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

Cogdell, Duncan Mathew

    Related profiles found in government register
  • Cogdell, Duncan Mathew
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Latham House, Mill Road, Badingham, Woodbridge, IP13 8LD, England

      IIF 1
  • Cogdell, Duncan Mathew
    British consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Latham House, Mill Road, Badingham, Woodbridge, IP13 8LD, United Kingdom

      IIF 2
  • Cogdell, Duncan Mathew
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 81, Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN, United Kingdom

      IIF 3
  • Codgell, Duncan Matthew
    British insurance and risk manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, M27 8UX

      IIF 4
  • Cogdell, Duncan Mathew
    British chief operating officer born in August 1966

    Registered addresses and corresponding companies
    • 21 Knights Close, Buntingford, Hertfordshire, SG9 9SE

      IIF 5
  • Cogdell, Duncan Mathew
    British insurance manager born in August 1966

    Registered addresses and corresponding companies
    • 21 Knights Close, Buntingford, Hertfordshire, SG9 9SE

      IIF 6
  • Cogdell, Duncan Mathew
    British resident director born in August 1966

    Registered addresses and corresponding companies
    • 2 Lund Court, Bury St Edmunds, Suffolk, IP33 3RG

      IIF 7
  • Cogdell, Duncan Mathew
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 8
    • Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

      IIF 9
  • Cogdell, Duncan Mathew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 10
  • Cogdell, Duncan Mathew
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latham House, Mill Road, Badingham, Suffolk, IP13 8LD, England

      IIF 11
    • Unit 3, Block 2, Vestry Industrial Estate, Vestry Road, Sevenoaks, TN14 5EL, England

      IIF 12
  • Cogdell, Duncan Mathew
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywood Hall, Bolton Road, Pendlebury, Manchester, Greater Manchester, M27 8UX

      IIF 13
  • Cogdell, Duncan Mathew
    British manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Block 2, Vestry Trading Estate, Sevenoaks, Kent, TN14 5PH, United Kingdom

      IIF 14
  • Cogdell, Duncan Matthew
    British risk manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faiers House, Gilray Road, Diss, Norfolk, IP22 4WR, United Kingdom

      IIF 15 IIF 16
  • Cogdell, Duncan Matthew
    British sourcing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN, United Kingdom

      IIF 17
  • Mr Duncan Mathew Cogdell
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Latham House, Mill Road, Badingham, Woodbridge, IP13 8LD, England

      IIF 18
    • Latham House, Mill Road, Badingham, Woodbridge, IP13 8LD, United Kingdom

      IIF 19
  • Mr Duncan Mathew Cogdell
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Block 2, Vestry Road, Sevenoaks, TN14 5EL, England

      IIF 20
    • Unit 4 Block 2, Vestry Trading Estate, Sevenoaks, Kent, TN14 5PH, United Kingdom

      IIF 21
  • Mr Duncan Matthew Cogdell
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faiers House, Gilray Road, Diss, Norfolk, IP22 4WR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    Latham House Mill Road, Badingham, Woodbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    81 Coed Y Wenallt, Rhiwbina, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 3 - director → ME
  • 3
    Faiers House, Gilray Road, Diss, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Challoner House, 19 Clerkenwell Close, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 5
    Latham House, Mill Road, Badingham, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 6
    LIVE IT WELL LIMITED - 2018-12-05
    Unit 4 Block 2 Vestry Trading Estate, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LEARN WELL EDUCATION GROUP LLP - 2017-04-05
    Unit 4 Block 2 Vestry Road, Sevenoaks, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    Latham House Mill Road, Badingham, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 4 - director → ME
Ceased 9
  • 1
    GIS ECO LLP - 2019-01-25
    STERLING ECO UK LLP - 2010-09-15
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    2010-09-17 ~ 2012-01-28
    IIF 8 - llp-designated-member → ME
  • 2
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-11-02 ~ 2008-06-30
    IIF 5 - director → ME
  • 3
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-06-17 ~ 2008-05-20
    IIF 6 - director → ME
  • 4
    Faiers House, Gilray Road, Diss, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-19 ~ 2018-09-28
    IIF 16 - director → ME
  • 5
    PT ENERGY SOLUTIONS LIMITED - 2014-09-26
    FIXOURBUILDING LIMITED - 2014-09-23
    Suite 16, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-17 ~ 2018-05-11
    IIF 13 - director → ME
  • 6
    81 Coed Y Wenallt, Rhiwbina, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-11 ~ 2018-02-27
    IIF 17 - director → ME
  • 7
    Flat 2, Lund Court, Spring Lane, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Officer
    ~ 1997-08-29
    IIF 7 - director → ME
  • 8
    HOP WASTE GROUP LTD - 2020-06-22
    Faiers House, Gilray Road, Diss, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,690 GBP2023-06-30
    Officer
    2017-06-28 ~ 2020-05-28
    IIF 15 - director → ME
  • 9
    CORUS ACCREDITATION LIMITED - 2010-02-16
    Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -801,001 GBP2024-03-31
    Officer
    2010-12-17 ~ 2011-03-17
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.