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 Brendon John Cook

    Related profiles found in government register
  • Mr Brendon John Cook
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 1
    • 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, United Kingdom

      IIF 2
    • 27-28, 2nd Floor, 27-28, Southgate, Chichester, PO19 1ES, England

      IIF 3
    • 27-28, Southgate, Chichester, West Sussex, PO19 1ES, United Kingdom

      IIF 4
  • Mr Brendon Cook
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, United Kingdom

      IIF 5
  • Cook, Brendon John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, United Kingdom

      IIF 6
  • Cook, Brendon John
    British general manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-28, 2nd Floor, 27-28, Southgate, Chichester, PO19 1ES, England

      IIF 7
  • Cook, Brendan John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Sydney Court, Melbourne Road, Chichester, PO19 7AU, United Kingdom

      IIF 8
  • Mr Brendon John Cook
    New Zealander born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hawthorne Gardens, Hawthorne Gardens, Hambrook, Chichester, PO18 8FP, England

      IIF 9
    • 2nd Floor, 27 - 28 Southgate, Chichester, PO19 1ES, United Kingdom

      IIF 10
  • Mr Brendon John Cook
    New Zealander born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1-3 South Street, Chichester, PO19 1EH, England

      IIF 11
  • Cook, Brendon John
    New Zealander born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hawthorne Gardens, Hawthorne Gardens, Hambrook, Chichester, PO18 8FP, England

      IIF 12
  • Cook, Brendon John
    New Zealander manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 27-28, Southgate, South Street , Chichester, West Sussex, PO19 1ES, England

      IIF 13
  • Cook, Brendan John
    New Zealander managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, North Street, Chichester, West Sussex, PO19 1LQ, United Kingdom

      IIF 14
  • Mr Brendon Cook
    New Zealander born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, South Street, Chichester, PO19 1EH, England

      IIF 15
  • Brendon Cook
    New Zealander born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 16
    • 29 Hawthorne Gardens, Hawthorne Gardens, Hambrook, Chichester, PO18 8FP, England

      IIF 17
  • Cook, Brendon
    New Zealander born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 18
  • Brendan Cook
    New Zealander born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 19
  • Cook, Brendan
    New Zealander director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Elbridge Avenue, North Bersted, Bognor Regis, West Sussex, PO21 5AD, England

      IIF 20
  • Cook, Brendon John
    New Zealander born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, United Kingdom

      IIF 21
    • 2nd Floor 27-28 Southgate Chichester, Southgate, Chichester, West Sussex, PO19 1ES, England

      IIF 22
  • Cook, Brendon John
    New Zealander company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 27 - 28 Southgate, Chichester, PO19 1ES, United Kingdom

      IIF 23
  • Cook, Brendon John
    New Zealander director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 24
  • Cook, Brendon John
    New Zealander general manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, South Street, Chichester, PO19 1EH, England

      IIF 25
  • Cook, Brendon John
    New Zealander managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41-42, Southgate, Chichester, PO19 1ET, England

      IIF 26
  • Cook, Brendon John
    New Zealander director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1-3 South Street, Chichester, PO19 1EH, United Kingdom

      IIF 27
  • Cook, Brendan John

    Registered addresses and corresponding companies
    • 6 Sydney Court, Melbourne Road, Chichester, PO19 7AU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    6-7 Clock Park Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841 GBP2024-01-31
    Officer
    2016-10-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FUTURE WASTE LTD - 2025-01-28
    29 Hawthorne Gardens, Hambrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    PLANT PLANET LTD - 2025-01-28
    29 Hawthorne Gardens Hawthorne Gardens, Hambrook, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,879 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DEMOLITION SPOTLIGHT LTD - 2025-01-28
    29 Hawthorne Gardens Hawthorne Gardens, Hambrook, Chichester, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Godsmith House 6-7 Shripney Road, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    6-7 Clock Park Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    CHRISTMAS ADVENTURE LTD - 2019-05-02
    29 Hawthorne Gardens Hawthorne Gardens, Hambrook, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,299 GBP2024-04-30
    Officer
    2015-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    Godsmith House 6-7 Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,082 GBP2020-01-31
    Officer
    2014-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KIWI SERVICES LTD - 2020-11-06
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,124 GBP2024-04-30
    Officer
    2020-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    2nd Floor, 27-28 Southgate, South Street , Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor 1-3 South Street, Chichester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 27 - Director → ME
Ceased 3
  • 1
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    106,355 GBP2025-03-31
    Officer
    2017-09-06 ~ 2025-04-22
    IIF 23 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-07
    IIF 10 - Has significant influence or control OE
  • 2
    CHRISTMAS ADVENTURE LTD - 2019-05-02
    29 Hawthorne Gardens Hawthorne Gardens, Hambrook, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,299 GBP2024-04-30
    Officer
    2015-12-10 ~ 2015-12-10
    IIF 20 - Director → ME
  • 3
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,082 GBP2020-01-31
    Officer
    2014-11-04 ~ 2020-08-01
    IIF 28 - Secretary → 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.