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 Justin Alexander Spice Brooking

    Related profiles found in government register
  • Mr Justin Alexander Spice Brooking
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slx House, 24-32 London Street, Andover, SP10 2PE, England

      IIF 1
    • icon of address 10, Clifton Terrace, Winchester, Hampshire, SO22 5BJ

      IIF 2 IIF 3 IIF 4
    • icon of address 10 Clifton Terrace, Winchester, SO22 5BJ, England

      IIF 6
  • Brooking, Justin Alexander Spice
    British ceo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slx House, 24-32 London Street, Andover, SP10 2PE, England

      IIF 7 IIF 8
  • Brooking, Justin Alexander Spice
    British chief executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Clifton Terrace, Winchester, SO22 5BJ, England

      IIF 9 IIF 10
  • Brooking, Justin Alexander Spice
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wherwel Priory, Wherwell, Andover, SP11 7JH

      IIF 11
    • icon of address Wherwell Priory, Wherwell, Andover, SP11 7JH, England

      IIF 12
    • icon of address 10, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, England

      IIF 13
  • Brooking, Justin Alexander Spice
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slx House, 24-32 London Street, Andover, SP10 2PE, England

      IIF 14
    • icon of address 10, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, England

      IIF 15
    • icon of address 10 Clifton Terrace, Winchester, SO22 5BJ, England

      IIF 16 IIF 17
  • Brooking, Justin Alexander Spice
    British finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wherwel Priory Wherwell, Andover, SP11 7JH, England

      IIF 18
    • icon of address Wherwell Priory, Wherwell, Andover, Hampshire, SP11 7JH

      IIF 19 IIF 20 IIF 21
    • icon of address Wherwell Priory, Wherwell, Andover, SP11 7JH, England

      IIF 22
    • icon of address 10, Clifton Terrace, Winchester, Hampshire, SO22 5BJ

      IIF 23
  • Brooking, Justin Alexander Spice
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Northern Terrace, Lincoln, Lincolnshire, LN5 8HJ

      IIF 24
  • Brooking, Justin Alexander Spice
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slx House, 24-32 London Street, Andover, SP10 2PE, England

      IIF 25
  • Brooking, Justin Alexander Spice
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Clifton Terrace, Winchester, Hampshire, SO22 5BJ

      IIF 26
  • Brooking, Justin Alexander Spice
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Hyde Abbey Road, Winchester, Hampshire, SO23 7DA

      IIF 27
    • icon of address 190 Stockbridge Road, Winchester, Hampshire, SO22 6RW

      IIF 28
  • Brooking, Justin Alexander Spice

    Registered addresses and corresponding companies
    • icon of address Great Northern Terrace, Lincoln, LN5 8HJ

      IIF 29
    • icon of address Wherwel Priory, Wherwell, Andover, SP11 7JH, England

      IIF 30
    • icon of address Wherwell Priory, Wherwell, Andover, Hampshire, SP11 7JH

      IIF 31
    • icon of address Wherwell Priory, Wherwell, Andover, Hampshire, SP11 7JH

      IIF 32 IIF 33
    • icon of address Wherwell Priory, Wherwell, Andover, SP11 7JH, England

      IIF 34
    • icon of address Wherwell Priory, Wherwell, Andover, SP11 7JH, United Kingdom

      IIF 35
    • icon of address Great Northern Terrace, Lincoln, LN5 8HJ, United Kingdom

      IIF 36
    • icon of address Great Northern Terrace, Lincoln, Lincolnshire, LN5 8HJ

      IIF 37
    • icon of address 10, Clifton Terrace, Winchester, SO22 5BJ, England

      IIF 38
    • icon of address 190, Stockbridge Road, Winchester, SO22 6RW, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    UNMAKE LTD - 2020-11-30
    BROOKING DESIGNS LTD - 2020-11-23
    BROOKING PRODUCT DESIGN LTD - 2020-02-18
    TOTAL ACCOUNTANCY SOLUTIONS LIMITED - 2015-02-20
    icon of address 10 Clifton Terrace, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,441 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-21 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    TRIBAL ELDERS LIMITED - 2020-11-30
    THE BROOKING GROUP LIMITED - 2020-10-29
    SUNSHINE OF AFRICA (UK) LTD - 2015-03-23
    SUNSHINE GARDEN PRODUCTS LTD. - 2001-02-19
    BEAMBEFORE LIMITED - 2000-08-03
    icon of address 10 Clifton Terrace, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    INDUSTRIAL & MARINE POWER SERVICES (LINCOLN) LIMITED - 2017-05-03
    icon of address Wherwel Priory Wherwell, Andover
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 36 Gordon Avenue, Winchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,410 GBP2021-03-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    77,467 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 8 - Director → ME
  • 6
    KAREN PLAYFAIR CONSULTING LIMITED - 2020-08-11
    icon of address 10 Clifton Terrace, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    RHL DIESELS LIMITED - 2007-03-07
    icon of address Great Northern Terrace, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Wherwel Priory, Wherwell, Andover
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-05-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    SLX GP LIMITED - 2022-10-10
    SLX GROUP LIMITED - 2022-10-10
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    SIMPLEX-TURBULO SERVICES LIMITED - 2013-01-31
    HDW (U.K.) LIMITED - 1987-12-17
    TAYLOR BOUSFIELD SHIPREPAIRS LIMITED - 1983-07-04
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    592,426 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 25 - Director → ME
  • 11
    SIMPLEX-TURBULO GROUP LIMITED - 2022-10-10
    SIMPLEX-TURBULO COMPANY LIMITED - 2013-01-31
    SIMPLEX-TURBULO MARINE CO.LIMITED - 1987-12-17
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,346,346 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Slx House, 24-32 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Slx House, 24-32 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Wherwell Priory, Wherwell, Andover, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 15
    BROOKING DIRECTOR SERVICES LTD - 2020-11-30
    SUNSHINE GARDEN PRODUCTS LTD - 2015-02-20
    SUNSHINE OF AFRICA (UK) LIMITED - 2001-02-19
    FACTORBADGE LIMITED - 1993-06-25
    icon of address 10 Clifton Terrace, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    46,779 GBP2023-12-31
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    AARLO DESIGNS LIMITED - 2020-11-30
    AARLO LIMITED - 2020-10-29
    SUNSHINE OF AFRICA (UK) LIMITED - 2020-07-27
    THE BROOKING GROUP LIMITED - 2015-03-23
    icon of address 10 Clifton Terrace, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    TRIBAL ELDERS LIMITED - 2020-11-30
    THE BROOKING GROUP LIMITED - 2020-10-29
    SUNSHINE OF AFRICA (UK) LTD - 2015-03-23
    SUNSHINE GARDEN PRODUCTS LTD. - 2001-02-19
    BEAMBEFORE LIMITED - 2000-08-03
    icon of address 10 Clifton Terrace, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2005-01-01
    IIF 27 - Secretary → ME
  • 2
    icon of address Great Northern Terrace, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-05-14 ~ 2020-04-07
    IIF 36 - Secretary → ME
  • 3
    CRAFTY NECTAR LIMITED - 2024-04-30
    icon of address 75 Westcroft Gardens, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,610 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-03-01
    IIF 17 - Director → ME
  • 4
    LINCOLN DIESELS SPARES LIMITED - 2017-09-20
    LINCOLN DIESELS LIMITED - 2010-11-08
    icon of address Wherwell Priory, Wherwell, Andover, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2019-10-04
    IIF 20 - Director → ME
    icon of calendar 2010-07-28 ~ 2014-01-01
    IIF 39 - Secretary → ME
  • 5
    LINCOLN DIESELS SPARES LIMITED - 2010-11-08
    HELIOS ASSOCIATES LIMITED - 2004-10-29
    SHARESOME LIMITED - 1997-04-01
    icon of address Great Northern Terrace, Lincoln, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    161,794 GBP2024-09-30
    Officer
    icon of calendar 2012-12-10 ~ 2019-10-04
    IIF 24 - Director → ME
    icon of calendar 2010-05-14 ~ 2019-10-04
    IIF 37 - Secretary → ME
  • 6
    WHERWELL PRIORY ENTERPRISES LIMITED - 2023-01-03
    QUARLEY ENTERPRISES LIMITED - 2009-07-22
    QUARLEY RIDING LIMITED - 2008-09-24
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    978,184 GBP2024-09-05
    Officer
    icon of calendar 2010-05-14 ~ 2020-06-13
    IIF 31 - Secretary → ME
  • 7
    SIMPLEX-TURBULO SERVICES LIMITED - 2013-01-31
    HDW (U.K.) LIMITED - 1987-12-17
    TAYLOR BOUSFIELD SHIPREPAIRS LIMITED - 1983-07-04
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    592,426 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2020-12-01
    IIF 19 - Director → ME
    icon of calendar 2010-05-14 ~ 2020-12-01
    IIF 33 - Secretary → ME
  • 8
    SIMPLEX-TURBULO GROUP LIMITED - 2022-10-10
    SIMPLEX-TURBULO COMPANY LIMITED - 2013-01-31
    SIMPLEX-TURBULO MARINE CO.LIMITED - 1987-12-17
    icon of address Slx House, 24-32 London Street, Andover, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,346,346 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2020-12-01
    IIF 21 - Director → ME
    icon of calendar 2010-05-14 ~ 2020-12-01
    IIF 32 - Secretary → ME
  • 9
    TEMPLE PROPULSION SERVICES LIMITED - 2017-10-31
    MARITIME PROPULSION SERVICES LIMITED - 2017-09-08
    icon of address Wherwell Priory, Wherwell, Andover
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-05-14 ~ 2021-07-01
    IIF 35 - Secretary → ME
  • 10
    TEMPLE OIL SEAL SERVICES LIMITED - 2017-10-31
    HELIOS MARINE SEAL SERVICES LIMITED - 2005-03-03
    icon of address Slx House, 24-32 London Street, Andover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,733 GBP2023-09-30
    Officer
    icon of calendar 2015-12-10 ~ 2020-12-01
    IIF 12 - Director → ME
    icon of calendar 2010-05-14 ~ 2020-12-01
    IIF 34 - Secretary → ME
  • 11
    STRIKESPIKE LIMITED - 1987-04-03
    icon of address The Timber Barn, Lower Soldridge Farm Business, Park 1 Soldridge Road Medstead, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,771 GBP2018-12-31
    Officer
    icon of calendar 2005-09-16 ~ 2015-02-02
    IIF 28 - Secretary → 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.