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

Cooke, Nicholas James

    Related profiles found in government register
  • Cooke, Nicholas James
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 1
  • Cooke, Nicholas James
    British director of sales and operations born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aml, Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 2
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 3
  • Cooke, Nicholas James
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, 18 King William Street, London, EC4N 7BP, England

      IIF 4
  • Cooke, Nicholas James
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 5
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aml Maybrook House, 97 Godstone Road, Caterham, CR3 6RE, England

      IIF 6
    • icon of address Level 1, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 7
    • icon of address 26, Blagdon Road, New Malden, KT3 4AE, England

      IIF 8
  • Nicholas James Cooke
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Victory Road, London, SW19 1HP, United Kingdom

      IIF 9
  • Cooke, Nicholas James
    British company director born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wayland House, Butts Road, Bakewell, DE45 1BP, England

      IIF 10 IIF 11
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 12
  • Cooke, Nicholas James
    British managing director born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 13
    • icon of address 265-269, Kingston Road, London, SW19 3NW, England

      IIF 14
    • icon of address Level 1, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 15
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 16
  • Cooke, Nicholas James
    British company director born in January 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 17
  • Cooke, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 18
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayland House, Butts Road, Bakewell, DE45 1BP, England

      IIF 19
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 20
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 21
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 22
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 55 Victory Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,423 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 20 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wayland House, Butts Road, Bakewell, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    80,015 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Amlbenson, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Wayland House, Butts Road, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,406 GBP2024-07-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,423 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ 2022-03-23
    IIF 17 - Director → ME
  • 2
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -717,748 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2018-09-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2023-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2023-01-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    4X HOSTING LTD - 2025-06-12
    GSOC TECHNOLOGY LTD - 2018-05-11
    INOVINE LTD - 2020-09-13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2024-07-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-04-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Wayland House, Butts Road, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,406 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ZENFINEX LIMITED - 2025-03-04
    ZENFIN LIMITED - 2018-05-04
    icon of address 4th Floor 4 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    855,675 GBP2024-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2022-04-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2020-04-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 35 New Broad Street, Unit G07 C/o Think Capital Services Uk Ltd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,533,687 GBP2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-04-27
    IIF 3 - Director → ME
    icon of calendar 2014-05-15 ~ 2014-05-15
    IIF 2 - Director → ME
  • 8
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,408 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-05-24
    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 26 August 2025 and licensed under the Open Government Licence v3.0.