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, George Michael

    Related profiles found in government register
  • Cook, George Michael
    British chief executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, George Michael
    British chief executive officer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, George Michael
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3e Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 7 IIF 8
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 13 IIF 14
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 15
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 16
    • icon of address 16th, Floor, Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 17
    • icon of address 16 Bower Street, Maidstone, Kent, ME16 8SD

      IIF 18 IIF 19
    • icon of address 16, Bower Street, Maidstone, Kent, ME16 8SD, England

      IIF 20 IIF 21
    • icon of address 16, Bower Street, Maidstone, Kent, ME16 8SD, United Kingdom

      IIF 22 IIF 23
    • icon of address 16, Bower Street, Maidstone, ME16 8SD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 28, Harrow Way, Maidstone, Kent, ME14 5TU, England

      IIF 27
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, England

      IIF 28
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 29
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, United Kingdom

      IIF 30
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 31
    • icon of address A6 (unit 4) 1st Floor, Powerhub Business Centre, St Peters Street, Maidstone, Kent, ME16 0ST, England

      IIF 32
    • icon of address A6 (unit 4) 1st Floor, Powerhub Business Centre, St Peters Street, Maidstone, ME16 0ST, England

      IIF 33
    • icon of address A6 (unit 4), 1st Floor, Powerhub Business Centre, St Peters Street, Maidstone, ME16 0ST, United Kingdom

      IIF 34
  • Mr George Michael Cook
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3e, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 35
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP

      IIF 36
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 37 IIF 38 IIF 39
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 42
    • icon of address 16, Bower Street, Maidstone, Kent, ME16 8SD, England

      IIF 43 IIF 44
    • icon of address 16, Bower Street, Maidstone, Kent, ME16 8SD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 28, Harrow Way, Maidstone, Kent, ME14 5TU, England

      IIF 50
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, England

      IIF 51
    • icon of address 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 52
  • Cook, George Michael
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 53
  • Cook, George Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Bower Street, Maidstone, Kent, ME16 8SD

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,965 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 32 - Director → ME
  • 2
    BLUEBELL HILL PICNIC SITE TRUST LTD - 2016-08-24
    BLUEBELL HILL PICNIC SITE LTD - 2016-07-26
    icon of address 28 Harrow Way, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16 Bower Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    OFF-THE-SHELF COMPANIES LTD - 2022-08-02
    icon of address 16 Bower Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    COMMUNITY RESILIENCE UK - 2009-03-31
    icon of address 28 Harrow Way, Weavering, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2025-07-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    DIGITAL PIPELINE COMPUTERS LTD - 2020-02-04
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 28 Harrow Way, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    ENTERPRISE FOUNDATION (MAIDSTONE) LTD - 2016-12-01
    ENTERPRISE FOUNDATION (MAIDSTONE) - 2017-01-11
    ENTERPRISE ENGLAND LIMITED - 2017-01-26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2019-04-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Hoscar Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2019-12-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 15 - Director → ME
  • 17
    MY COMMUNITY SPACE LTD - 2015-09-27
    RELIEF AID LOGISTICS - 2015-06-24
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,343 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    PROPERTY PROTECTER LIMITED - 2014-06-12
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    ENVIRONMENTAL BODY SERVICES LIMITED - 2002-04-03
    icon of address 16 Bower Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    105 GBP2024-10-31
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    974,016 GBP2018-05-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 22
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -314,675 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2012-06-22
    IIF 19 - Director → ME
  • 2
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,965 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-05-06
    IIF 23 - Director → ME
  • 3
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-27
    IIF 3 - Director → ME
  • 4
    COMMUNITY RESILIENCE UK - 2009-03-31
    icon of address 28 Harrow Way, Weavering, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2025-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2013-10-14
    IIF 17 - Director → ME
  • 5
    DIGITAL INCLUSION - 2007-04-02
    icon of address Unit 4 Priory Park, Mills Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2005-09-02
    IIF 1 - Director → ME
    icon of calendar 2004-08-19 ~ 2004-08-25
    IIF 6 - Director → ME
  • 6
    DIGITAL PIPELINE LIMITED - 2007-03-23
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,038 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-31
    IIF 7 - Director → ME
  • 7
    DIGITAL PIPELINE COMPUTERS LTD - 2020-02-04
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    ENTERPRISE FOUNDATION (MAIDSTONE) LTD - 2016-12-01
    ENTERPRISE FOUNDATION (MAIDSTONE) - 2017-01-11
    ENTERPRISE ENGLAND LIMITED - 2017-01-26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2019-04-30
    Officer
    icon of calendar 2016-11-18 ~ 2017-12-20
    IIF 30 - Director → ME
  • 9
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2010-12-31
    IIF 4 - Director → ME
  • 10
    MILLENNIUM BUSINESS CLUB - 2000-09-22
    icon of address Verulam House 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2001-08-31
    IIF 18 - Director → ME
    icon of calendar 2000-06-13 ~ 2001-08-31
    IIF 54 - Secretary → ME
  • 11
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-08-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    MEANWHILE USE LTD - 2025-01-28
    RELIEF AID - 2025-01-24
    RELIEF AID LOGISTICS - 2024-04-23
    INTERIM USE LTD - 2025-08-01
    MEANWHILE USE - 2025-02-20
    MEANWHILE AID LOGISTICS LTD - 2025-02-27
    RELIEF AID LIMITED - 2024-05-09
    MEANWHILE AID LOGISTICS - 2025-07-18
    icon of address 16 Bower Street, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-03-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2020-03-17
    IIF 39 - Has significant influence or control OE
  • 13
    icon of address Unit 4 The Great Bridge Centre, Charles Street, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,919 GBP2023-12-30
    Officer
    icon of calendar 2019-07-26 ~ 2019-12-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-09-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    MY COMMUNITY SPACE LTD - 2015-09-27
    RELIEF AID LOGISTICS - 2015-06-24
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2018-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 9 Mansion Gardens Port Zone, Willingdon Road, Whitfield, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,283,824 GBP2022-04-30
    Officer
    icon of calendar 2004-04-19 ~ 2005-09-15
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.