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, Allan

    Related profiles found in government register
  • Cook, Allan
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Allan
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Project & Marketing Suite, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 10
    • icon of address Durhamgate Development Centre, Durham Gate, Spennymoor, Co Durham, DL16 6FY, United Kingdom

      IIF 11
    • icon of address Archers Law Llp, Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, United Kingdom

      IIF 12
  • Cook, Allan
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Douglas Avenue, Airth Castle, Airth, Stirlingshire, FK2 8GF

      IIF 13
  • Cook, Allan
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Alan
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill, Elwick, Hartlepool, Cleveland, TS27 3EZ, United Kingdom

      IIF 17
  • Cook, Allan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toynbee Studios, 28 Commercial Street, London, E1 6AB, United Kingdom

      IIF 18
    • icon of address No 1, Durhamgate, Spennymoor, DL16 6FY, United Kingdom

      IIF 19
    • icon of address No.4, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 20
  • Cook, Allan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floors, 61 Curzon Street, London, W1J 8PD, United Kingdom

      IIF 21
    • icon of address No.4, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 22
  • Cook, Allan
    United Kingdom company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill, Elwick, Hartlepool, Cleveland, TS27 3EZ, England

      IIF 23
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3GZ

      IIF 24
  • Cook, Allan
    United Kingdom director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Stokesley, Middlesbrough, Cleveland, TS9 5AD, United Kingdom

      IIF 25 IIF 26
    • icon of address No.4, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 27
    • icon of address Project & Marketing Suite, Durhamgate, Spennymoor, County Durham, DL16 6FY, United Kingdom

      IIF 28
    • icon of address Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

      IIF 29
  • Cook, Allan
    United Kingdom financial advisor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3EZ, United Kingdom

      IIF 30
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3GZ

      IIF 31
  • Cook, Allan
    United Kingdom ifa born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3GZ

      IIF 32 IIF 33
  • Cook, Allan
    United Kingdom independent financial advisor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3GZ

      IIF 34
  • Cook, Allan
    United Kingdom property developer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Project & Marketing Suite, Durham Gate, Durham, DL16 6FY, England

      IIF 35
    • icon of address Project & Marketing Suite, Durham Gate, Durham, DL16 6FY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Amerston Hill Farm, Amerston Hill Farm, Elwick, Hartlepool, TS27 3EZ, England

      IIF 40
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3EZ, United Kingdom

      IIF 41 IIF 42
    • icon of address Project & Marketing Suite, Green Lane, Spennymoor, County Durham, DL16 6FY, United Kingdom

      IIF 43
  • Cook, Allan
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3GZ

      IIF 44 IIF 45
  • Mr Allan Cook
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 46
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

      IIF 47
    • icon of address Project & Marketing Suite, Durham Gate, Durham, DL16 6FY

      IIF 48
    • icon of address Project & Marketing Suite, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 49
    • icon of address Amerston Hill Farm, Amerston Hill Farm, Elwick, Hartlepool, TS27 3EZ, England

      IIF 50
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, Cleveland, TS27 3EZ

      IIF 51
    • icon of address Amerston Hill Farm, Elwick, Hartlepool, TS27 3EZ

      IIF 52
    • icon of address No 1, Durhamgate, Spennymoor, DL16 6FY, United Kingdom

      IIF 53
    • icon of address No.4, Durhamgate, Spennymoor, Durham, DL16 6FY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Project & Marketing Suite, Durhamgate, Spennymoor, County Durham, DL16 6FY, United Kingdom

      IIF 65
  • Mr Allan Cook
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Douglas Avenue, Airth, Falkirk, FK2 8GF, Scotland

      IIF 66
  • Cook, Allan

    Registered addresses and corresponding companies
    • icon of address 26 Victoria Road, Hartlepool, Cleveland, TS26 8DD

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 16 Shearway Business Park, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2015-11-30
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sheraton Farm, Sheraton, Hartlepool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,833,001 GBP2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 38 - Director → ME
  • 3
    ARLINGTON (NORTHERN QUARTER) LIMITED - 2023-08-31
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,240 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Amerston Hill Farm, Elwick, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Project & Marketing Suite Durhamgate, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 6
    ARLINGTON (MILBURNGATE) HOLDING CO LTD - 2025-04-09
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -76,215 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -37,739 GBP2024-08-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Project & Marketing Suite, Durhamgate, Spennymoor, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -66,762 GBP2017-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EVOLUTION E-TYPES LTD - 2018-02-22
    icon of address Amerston Hill Farm Amerston Hill Farm, Elwick, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,361 GBP2020-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ARLINGTON REAL ESTATE LIMITED - 2024-05-14
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    ARLINGTON REAL ESTATE (YORK) LIMITED - 2024-06-03
    ARLINGTON REAL ESTATE (DURHAM) LIMITED - 2024-01-15
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Amerston Hill, Elwick, Hartlepool, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,833 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 17 - LLP Designated Member → ME
  • 16
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address No 1 Durhamgate, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    936,851 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    641,226 GBP2024-08-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address No 1 Durham Gate, Spennymoor, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 21
    T. B. & I. 83 LIMITED - 2009-04-08
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -30,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Amerston Hill Farm, Elwick, Hartlepool, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -38,690 GBP2023-10-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    YORK CENTRAL (PHASE 1C) LIMITED - 2024-11-21
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1 - Director → ME
  • 27
    YORK CENTRAL (HOTEL) LTD - 2025-01-29
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Director → ME
  • 28
    YORK CENTRAL (WESTERN STATION ENTRANCE) LTD - 2025-01-29
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 4 - Director → ME
  • 33
    MCLAREN (YORK CENTRAL) LIMITED - 2024-07-23
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-01-13
    IIF 29 - Director → ME
  • 2
    icon of address Sheraton Farm, Sheraton, Hartlepool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,833,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2014-06-27
    IIF 42 - Director → ME
  • 4
    icon of address E1 6ab, Toynbee Studios, 28 Commercial Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2024-03-04
    IIF 18 - Director → ME
  • 5
    T. B. & I. 83 LIMITED - 2009-04-08
    icon of address No.4 Durhamgate, Spennymoor, Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -30,248 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-02-19 ~ 2005-06-23
    IIF 67 - Secretary → ME
  • 6
    icon of address The Grange Business Centre, Belasis Avenue, Billingham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,541 GBP2024-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2017-03-31
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-03-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARLINGTON FINANCIAL LIMITED - 2012-07-10
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-06-27
    IIF 26 - Director → ME
    icon of calendar 2004-12-11 ~ 2010-09-28
    IIF 24 - Director → ME
    icon of calendar 2005-05-01 ~ 2012-03-28
    IIF 44 - Secretary → ME
  • 8
    ARLINGTON HOLDINGS LIMITED - 2012-07-05
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-06-27
    IIF 25 - Director → ME
    icon of calendar 2005-03-14 ~ 2010-09-28
    IIF 32 - Director → ME
    icon of calendar 2005-05-01 ~ 2012-03-28
    IIF 45 - Secretary → ME
  • 9
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2014-01-08
    IIF 34 - Director → ME
  • 10
    icon of address Castleville High Street, Bishopton, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2012-06-26
    IIF 14 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.