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

Mr Peter Alexander Cooke

    Related profiles found in government register
  • Mr Peter Alexander Cooke
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Burford Road, Minster Lovell, Witney, OX29 0RZ, United Kingdom

      IIF 1
  • Mr Peter Alexander Cooke
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briery Hall, Longney, Gloucester, GL2 3SW, England

      IIF 2 IIF 3
    • icon of address Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucester, GL2 4DH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 8
    • icon of address Sanctus House, Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucestershire, GL2 4DH, United Kingdom

      IIF 9
  • Cooke, Peter Alexander
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW

      IIF 10
    • icon of address Sanctus House, The Waterfront, Stonehouse Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 11
  • Cooke, Peter Alexander
    British developer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW

      IIF 12
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW, United Kingdom

      IIF 13
    • icon of address The Dovecote, Burford Road, Minster Lovell, Witney, OX29 0RZ, United Kingdom

      IIF 14
  • Cooke, Peter Alexander
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynstones School, Church Lane, Whaddon, Gloucester, Gloucestershire, GL4 0UF, United Kingdom

      IIF 15
    • icon of address Briery Hall, Longney, Gloucestershire, Glos, GL2 3SW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW

      IIF 21
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 22
  • Cooke, Peter Alexander
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5a, Dunstalls Farm Estate, Arlingham Road, Saul, Gloucester, GL2 7JE, England

      IIF 23
    • icon of address Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucester, GL2 4DH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 28
    • icon of address Sanctus House, Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucestershire, GL2 4DH, United Kingdom

      IIF 29
  • Cooke, Peter Alexander
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address Parkfield House, Alkerton, Eastington, Stonehouse, Gloucestershire, GL10 3AA

      IIF 30
  • Cooke, Peter Alexander
    British proposed director born in June 1964

    Registered addresses and corresponding companies
    • icon of address Parkfield House, Alkerton, Eastington, Stonehouse, Gloucestershire, GL10 3AA

      IIF 31
  • Cooke, Peter Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW

      IIF 32
  • Cooke, Peter Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address Briery Hall, Longney, Gloucestershire, GL2 3SW

      IIF 33
  • Cooke, Peter Alexander

    Registered addresses and corresponding companies
    • icon of address Parkfield House, Alkerton, Eastington, Stonehouse, Gloucestershire, GL10 3AA

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -242,050 GBP2023-02-28
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 22 - Director → ME
  • 2
    COLUM LOGISTICS LIMITED - 2017-01-09
    icon of address Office 5a, Dunstalls Farm Estate Arlingham Road, Saul, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,143 GBP2024-01-31
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -264,675 GBP2024-06-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,655,088 GBP2024-06-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sanctus House Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,000,001 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,852,987 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,798,968 GBP2024-06-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Sanctus House, Sperry Way, Stonehouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -381,167 GBP2023-02-28
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Sanctus House The Waterfront, Stonehouse Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,580,098 GBP2024-06-30
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,549,146 GBP2024-06-30
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-05-20 ~ now
    IIF 32 - Secretary → ME
  • 15
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193,237 GBP2024-06-30
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    SANCTUS BARNHILL LIMITED - 2015-05-22
    SANCTUS (BARNET) LIMITED - 2013-11-07
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address 28 Westgate Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-04-20
    IIF 11 - Director → ME
  • 2
    icon of address Wynstones School Church Lane, Whaddon, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-11-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 2 - Has significant influence or control OE
  • 3
    MOR-MAC (HOLDINGS) LIMITED - 1999-06-15
    icon of address Unit 4a Severn View Industrial Estate, Central Avenue, Hallen, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1999-06-15 ~ 2000-07-11
    IIF 30 - Director → ME
  • 4
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,580,098 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-07-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,549,146 GBP2024-06-30
    Officer
    icon of calendar 2003-09-03 ~ 2006-06-12
    IIF 34 - Secretary → ME
  • 6
    icon of address C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2007-11-17
    IIF 33 - Secretary → ME
  • 7
    USEPROOF LIMITED - 2000-09-21
    VERTASE LTD - 2006-01-05
    icon of address Number One Middle Bridge Business Park Bristol Road, Portishead, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-10 ~ 2003-12-02
    IIF 31 - Director → ME
  • 8
    WYNSTONES LIMITED - 2022-06-27
    icon of address Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,444,216 GBP2024-07-31
    Officer
    icon of calendar 2007-01-22 ~ 2016-12-31
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.