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, Peter Marshall

    Related profiles found in government register
  • Cook, Peter Marshall
    British accountant born in November 1960

    Registered addresses and corresponding companies
    • icon of address 43 Southdean Drive, Hemlington, Middlesbrough, Cleveland, TS8 9HH

      IIF 1
  • Cook, Peter Marshall
    British chartered accountant born in November 1960

    Registered addresses and corresponding companies
    • icon of address 43 Southdean Drive, Hemlington, Middlesbrough, Cleveland, TS8 9HH

      IIF 2
  • Cook, Peter Marshall
    British accountant

    Registered addresses and corresponding companies
    • icon of address Croft House 3 Strait Lane, Stainton, Middlesbrough, TS8 9BB

      IIF 3
  • Cook, Peter Marshall
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 43 Southdean Drive, Hemlington, Middlesbrough, Cleveland, TS8 9HH

      IIF 4
    • icon of address Croft House 3 Strait Lane, Stainton, Middlesbrough, TS8 9BB

      IIF 5
  • Cook, Peter Marshall
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House 3 Strait Lane, Stainton, Middlesbrough, TS8 9BB

      IIF 6 IIF 7
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, TS18 3QZ, England

      IIF 8
    • icon of address Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 9
  • Cook, Peter Marshall
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strait Lane, Stainton, Middlesbrough, Cleveland, TS8 9BB, England

      IIF 10
    • icon of address Croft House 3 Strait Lane, Stainton, Middlesbrough, TS8 9BB

      IIF 11 IIF 12
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, TS18 3QZ, England

      IIF 13
    • icon of address Unit 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ

      IIF 14
    • icon of address Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 15
  • Cook, Peter Marshall
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strait Lane, Stainton, Middlesbrough, Cleveland, TS8 9BB, England

      IIF 16
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, TS18 3QZ, England

      IIF 17
  • Cook, Peter Marshall
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hunters Building, Bowesfield Lane, Stockton On Tees, TS18 3QZ, United Kingdom

      IIF 18
  • Cook, Peter Marshall
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Buildings, Bowesfield Lane, Stockton, TS18 3QZ

      IIF 19
  • Cook, Peter Marshall

    Registered addresses and corresponding companies
    • icon of address Croft House 3 Strait Lane, Stainton, Middlesbrough, TS8 9BB

      IIF 20
  • Mr Peter Marshall Cook
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Buildings, Bowesfield Lane, Stockton, TS18 3QZ

      IIF 21 IIF 22
    • icon of address Unit 2, Hunters Building, Bowesfield Lane, Stockton On Tees, TS18 3QZ

      IIF 23
    • icon of address 2, Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ

      IIF 24
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, TS18 3QZ, England

      IIF 25 IIF 26 IIF 27
  • Cook, Peter

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 28
  • Cook, Peter
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Buildings, Bowesfield Lane, Stockton, TS18 3QZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2022-06-30
    Officer
    icon of calendar 2011-06-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    G.M.B. RECRUITMENT LIMITED - 2016-09-05
    NORTHERN ASSESSMENT & TRAINING CENTRE LIMITED - 2013-09-19
    NORTHERN DEVELOPERS LTD - 2012-09-11
    icon of address Unit 2 Hunters Building, Bowesfield Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,819 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton
    Active Corporate (1 parent)
    Equity (Company account)
    979,990 GBP2024-01-31
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Hunters Buildings, Bowesfield Lane, Stockton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-04-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    SPOFFORTH DEVELOPMENTS LTD - 2010-10-08
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    68,548 GBP2024-10-31
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,031 GBP2024-02-28
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -824 GBP2022-02-28
    Officer
    icon of calendar 2003-02-11 ~ 2003-08-01
    IIF 11 - Director → ME
  • 2
    G.M.B. RECRUITMENT LIMITED - 2016-09-05
    NORTHERN ASSESSMENT & TRAINING CENTRE LIMITED - 2013-09-19
    NORTHERN DEVELOPERS LTD - 2012-09-11
    icon of address Unit 2 Hunters Building, Bowesfield Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,819 GBP2017-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2017-07-14
    IIF 18 - Director → ME
  • 3
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2016-05-04
    IIF 19 - Director → ME
    icon of calendar 2013-01-09 ~ 2014-06-30
    IIF 29 - Director → ME
  • 4
    icon of address 1 Cartington Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,521 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-13
    IIF 16 - Director → ME
  • 5
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton
    Active Corporate (1 parent)
    Equity (Company account)
    979,990 GBP2024-01-31
    Officer
    icon of calendar 1997-04-03 ~ 2003-05-01
    IIF 1 - Director → ME
  • 6
    icon of address Moore Stephens 6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-13 ~ 1999-01-28
    IIF 2 - Director → ME
    icon of calendar 1995-10-13 ~ 1999-01-28
    IIF 4 - Secretary → ME
  • 7
    NORTH EAST SURFACING CONTRACTORS LTD. - 2019-06-12
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,867 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-08-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-09-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-09-06
    IIF 14 - Director → ME
  • 9
    icon of address 273 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2008-12-01
    IIF 3 - Secretary → ME
  • 10
    PLAYHOUSE DAY NURSERY (NORTHERN) LIMITED - 2011-10-19
    icon of address Playhouse Day Nursery St Francis Of Assisi School Grounds, Lowfields Avenue, Ingleby Barwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,428 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-10-31
    IIF 15 - Director → ME
    icon of calendar 2011-10-13 ~ 2012-03-31
    IIF 9 - Director → ME
  • 11
    LIFEGUARD DIRECT LIMITED - 2008-02-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,403 GBP2020-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2008-09-16
    IIF 6 - Director → ME
    icon of calendar 2000-07-28 ~ 2008-09-16
    IIF 20 - Secretary → ME
  • 12
    NEW LABOUR LTD - 2020-11-11
    icon of address The Ramsgate, 19 Ramsgate, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,027 GBP2023-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2020-09-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-09-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.