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, Richard Anthony

    Related profiles found in government register
  • Cook, Richard Anthony
    British builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avon Castle Drive, Ringwood, BH24 2BA, United Kingdom

      IIF 1
  • Cook, Richard Anthony
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Data House, 19-25 Nuffield Road, Poole, Dorset, BH17 0RU

      IIF 2
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 3
    • icon of address Data House, 19-25 Nuffield Road, Nuffield Industrial Estate, Poole Dorset, BH17 0RU

      IIF 4
    • icon of address Data House, 19 - 25, Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RU, England

      IIF 5
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 6 IIF 7 IIF 8
  • Cook, Richard Anthony
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Data House, 19/25 Nuffield Road, Nuffield Industrial Estate Poole, Dorset, BH17 0RU

      IIF 9
  • Cook, Richard Anthony
    British bh2 6ae born in November 1971

    Registered addresses and corresponding companies
    • icon of address 9a Cambridge Road, Bournemouth, Dorset, BH2 6AE

      IIF 10
  • Cook, Richard Anthony
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 9a Cambridge Road, Bournemouth, Dorset, BH2 6AE

      IIF 11 IIF 12
  • Mr Richard Anthony Cook
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Data House, 19/25 Nuffield Road, Nuffield Industrial Estate Poole, Dorset , BH17 0RU

      IIF 13
    • icon of address Data House, 19 - 25, Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RU

      IIF 14
    • icon of address 8, Avon Castle Drive, Ringwood, BH24 2BA, United Kingdom

      IIF 15
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 16 IIF 17 IIF 18
  • Cook, Richard Anthony
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7&8 Church St, Wimborne, Dorset, BH21 1JH, England

      IIF 19
  • Mr Richard Cook
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Avon Castle Drive, Ringwood, Hampshire, BH24 2BA, England

      IIF 20
  • Cook, Richard Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 9a Cambridge Road, Bournemouth, Dorset, BH2 6AE

      IIF 21
    • icon of address Timsmere, 8 Avon Castle Drive, Ringwood, Hampshire, BH24 2BA

      IIF 22
  • Cook, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 9a Cambridge Road, Bournemouth, Dorset, BH2 6AE

      IIF 23
  • Mr Richard Anthony Cook
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 24
    • icon of address 7-8 Church St, Wimborne, BH21 1JH, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,405 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,679 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 1 - Director → ME
  • 3
    UK MULTINATIONAL LIMITED - 2004-03-09
    BLUE CHIP DATA SYSTEMS LIMITED - 1996-06-20
    icon of address Data House, 19-25 Nuffield Road, Nuffield Industrial Estate, Poole Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-14 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Data House, 19-25 Nuffield Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 5
    CK10 LTD
    - now
    CODELESS GROUP LIMITED - 2025-07-15
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2024-09-30
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 & 8 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2024-09-29
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,838 GBP2024-09-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CK10 LIMITED - 2025-07-15
    icon of address 7&8 Church St, Wimborne, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BLUE CHIP (ICT) GROUP LIMITED - 2017-07-07
    BLUE CHIP GROUP LIMITED - 2006-11-17
    icon of address Data House 19 - 25, Nuffield Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LE CAVE DORSET LIMITED - 2017-04-27
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,645 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 5 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,405 GBP2024-07-31
    Officer
    icon of calendar 2022-03-21 ~ 2025-05-06
    IIF 3 - Director → ME
  • 2
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,679 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2021-04-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    UK MULTINATIONAL LIMITED - 1996-06-20
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-14 ~ 2017-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CODESTONE COMMUNICATIONS LIMITED - 2011-01-07
    BLUE CHIP DATA COMMS LIMITED - 2001-06-01
    icon of address 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2000-09-15
    IIF 12 - Director → ME
    icon of calendar 1997-04-10 ~ 2000-09-15
    IIF 21 - Secretary → ME
  • 5
    CODESTONE TECHNOLOGIES LIMITED - 2008-01-07
    CODESTONE SOUTH LTD. - 2013-10-02
    BLUE CHIP DATASOFT LIMITED - 2001-02-20
    icon of address 1st Floor, Link House, 25 West Street, Poole, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,360,820 GBP2024-09-30
    Officer
    icon of calendar 1997-12-10 ~ 2000-09-15
    IIF 11 - Director → ME
  • 6
    BLUE CHIP (ICT) GROUP LIMITED - 2017-07-07
    BLUE CHIP GROUP LIMITED - 2006-11-17
    icon of address Data House 19 - 25, Nuffield Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2007-06-01
    IIF 22 - Secretary → ME
  • 7
    icon of address Unit 39, Axis 31 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross, Wimborne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,930 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1992-05-27 ~ 1993-05-31
    IIF 23 - Secretary → ME
  • 8
    INTELLIWARE SYSTEMS LIMITED - 2002-07-27
    GARANSTORE LIMITED - 1999-03-10
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,995 GBP2023-09-30
    Officer
    icon of calendar 2000-01-15 ~ 2000-09-15
    IIF 10 - 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.