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, Stephen John

    Related profiles found in government register
  • Cook, Stephen John
    British chairman born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, Waughton Place, Johnshaven, Montrose, DD10 0HH, Scotland

      IIF 1
  • Cook, Stephen John
    British company director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 174, Springfield Road, Aberdeen, AB15 7SD

      IIF 2
  • Cook, Stephen John
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

      IIF 3 IIF 4
    • icon of address 174, Springfield Road, Aberdeen, AB15 7SD, United Kingdom

      IIF 5
    • icon of address 174 Springfield Road, Aberdeen, Aberdeenshire, AB15 7SD

      IIF 6 IIF 7 IIF 8
    • icon of address 5-9, Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland

      IIF 10
    • icon of address The Hub, Exploration Drive, Bridge Of Don, Aberdeen, AB23 8GX, Scotland

      IIF 11 IIF 12
  • Cook, Stephen John
    British none born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, Lanarkshire, G2 2LW

      IIF 13
  • Cook, Stephen John
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 44 Devonshire Road, Aberdeen, AB10 6XR

      IIF 14
  • Cook, Stephen John
    British director born in December 1959

    Registered addresses and corresponding companies
  • Cook, Stephen John
    British manager born in December 1959

    Registered addresses and corresponding companies
    • icon of address 44 Devonshire Road, Aberdeen, AB10 6XR

      IIF 17
  • Mr Stephen John Cook
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 174, Springfield Road, Aberdeen, AB15 7SD, United Kingdom

      IIF 18
    • icon of address Amicable House, 252 Union Street, Aberdeen, AB10 1TN

      IIF 19
    • icon of address The Old Brewery, Waughton Place, Johnshaven, Montrose, DD10 0HH, Scotland

      IIF 20
  • Stephen, Cook John
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balnakeil, 4 Loanhead Park, Daviot, Inverurie, Aberdeenshire, AB51 0JF

      IIF 21
  • Cook, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 174 Springfield Road, Aberdeen, Aberdeenshire, AB15 7SD

      IIF 22
  • Mr John Stephen Cook
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Business Centre, 392b Leagrave Road, Luton, LU3 1RG, England

      IIF 23
  • Cook, John Stephen
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Parkfield Road, Dudley, DY2 8EX, England

      IIF 24
    • icon of address 96, Churchill Place, Harrow, HA1 1XZ, England

      IIF 25
    • icon of address City Business Centre, 392b Leagrave Road, Luton, LU3 1RG, England

      IIF 26 IIF 27
    • icon of address Canterbury Business Centre, 18 Ashchurch Road, Tewkesbury, GL20 8BT, England

      IIF 28
  • Mr John Stephen Cook
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Business Centre, 392b Leagrave Road, Luton, LU3 1RG, England

      IIF 29
  • Cook, John Stephen
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Port Street, Evesham, WR11 1AP, United Kingdom

      IIF 30
  • Cook, John Stephen
    British compnay director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Port Streetr, Evesham, WR11 1AP, England

      IIF 31
  • Mr John Stephen Cook
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Port Street, Evesham, WR11 1AP, United Kingdom

      IIF 32
    • icon of address 64 Port Streetr, Evesham, WR11 1AP, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Parkfield Road, Dudley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    225,275 GBP2018-05-31
    Officer
    icon of calendar 2018-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 34 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 17-19 Ashburnham Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address City Business Centre, 392b Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 5
    SLLP 16 LIMITED - 2012-07-19
    icon of address 34 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 257 Addington Road, Irthlingborough, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address The Old Brewery Waughton Place, Johnshaven, Montrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -84,827 GBP2024-04-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address City Business Centre, 392b Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    225,275 GBP2017-11-30
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address 11 Tavistock Street, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address Canterbury Business Centre, 18 Ashchurch Road, Tewkesbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,275 GBP2016-08-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 252 Union Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    icon of address Amicable House, 252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,211 GBP2020-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2010-05-20
    IIF 7 - Director → ME
  • 2
    TIMETALE LIMITED - 2008-02-19
    icon of address 15 Earlspark Road, Bieldside, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    76,646 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-02-01
    IIF 3 - Director → ME
  • 3
    THE GRANITE STORY LIMITED - 1999-02-12
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -317,598 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2022-03-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-21
    IIF 19 - Has significant influence or control OE
  • 4
    EMPIRE SERVICES LIMITED - 2002-01-22
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-20 ~ 2004-12-01
    IIF 15 - Director → ME
  • 5
    MOUNTWEST 773 LIMITED - 2007-12-06
    icon of address 117 Grandholm Drive, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2019-12-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-04-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GSLP VIII LIMITED - 2002-02-11
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,472,822 GBP2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2022-03-21
    IIF 12 - Director → ME
  • 7
    icon of address Alexander House River Drive, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    654,724 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2004-05-15
    IIF 17 - Director → ME
  • 8
    icon of address 6 & 7 Queens Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2015-04-30
    IIF 22 - Secretary → ME
  • 9
    THE GOLF MAT COMPANY (SCOTLAND) LIMITED - 2009-03-04
    icon of address 26-30 Marine Place, Buckie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,363 GBP2023-05-31
    Officer
    icon of calendar 2007-11-12 ~ 2009-01-01
    IIF 9 - Director → ME
  • 10
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-12-05
    IIF 16 - Director → ME
  • 11
    icon of address 15 Earlspark Road, Bieldside, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2018-12-10
    IIF 4 - Director → ME
  • 12
    FORSS (2012) LIMITED - 2013-06-04
    icon of address 7th Floor The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2019-12-02
    IIF 13 - Director → ME
  • 13
    EMPIRE HR LIMITED - 2018-05-02
    QUALITY MANAGEMENT SCOTLAND LTD. - 2005-12-05
    ACCENCO LIMITED - 2002-02-05
    QUALITY MANAGEMENT SCOTLAND LIMITED - 2001-06-22
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED - 1997-01-07
    icon of address Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2019-12-02
    IIF 2 - Director → ME
  • 14
    THE ELEVATOR FOUNDATION LTD - 2021-07-02
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-21
    IIF 10 - Director → ME
  • 15
    TRICKER PR LIMITED - 2019-05-29
    BEVERLEY TRICKER PR LIMITED - 2004-07-05
    icon of address 19 Victoria Street, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2006-12-01
    IIF 14 - 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.