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

Cole, David John

    Related profiles found in government register
  • Cole, David John
    British chief financial officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus Avenue, Tachbrook Park, Warwick, CV34 6RJ

      IIF 1
  • Cole, David John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sussex Gardens, Chessington, Surrey, KT9 2PU

      IIF 2 IIF 3
    • icon of address The Campus, Crewe Green Road, Crewe, Cheshire, CW1 5DU, United Kingdom

      IIF 4
    • icon of address The Old School House, North Lane, Weston On The Green, Oxfordshire, OX25 3RG

      IIF 5 IIF 6
  • Mr David John Cole
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sussex Gardens, Chessington, Surrey, KT9 2PU, United Kingdom

      IIF 7
  • Cole, David John
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Enterprise Hub, Vinson Building, Hunter Street, Buckingham, MK18 1EG, England

      IIF 8
    • icon of address University Of Buckingham, Yeomanry House, Hunter Street, Buckingham, MK18 1EG, England

      IIF 9
  • Cole, David John
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, North Lane, Weston-on-the-green, Bicester, OX25 3RG, United Kingdom

      IIF 10
  • Cole, David John
    British salesman born in September 1966

    Registered addresses and corresponding companies
    • icon of address 5 Langham House, Idmiston Road, Worcester Park, Surrey, KT4 7SS

      IIF 11
  • Cooke, David John
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, 63 Station Road, Addlestone, Weybridge, Surrey, KT15 2AR

      IIF 12
    • icon of address Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 13
  • Mr David John Cole
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, North Lane, Weston-on-the-green, Bicester, OX25 3RG, United Kingdom

      IIF 14
  • Cooke, David John, Mr.

    Registered addresses and corresponding companies
    • icon of address Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 15
  • Cooke, David John

    Registered addresses and corresponding companies
    • icon of address Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 16
    • icon of address Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 17 IIF 18
    • icon of address Osprey House, 63 Station Road, Addlestone, Weybridge Surrey, KT15 2AR

      IIF 19
    • icon of address Osprey House, 63 Station Road, Addlestone Weybridge Surrey, KT15 2AR

      IIF 20
    • icon of address Osprey House, 63 Station Road, Addlestone , Weybridge, Surrey, KT15 2AR

      IIF 21
    • icon of address Osprey House, 63 Station Road, Addlestone, Weybridge, Surrey, KT15 2AR

      IIF 22
    • icon of address 5 Catesby Park, Kings Norton, Birmingham, B38 8SE

      IIF 23
    • icon of address Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    FRAMED MOMENT PHOTOGRAPHY LIMITED - 2010-07-19
    icon of address Buckingham Enterprise Hub Vinson Building, Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,042 GBP2024-07-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Old School House North Lane, Weston-on-the-green, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,106 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    686,154 GBP2016-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 3 Chiltern Works Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 18
  • 1
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2005-08-03
    IIF 5 - Director → ME
  • 2
    MIXCOLOUR LIMITED - 2000-01-18
    icon of address Nielson House, John Smith Drive, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2005-08-03
    IIF 6 - Director → ME
  • 3
    CREWE MEDICAL SCHOOL SERVICES LIMITED - 2018-06-06
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED - 2018-06-06
    icon of address College House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,013,317 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-02-09
    IIF 4 - Director → ME
  • 4
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 17 - Secretary → ME
  • 5
    INTERCEDE 273 LIMITED - 1985-09-26
    MILLWARD BROWN UK LIMITED - 2023-07-25
    MILLWARD BROWN PLC - 1990-04-30
    MILLWARD BROWN INTERNATIONAL LIMITED - 2001-10-01
    icon of address South Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-04-29
    IIF 1 - Director → ME
  • 6
    icon of address 30 West Gardens, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-12-09
    IIF 11 - Director → ME
  • 7
    MULTICLIP COMPANY LIMITED - 2018-10-02
    BECKALGRESS LIMITED - 1976-12-31
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 16 - Secretary → ME
  • 8
    PONDBRIGHT LIMITED - 2000-03-03
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 25 - Secretary → ME
  • 9
    WINTERDEW LIMITED - 2000-04-10
    icon of address Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 15 - Secretary → ME
  • 10
    FOUNTAINFROST LIMITED - 2000-04-27
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 18 - Secretary → ME
  • 11
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1980-12-31
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 19 - Secretary → ME
  • 12
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 12 - Director → ME
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 22 - Secretary → ME
  • 13
    INTERCEDE 1546 LIMITED - 2000-05-04
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 13 - Director → ME
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 26 - Secretary → ME
  • 14
    LEMONCROSS LIMITED - 1980-12-31
    TRACK DEVELOPMENTS LIMITED - 1989-04-10
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1982-03-10
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,903,299 GBP2019-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 20 - Secretary → ME
  • 15
    icon of address Railtech Uk (c/o Pandrol Uk Limited), Bonemill Lane Gateford Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-01-05
    IIF 23 - Secretary → ME
  • 16
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    292,086 GBP2017-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2018-04-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    LOCKSPIKE LIMITED - 1982-03-10
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 21 - Secretary → ME
  • 18
    icon of address Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2017-12-31
    IIF 24 - Secretary → 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.