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, Richard Martin

    Related profiles found in government register
  • Cooke, Richard Martin
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Merlin Coppice, Leegomery, Telford, Shropshire, TF1 6TB, United Kingdom

      IIF 1
  • Cooke, Richard Martin
    British finance director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 2
    • icon of address Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TN

      IIF 3
    • icon of address Apollo, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TN, United Kingdom

      IIF 4
    • icon of address 10 Merlin Coppice, Leegomery, Telford, TF1 6TB

      IIF 5
  • Cooke, Richard Martin
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 6
  • Cooke, Richard Martin
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow, G68 9LH

      IIF 7 IIF 8
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 9
  • Cooke, Richard Martin
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Penbeagle Ind Est, St Ives, Cornwall, TR26 2JH

      IIF 10
    • icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT

      IIF 11
    • icon of address Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 12
  • Cooke, Richard Martin
    British finance manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brambling Close, Apley, Telford, TF1 6AP, England

      IIF 13
  • Cooke, Richard Martin

    Registered addresses and corresponding companies
    • icon of address Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TN

      IIF 14
    • icon of address Apollo, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TN, United Kingdom

      IIF 15
  • Mr Richard Martin Cooke
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brambling Close, Apley, Telford, TF1 6AP, England

      IIF 16
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 10 Merlin Coppice, Leegomery, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 5 Brambling Close, Apley, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,232 GBP2024-06-30
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,052,129 GBP2022-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2014-05-14
    IIF 3 - Director → ME
    icon of calendar 2012-07-01 ~ 2014-05-14
    IIF 14 - Secretary → ME
  • 2
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    FARGLADE LIMITED - 2013-03-18
    icon of address 82 St John Street, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    icon of calendar 2013-03-08 ~ 2014-05-14
    IIF 2 - Director → ME
  • 3
    ALUMASC TRADING LIMITED - 1999-06-29
    INGLEBY (1191) LIMITED - 1999-06-15
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2007-08-22
    IIF 5 - Director → ME
  • 4
    AUTOLOGIC INDUSTRIES LIMITED - 1998-12-30
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    312,041 GBP2023-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2014-05-14
    IIF 4 - Director → ME
    icon of calendar 2012-07-01 ~ 2014-05-14
    IIF 15 - Secretary → ME
  • 5
    icon of address 2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,231,150 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-16
    IIF 8 - Director → ME
  • 6
    icon of address Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-30 ~ 2023-06-16
    IIF 12 - Director → ME
  • 7
    FOOD DESIGN LIMITED - 2010-07-09
    ELITE MARKETING LTD - 1998-06-16
    icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,284,967 GBP2023-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2023-06-16
    IIF 11 - Director → ME
  • 8
    icon of address Unit 5 Penbeagle Ind Est, St Ives, Cornwall
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,680,940 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2023-06-16
    IIF 10 - Director → ME
  • 9
    BASIXCOMP LIMITED - 2000-11-29
    icon of address 4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    403,792 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2023-06-16
    IIF 6 - Director → ME
  • 10
    icon of address 2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    360,783 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-16
    IIF 7 - Director → ME
  • 11
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,852,776 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-06-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-12-20
    IIF 17 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.