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 22
  • 1
    Kendall, Stuart Fairlie
    Partner born in November 1949
    Individual (1 offspring)
    Officer
    2004-01-19 ~ 2015-05-08
    OF - Director → CIF 0
  • 2
    Macdonald, David Cameron
    Merchant Banker born in July 1936
    Individual (7 offsprings)
    Officer
    ~ 1997-08-27
    OF - Director → CIF 0
  • 3
    Fox, Michael Basil
    Creative Diretor born in July 1933
    Individual (2 offsprings)
    Officer
    ~ 1995-01-31
    OF - Director → CIF 0
  • 4
    Fetherston-dilke, Michael Charles
    Company Director born in December 1948
    Individual (17 offsprings)
    Officer
    2000-08-07 ~ 2013-12-08
    OF - Director → CIF 0
  • 5
    Husselby, Marcus Shaw
    Born in December 1971
    Individual (15 offsprings)
    Officer
    2004-01-19 ~ now
    OF - Director → CIF 0
  • 6
    Hutton, Bruce William
    Director born in July 1974
    Individual (18 offsprings)
    Officer
    2017-10-02 ~ 2023-01-06
    OF - Director → CIF 0
  • 7
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual (19 offsprings)
    Officer
    ~ 2011-06-24
    OF - Director → CIF 0
  • 8
    Cross, Mark Stephen
    Media Director born in October 1960
    Individual (8 offsprings)
    Officer
    1993-09-15 ~ 2003-09-30
    OF - Director → CIF 0
  • 9
    Husselby, William Eric
    Born in July 1939
    Individual (29 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr William Eric Husselby
    Born in July 1939
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Russell, Peter James
    Group Creative Director born in November 1956
    Individual (3 offsprings)
    Officer
    1995-01-01 ~ 2000-04-05
    OF - Director → CIF 0
  • 11
    Pattison, Philip Raymond
    Administrator
    Individual (15 offsprings)
    Officer
    1997-01-31 ~ 2019-06-03
    OF - Secretary → CIF 0
  • 12
    Morris, Christopher
    Advertising Executive born in March 1950
    Individual (8 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 13
    Rowley, Anthony Philip
    Accountant born in July 1954
    Individual (15 offsprings)
    Officer
    1993-03-12 ~ 1997-01-31
    OF - Director → CIF 0
    Rowley, Anthony Philip
    Individual (15 offsprings)
    Officer
    ~ 1997-02-24
    OF - Secretary → CIF 0
  • 14
    Rayner, Michael Andrew
    Managing Director born in May 1957
    Individual (3 offsprings)
    Officer
    1997-01-20 ~ 2014-04-08
    OF - Director → CIF 0
  • 15
    Maude, Francis Anthony Aylmer, Rt.hon.lord Maude Of Horsham
    Consultant born in July 1953
    Individual (4 offsprings)
    Officer
    2017-10-02 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    Teague, Julie Iris Ann
    Finance Director born in November 1976
    Individual (27 offsprings)
    Officer
    2019-06-03 ~ 2020-08-20
    OF - Director → CIF 0
    Teague, Julie Iris Ann
    Individual (27 offsprings)
    Officer
    2019-06-03 ~ 2020-08-20
    OF - Secretary → CIF 0
  • 17
    Buckley, Penelope Carol Jean
    Finance Director born in January 1959
    Individual (16 offsprings)
    Officer
    1999-10-18 ~ 2019-05-31
    OF - Director → CIF 0
  • 18
    Sheldon, Philip James
    Marketing Consultant born in January 1950
    Individual (3 offsprings)
    Officer
    1996-07-17 ~ 2000-02-17
    OF - Director → CIF 0
  • 19
    Wringe, John Faulkner
    Advertising Executive born in May 1956
    Individual (16 offsprings)
    Officer
    ~ 1997-01-01
    OF - Director → CIF 0
  • 20
    Fildes, David Christopher
    Journalist born in November 1934
    Individual (12 offsprings)
    Officer
    1998-01-01 ~ 2014-02-15
    OF - Director → CIF 0
  • 21
    Jones, Stephen John
    Director born in September 1956
    Individual (4 offsprings)
    Officer
    1996-12-01 ~ 2001-11-13
    OF - Director → CIF 0
  • 22
    Pile, Timothy Simon Devereux
    Co Director born in March 1953
    Individual (14 offsprings)
    Officer
    2006-10-06 ~ 2017-09-30
    OF - Director → CIF 0
parent relation
Company in focus

COGENT ELLIOTT GROUP LIMITED

Period: 1978-12-31 ~ now
Company number: 00247566
Registered names
COGENT ELLIOTT GROUP LIMITED - now 05346432... (more)
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
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire CV31 3NE
    PRIVATE LIMITED COMPANY incorporated on 1930-04-23 (95 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-28
    CIF 0
  • COGENT ELLIOTT GROUP LIMITED
    S
    Registered number 00247566
    Heath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL
    CIF 1
  • COGENT ELLIOTT GROUP LIMITED
    S
    Registered number 00247566
    Heath Farm, Hampton Lane, Meriden, West Midlands, United Kingdom, CV7 7LL
    Limited Company in United Kingdom, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    A.R.M. COMMUNICATIONS LIMITED
    - now 01305907
    TANIMOBA LIMITED - 1978-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COGENT ADVERTISING LIMITED
    - now 01506681
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    COGENT CONSULTANTS LIMITED
    - now 01278271
    COGENT SERVICES LIMITED - 1997-04-25
    D. L. S. RETAIL LIMITED - 1989-04-20
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    COGENT ELLIOTT INVESTMENTS LIMITED
    - now 01264469
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    BETHELWEST LIMITED - 1976-12-31
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    COGENT ELLIOTT PUBLIC RELATIONS LIMITED
    - now 01701116
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    LIPCORN LIMITED - 1983-07-12
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    COGENT GROUP LIMITED
    - now 05346432 01506681... (more)
    WH 213 LIMITED - 2005-07-28
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE COMPANY LIMITED(THE)
    - now 01322764
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    ELLIOTT ADVERTISING LIMITED
    - now 01970908
    DLS PRODUCTIONS LIMITED - 2000-05-16
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    JUNCTION ELEVEN LIMITED
    - now 01977119
    DRURY LANE SERVICES LIMITED - 2005-01-19
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    LCIP 2009 LLP
    OC348732 OC329087... (more)
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (17 parents)
    Officer
    2009-10-20 ~ 2023-06-15
    CIF 1 - LLP Member → ME
  • 11
    LOBELIA INVESTMENT CO. LIMITED
    01201450
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.