Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOK PARTNERSHIP LIMITED
Company Information for

BROOK PARTNERSHIP LIMITED

LONDON, E1,
Company Registration Number
05056980
Private Limited Company
Dissolved

Dissolved 2015-01-03

Company Overview

About Brook Partnership Ltd
BROOK PARTNERSHIP LIMITED was founded on 2004-02-26 and had its registered office in London. The company was dissolved on the 2015-01-03 and is no longer trading or active.

Key Data
Company Name
BROOK PARTNERSHIP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05056980
Date formed 2004-02-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 23:07:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROOK PARTNERSHIP LIMITED
The following companies were found which have the same name as BROOK PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOK PARTNERSHIP II LP Missouri Unknown

Company Officers of BROOK PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PARUL VINOD SCAMPION
Company Secretary 2007-02-26
MANISH VINOD KHIROYA
Director 2004-02-26
HASHIT MAHENDRA SHAH
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA KHIROYA
Company Secretary 2006-08-08 2007-02-26
PARUL VINOD SCAMPION
Company Secretary 2005-02-26 2006-08-08
NEIL MORJARIA
Company Secretary 2004-02-26 2005-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH VINOD KHIROYA PARALLEL PROPERTY MANAGEMENT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MANISH VINOD KHIROYA MONTROSE DUNTON LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
MANISH VINOD KHIROYA PROP (PI BOND 3) LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
MANISH VINOD KHIROYA PROP (PI WYCH CROSS) LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
MANISH VINOD KHIROYA PIVOT LENDING NO.4 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.3 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
MANISH VINOD KHIROYA XENON INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2013-10-08 Active - Proposal to Strike off
MANISH VINOD KHIROYA FLOW INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MANISH VINOD KHIROYA DARE TO HOLD LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.2 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.1 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
MANISH VINOD KHIROYA IDEALSTOCK INVESTMENTS LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MANISH VINOD KHIROYA 26 BROOK AVENUE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2017-03-31 Dissolved 2018-01-30
MANISH VINOD KHIROYA INVEST WITH PROP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Liquidation
MANISH VINOD KHIROYA BEAVOR LANE MANAGEMENT LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
MANISH VINOD KHIROYA CALM STORM LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MANISH VINOD KHIROYA ELKSTONE ROAD LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MANISH VINOD KHIROYA CORNEY REACH WAY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MANISH VINOD KHIROYA VAUXHALL STREET LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MANISH VINOD KHIROYA PIVOT SECURITIES LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
MANISH VINOD KHIROYA PIVOT LENDING LTD Director 2016-03-16 CURRENT 2016-03-16 Active
MANISH VINOD KHIROYA CORNWALL AVENUE LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
MANISH VINOD KHIROYA SCRUBS LANE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MANISH VINOD KHIROYA FRANTEK LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MANISH VINOD KHIROYA HIGHLEVER ROAD LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-08-16
MANISH VINOD KHIROYA 94 WESTBOURNE PARK VILLAS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
MANISH VINOD KHIROYA 26 BROOK AVENUE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
MANISH VINOD KHIROYA LILY MAE JACK INVESTMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
MANISH VINOD KHIROYA FRUITION HOMES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
MANISH VINOD KHIROYA DARE TO DREAM LONDON LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MANISH VINOD KHIROYA FRUITION ASSETS NW5 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-05-16
MANISH VINOD KHIROYA FRUITION ASSETS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MANISH VINOD KHIROYA FRUITION INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2007-07-03 Active - Proposal to Strike off
MANISH VINOD KHIROYA NEEM TREE CARE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MANISH VINOD KHIROYA XENON PROPERTIES LTD Director 2007-09-12 CURRENT 2007-09-12 Active
MANISH VINOD KHIROYA MARQUEE CAPITAL LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-08-15
MANISH VINOD KHIROYA FRESHLEAD LIMITED Director 2003-05-22 CURRENT 2003-04-30 Active
MANISH VINOD KHIROYA IDEALSTOCK LIMITED Director 2001-10-24 CURRENT 2001-09-10 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.4 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.3 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.2 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.1 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH 26 BROOK AVENUE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2017-03-31 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH 26 BROOK AVENUE INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH CORNEY REACH WAY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
HASHIT MAHENDRA SHAH CRIMSCOTT STREET INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH ELKSTONE ROAD LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
HASHIT MAHENDRA SHAH KILBURN LANE INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HASHIT MAHENDRA SHAH VAUXHALL STREET LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
HASHIT MAHENDRA SHAH PIVOT SECURITIES LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH PIVOT LENDING LTD Director 2016-03-16 CURRENT 2016-03-16 Active
HASHIT MAHENDRA SHAH EASTBURY AVENUE INVESTMENTS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
HASHIT MAHENDRA SHAH CORNWALL AVENUE LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH SCRUBS LANE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
HASHIT MAHENDRA SHAH STORMONT ROAD INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
HASHIT MAHENDRA SHAH HIGHLEVER ROAD LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-08-16
HASHIT MAHENDRA SHAH BASSETT ROAD INVESTMENTS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
HASHIT MAHENDRA SHAH 94 WESTBOURNE PARK VILLAS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
HASHIT MAHENDRA SHAH SABOLO LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH HMS SECURITIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
HASHIT MAHENDRA SHAH TOLLGATE INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH FRUITION HOMES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH FRUITION ASSETS NW5 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-05-16
HASHIT MAHENDRA SHAH XENON PROPERTIES LTD Director 2013-09-09 CURRENT 2007-09-12 Active
HASHIT MAHENDRA SHAH FRUITION ASSETS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
HASHIT MAHENDRA SHAH FRESHLEAD LIMITED Director 2012-04-01 CURRENT 2003-04-30 Active
HASHIT MAHENDRA SHAH NEEM TREE CARE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
HASHIT MAHENDRA SHAH HUDDERSFIELD NURSING HOMES LIMITED Director 2010-04-30 CURRENT 1985-11-22 Liquidation
HASHIT MAHENDRA SHAH SUNFLOWER HEALTHCARE HUDDERSFIELD LTD Director 2010-04-14 CURRENT 2010-04-07 Active
HASHIT MAHENDRA SHAH WOODLANDS HOUSE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
HASHIT MAHENDRA SHAH MARQUEE CAPITAL LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-08-15
HASHIT MAHENDRA SHAH ALBANY CARE LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
HASHIT MAHENDRA SHAH LIMES FENTON LTD Director 2005-05-18 CURRENT 2005-05-18 Active
HASHIT MAHENDRA SHAH RS CARE HOMES LIMITED Director 2004-06-20 CURRENT 2004-04-07 Active
HASHIT MAHENDRA SHAH FRUITION PROPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 4JD
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 7 EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND
2013-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-054.70DECLARATION OF SOLVENCY
2013-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-08LATEST SOC08/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-08AR0126/02/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0126/02/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0126/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH VINOD KHIROYA / 26/02/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH VINOD KHIROYA / 26/02/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-04-02288bSECRETARY RESIGNED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-03-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22288bSECRETARY RESIGNED
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOK PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against BROOK PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-23 Satisfied CASTLE PROPERTIES (NORTH LONDON) LIMITED
LEGAL CHARGE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BROOK PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK PARTNERSHIP LIMITED
Trademarks
We have not found any records of BROOK PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOK PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOK PARTNERSHIP LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROOK PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBROOK PARTNERSHIP LIMITEDEvent Date2014-07-29
Notice is hereby given that a Final Meeting of the members of Brook Partnership Limited will be held at 11.00am on 25 September 2014 at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member. Proxies to be used at the meeting must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 30 October 2013 Office Holder details: Melissa Jackson, (IP No. 9747) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN Further details contact: The Liquidator on Tel: 020 7309 3800. Alternative contact for enquiries on proceedings: Email: ashley.davis@cbw.co.uk, Tel: +44 (0)20 7309 3878.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOK PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.