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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooke, Paul Anthony William

    Related profiles found in government register
  • Cooke, Paul Anthony William
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Unit 17, Paragon Way, Bayton Road Industrial Estate, Coventry, CV7 9QS, England

      IIF 3
    • 12, Ely Street, Stratford-upon-avon, CV37 6LW, England

      IIF 4
  • Cooke, Paul Anthony William
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 5
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 6
  • Cooke, Paul
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 7
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 8
  • Cooke, Paul
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • E And E Fuels, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 9
  • Cooke, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 10 IIF 11
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 12
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 13
  • Cooke, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 14
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 15
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 16
  • Cooke, Paul
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 17
  • Cooke, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 18
  • Cooke, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 164 Avenue H, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 19
  • Mr Paul Anthony Cooke
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Paul Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Park, Birmingham, West Midlands, B37 7ES, England

      IIF 21
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 22
    • Second Floor, T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 23
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 24 IIF 25 IIF 26
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 35
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 36
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 37
  • Mr Paul Cooke
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 38
  • Mr Paul Cooke
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 39
    • 10th Floor Friars House, Manor House Drive, Coventry, W Mids, CV1 2TE, England

      IIF 40
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 41
  • Cooke, Paul
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concorde House, Trinity Park, Birmingham, B37 7UQ, England

      IIF 42
  • Cooke, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • Unit 17, Paragon Way, Bayton Road Industrial Estate, Coventry, CV7 9QS, England

      IIF 55
    • 12, Ely Street, Stratford-upon-avon, CV37 6LW, England

      IIF 56
  • Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 57
    • Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HA

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    ALBUQUERQUE ENERGY LIMITED
    10870873
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    AMERADA LIMITED
    08272776
    32 Rowley Road, Baginton, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 53 - Director → ME
  • 3
    ARCHIVE DIGITAL LIMITED
    - now 11722582 10515007
    ARCHIVE DIGITAL (ASSETS) LIMITED
    - 2020-12-29 11722582
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-30 ~ 2022-03-19
    IIF 5 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    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
  • 4
    CHEROKEE LIMITED
    12423350
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2020-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    DEEP DIVE AI TECHNOLOGY LIMITED
    - now 10789570
    SCANRIG LIMITED
    - 2025-02-24 10789570
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Officer
    2021-09-15 ~ 2024-06-24
    IIF 12 - Director → ME
    2018-04-20 ~ 2018-10-02
    IIF 9 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    DIGITISER LIMITED
    - now 13961465 16223670
    ARCHIVE HUB LIMITED
    - 2025-04-04 13961465
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-08 ~ 2025-04-14
    IIF 16 - Director → ME
    Person with significant control
    2022-03-08 ~ 2025-04-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    DRUBLIC LTD
    15468905
    4385, 15468905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    E (GAS AND ELECTRICITY) LIMITED
    - now 08520118
    E (GENERATION AND SUPPLY) LIMITED
    - 2014-12-17 08520118
    EPOWER SUPPLY LIMITED
    - 2014-11-17 08520118
    LORIMER POWER LTD - 2014-06-17
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2014-07-25 ~ 2020-03-09
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    E (GENERATION) LIMITED
    09389384
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    E COMMERCIAL ENERGY LIMITED
    - now 09294844
    E ORGANIZATION LTD
    - 2017-01-04 09294844
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    E ENERGY LTD
    09294794
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2014-11-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    E GROUP OF COMPANIES LTD
    09294145
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    E HOLDINGS LTD
    09701430
    Efuels Ltd, Gorse Lane, Grantham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2015-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-03 ~ 2016-08-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 14
    E METERING SERVICES LIMITED
    - now 09294789
    E (GENERATION, GAS AND POWER) LTD
    - 2017-01-04 09294789
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    E RENEWABLE ENERGY LIMITED
    - now 09294835
    E GAS AND POWER LTD
    - 2017-01-04 09294835
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    E SMART METERING LIMITED
    - now 09273450
    BRITPOW LTD
    - 2017-01-04 09273450
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    ECONOMY ENERGY HOLDINGS LIMITED
    09493277
    3mc Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ECONOMY ENERGY TRADING LIMITED
    - now 07513319
    POWER ASSURED LTD - 2011-06-28
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2013-11-27 ~ 2014-05-30
    IIF 19 - Director → ME
  • 19
    EZEE LTD
    09492795
    Second Floor T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    GIOSPRITE LIMITED
    - now 04039293
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (15 parents)
    Officer
    2019-11-28 ~ 2020-03-20
    IIF 17 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    GLL COMPANY LIMITED
    - now 09389331
    EFUELS LIMITED
    - 2024-12-20 09389331
    E (FUELS) LTD
    - 2020-03-24 09389331
    4385, 09389331 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2015-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-08-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    GREAT BRITISH POWER LIMITED
    - now 09273519
    BRIT POWER LTD
    - 2017-02-24 09273519
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    JAWCO LTD
    09070242
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    LOVE TO SAVE ENERGY LIMITED
    - now 11884331
    GEM ADVISORY LIMITED - 2019-03-25
    Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-03 ~ 2019-09-18
    IIF 14 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    NOEMOC LIMITED
    13610439
    17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    OCEANVIEW GROUP LIMITED
    12837891
    1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-27 ~ 2021-10-04
    IIF 13 - Director → ME
  • 27
    P C CONNECT LIMITED
    11274827
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 28
    SANTANA ENERGY LIMITED
    10871208
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 29
    THOMAS AND EBREY LIMITED
    - now 05450122
    CLUB MOTIVATION LIMITED - 2007-01-03
    Old Station Road, Hampton In Arden, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-09-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TRINITY PARK DEVELOPMENT LIMITED
    - now 09144681
    JACOB WILLIAM LTD
    - 2017-05-12 09144681
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 31
    VAVU POWER LIMITED
    08643153
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2018-12-21 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.