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, Grahame David

    Related profiles found in government register
  • Cook, Grahame David
    British banker born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Grahame David
    British ceo born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Alleyn Road, London, SE21 8AB

      IIF 3
  • Cook, Grahame David
    British chairman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, London, UB8 3PQ, England

      IIF 4
  • Cook, Grahame David
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 5
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 6 IIF 7
    • icon of address 3rd Floor, 1 London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 8
    • icon of address 3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 9
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 10
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 11
    • icon of address Unit 13, Henley Business Park, Normandy, Surrey, GU3 2DX, England

      IIF 12
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 13
    • icon of address 41 Central Avenue, West Molesey, Surrey, KT8 2QZ

      IIF 14
    • icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RT

      IIF 15
  • Cook, Grahame David
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

      IIF 16
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 17
    • icon of address 7th Floor 222-236, Gray's Inn Road, London, WC1X 8HB, England

      IIF 18
  • Cook, Grahame David
    British investment banker born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Grahame David
    British non-executive director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peterborough Road, King's Lynn Enterprise Park, King's Lynn, Norfolk, PE30 5FQ, England

      IIF 21
  • Cook, Grahame David
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 22
  • Cook, Grahame David
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 23
  • Cook, Grahame David
    British ceo born in April 1958

    Registered addresses and corresponding companies
    • icon of address Biw Plc (fao The Company Secretary), 1b The Village, 101 Amies Street, London, SW11 2JW

      IIF 24
  • Cook, Grahame David
    British co director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Equity Holdings Limited (fao The, Company Secretary) 4th Floor, 91-93 Farringdon Road,london, EC1M 3LN

      IIF 25
  • Cook, Grahame David
    British non executive director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Biw Plc (fao The Company Secretary), 1b The Village, 101 Amies Street, London, SW11 2JW

      IIF 26
  • Cook, Grahame David
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharmaceuticals Ltd, Sinclair House, Borough Road, Godalming, GU7 2AB

      IIF 27 IIF 28
    • icon of address The Anthenaeum, 107 Pall Mall, London, SW1Y 5ER, United Kingdom

      IIF 29
  • Cook, Grahame David
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair House, Borough Road, Godalming, Surrey, GU7 2AB

      IIF 30 IIF 31
  • Cook, Grahame David
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharmaceuticals Plc, Sinclair House, Borough Road, Godalming, Surrey, GU7 2AB

      IIF 32
    • icon of address Martin House, 26 - 30 Old Church Street, London, SW3 5BY, England

      IIF 33 IIF 34
    • icon of address Martin House, 26-30, Old Church Street, London, SW3 5BY, United Kingdom

      IIF 35 IIF 36
    • icon of address Mitre House 160, Aldersgate Street, London, EC1A 4DD

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
  • 2
    MOUNTSUDDEN LIMITED - 1989-01-09
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 23 - LLP Member → ME
  • 5
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,894,144 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 5th Floor 34 Threadneedle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    MDY HEALTHCARE PLC - 2012-04-27
    MEDISYS PLC - 2006-08-16
    BIOCURE HOLDINGS PLC - 1997-07-25
    BESTARX LIMITED - 1988-09-29
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 8
    HYPOGUARD AMERICA LIMITED - 2006-06-26
    PCO 262 LIMITED - 2000-11-08
    icon of address 3rd Floor 1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    NEEDLE INCINERATOR COMPANY LIMITED - 2001-06-21
    SAFE MEDICAL SYSTEMS LIMITED - 1995-05-15
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1 Peterborough Road, King's Lynn Enterprise Park, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,466,074 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Director → ME
  • 11
    INGLEBY (1994) PLC - 2016-06-09
    DRAPER ESPRIT PLC - 2021-11-08
    icon of address 20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 17 - Director → ME
  • 12
    SAF LTD.
    - now
    SERIOUS ABOUT FISH LIMITED - 1994-07-19
    icon of address Unit 13 Henley Business Park, Normandy, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    836,982 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 5th Floor 34 Threadneedle Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 28 - LLP Member → ME
  • 14
    icon of address 5th Floor 34 Threadneedle Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 27 - LLP Member → ME
Ceased 21
  • 1
    BUILDING INFORMATION WAREHOUSE LIMITED - 2001-06-12
    CONJECT LIMITED - 2016-07-05
    BIW TECHNOLOGIES LIMITED - 2012-08-31
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-25 ~ 2004-10-05
    IIF 26 - Director → ME
  • 2
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2016-05-01
    IIF 10 - Director → ME
  • 3
    XANTHUS EUROPE LIMITED - 2008-09-10
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-05-01
    IIF 35 - Director → ME
    IIF 36 - Director → ME
  • 4
    ANTISOMA LIMITED - 1996-10-24
    ANTISOMA RESEARCH LIMITED - 1989-06-06
    icon of address Gary Green, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-07
    IIF 33 - Director → ME
  • 5
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-07
    IIF 34 - Director → ME
  • 6
    ATTRAQT GROUP LIMITED - 2014-08-11
    ATTRAQT GROUP PLC - 2022-12-29
    icon of address 2nd Floor 9-13 Grape Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2022-12-06
    IIF 18 - Director → ME
  • 7
    BARCLAYS DE ZOETE WEDD LIMITED - 1998-05-30
    BARCLAYS BANK (LONDON AND INTERNATIONAL) LIMITED - 1976-12-31
    BARCLAYS BANK(LONDON AND INTERNATIONAL)LIMITED - 1976-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1995-09-26
    IIF 20 - Director → ME
  • 8
    PYTHONPARK LIMITED - 1996-10-15
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-12-14
    IIF 1 - Director → ME
  • 9
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 16 - Director → ME
  • 10
    EQUITY .I. PLC - 2002-11-12
    EQUITY .I. LIMITED - 2004-04-20
    FOXZONE PLC - 2000-02-18
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-11 ~ 2006-01-31
    IIF 25 - Director → ME
  • 11
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-03-14
    IIF 3 - Director → ME
  • 12
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2020-12-23
    IIF 5 - Director → ME
  • 13
    WESTLB BASINGHALL LIMITED - 2007-06-07
    WESTLB PANMURE LIMITED - 2004-01-12
    PANMURE GORDON & CO. LIMITED - 1998-11-02
    PANMURE GORDON & CO. (STOCKBROKERS) LIMITED - 1986-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-05-18
    IIF 2 - Director → ME
    icon of calendar 2001-06-01 ~ 2003-03-12
    IIF 19 - Director → ME
  • 14
    TARGETSHARE PUBLIC LIMITED COMPANY - 1999-08-19
    LOYALWARD GROUP PLC - 2005-06-16
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2025-04-30
    IIF 32 - Director → ME
  • 15
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,917,945 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2023-06-01
    IIF 13 - Director → ME
  • 16
    icon of address Po Box 16664 18 Priory Queensway, Birmingham
    Liquidation Corporate (1 offspring)
    Profit/Loss (Company account)
    -1,910,214 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-10-31
    IIF 4 - Director → ME
  • 17
    MORGAN ROSSITER LIMITED - 2018-11-21
    LASSERSON LIMITED - 2011-09-13
    icon of address Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,882 GBP2024-02-28
    Officer
    icon of calendar 2011-09-08 ~ 2024-10-01
    IIF 22 - Director → ME
  • 18
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-07 ~ 2011-12-07
    IIF 37 - Director → ME
  • 19
    BASEGAME PLC - 2000-10-02
    BIW PLC - 2009-11-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2004-10-05
    IIF 24 - Director → ME
  • 20
    TRIGEN HOLDINGS PLC - 2005-03-30
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-05-21
    IIF 30 - Director → ME
  • 21
    ELLERMAN PHARMACEUTICALS LIMITED - 1998-01-19
    717TH SHELF TRADING COMPANY LIMITED - 1992-07-30
    icon of address Airport House (frost Group Ltd), Purley Way, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-05-21
    IIF 31 - 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.