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

Cooke, Chantal Dietlinde, Director

    Related profiles found in government register
  • Cooke, Chantal Dietlinde, Director
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chevening Road, London, SE10 0LA, England

      IIF 1
    • icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, SY25 6BN, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address Tregarvon Studios, Rhiwlas, Ffair Rhos, Ystrad Meurig, Ceredigion, SY25 6BN, Wales

      IIF 6
  • Cooke, Chantal Dietlinde, Director
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Hilary Transmitter, Nr St Hilary, Cowbridge, CF71 7DP, United Kingdom

      IIF 7
    • icon of address Beili Bedw Farm, Llanddeusant, Llangadog, Carmarthenshire, SA19 9TG

      IIF 8
  • Cooke, Chantal Dietlinde, Director
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Desborough Street, High Wycombe, HP11 2NF, England

      IIF 9
  • Director Chantal Dietlinde Cooke
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Chantal Dietlinde
    British comp director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Drive, Morden, SM4 6DH, England

      IIF 14
  • Cooke, Chantal Dietlinde
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Chantal Dietlinde
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Manchester One, 53 Portland Street, Manchester, M1 3LF, United Kingdom

      IIF 17
    • icon of address 63 The Drive, Morden, Surrey, SM4 6DH

      IIF 18
  • Cooke, Chantal Dietlinde
    British radio station manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 The Drive, Morden, Surrey, SM4 6DH

      IIF 19
  • Cooke, Chantal Dietlinde
    British

    Registered addresses and corresponding companies
    • icon of address 63 The Drive, Morden, Surrey, SM4 6DH

      IIF 20
  • Cooke, Chantal Dietlinde
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Tregarvon Studios Rhiwlas, Ffair Rhos, Ystrad Meurig, Ceredigion, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,736 GBP2024-09-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 57 Chevening Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,346 GBP2024-09-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    103,873 GBP2024-08-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tregarvon Studios, 63 The Drive, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-01-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address Tregarvon Studios, 63 The Drive, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,050 GBP2024-08-31
    Officer
    icon of calendar 1999-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Tregarvon Studios, 63 The Drive, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    73,061 GBP2024-08-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BIDWEG LIMITED - 2020-06-16
    icon of address 70b High Street, Bassingbourn, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,697 GBP2024-07-31
    Officer
    icon of calendar 2020-07-11 ~ 2020-10-30
    IIF 9 - Director → ME
  • 2
    icon of address 1a Manchester One, 53 Portland Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,268 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2024-03-31
    IIF 17 - Director → ME
  • 3
    icon of address Beili Bedw Farm, Llanddeusant, Llangadog, Carmarthenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2025-05-31
    IIF 8 - Director → ME
  • 4
    icon of address Rhiwlas, Ffair Rhos, Ystrad Meurig, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,050 GBP2024-08-31
    Officer
    icon of calendar 1999-05-21 ~ 2022-05-23
    IIF 21 - Secretary → ME
  • 5
    APPLYCHOICE PROPERTY MANAGEMENT LIMITED - 1994-02-09
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    58,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-05-19
    IIF 19 - Director → ME
  • 6
    icon of address St Hilary Transmitter, Nr St Hilary, Cowbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-10-23
    IIF 7 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.