-05 ~ 2008-08-29
    IIF 33 - Secretary → ME
  • 27
    icon of address Unit 7&8 Westgate Trading Estate Westgate, Aldridge, Aldridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-11-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    IVORYCROWN LIMITED - 1992-01-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-08 ~ 2005-10-10
    IIF 4 - Director → ME
    icon of calendar 2004-04-23 ~ 2004-05-07
    IIF 18 - Director → ME
  • 29
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-07 ~ 2009-07-16
    IIF 8 - Director → ME
  • 30
    icon of address Brockley Place Bury Road, Brockley, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2024-11-01
    IIF 27 - Director → ME
  • 31
    2000 GO LIMITED - 1999-04-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-14
    IIF 6 - Director → ME
  • 32
    WALKER GROUP LIMITED - 1999-04-28
    TINTLAMB LIMITED - 1985-05-24
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-14
    IIF 3 - Director → ME
  • 33
    JIM WALKER & JESS LIMITED - 1988-02-03
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-14
    IIF 9 - Director → ME
  • 34
    CRESWELL ELECTRIC PALACE COMPANY,LIMITED - 1985-04-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-14
    IIF 7 - Director → ME
  • 35
    WATCHTROPIC LIMITED - 2003-07-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2005-09-14
    IIF 5 - 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.