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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Husselby, Marcus Shaw
    Born in December 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Husselby, William Eric
    Born in July 1939
    Individual (18 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr William Eric Husselby
    Born in July 1939
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Jones, Stephen John
    Director born in September 1956
    Individual
    Officer
    icon of calendar 1996-12-01 ~ 2001-11-13
    OF - Director → CIF 0
  • 2
    Wringe, John Faulkner
    Advertising Executive born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-01-01
    OF - Director → CIF 0
  • 3
    Pile, Timothy Simon Devereux
    Co Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2017-09-30
    OF - Director → CIF 0
  • 4
    Morris, Christopher
    Advertising Executive born in March 1950
    Individual
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 5
    Rayner, Michael Andrew
    Managing Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-20 ~ 2014-04-08
    OF - Director → CIF 0
  • 6
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual
    Officer
    icon of calendar ~ 2011-06-24
    OF - Director → CIF 0
  • 7
    Cross, Mark Stephen
    Media Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 2003-09-30
    OF - Director → CIF 0
  • 8
    Buckley, Penelope Carol Jean
    Finance Director born in January 1959
    Individual
    Officer
    icon of calendar 1999-10-18 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Fox, Michael Basil
    Creative Diretor born in July 1933
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 10
    Fetherston-dilke, Michael Charles
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2013-12-08
    OF - Director → CIF 0
  • 11
    Teague, Julie Iris Ann
    Finance Director born in November 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    OF - Director → CIF 0
    Teague, Julie Iris Ann
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    OF - Secretary → CIF 0
  • 12
    Rowley, Anthony Philip
    Accountant born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-12 ~ 1997-01-31
    OF - Director → CIF 0
    Rowley, Anthony Philip
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-02-24
    OF - Secretary → CIF 0
  • 13
    Maude, Francis Anthony Aylmer, Rt.hon.lord Maude Of Horsham
    Consultant born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-01-31
    OF - Director → CIF 0
  • 14
    Kendall, Stuart Fairlie
    Partner born in November 1949
    Individual
    Officer
    icon of calendar 2004-01-19 ~ 2015-05-08
    OF - Director → CIF 0
  • 15
    Pattison, Philip Raymond
    Administrator
    Individual
    Officer
    icon of calendar 1997-01-31 ~ 2019-06-03
    OF - Secretary → CIF 0
  • 16
    Hutton, Bruce William
    Director born in July 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-01-06
    OF - Director → CIF 0
  • 17
    Sheldon, Philip James
    Marketing Consultant born in January 1950
    Individual
    Officer
    icon of calendar 1996-07-17 ~ 2000-02-17
    OF - Director → CIF 0
  • 18
    Macdonald, David Cameron
    Merchant Banker born in July 1936
    Individual
    Officer
    icon of calendar ~ 1997-08-27
    OF - Director → CIF 0
  • 19
    Russell, Peter James
    Group Creative Director born in November 1956
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2000-04-05
    OF - Director → CIF 0
  • 20
    Fildes, David Christopher
    Journalist born in November 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2014-02-15
    OF - Director → CIF 0
parent relation
Company in focus

COGENT ELLIOTT GROUP LIMITED

Previous name
COGENT ELLIOTT LIMITED - 1978-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COGENT ELLIOTT GROUP LIMITED
    Info
    COGENT ELLIOTT LIMITED - 1978-12-31
    Registered number 00247566
    icon of addressThe Fold, Spencer Street, Royal Leamington Spa, Warwickshire CV31 3NE
    PRIVATE LIMITED COMPANY incorporated on 1930-04-23 (95 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • COGENT ELLIOTT GROUP LIMITED
    S
    Registered number 00247566
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL
    CIF 1
  • COGENT ELLIOTT GROUP LIMITED
    S
    Registered number 00839992
    icon of addressHeath Farm, Hampton Lane, Meriden, United Kingdom, CV7 7LL
    CIF 2
  • COGENT ELLIOTT GROUP LIMITED
    S
    Registered number 00839992
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands, United Kingdom, CV7 7LL
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    TANIMOBA LIMITED - 1978-12-31
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    COGENT SERVICES LIMITED - 1997-04-25
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    D. L. S. RETAIL LIMITED - 1989-04-20
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    BETHELWEST LIMITED - 1976-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    icon of addressThe Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    247,843 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    LIPCORN LIMITED - 1983-07-12
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    WH 213 LIMITED - 2005-07-28
    icon of addressThe Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    DLS PRODUCTIONS LIMITED - 2000-05-16
    icon of addressDafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    DRURY LANE SERVICES LIMITED - 2005-01-19
    icon of addressThe Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHeath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressBarnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2023-06-15
    CIF 2 - LLP Member → ME
  • 2
    icon of addressBarnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2023-06-15
    CIF 1 - LLP Member → ME
  • 3
    icon of addressBarnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2023-06-15
    CIF 4 - LLP Member → ME
  • 4
    COLTON CAPITAL LLP - 2004-11-01
    icon of addressBarnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2023-06-15
    CIF 3 - LLP Member → 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.