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

Cooke, Ian Mark

    Related profiles found in government register
  • Cooke, Ian Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 1
  • Crook, Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 2
    • Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 3
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Crook, Mark Ian
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, England

      IIF 5 IIF 6
    • 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 7
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 8 IIF 9 IIF 10
  • Crook, Mark Ian
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 11
    • Mill Lane, Wingerworth, Chesterfield, S42 6NG, United Kingdom

      IIF 12
    • Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 13
    • Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 14
    • 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 15
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Wenlock Road, London, N1 7GU, England

      IIF 17
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Crook, Mark Ian
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND, United Kingdom

      IIF 19
    • 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 20
  • Crook, Mark Ian
    British lecturer-consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 21
  • Crook, Mark Ian
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 22
  • Crook, Mark Ian
    British training manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 23
  • Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 24
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Drive, Chesterfield, S42 6ND, United Kingdom

      IIF 25
    • Nottingham Drive, Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 26
    • Mill Lane, Chesterfield, S42 6NG, United Kingdom

      IIF 27
    • Technique Learning Solutions, Mill Lane, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 28
    • 4, 2013 Mill Lane, Wingerworth, Chesterfield, S42 6NG, England

      IIF 29
    • Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 30
    • 4, Astwith Close, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 31
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 32 IIF 33
    • 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 34
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Ian Mark Cooke
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mark Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 40
    • Tower, High Street, Clay Cross, Chesterfield, S45 9EA, England

      IIF 41
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Crook, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 43
  • Crook, Mark Ian
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Nottingham Drive, Wingerworth, Chesterfield, S42 6ND, England

      IIF 44
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 45 IIF 46 IIF 47
    • Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 48
  • Crook, Mark Ian
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, England

      IIF 49
    • 1-2, High Street, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 50
  • Mark Ian Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 51
  • Mr Mark Ian Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower Business Park, High Street, Clay Cross, Chesterfield, Derbyshire, S45 9EA, United Kingdom

      IIF 52
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 53 IIF 54
  • Mr Mark Ian Crook
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 55
  • Mr Mark Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England

      IIF 56
  • Crook, Mark Ian

    Registered addresses and corresponding companies
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 57 IIF 58
  • Crook, Mark

    Registered addresses and corresponding companies
    • Learning, Tower Business Centre, Derby Road, Clay Cross, Chesterfield, S45 9EA, United Kingdom

      IIF 59
    • 4, Astwith Close, Holmewood, Chesterfield, S42 5UR, United Kingdom

      IIF 60
    • Tower, High Street, Clay Cross, Derbyshire, S45 9EA, England

      IIF 61
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 28
  • 1
    ACCRETE PETROLEUM (UK) LTD
    - now SC369299
    ACCRETE PROJECTS (UK) LIMITED - 2011-07-08
    MOUNTWEST ABIDE LIMITED - 2009-12-02
    Centurion Court, North Esplanade West, Aberdeen
    Active Corporate (8 parents)
    Officer
    2016-04-28 ~ 2018-10-01
    IIF 5 - Director → ME
  • 2
    BEOMIC LTD
    10489873
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELM TRAINING SERVICES LTD
    14359558
    Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 8 - Director → ME
    2022-09-15 ~ 2023-02-02
    IIF 48 - Director → ME
    2022-09-15 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2022-09-15 ~ 2024-09-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    IO CONNECT LTD
    16826654
    Technique Learning Tower Business Centre, Derby Road, Clay Cross, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 2 - Director → ME
    2025-11-03 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    JR LEISURE LTD
    - now 08052666
    JR LEISURE LTD
    - 2025-10-01 08052666
    Technique Tower High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 46 - Director → ME
    2022-09-23 ~ 2023-02-02
    IIF 44 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    LEARN TECHNIQUE LIMITED
    - now 06233895
    TRIDENT TRAINING ACADEMY [NORTH EAST] LIMITED
    - 2012-07-19 06233895
    Greystones Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 7
    LEARNTECHNIQUE LTD
    13006323
    2013, Technique Learning Solutions Mill Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    MC HOLDINGS LTD
    16778671
    Technique Tower, High Street, Clay Cross, Derbyshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    MIC TRAINING AND CONSULTANCY LTD
    11493855
    2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    NEBULA CONSULTANCY SERVICES LTD
    09767568
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-03-09
    IIF 15 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-09
    IIF 29 - Has significant influence or control OE
  • 11
    SAMBOURNE CONSULTING LTD
    12090658
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SDC TRAINING LTD
    11493968
    2013 Mill Lane, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    SKILLED ENGINEER LTD
    16161231
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 4 - Director → ME
    2025-01-03 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    TECHNICAL LEARNING SOLUTIONS LTD
    09851140
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (3 parents)
    Officer
    2015-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TECHNICAL4GROUP LTD
    10141854
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (3 parents)
    Officer
    2016-04-22 ~ now
    IIF 7 - Director → ME
    2016-04-22 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    TECHNIK TOOLS LTD
    13806733
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 16 - Director → ME
    2021-12-17 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    TECHNIQUE CERTIFICATION LTD
    11940447
    2013 Mill Lane, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    TECHNIQUE GROUP LTD
    11703786
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TECHNIQUE HOLDINGS LTD
    - now 15165985
    TECHNIQUE HOLDINGS LTD
    - 2025-10-01 15165985
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 10 - Director → ME
    2023-09-26 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-09-26 ~ 2025-10-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    TECHNIQUE LEARNING LTD
    - now 13471486
    QUAYSIDE TATTOO COMPANY LTD
    - 2023-07-28 13471486
    Technique Tower Business Park High Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    TECHNIQUE LEARNING SOLUTIONS LTD
    07513642
    Unit 6, 12 O'clock Court, 21 Attercliffe Road, Sheffield
    In Administration Corporate (4 parents)
    Officer
    2014-10-02 ~ now
    IIF 6 - Director → ME
    2011-09-26 ~ 2013-12-12
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    TECHNIQUE RECRUITMENT LIMITED
    12246144
    2013 Mill Lane, Wingerworth, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 23
    TECHNIQUE RECRUITMENT LTD
    14280283
    Unit 1-2 High Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    TECHNIQUE TRAINING LTD
    04365948
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 25
    TECHNIQUE TRAINING LTD
    14634051
    Technique Tower High Street, Clay Cross, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 47 - Director → ME
    2023-11-27 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 26
    TECHNIQUE TRAINING SOLUTIONS LTD
    12512846
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 27
    TECHNIQUE UK LTD
    - now 15865757
    TECHNIQUE UK LTD
    - 2025-10-02 15865757
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-10-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    TRADE-UP INDUSTRY INITIATIVE
    14466720
    4385, 14466720 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2022-11-28 ~ 2023-05-31
    IIF 49 - Director → 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.