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 Michael John Brooks

    Related profiles found in government register
  • Mr Michael John Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ

      IIF 1
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 2
  • Mr Michael John Brooks
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ

      IIF 3
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 4
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 8
  • Michael Brooks
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 9
  • Mrs Mary Michelle Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 10
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 11
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 12
  • Mr Michael John Brooks
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ

      IIF 13 IIF 14
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 15
  • Brooks, Michael John
    British accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 16
  • Dr Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Offices, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 17
  • Brooks, Michael John
    British accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ

      IIF 18 IIF 19
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 20
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 21 IIF 22
  • Brooks, Michael John
    British accountantant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 23
  • Brooks, Michael John
    British business person born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 24
  • Brooks, Michael John
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 25
  • Mrs Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 26 IIF 27
  • Brooks, Mary Michelle
    British lecturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Green Lane, Sherston, Malmesbury, SN16 0NP, England

      IIF 28 IIF 29
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 30
  • Brooks, Mary Michelle
    British researcher born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 31
  • Brooks, Mary Michelle
    British university lecturer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malmesbury School, Corn Gastons, Malmesbury, Wiltshire, SN16 0DF, England

      IIF 32
  • Dr Mary Michelle Sushikala Brooks
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 33 IIF 34
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 35
    • icon of address Arena Berkeley St, 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 36
    • icon of address Berkley St. Business Group, 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom

      IIF 37
  • Brooks, Michael John
    British accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Hungerford, Berkshire, RG17 0EH, England

      IIF 38
    • icon of address The Vicarage, Green Lane, Sherston, Malmesbury, Wiltshire, SN16 0NP, England

      IIF 39
    • icon of address The Vicarage, Green Lane, Sherston, Malmesbury, Wiltshire, SN16 0NP, United Kingdom

      IIF 40
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 41
    • icon of address 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY, England

      IIF 42
    • icon of address Unit 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY, United Kingdom

      IIF 43
    • icon of address Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 44
  • Brooks, Michael John
    British certified practising accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 45
  • Brooks, Michelle Sushikala
    British lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 46
  • Brooks, Mary Michelle Sushikala, Dr
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 47
  • Brooks, Mary Michelle Sushikala, Dr
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Berkeley St, 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 48
  • Brooks, Mary Michelle Sushikala, Dr
    British lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ

      IIF 49
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 50
    • icon of address Berkley St. Business Group, 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom

      IIF 51
  • Brooks, Mary Michelle Sushikala, Dr
    British university lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    -3,832 GBP2022-08-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 549 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,618 GBP2021-02-28
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Arena Berkeley St 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arena Offices Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,125 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Arena Berkeley Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,215 GBP2025-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Berkley St. Business Group 100 Berkshire Drive, Wharfdale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,431 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,609 GBP2015-09-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 8 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 12
    KENT PROPERTY DEVELOPMENTS LTD - 2025-06-24
    icon of address 100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    HUNGERFORD LINGERIE LTD - 2015-07-09
    icon of address 9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    154 GBP2015-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 14
    MARY SALAVADOREI LTD - 2018-10-23
    MARY SALVADORIE LTD - 2016-10-14
    icon of address 549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    ABM BOOK-KEEPING & ACCOUNTING SERVICES LTD - 2020-11-13
    M I F TRADING LTD - 2011-11-08
    icon of address 549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2020-07-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 549 Oxford Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 549 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,969 GBP2021-11-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 100 Berkshire Place Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    -3,832 GBP2022-08-31
    Officer
    icon of calendar 2014-08-31 ~ 2020-03-01
    IIF 18 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-11-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-11
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-31 ~ 2020-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 549 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,618 GBP2021-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-16
    IIF 41 - Director → ME
    icon of calendar 2020-04-16 ~ 2020-05-01
    IIF 20 - Director → ME
    icon of calendar 2020-03-16 ~ 2021-07-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2020-03-16
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-04-23
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-16 ~ 2020-05-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2015-03-01
    IIF 40 - Director → ME
  • 4
    icon of address 9 Bridge Street, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,212 GBP2016-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2015-03-01
    IIF 42 - Director → ME
  • 5
    ISTPROFITNESS LIMITED - 2021-08-18
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -478,987 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-13
    IIF 23 - Director → ME
  • 6
    MALMESBURY SCHOOL - 2015-03-02
    icon of address Trust Office, Lowfield Road, Tetbury, Glos, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-12-12
    IIF 32 - Director → ME
  • 7
    icon of address 549 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,969 GBP2021-11-30
    Officer
    icon of calendar 2018-01-01 ~ 2022-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-05-01
    IIF 26 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.