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, Martyn

    Related profiles found in government register
  • Cook, Martyn
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Point House, Kirton Fen, Lincoln, Lincolnshire, LN4 4QR

      IIF 1
    • icon of address Ctts Ltd Jubilee Place, Lindum Business Park, Station Road, North Hykeham, Lincs, LN6 3QX

      IIF 2
  • Cook, Martyn
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Point House, Kirton Fen, Lincoln, Lincolnshire, LN4 4QR

      IIF 3 IIF 4 IIF 5
  • Cook, Martyn
    British technician born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Place,lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QX, England

      IIF 6
  • Mr Martyn Cook
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Place,lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QX, England

      IIF 7
  • Cook, Martyn
    British marketing born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, NR9 4BD, United Kingdom

      IIF 8
  • Cook, Martyn Geoffrey George
    English

    Registered addresses and corresponding companies
    • icon of address 93, Waddington Street, Norwich, Norfolk, NR2 4JX, United Kingdom

      IIF 9
  • Cook, Martyn Geoffrey George
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, SP10 2PA, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Cook, Martyn Geoffrey George
    British marketing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 12
  • Cook, Martyn Geoffrey George
    English director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, NR9 4BD, England

      IIF 13
  • Cook, Martyn Geoffrey George
    English it professional born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Vulcan Road North, Norwich, NR66AQ, United Kingdom

      IIF 14
  • Mr Martyn Cook
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Business Centre, Cock Street, Barford, Norwich, NR94BD, United Kingdom

      IIF 15
  • Mr Martyn Geoffrey George Cook
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Barlows Lane, Andover, SP10 2HB, England

      IIF 16
    • icon of address 14, London Street, Andover, SP10 2PA, England

      IIF 17
  • Cook, Martyn Geoffrey George
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, NR9 4BD, England

      IIF 18
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 19
  • Cook, Martyn Geoffrey George
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Barlows Lane, Andover, Hampshire, SP10 2HB, England

      IIF 20
    • icon of address 115, Barlows Lane, Andover, SP10 2HB, England

      IIF 21
    • icon of address 1, Queen Square, Bath, BA1 2HA, United Kingdom

      IIF 22
  • Cook, Martyn Geoffrey George
    British it born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, SP10 2PA, England

      IIF 23
  • Cook, Martyn Geoffrey George
    British none born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 24
  • Martyn Geoffrey George Cook
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Martyn Geoffrey George Cook
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Barlows Lane, Andover, SP10 2HB, England

      IIF 26
    • icon of address 14, London Street, Andover, SP10 2PA, England

      IIF 27
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 28
    • icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, NR9 4BD, England

      IIF 29
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 14 London Street, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,250 GBP2019-06-30
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Jubilee Place Lindum Business Park Station Road, North Hykeham, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Anglia Business Centre Watton Road, Barford, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,857 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 21 - Director → ME
  • 5
    CAREER TRANSITION TRAINING SERVICES LIMITED - 2003-03-17
    icon of address Reed Point House, Kirton Fen, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Ctts Ltd, Jubilee Place Lindum Business Park, Station Road, North Hykeham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 1 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    609,358 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -973,412 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,004 GBP2023-06-30
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 93 Waddington Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    icon of address Anglia Business Centre Cock Street, Barford, Norwich, Norfolk, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 London Street, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    CABLE TELEVISION AND TELEPHONY TRAINING SERVICES LIMITED - 2000-03-30
    CABLE TELEVISION TRAINING SERVICES LIMITED - 1996-06-21
    icon of address Jubilee Place Lindum Business, Park Station Road North Hykeham, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,710,924 GBP2023-12-31
    Officer
    icon of calendar 1995-05-19 ~ 2023-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,857 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-11-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 3
    icon of address Anglia Business Centre, Cock Street, Barford, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,004 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-11-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2015-09-29
    IIF 14 - Director → ME
  • 5
    icon of address 10b Red House Yard Gislingham Road, Thornham Magna, Eye, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    63,216 GBP2024-08-31
    Officer
    icon of calendar 2008-12-04 ~ 2009-10-14
    IIF 1 - Director → ME
  • 6
    NUMBERLINK LIMITED - 1995-11-21
    icon of address Forest Lodge, Brackley Hatch, Brackley, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,590 GBP2025-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2024-05-17
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.