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 Robert Cooke

    Related profiles found in government register
  • Mr Robert Cooke
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hillside Drive, Long Eaton, Nottinghamshire, NG10 4AH, England

      IIF 1
  • Mr Robert David Cooke
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 2
  • Robert David Cooke
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 3
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 4
  • Mr David Cooke
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Orchard Street, Weston-super-mare, BS23 1RG, England

      IIF 5
  • Cooke, Robert David
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Office 18, Bramley Road, Long Eaton, Nottingham, NG10 3SX, England

      IIF 6
  • Cooke, Robert David
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hillside Drive, Long Eaton, Nottinghamshire, NG10 4AH, England

      IIF 7
    • icon of address Office 18 Bramley House, Office 18 Bramley House, Bramley House, Long Eaton, Nottinghamshire, NG10 3SX, England

      IIF 8
  • Cooke, Robert David
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 9
  • Cooke, Robert David
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Office 18, Bramley Road, Long Eaton, Nottingham, NG10 3SX, England

      IIF 10
  • Mr David Robert Cooke
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield Mead, Backwell, Bristol, BS48 3PT, England

      IIF 11
  • Cooke, David Robert
    British builder born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Orchard Street, Weston-super-mare, BS23 1RG, England

      IIF 12
  • Cooke, David Robert
    British insurance born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield Mead, Backwell, Bristol, BS48 3PT, England

      IIF 13
  • Mr David Robert Cooke
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield Mead, Fairfield Mead, Backwell, Bristol, BS48 3PT, England

      IIF 14
  • Cooke, Robert David
    British commercial director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Robert David
    British consultancy born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battersby Farm, Mewith, North Yorkshire, LA2 7DH

      IIF 19
  • Cooke, Robert David
    British consultancy

    Registered addresses and corresponding companies
    • icon of address Battersby Farm, Mewith, North Yorkshire, LA2 7DH

      IIF 20
  • Cooke, David Robert
    English director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Wick Lane, Brent Knoll, Highbridge, Somerset, TA9 4BX, England

      IIF 21 IIF 22
  • Cooke, David Robert
    English insurance & finance broker born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elborough Gardens, Elborough, Weston-super-mare, BS24 8PL, United Kingdom

      IIF 23
  • Cooke, David Robert
    English

    Registered addresses and corresponding companies
    • icon of address 9, Raymore Rise, Long Ashton, Bristol, Somerset, BS41 9AP, United Kingdom

      IIF 24
  • Cooke, Robert David

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 25
  • Cooke, David Robert
    British accounts manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fairfield Mead, Fairfield Mead, Backwell, Bristol, BS48 3PT, England

      IIF 26
  • Cooke, David Robert
    British insurance advisor director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bluebell Road, Wick St. Lawrence, Weston-super-mare, Avon, BS22 9QJ

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Chantrey Vellacott Dkf Llp, Russell Square House, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 24 - Secretary → ME
  • 2
    BUSINESS DOCTORS SOLUTIONS LIMITED - 2009-10-31
    E-MILES (UK) LIMITED - 2009-07-27
    PIMCO 2811 LIMITED - 2008-08-19
    icon of address Battersby Farm, Mewith, High Bentham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-07-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 7 Fairfield Mead Fairfield Mead, Backwell, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bramley House Office 18, Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,659 GBP2024-12-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Bramley House Office 18, Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    473,635 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Office 18 Bramley House Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Fairfield Mead, Backwell, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    27,459 GBP2020-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    MITCHELL & COOKE LIMITED - 2017-08-17
    icon of address Lyndhurst Cranmer Street, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,598 GBP2017-12-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Office 18 Bramley House Office 18 Bramley House, Bramley House, Long Eaton, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,492 GBP2024-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-01-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Elborough Gardens, Elborough, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address Chantrey Vellacott Dkf Llp, Russell Square House, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2005-01-04
    IIF 27 - Director → ME
  • 2
    icon of address Bramley House Office 18, Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,659 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    NSCB LTD
    - now
    N.D CONSTRUCTION INS SERVICES LTD - 2012-04-02
    icon of address 17 Market Place, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,998 GBP2024-09-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-12-09
    IIF 21 - Director → ME
  • 4
    WESELLONEBAY LIMITED - 2006-09-05
    WESELLITEASY LIMITED - 2009-06-08
    VEHICLE SOURCING AND FINANCE GROUP LTD - 2015-06-03
    icon of address 17 Market Place, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,188 GBP2024-09-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-06-23
    IIF 22 - Director → ME
  • 5
    icon of address 7 Fairfield Mead, Backwell, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,152 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-08-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-08-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ROMPA LIMITED - 2002-12-24
    TALAOS LIMITED - 2012-06-19
    SPEED 8327 LIMITED - 2000-11-01
    icon of address Units 1-4 Carrwood Industrial Estate, Carrwood Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,213,052 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-05-09
    IIF 15 - Director → ME
  • 7
    MITCHELL & COOKE LIMITED - 2017-08-17
    icon of address Lyndhurst Cranmer Street, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,598 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-12 ~ 2017-07-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Goyt Side Road, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,973 GBP2020-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-05-02
    IIF 18 - Director → ME
  • 9
    ROMPA LIMITED - 2012-06-19
    H S (50) LIMITED - 2002-12-24
    icon of address Rompa Ltd, Goyt Side Road, Chesterfield, Derbyshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-05-02
    IIF 16 - Director → ME
  • 10
    BUCKINGHAM GROUP LIMITED(THE) - 1994-01-04
    REDESIGN PRINT LIMITED - 1984-10-11
    icon of address Goyt Side Road, Chesterfield, Derbyshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    15,152 GBP2021-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-05-02
    IIF 17 - 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.