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

Cook, Rupert William Jasper Phelps

    Related profiles found in government register
  • Cook, Rupert William Jasper Phelps
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Programme, All Saints Street, Bristol, BS1 2LZ, England

      IIF 1
    • icon of address 5, High Green, Great Shelford, Cambridge, CB22 5EG

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 41 Chatsworth Avenue, London, SW20 8JZ, England

      IIF 4
    • icon of address 41 Chatsworth Avenue, Wimbledon, SW20 8JZ

      IIF 5
  • Cook, Rupert William Jasper Phelps
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chatsworth Avenue, London, SW20 8JZ, England

      IIF 6
    • icon of address 41, Chatsworth Avenue, London, SW20 8JZ, United Kingdom

      IIF 7
    • icon of address 41 Chatsworth Avenue, Wimbledon, SW20 8JZ

      IIF 8
  • Cook, Rupert William Jasper Phelps
    British management consultancy born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chatsworth Avenue, Wimbledon, SW20 8JZ

      IIF 9
  • Cook, Rupert William Jasper Phelps
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chatsworth Avenue, London, England, SW20 8JZ, England

      IIF 10
    • icon of address 41, Chatsworth Avenue, London, SW20 8JZ, Uk

      IIF 11
  • Cook, Rupert William Jasper Phelps
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chatsworth Avenue, London, SW20 8JZ, Uk

      IIF 12
    • icon of address 41 Chatsworth Avenue, Wimbledon, London, SW20 8JZ

      IIF 13
  • Cook, Rupert William Jasper Phelps
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, South Ground Floor 2, Basing View, Basingstoke, RG21 4FF, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 12, St. Vigor Way, Colden Common, Winchester, SO21 1UU, England

      IIF 16
  • Cook, Rupert William Jasper Phelps
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 17
  • Cook, Rupert William
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Programme, All Saints Street, Bristol, BS1 2LZ, England

      IIF 18
    • icon of address 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 19
    • icon of address 4th Floor Maybrook House, Blackfriars Street, Manchester, Lancashire, M3 2EG, United Kingdom

      IIF 20
  • Mr Rupert William Cook
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chatsworth Avenue, London, SW20 8JZ

      IIF 21
  • Cook, Rupert William Jasper Phelps

    Registered addresses and corresponding companies
    • icon of address Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 22
  • Mr Rupert William Jasper Phelps Cook
    British born in May 1969

    Resident in United Kingdom

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

      IIF 23
  • Cook, Rupert William
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Redcliffe Parade, Bristol, BS1 6SP, United Kingdom

      IIF 24
  • Cook, Rupert William
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Maybrook House, Blackfriars Street, Manchester, M3 2EG, United Kingdom

      IIF 25
  • Mr Rupert William Cook
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Redcliffe Parade, Bristol, BS1 6SP, United Kingdom

      IIF 26
  • Cook, Rupert

    Registered addresses and corresponding companies
    • icon of address 41, Chatsworth Avenue, London, England, SW20 8JZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 41 Chatsworth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 41 Chatsworth Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address Crystal Capital Ventures Llp, 41 Chatsworth Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 3 - Director → ME
  • 6
    OVERE LTD
    - now
    UK NEWCO LTD - 2024-08-14
    icon of address Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,267 GBP2024-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 22 - Secretary → ME
  • 7
    CRYSTAL CAPITAL MANAGEMENT LIMITED - 2015-11-13
    icon of address 41 Chatsworth Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    369,942 GBP2018-10-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 12 St. Vigor Way, Colden Common, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,564 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Flat 2 4 Redcliffe Parade, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OVERE LTD - 2024-08-14
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-01-31
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Unit 2, Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,461 GBP2016-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address The Programme, All Saints Street, Bristol, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2024-11-01
    IIF 18 - Director → ME
  • 2
    icon of address The Programme, All Saints Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2024-11-01
    IIF 1 - Director → ME
  • 3
    icon of address Fleet House 8-12 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2005-06-30
    IIF 5 - Director → ME
  • 4
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -303,595 GBP2020-02-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-05-08
    IIF 2 - Director → ME
  • 5
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,446,818 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-07-23
    IIF 25 - Director → ME
  • 6
    icon of address Suite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,521,385 GBP2025-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2023-07-23
    IIF 20 - Director → ME
  • 7
    icon of address Unit 2, Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,697,836 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-08-06
    IIF 7 - Director → ME
  • 8
    OPTIMA CONSULTING PARTNERS LIMITED - 2010-06-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-01-29
    IIF 9 - Director → ME
  • 9
    COMENTORISE LIMITED - 2015-04-26
    YOURCO 216 LIMITED - 2010-09-01
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    641,606 GBP2024-09-30
    Officer
    icon of calendar 2012-09-01 ~ 2015-12-31
    IIF 11 - Director → ME
  • 10
    COMENTORISE PARTNERS LLP - 2011-09-14
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2015-12-31
    IIF 12 - LLP Designated Member → ME
  • 11
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    INTERREGNUM PLC. - 2006-05-15
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2006-01-13
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.