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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooksey, Mark Richard

    Related profiles found in government register
  • Cooksey, Mark Richard
    British born in July 1965

    Registered addresses and corresponding companies
    • 15, St Davids Drive, Engelfield Green, TW20 OBA

      IIF 1
  • Cooksey, Mark Richard
    British company director born in July 1965

    Registered addresses and corresponding companies
    • 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 2 IIF 3 IIF 4
  • Cooksey, Mark Richard
    British contracts manager born in July 1965

    Registered addresses and corresponding companies
    • 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 5 IIF 6
  • Cooksey, Mark Richard
    British

    Registered addresses and corresponding companies
    • 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 7
  • Cooksey, Mark Richard
    British company director

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • East Brook House, Middleton Road, Middleton Road, Camberley, Surrey, GU15 3TU, United Kingdom

      IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Cooksey, Mark Richard
    British accounts manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
  • Cooksey, Mark Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • East Brook House, Middleton Road, Camberley, GU15 3TU, England

      IIF 19
  • Cooksey, Mark Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3f, 26, Howe Street, Edinburgh, EH3 6TG

      IIF 20
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Cooksey, Mark Richard
    British recruitment director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Cooksey, Mark Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP

      IIF 24
    • Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP, United Kingdom

      IIF 25
  • Cooksey, Mark Richard
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 26 IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • East Brook House, Middleton Road, Camberley, GU15 3TU, England

      IIF 32 IIF 33
    • East Brook House, Middleton Road, Middleton Road, Camberley, Surrey, GU15 3TU, United Kingdom

      IIF 34 IIF 35
    • 3f, 26, Howe Street, Edinburgh, EH3 6TG

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 42 IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 45
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Brook House, Middleton Road, Camberley, GU15 3TU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    ACUMEN TECHNICAL SERVICES LIMITED
    02374352 09289048... (more)
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2001-12-14 ~ dissolved
    IIF 3 - Director → ME
    2001-12-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    ADVANTAGE AIRPORT SERVICES LIMITED
    04440046
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 4 - Director → ME
    2003-01-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    AVIATOR PAYMENT SOLUTIONS LIMITED
    15858711
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-25 ~ 2025-09-19
    IIF 19 - Director → ME
    Person with significant control
    2024-07-25 ~ 2026-02-27
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CEASED TRADING 10902183 LIMITED - now
    COOKSEY JONES LIMITED
    - 2025-09-17 10902183
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-07 ~ 2025-09-08
    IIF 23 - Director → ME
    Person with significant control
    2017-08-07 ~ 2025-09-08
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    CEASED TRADING 11830619 LIMITED - now
    TGA HOLDINGS LIMITED
    - 2025-08-11 11830619
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-02-15 ~ 2019-11-10
    IIF 31 - Director → ME
    2024-11-25 ~ 2025-07-11
    IIF 18 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-11-10
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CEASED TRADING 12422196 LIMITED - now
    COOKSEY JONES TRANSPORT LIMITED
    - 2025-04-29 12422196
    Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    2020-01-23 ~ 2025-04-02
    IIF 30 - Director → ME
    Person with significant control
    2020-01-23 ~ 2025-04-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    CEASED TRADING 12422212 LIMITED - now
    TGA TRANSPORT LIMITED
    - 2025-04-22 12422212
    Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2024-11-14 ~ 2025-04-04
    IIF 21 - Director → ME
  • 8
    CEASED TRADING 12484781 LIMITED - now
    TEMP1@COOKSEY JONES LIMITED
    - 2025-04-22 12484781
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-26 ~ 2025-01-10
    IIF 28 - Director → ME
    Person with significant control
    2020-02-26 ~ 2025-01-10
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    CEASED TRADING 12851045 LIMITED - now
    COOKSEY TRANSPORT LIMITED
    - 2025-08-05 12851045
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-09-01 ~ 2025-07-04
    IIF 29 - Director → ME
    Person with significant control
    2020-09-01 ~ 2025-07-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    CEASED TRADING 13133114 LIMITED - now
    TRANS 200 LIMITED
    - 2025-08-26 13133114 13133115... (more)
    Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2021-01-14 ~ 2025-07-25
    IIF 17 - Director → ME
    Person with significant control
    2021-01-14 ~ 2025-07-25
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    CEASED TRADING 13133115 LIMITED - now
    TRANS 100 LIMITED
    - 2025-04-22 13133115 13858475... (more)
    Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2021-01-14 ~ 2024-12-23
    IIF 22 - Director → ME
    Person with significant control
    2021-01-14 ~ 2024-12-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    COOKSEY JONES LOGISTICS LIMITED
    12798414
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ 2026-04-03
    IIF 26 - Director → ME
    Person with significant control
    2020-08-07 ~ 2026-04-03
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    COOKSEY JONES RECRUITMENT LIMITED
    11533258
    East Brook House, Middleton Road, Camberley, England
    Active Corporate (2 parents)
    Officer
    2018-08-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2018-08-23 ~ 2020-05-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    COOKSEY TECHNOLOGY GROUP LIMITED
    SC811630
    3f, 26 Howe Street, Edinburgh
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 20 - Director → ME
    Person with significant control
    2024-05-24 ~ 2025-02-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CT13847319 LIMITED - now
    GRAFT TRANS LOGISTICS LIMITED
    - 2026-04-14 13847319 13992555
    TRANS 2000 LIMITED
    - 2023-04-10 13847319 13133114... (more)
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-13 ~ 2026-03-30
    IIF 15 - Director → ME
    Person with significant control
    2022-01-13 ~ 2026-03-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    ELYSIAN FUELS 22 LLP
    OC379992 OC381439... (more)
    30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 24 - LLP Member → ME
  • 17
    ELYSIAN FUELS 23 LLP
    OC380805 OC386658... (more)
    30 Finsbury Square, London
    Dissolved Corporate (55 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 25 - LLP Member → ME
  • 18
    ESS ENGINEERING LIMITED
    05121406
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 5 - Director → ME
    2004-06-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    ESS RAIL LIMITED
    - now 03212473
    ENGINEERING STAFF SOLUTIONS LIMITED
    - 2004-07-29 03212473
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    1996-06-14 ~ dissolved
    IIF 6 - Director → ME
    2003-01-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    GRAFTRANS LOGISITCS LIMITED
    13992555 13847319
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    SAFESUN LIMITED
    05275972
    C/o, Cranfield Business Recovery Limited, Cranfield Business Recovery Limited, Youell House 1 Hill Top, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2004-11-02 ~ dissolved
    IIF 1 - Director → ME
  • 22
    SKILLED & TECHNICAL SERVICES LIMITED
    - now 01505691
    ACROVAN LIMITED - 1981-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2000-01-06 ~ dissolved
    IIF 2 - Director → ME
    2003-01-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 23
    TRANS 1000 LIMITED
    13858475 13847319... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    TRANS 3000 LIMITED
    14323659 14323638... (more)
    East Brook House Middleton Road, Middleton Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    TRANS 4000 LIMITED
    14323638 14326663... (more)
    East Brook House Middleton Road, Middleton Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 26
    VEHICLES IN VIDEO LIMITED
    SC627759
    3f, 26 Howe Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2019-04-16 ~ 2025-11-12
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.