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 Mark Richard Cook

    Related profiles found in government register
  • Mr Mark Richard Cook
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Jasmine Close, Canvey Island, Essex, SS8 0HT, England

      IIF 1
    • Flat 2, 33 Grand Parade, Leigh-on-sea, Essex, SS9 1DX, United Kingdom

      IIF 2
    • Suite 306, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 4 IIF 5
  • Cook, Mark Richard
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 33 Grand Parade, Leigh-on-sea, Essex, SS9 1DX, United Kingdom

      IIF 6
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 7
  • Cook, Mark Richard
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 8
  • Mr Mark Geoffrey Cook
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Tarrant Close, Poole, BH17 9DN, England

      IIF 9
    • Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 10
    • Unit J3, The Fulcrum, Vantage Way, Poole, BH12 4NU, England

      IIF 11
    • Unit J3, The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 12
    • Unit J3, Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 13
  • Mr Mark Cook
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Mak Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Rappax Road, Hale, Cheshire, WA14 0NR, England

      IIF 20
  • Mark Cook
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 21
  • Mr Mark Richard Cook
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 22
  • Mr Mark Richard Cook
    British born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 22 Broadway, Hale, Altrincham, WA15 0PG, England

      IIF 23
  • Cook, Mark
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 24
  • Cook, Mark Geoffrey
    British building control surveyor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Tarrant Close, Poole, BH17 9DN, England

      IIF 25
  • Cook, Mark Geoffrey
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 26
    • Unit J3, The Fulcrum, Vantage Way, Poole, BH12 4NU, England

      IIF 27
  • Cook, Mark Geoffrey
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit J3, The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 28
    • Unit J3, Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 29
  • Cook, Mark
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 30
  • Cook, Mark
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Mark
    British company secretary/director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor Grove, Fifield, Maidenhead, Berkshire, SL6 2PQ, England

      IIF 35
  • Cook, Mark
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 95, Broad Street, Birmingham, B15 1AU, England

      IIF 36 IIF 37
  • Cook, Mark
    British sales director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Weir Bank, Monkey Island Lane, Bray, Maidenhead, SL6 2ED, England

      IIF 38
  • Cook, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rivercourt, Ellington Road,taplow, River Court, Taplow, Maidenhead, Berkshire, SL6 0AU, England

      IIF 39
  • Mr Mark Cook
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 40
  • Mr Mark Cook
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Cook, Mark Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ragged School, School Street, Manchester, Greater Manchester, M4 4HD, United Kingdom

      IIF 42
  • Cook, Mark Richard
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 43
  • Cook, Mark Richard
    British director born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • Hilltop House, Hill Top, Hale, Altrincham, WA15 0NH, England

      IIF 44
    • 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, United Kingdom

      IIF 45
  • Cook, Mark Richard
    British sales director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ragged School, School Street, Manchester, Greater Manchester, M4 4HD, United Kingdom

      IIF 46
    • The Ragged School, School Street, Manchester, M4 4HD, England

      IIF 47
  • Cook, Mark Richard

    Registered addresses and corresponding companies
    • 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 48
  • Cook, Mark
    British approved building control surveyor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bankside, Holtwood, Wimborne, Dorset, BH21 7DX, United Kingdom

      IIF 49
  • Cook, Mark
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 22 River Court, Ellington Road, Taplow, Maidenhead, Berks, SL6 0AU, United Kingdom

      IIF 51
  • Cook, Mark
    British sales born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 River Court, Taplow, Berkshire, SL6 0AU

      IIF 52
  • Cook, Mark

    Registered addresses and corresponding companies
    • 23, Jasmine Close, Canvey Island, Essex, SS8 0HT, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Clifton Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2021-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ilex House, Ray Drive, Maidenhead, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 35 - director → ME
  • 3
    Unit J3 The Fulcrum, Vantage Way, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    11,819 GBP2024-07-31
    Person with significant control
    2019-07-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    36 Tarrant Close, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,417 GBP2023-12-31
    Officer
    2021-09-16 ~ now
    IIF 45 - director → ME
  • 6
    Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    36,518 GBP2022-07-31
    Officer
    2019-03-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-05-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    22 River Court, Taplow, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    22 Broadway Hale, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -51,871 GBP2024-05-31
    Officer
    2024-10-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    Sl6 2ed Bray Business Centre, Weir Bank, Monkey Island Lane, Bray-on-thames, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    A N O C O TRADING LTD - 2008-12-09
    MADISON LAMBERT-BROWN ASSOCIATES LTD - 2008-02-05
    1 St. Peters Road, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-15 ~ dissolved
    IIF 52 - director → ME
  • 12
    2b Rabbax, Hale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 43 - director → ME
    2017-09-13 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    Unit J3 Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Thames House, High Street, Bray. High Street, Bray, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-07-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23,740 GBP2023-09-30
    Officer
    2017-09-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    95 Broad Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2022-12-31
    Officer
    2019-02-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    EDENEVERY LTD - 2023-02-07
    22 River Court, Taplow, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-07-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    The Ragged School, School Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,146 GBP2016-12-31
    Officer
    2015-03-04 ~ 2017-03-01
    IIF 20 - director → ME
  • 2
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    2021-09-07 ~ 2022-12-03
    IIF 36 - director → ME
  • 3
    Unit J3 The Fulcrum, Vantage Way, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    11,819 GBP2024-07-31
    Officer
    2019-07-24 ~ 2022-01-22
    IIF 27 - director → ME
  • 4
    Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-11-01 ~ 2020-05-20
    IIF 39 - director → ME
    2016-12-12 ~ 2017-08-01
    IIF 24 - director → ME
    Person with significant control
    2016-12-12 ~ 2017-08-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    G J CREATIVE LIMITED - 2013-01-14
    The Ragged School, School Street, Manchester, Greater Manchester
    Corporate (4 parents)
    Equity (Company account)
    962,443 GBP2020-09-30
    Officer
    2014-06-18 ~ 2017-03-01
    IIF 42 - director → ME
  • 6
    PURE EQUATOR LIMITED - 2010-08-02
    The Ragged School, School Street, Manchester
    Corporate (4 parents)
    Officer
    2014-06-18 ~ 2017-03-01
    IIF 47 - director → ME
  • 7
    JASBINDER SINGH LIMITED - 2013-01-17
    The Ragged School, School Street, Manchester
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    680,554 GBP2019-10-01 ~ 2020-09-30
    Officer
    2013-07-12 ~ 2017-03-01
    IIF 46 - director → ME
  • 8
    HITCHCOCK STUDIOS LTD - 2016-05-04
    THE STARLIGHT FACTORY LTD - 2015-06-30
    GENESIUS DEVELOPMENTS LTD - 2014-04-29
    242-242a Farnham Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ 2016-07-13
    IIF 51 - director → ME
  • 9
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    1b Stamford Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    2020-09-07 ~ 2021-05-27
    IIF 31 - director → ME
    Person with significant control
    2021-03-17 ~ 2021-05-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    893,177 GBP2024-07-31
    Officer
    2013-07-22 ~ 2025-04-04
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
  • 11
    MC PASS WARRANTY SERVICES LTD - 2019-03-20
    Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    21,167 GBP2024-01-31
    Officer
    2019-01-25 ~ 2022-01-22
    IIF 28 - director → ME
    Person with significant control
    2019-01-25 ~ 2020-12-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    Fourt Floor Langham House 302-308 Regents Street Regent Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-10 ~ 2017-02-22
    IIF 30 - director → ME
  • 13
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,443 GBP2024-04-30
    Officer
    2020-04-17 ~ 2023-12-05
    IIF 7 - director → ME
    Person with significant control
    2020-04-17 ~ 2023-12-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23,740 GBP2023-09-30
    Officer
    2017-09-12 ~ 2021-09-10
    IIF 53 - secretary → ME
    Person with significant control
    2017-09-12 ~ 2020-09-19
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    2017-09-12 ~ 2020-05-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.