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 Darren Cook

    Related profiles found in government register
  • Mr Darren Cook
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 1
    • icon of address 36 Rochester Road Monk Bretton, Rochester Road, Barnsley, S71 2NJ, United Kingdom

      IIF 2
    • icon of address 3a, New Street, Barnsley, S70 1RX, England

      IIF 3
    • icon of address 89, Market Street, Hyde, Cheshire, SK14 1HL

      IIF 4
    • icon of address 14, High Street, Normanton, West Yorkshire, WF6 2AB

      IIF 5
    • icon of address 44, Barnsley Road, Goldthorpe, Rotherham, South Yorkshire, S63 9NE

      IIF 6
  • Cook, Darren
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Rochester Road Monk Bretton, Rochester Road, Barnsley, S71 2NJ, United Kingdom

      IIF 7
    • icon of address 3a, New Street, Barnsley, S70 1RX, England

      IIF 8
  • Cook, Darren
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rochester Road, Barnsley, South Yorkshire, S71 2NU, United Kingdom

      IIF 9
    • icon of address 36, Rochester Road, Mon Bretton, Barnsley, S71 2NJ, United Kingdom

      IIF 10
    • icon of address 36, Rochester Road, Monk Bretton, Barnsley, S71 2NJ, United Kingdom

      IIF 11
    • icon of address 89, Market Street, Hyde, Cheshire, SK14 1HL, United Kingdom

      IIF 12
  • Cook, Darren
    British director/secretary born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rochester Road, Barnsley, S Yorkshire, S71 2NJ

      IIF 13
  • Cook, Darren
    British welder born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 14
  • Mr Darren Cook
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Cook, Darren
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Meaton & Co, Victoria Buildings, 1 Princess Street, Manchester, M2 4DF, England

      IIF 16
  • Cook, Darren
    British mortgage advisor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Heald Close, Littleborough, Lancashire, OL15 0DL, United Kingdom

      IIF 17
  • Mr Darren Cook
    United Kingdom born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Washer Man, Unit 30 Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, England

      IIF 18
  • Cook, Darren
    Uk developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knowl View, Littleborough, Lancashire, OL15 0BU, England

      IIF 19
  • Cook, Darren
    Uk director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bolton Road, Bury, BL8 2AB, United Kingdom

      IIF 20
  • Cook, Darren
    Uk entrepreneur born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knowl View, Littleborough, OL15 0BU, United Kingdom

      IIF 21
  • Mr Darren Cook
    Uk born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Shore Road, Littleborough, OL15 9LG, England

      IIF 22
  • Cook, Darren
    British data science born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Cook, Darren
    British financial advisor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland Tower, Portland Street, Manchester, Lancs, M1 3LD, United Kingdom

      IIF 24
  • Cook, Darren
    United Kingdom company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Shore Road, Littleborough, OL15 9LG, England

      IIF 25
  • Cook, Darren
    United Kingdom director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Caldershaw Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 26
  • Cook, Darren
    United Kingdom managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 27
  • Cook, Darren
    British distribution manager born in November 1970

    Registered addresses and corresponding companies
    • icon of address 264 Market Street, Shawforth, Rochdale, Lancashire, OL12 8HA

      IIF 28
  • Cook, Darren
    British

    Registered addresses and corresponding companies
    • icon of address 36, Rochester Road, Barnsley, S Yorkshire, S71 2NJ

      IIF 29
  • Cook, Darren
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 36, Rochester Road, Barnsley, S Yorkshire, S71 2NJ

      IIF 30
  • Cook, Darren
    Uk director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Shore Road, Littleborough, OL15 9LG, England

      IIF 31
  • Cook, Darren

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,287 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 High Street, Normanton, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,603 GBP2021-12-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Knowl View, Littleborough, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 36 Chester Square, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-04-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 26 Westgate, Monk Bretton, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 Shore Road, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3a New Street, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,623 GBP2022-03-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Washer Man, 4 Shawfield Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,600 GBP2021-12-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 30 Caldershaw Centre, Ings Lane, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 26 - Director → ME
Ceased 12
  • 1
    MITCHELL COOK PROPERTIES LIMITED - 2004-02-12
    icon of address Oakhouse Farm, Oak Street, Shawforth Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2004-01-26
    IIF 28 - Director → ME
  • 2
    icon of address 89 Market Street, Hyde, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,967 GBP2024-01-31
    Officer
    icon of calendar 2012-10-04 ~ 2017-11-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address 14 High Street, Normanton, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,603 GBP2021-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2012-10-31
    IIF 30 - Secretary → ME
  • 4
    icon of address 37 Bolton Road, Bury, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-07
    IIF 20 - Director → ME
  • 5
    icon of address Unit 11 Carlton Lanes Shopping Centre, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,711 GBP2023-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2012-10-08
    IIF 10 - Director → ME
  • 6
    icon of address St James Court, 30 Brown Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2011-10-24
    IIF 17 - Director → ME
  • 7
    icon of address 9 Barnsley Road, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,591 GBP2019-06-11
    Officer
    icon of calendar 2010-08-20 ~ 2017-05-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address Communications House, 514blackburn Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2013-01-02
    IIF 16 - Director → ME
    icon of calendar 2009-12-15 ~ 2012-03-30
    IIF 27 - Director → ME
  • 9
    icon of address Barton Hall, Hardy Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-14 ~ 2013-11-07
    IIF 21 - Director → ME
  • 10
    HARLEY STREET HEALTH AND BEAUTY LIMITED - 2011-06-29
    icon of address Robert Meaton & Co Victoria Buildings, 1 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2012-05-15
    IIF 24 - Director → ME
  • 11
    icon of address 3a New Street, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,623 GBP2022-03-31
    Officer
    icon of calendar 2007-12-02 ~ 2012-05-15
    IIF 29 - Secretary → ME
  • 12
    icon of address 36 Rochester Road, Monk Bretton, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-26
    IIF 11 - 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.