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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Mark Richard Cooksey

    Related profiles found in government register
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Brook House, Middleton Road, Camberley, GU15 3TU, United Kingdom

      IIF 8
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British recruitment born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 23
  • Cooksey, Mark Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP

      IIF 24
    • icon of address Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP, United Kingdom

      IIF 25
  • Cooksey, Mark Richard
    British accounts manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
  • Cooksey, Mark Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Brook House, Middleton Road, Camberley, GU15 3TU, England

      IIF 27
  • Cooksey, Mark Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3f, 26, Howe Street, Edinburgh, EH3 6TG

      IIF 28
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British recruitment director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Cooksey, Mark Richard
    British company director born in July 1965

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British contracts manager born in July 1965

    Registered addresses and corresponding companies
    • icon of address 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 41 IIF 42
  • Cooksey, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 43
  • Cooksey, Mark Richard
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-12-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address East Brook House, Middleton Road, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    456,840 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address East Brook House, Middleton Road, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,616 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,754 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 3f, 26 Howe Street, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (50 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 24 - LLP Member → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (52 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 25 - LLP Member → ME
  • 10
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2004-06-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    ENGINEERING STAFF SOLUTIONS LIMITED - 2004-07-29
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    TRANS 2000 LIMITED - 2023-04-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,949 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,923 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    ACROVAN LIMITED - 1981-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 3f, 26 Howe Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,598,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TGA HOLDINGS LIMITED - 2025-08-11
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,269 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 22 - Director → ME
    icon of calendar 2024-11-25 ~ 2025-07-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COOKSEY JONES TRANSPORT LIMITED - 2025-04-29
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,375 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2025-04-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    TGA TRANSPORT LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,198 GBP2024-01-31
    Officer
    icon of calendar 2024-11-14 ~ 2025-04-04
    IIF 29 - Director → ME
  • 4
    TEMP1@COOKSEY JONES LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,643 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2025-01-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2025-01-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    COOKSEY TRANSPORT LIMITED - 2025-08-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,723 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2025-07-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-07-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    TRANS 100 LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,333 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-12-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2024-12-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,754 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-05-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,078 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2025-07-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2025-07-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.