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

Dr. Anthony Cooke

    Related profiles found in government register
  • Dr. Anthony Cooke
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32b, High Street, Sawston, Cambridge, CB22 3HJ, United Kingdom

      IIF 1
  • Cooke, Anthony, Dr.
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Street, Skipton, BD23 2DS, England

      IIF 2
  • Cooke, Anthony, Dr.
    British consultant - bio chemist born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Sandy Acres Close, Waterthorpe, Sheffield, S20 7LT, England

      IIF 3
  • Cooke, Anthony, Dr.
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Winship Road, Milton, Cambridge, CB24 6BQ, England

      IIF 4
  • Dr Anthony Cooke
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 82b, High Street, Sawston, Cambridge, CB22 3HJ, United Kingdom

      IIF 5
  • Cooke, Anthony, Dr
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park Chivers Way, Histon, Cambridge, Cambs, CB24 9AD, United Kingdom

      IIF 6
    • 6, Dells Close, Teddington, TW11 0LD, England

      IIF 7
  • Cooke, Anthony, Dr
    British design engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dunstal Field, Cottenham, Cambridge, Cambridgeshire, CB24 8UH

      IIF 8
  • Cooke, Anthony, Dr
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dunstal Field, Cottenham, Cambridge, Cambridgeshire, CB24 8UH

      IIF 9 IIF 10
  • Cooke, Anthony, Dr
    British project manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12 Dunstal Field, Cottenham, Cambridge, Cambridgeshire, CB24 8UH

      IIF 11
    • 82b, High Street, Sawston, Cambridge, CB22 3HJ, United Kingdom

      IIF 12
    • Unit 1/3, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    35 Dunstal Field Cottenham, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,157 GBP2023-06-30
    Officer
    1996-07-09 ~ now
    IIF 11 - director → ME
  • 2
    70 Sandy Acres Close, Waterthorpe, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -10,720 GBP2023-06-30
    Officer
    2017-06-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    Compass House Vision Park Chivers Way, Histon, Cambridge, Cambs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -109,010 GBP2016-12-31
    Officer
    2011-06-07 ~ dissolved
    IIF 6 - director → ME
  • 4
    1 Wellington Street, Skipton, England
    Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 2 - director → ME
  • 5
    82b High Street, Sawston, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    108 GBP2017-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2019-07-18 ~ 2025-02-20
    IIF 4 - director → ME
  • 2
    82 Castle Green, Westbrook, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ 2013-05-01
    IIF 8 - director → ME
  • 3
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    York House School Lane, Chandler's Ford, Eastleigh, England
    Corporate (3 parents)
    Officer
    2006-10-05 ~ 2008-09-17
    IIF 10 - director → ME
  • 4
    BEAUMARIS LIMITED - 2011-01-25
    CTSU LIMITED - 2010-01-28
    Unit 9a Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -421,675 GBP2019-05-31
    Officer
    2006-05-26 ~ 2009-01-22
    IIF 9 - director → ME
  • 5
    RECOVA-19 LIMITED - 2022-12-02
    1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,983 GBP2024-12-31
    Officer
    2020-06-01 ~ 2022-07-29
    IIF 7 - director → ME
  • 6
    1st Floor Victory House Vision Park Chivers Way, Histon, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    120,177 GBP2021-12-31
    Officer
    2017-09-19 ~ 2019-10-24
    IIF 13 - director → 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.