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 3
  • 1
    Critchley, David
    Born in September 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Race, Phil
    Born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 3
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    icon of addressPilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Hornung, Christopher
    Chief Operating Officer born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ 2024-12-12
    OF - Director → CIF 0
  • 2
    Melotte, John Louis Rushton
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2020-07-27
    OF - Director → CIF 0
  • 3
    Othacehe, Laurent
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2021-03-18
    OF - Director → CIF 0
  • 4
    Pocock, John David William
    Company Director born in February 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2021-03-18
    OF - Director → CIF 0
  • 5
    Murrell, Andrew John
    Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ 2025-05-28
    OF - Director → CIF 0
  • 6
    Stafford-deitsch, Andrew
    Company Director born in November 1956
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2021-03-18
    OF - Director → CIF 0
  • 7
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-10
    OF - Director → CIF 0
  • 8
    Adams, Gary
    Chief Financial Officer born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ 2023-08-31
    OF - Director → CIF 0
  • 9
    Webb, David Martyn
    Consulting Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2024-12-12
    OF - Director → CIF 0
  • 10
    Darragh, James
    Chief Executive Officer born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ 2024-02-20
    OF - Director → CIF 0
  • 11
    Lonsdale, Tony
    Accountant born in July 1944
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2018-08-01
    OF - Director → CIF 0
  • 12
    icon of address3/f J&c Building, Po Box 362, Road Town, Tortola, Virgin Islands, British
    Corporate
    Officer
    2018-08-01 ~ 2021-03-18
    PE - Director → CIF 0
  • 13
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2015-11-13 ~ 2015-12-10
    PE - Director → CIF 0
    2015-11-13 ~ 2015-12-10
    PE - Nominee Director → CIF 0
    2015-11-13 ~ 2015-12-10
    PE - Secretary → CIF 0
  • 14
    GRAPHITE CAPITAL CO-INVESTMENT XV LP
    icon of addressBerkeley Square House, Berkeley Square, London, England
    Active Corporate
    Person with significant control
    2016-04-06 ~ 2019-10-04
    PE - Right to appoint or remove directorsCIF 0
  • 15
    GRAPHITE ENTERPRISE TRUST PLC - 2016-02-01
    FOREIGN & COLONIAL ENTERPRISE TRUST PLC - 2001-05-25
    F & C ENTERPRISE TRUST PLC - 1991-04-09
    icon of addressJuxon House, St. Paul's Churchyard, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    icon of address111, Center Street, Little Rock, Arkansas 72201, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-03-18
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COGNITO IQ LIMITED

Previous name
AGHOCO 1356 LIMITED - 2015-12-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • COGNITO IQ LIMITED
    Info
    AGHOCO 1356 LIMITED - 2015-12-08
    Registered number 09872310
    icon of addressC/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury RG14 2PZ
    PRIVATE LIMITED COMPANY incorporated on 2015-11-13 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • COGNITO IQ LTD
    S
    Registered number 09872310
    icon of addressRivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ
    Limited Company in Register Of Companies In England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • WACKO 8 LIMITED - 1992-09-29
    icon of addressThe Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2024-12-31
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.