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 Maurice David Cotter

    Related profiles found in government register
  • Mr Maurice David Cotter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Carus Green Golf Club, Burneside Road, Kendal, Cumbria, LA9 6EB

      IIF 1
    • icon of address Lancashire House, Howards Lane Eccleston, St Helens, Merseyside, WA10 5QB

      IIF 2 IIF 3 IIF 4
    • icon of address Lancashire House, Howards Lane, St. Helens, Merseyside, WA10 5QB

      IIF 5
  • Maurice David Cotter
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire House, Howards Lane, Eccleston, St. Helens, WA10 5QB, England

      IIF 6
  • Mr Maurice David Cotter
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carus Green Golf Club, Burneside Road, Kendal, Cumbria, LA9 6EB

      IIF 7
  • Cotter, Maurice David
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire House, Howards Lane, Eccleston, St. Helens, WA10 5QB, England

      IIF 8
  • Cotter, Maurice David
    British retired born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire House, Howards Lane, St. Helens, WA10 5QB, England

      IIF 9
  • Cotter, Maurice David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cotter, Maurice David
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancashire House, Howards Lane, Eccleston, St Helens, WA10 5QB, England

      IIF 17
    • icon of address Carus Green Golf Club, Burneside Road, Kendal, Cumbria, LA9 6EB

      IIF 18
    • icon of address Lancashire House Howards Lane, St Helens, Merseyside, WA10 5QB

      IIF 19
    • icon of address Lancashire House, Howards Lane, Eccleston, St.helens, Merseyside, WA10 5QB

      IIF 20
  • Cotter, Maurice David
    British retired born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carus Green, Burneside Road, Kendal, Cumbria, LA9 6EB, England

      IIF 21
    • icon of address Carus Green Golf Club House, Carus Green, Burneside Road, Kendal, LA9 6EB, United Kingdom

      IIF 22
  • Cotter, Maurice David
    British

    Registered addresses and corresponding companies
    • icon of address Lancashire House Howards Lane, St Helens, Merseyside, WA10 5QB

      IIF 23 IIF 24
  • Cotter, Maurice David

    Registered addresses and corresponding companies
    • icon of address Lancashire House, Howards Lane, Eccleston, St. Helens, WA10 5QB, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Carus Green Golf Club House Burneside Road, Kendal, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    -150,098 GBP2024-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address C/0 Carus Green Golf Club, Burneside Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -168,656 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Carus Green Golf Club, Burneside Road, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,428 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-07-20 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address Lancashire House Howards Lane, Eccleston, St.helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Carus Green Golf Club, Burneside Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2,295,279 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lancashire House, Howards Lane, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-10-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Lancashire House, Howards Lane Eccleston, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    -187,328 GBP2023-12-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-10-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lancashire House, Howards Lane Eccleston, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,841,393 GBP2023-12-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lancashire House, Howards Lane, St. Helens, Merseyside
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    112,154 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lancashire House Howards Lane, Eccleston, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    234,550 GBP2023-12-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Carus Green Golf Club, Burneside Road, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,428 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-10-18
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Lancashire House Howards Lane, Eccleston, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    234,550 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2025-01-09
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Benson Bank, Garsdale Road, Sedbergh, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2018-05-25
    IIF 22 - Director → ME
  • 4
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-23 ~ 2006-02-01
    IIF 10 - Director → ME
  • 5
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 19 - Director → ME
  • 6
    icon of address Lancashire House, Howards Lane, Eccleston St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2011-10-31
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.