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

Mrs Rachel Emma Cooke

    Related profiles found in government register
  • Mrs Rachel Emma Cooke
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 1
    • icon of address Unit 3c Tom Head Industrial Estate, Ramsden Road, Rotherwas, Hereford, HR2 6LR, United Kingdom

      IIF 2
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 3 IIF 4
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 5
  • Cooke, Rachel Emma
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c Tom Head Industrial Estate, Ramsden Road, Rotherwas, Hereford, HR2 6LR, United Kingdom

      IIF 6
  • Cooke, Rachel Emma
    British freelance photographer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 7
  • Cooke, Rachel Emma
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 8
  • Cooke, Rachel Emma
    British publisher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 9
  • Cooke, Andrew
    British book dealer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 10
  • Cooke, Andrew
    British bookdealer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, High Town, Hay-on-wye, HR35AE, United Kingdom

      IIF 11
  • Cooke, Andrew William Edward
    British bookdealer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Digeddi, Llanigon, Hay On Wye, Herefordshire, HR3 5PU

      IIF 12
  • Cooke, Andrew William Edward
    British bookseller born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Digeddi, Llanigon, Hay On Wye, Herefordshire, HR3 5PU

      IIF 13
  • Cooke, Andrew William Edward
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Cwmcarvan, Monmouth, NO24 4JP, United Kingdom

      IIF 14
  • Cooke, Andrew William Edward
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c5, Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6NP, United Kingdom

      IIF 15
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 16
    • icon of address Griffin And King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 17
  • Cooke, Andrew William Edward
    British entrepreneur born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 18
  • Mr Andrew William Edward Cooke
    British born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 19
    • icon of address Unit 3c Tom Head Industrial Estate, Ramsden Road, Rotherwas, Hereford, HR2 6LR, United Kingdom

      IIF 20
    • icon of address Unit 3c, Tomhead Esate, Rotherwas, Hereford, Herefordshire, HR2 6NP

      IIF 21
    • icon of address Unit 3c2, Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6LR, England

      IIF 22
    • icon of address Unit 5b, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 23
    • icon of address Griffin And King, 26 28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 24
    • icon of address Griffin And King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 25
  • Cooke, Rachel Emma

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, England

      IIF 26
  • Cooke, Andrew William Edward
    British book dealer born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Tomhead Esate, Rotherwas, Hereford, Herefordshire, HR2 6NP

      IIF 27
  • Cooke, Andrew William Edward
    British book seller born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Griffin And King, 26 28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 28
  • Cooke, Andrew William Edward
    British bookdealer born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom

      IIF 29
  • Cooke, Andrew William Edward
    British director born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3c Tom Head Industrial Estate, Ramsden Road, Rotherwas, Hereford, HR2 6LR, United Kingdom

      IIF 30
    • icon of address Unit 3c2, Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6LR, England

      IIF 31
  • Cooke, Andrew William Edward
    British entrepreneur born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 32
  • Cooke, Andrew William Edward
    British managing director born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Tomhead Estate, Rotherwas, Hereford, Herefordshire, HR2 6LR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 5b Ramsden Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    8,093 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 5b Ramsden Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,321 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Griffin And King, 26 28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3c Ramsden Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 4c, Tom Head, Ramsdan Road, Rotherwas
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Unit 3c5 Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 3c Ramsden Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Unit 3c Tom Head Industrial Estate Ramsden Road, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    BOOK ALLEY LTD - 2011-10-18
    icon of address Griffin And King, 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,485 GBP2015-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3c Ramsden Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,977 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5b Ramsden Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4a Tomhead Estate, Rotherwas, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Unit 3c Tomhead Esate, Rotherwas, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 5b Ramsden Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    8,093 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2021-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-08-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Old Rectory Stourport Road, Great Witley, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-03-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 5b Ramsden Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,321 GBP2024-09-30
    Officer
    icon of calendar 2018-07-09 ~ 2021-08-19
    IIF 14 - Director → ME
  • 4
    icon of address Unit 3c2 Ramsden Road, Rotherwas Industrial Estate, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,439 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2021-09-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-08-20
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    QUINTO BOOKSHOPS (HAY) LIMITED - 1991-07-02
    LEGISLATOR 1050 LIMITED - 1989-05-05
    icon of address The Old Cinema Castle Street, Hay-on-wye, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    516,365 GBP2024-08-31
    Officer
    icon of calendar 2002-09-01 ~ 2005-09-16
    IIF 12 - Director → ME
  • 6
    icon of address Unit 3c Tom Head Industrial Estate Ramsden Road, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-08-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-08-20
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Forest Road Forest Road, Hay-on-wye, Hereford
    Active Corporate (1 parent)
    Equity (Company account)
    15,770 GBP2024-09-30
    Officer
    icon of calendar 2011-11-15 ~ 2015-07-01
    IIF 11 - 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.