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
    Race, Phil
    Ceo born in February 1966
    Individual (17 offsprings)
    Officer
    2024-02-20 ~ now
    OF - director → CIF 0
  • 2
    Murrell, Andrew John
    Director born in August 1969
    Individual (23 offsprings)
    Officer
    2023-08-31 ~ now
    OF - director → CIF 0
  • 3
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    Pilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Corporate (4 parents, 12 offsprings)
    Person with significant control
    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
    Othacehe, Laurent
    Company Director born in October 1964
    Individual
    Officer
    2015-12-10 ~ 2021-03-18
    OF - director → CIF 0
  • 2
    Darragh, James
    Chief Executive Officer born in March 1973
    Individual (14 offsprings)
    Officer
    2021-03-18 ~ 2024-02-20
    OF - director → CIF 0
  • 3
    Stafford-deitsch, Andrew
    Company Director born in November 1956
    Individual (14 offsprings)
    Officer
    2015-12-18 ~ 2021-03-18
    OF - director → CIF 0
  • 4
    Lonsdale, Tony
    Accountant born in July 1944
    Individual
    Officer
    2015-12-18 ~ 2018-08-01
    OF - director → CIF 0
  • 5
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2015-11-13 ~ 2015-12-10
    OF - director → CIF 0
  • 6
    Pocock, John David William
    Company Director born in February 1960
    Individual (15 offsprings)
    Officer
    2015-12-18 ~ 2021-03-18
    OF - director → CIF 0
  • 7
    Melotte, John Louis Rushton
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    2016-07-27 ~ 2020-07-27
    OF - director → CIF 0
  • 8
    Webb, David Martyn
    Consulting Director born in October 1972
    Individual (1 offspring)
    Officer
    2015-12-10 ~ 2024-12-12
    OF - director → CIF 0
  • 9
    Hornung, Christopher
    Chief Operating Officer born in February 1969
    Individual (6 offsprings)
    Officer
    2021-03-18 ~ 2024-12-12
    OF - director → CIF 0
  • 10
    Adams, Gary
    Chief Financial Officer born in January 1972
    Individual (6 offsprings)
    Officer
    2021-03-18 ~ 2023-08-31
    OF - director → CIF 0
  • 11
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100, Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2015-11-13 ~ 2015-12-10
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
  • 12
    GRAPHITE ENTERPRISE TRUST PLC - 2016-02-01
    FOREIGN & COLONIAL ENTERPRISE TRUST PLC - 2001-05-25
    F & C ENTERPRISE TRUST PLC - 1991-04-09
    Juxon House, St. Paul's Churchyard, London, England
    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
  • 13
    111, 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
  • 14
    GRAPHITE CAPITAL CO-INVESTMENT XV LP
    Berkeley Square House, Berkeley Square, London, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-10-04
    PE - Right to appoint or remove directorsCIF 0
  • 15
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Corporate (26 parents, 587 offsprings)
    Officer
    2015-11-13 ~ 2015-12-10
    PE - director → CIF 0
    2015-11-13 ~ 2015-12-10
    PE - secretary → CIF 0
  • 16
    3/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
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
    C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury RG14 2PZ
    Private Limited Company incorporated on 2015-11-13 (9 years 6 months). 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
    Rivergate 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
    The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Corporate (5 parents)
    Person with significant control
    2016-12-21 ~ 2024-12-31
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.