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, Simon John

    Related profiles found in government register
  • Cook, Simon John
    British computer consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 1
  • Cook, Simon John
    British it director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 538, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 2
  • Cook, Simon John
    British technical director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 126 Church Road, Hayes, Middlesex, UB3 2LW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 3, Chapel Court, 126 Church Road, Hayes, Middlesex, UB3 2LW, United Kingdom

      IIF 6
    • Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 7
    • Suite 538, Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 8
    • Suite 538, Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 9 IIF 10
    • Suite 538, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 11
  • Cook, Simon John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, C/o Ned Solutions Ltd, Maidstone Road, Chatham, ME5 9FD, England

      IIF 12
  • Cook, Simon John
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 13
  • Cook, Simon John
    English engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER, England

      IIF 14
  • Mr Simon John Cook
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 15
    • Suite 538, Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 16
    • Suite 538, Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 17
    • Suite 538, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 18
  • Cook, Simon John
    British business executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Cook, Simon John
    British

    Registered addresses and corresponding companies
    • 117 Gainsborough Road, Hayes, Middlesex, UB4 8QG

      IIF 20
  • Mr Simon John Cook
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, C/o Ned Solutions Ltd, Maidstone Road, Chatham, ME5 9FD, England

      IIF 21 IIF 22
  • Cook, Simon John
    English

    Registered addresses and corresponding companies
    • Longmeadow Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 23
  • Cook, Simon John
    English director

    Registered addresses and corresponding companies
    • Longmeadow Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 24
  • Mr Simon John Cook
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 25 IIF 26
  • Cook, Simon John

    Registered addresses and corresponding companies
    • Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 27
    • Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER, England

      IIF 28
  • Mr Simon John Cook
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    Suite 538 Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 538 Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-02-11 ~ now
    IIF 10 - director → ME
  • 3
    65 London Road, St. Albans, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    52,655 GBP2024-06-24
    Officer
    2006-11-07 ~ now
    IIF 1 - director → ME
  • 4
    Suite 538 Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2015-01-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STOCKLINE LIMITED - 1992-06-26
    Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    17,707 GBP2021-05-31
    Officer
    ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    MAINTENANCE DIRECT LIMITED - 2016-12-17
    Suite 538 The Atrium, 1 Harefield Road, Uxbridge, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    248,806 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 2 - director → ME
    1996-02-01 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TRANQUILLIUM LTD. - 2016-12-17
    Suite 538 The Atrium, 1 Harefield Road, Uxbridge, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,965 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 11 - director → ME
  • 8
    Newnham Court Sittingbourne Road, Detling, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    188,671 GBP2024-03-31
    Officer
    2004-01-28 ~ now
    IIF 14 - director → ME
    2013-03-31 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    NEWNHAM COURT BEARSTED LIMITED - 2004-01-26
    NEWHAM COURT BEARSTED LIMITED - 1988-09-13
    Innovation Centre Medway C/o Ned Solutions Ltd, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-02-20 ~ now
    IIF 12 - director → ME
    1997-02-03 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    2017-02-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 126 Church Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 3 - director → ME
  • 11
    Unit 3 126 Church Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-29 ~ dissolved
    IIF 5 - director → ME
  • 12
    Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 3 Chapel Court, 126 Church Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 6 - director → ME
  • 14
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    79,640 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Newnham Court Sittingbourne Road, Detling, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    188,671 GBP2024-03-31
    Officer
    2004-01-28 ~ 2004-06-29
    IIF 23 - secretary → ME
  • 2
    Unit 3 126 Church Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ 2017-02-16
    IIF 4 - director → ME
  • 3
    Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-03 ~ 2018-05-14
    IIF 7 - director → ME
  • 4
    35 Wouldham Road, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-11-30 ~ 2002-08-01
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.