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

Brooksby, Nigel Stanley

    Related profiles found in government register
  • Brooksby, Nigel Stanley
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 1
    • icon of address C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 2
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

      IIF 3
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 4
  • Brooksby, Nigel Stanley
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kempshott Lane, Basingstoke, Hampshire, RG22 5LR, England

      IIF 5
    • icon of address One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 6
    • icon of address 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 7
  • Brooksby, Nigel Stanley
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 8
    • icon of address Unit 5, Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 9
  • Brooksby, Nigel Stanley
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooksby, Nigel Stanley
    British non exec. chairman born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, The Ridgeway, Rothley, Leicestershire, LE7 7LE, United Kingdom

      IIF 30
  • Brooksby, Nigel Stanley
    British none born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 31
  • Brooksby, Nigel
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberdale, 43 The Rich Way, Rothley, Leicestshire, LE7 7LE

      IIF 32
  • Brooksby, Nigel
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 33
  • Brooksby, Nigel Stanley
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Burlington Street, Level 2, London, W1S 3AN, United Kingdom

      IIF 34
    • icon of address C/o: Broadfield, One Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 35
  • Brooksby, Nigel Stanley
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 36
    • icon of address Manor Farm Road, Porton, Salisbury, Wiltshire, SP4 0JG

      IIF 37
  • Brooksby, Nigel Stanley
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 38
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 39
    • icon of address Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 40
  • Brooksby, Nigel Stanley
    British non-executive chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 41
  • Mr Nigel Brooksby
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Onslow Street, Guildford, GU1 4SY, England

      IIF 42
  • Brooksby, Nigel
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 43
  • Brooksby, Nigel
    British chairman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Space Uwe North Gate, Filton Road, Stoke Gifford, Bristol, BS34 8RB, England

      IIF 44
  • Brooksby, Nigel
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, RH15 9TY

      IIF 45
  • Brooksby, Nigel Stanley
    born in August 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Enterprise House 1-2, Hatfields, London, SE1 9PG

      IIF 46
  • Dr Nigel Stanley Brooksby
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Enterprise House 1-2 Hatfields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 2
    CATHERINE HAMLIN FISTULA FOUNDATION UK LIMITED - 2025-05-02
    icon of address C/o: Broadfield, One Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 224 Kempshott Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,068,837 GBP2017-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 30 - Director → ME
  • 5
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
  • 6
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 28 - Director → ME
  • 7
    MOIRAI ACQUISITIONS LIMITED - 2025-09-25
    icon of address 25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 34 - Director → ME
  • 8
    LEGISLATOR 1509 LIMITED - 2001-05-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 36 Berrymede Road, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    REVLON FACTORY LIMITED - 1986-06-02
    LINTABLE LIMITED - 1982-06-23
    RORER FACTORY LIMITED - 1991-11-20
    icon of address Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,679 GBP2024-05-31
    Officer
    icon of calendar 2010-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,999,984 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY - 2015-10-15
    icon of address Carol Wilson, Southside 7th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2011-03-11
    IIF 6 - Director → ME
  • 2
    AVENTIS PHARMA LIMITED - 1999-12-16
    MARION MERRELL LIMITED - 2001-05-03
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2010-06-07
    IIF 11 - Director → ME
  • 3
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    MARION MERRELL LIMITED - 1999-12-16
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2010-05-12
    IIF 14 - Director → ME
  • 4
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    icon of calendar 1999-04-29 ~ 2006-02-06
    IIF 26 - Director → ME
    icon of calendar 2008-06-12 ~ 2010-08-31
    IIF 32 - Director → ME
  • 5
    icon of address Theracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-03-27
    IIF 33 - Director → ME
  • 6
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION - 2002-03-18
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED - 1993-09-17
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-10 ~ 2016-10-11
    IIF 9 - Director → ME
  • 7
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-01
    IIF 27 - Director → ME
  • 8
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-05-12
    IIF 17 - Director → ME
  • 9
    HOECHST ROUSSEL LIMITED - 1996-04-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2010-05-12
    IIF 23 - Director → ME
  • 10
    STABILITECH LTD - 2016-10-14
    STABILITECH BIOPHARMA LTD - 2020-09-30
    icon of address Hayworthe House, Market Place, Haywards Heath, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,602,324 GBP2024-07-31
    Officer
    icon of calendar 2014-06-01 ~ 2020-04-29
    IIF 45 - Director → ME
  • 11
    KALLESTAD U.K. LIMITED - 1991-10-22
    SANOFI DIAGNOSTICS PASTEUR LIMITED - 1999-12-30
    BIO-RAD LABORATORIES UK LIMITED - 2019-06-21
    COLICO LIMITED - 1985-12-02
    icon of address The Junction 3rd And 4th Floor, Station Road, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1999-10-01
    IIF 20 - Director → ME
  • 12
    SANTE LIMITED - 1982-07-09
    LOREX PHARMACEUTICALS LIMITED - 1994-06-28
    INTERCEDE FORTY-ONE LIMITED - 1981-12-31
    LOREX PHARMACEUTICALS LIMITED - 1994-06-30
    icon of address One Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2010-05-12
    IIF 16 - Director → ME
  • 13
    FIGCROFT LIMITED - 1991-03-20
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2010-05-12
    IIF 22 - Director → ME
  • 14
    N4 PHARMA LIMITED - 2017-05-02
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,586 GBP2016-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-03-01
    IIF 36 - Director → ME
  • 15
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-06-15
    IIF 38 - Director → ME
  • 16
    icon of address Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -11,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-02-08
    IIF 44 - Director → ME
  • 17
    BEALAW (482) LIMITED - 1999-02-26
    icon of address Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2001-02-08
    IIF 21 - Director → ME
  • 18
    icon of address Manor Farm Road, Porton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-06-30
    IIF 37 - Director → ME
  • 19
    PRISM MONITORING 2013 LIMITED - 2013-09-24
    UNICORN PHARMA SERVICES LIMITED - 2025-03-28
    icon of address Silverstone Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2020-03-31
    IIF 40 - Director → ME
  • 20
    CONTRACTQUEST LIMITED - 2001-01-08
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,387,664 GBP2024-04-30
    Officer
    icon of calendar 2010-09-01 ~ 2021-11-17
    IIF 41 - Director → ME
  • 21
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2010-05-12
    IIF 13 - Director → ME
  • 22
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-05-12
    IIF 25 - Director → ME
  • 23
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2010-05-12
    IIF 12 - Director → ME
  • 24
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2010-06-07
    IIF 18 - Director → ME
  • 25
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-06-07
    IIF 29 - Director → ME
  • 26
    MIGHTACROSS LIMITED - 1996-08-15
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2010-05-12
    IIF 10 - Director → ME
  • 27
    SANOFI WINTHROP LIMITED - 2001-08-01
    INTERCEDE 868 LIMITED - 1991-07-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-26 ~ 2010-05-12
    IIF 24 - Director → ME
  • 28
    SANOFI U.K. LIMITED - 1992-03-19
    PHARMACY PRODUCTS (U.K.) LIMITED - 1981-12-31
    ELF SANOFI UK LIMITED - 1994-07-25
    SANOFI UK LIMITED - 1999-09-29
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-30 ~ 2010-06-07
    IIF 15 - Director → ME
  • 29
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,679 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-07-02
    IIF 31 - Director → ME
  • 30
    SANOFI PHARMA LTD - 1999-08-16
    OPENHEATH LIMITED - 1988-05-04
    STERWIN MEDICINES LIMITED - 2004-12-30
    SANOFI-SYNTHELABO LIMITED - 2000-11-01
    WINTHROP PHARMACEUTICALS UK LIMITED - 2018-07-05
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2010-05-12
    IIF 8 - 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.