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, Philip Edmund

    Related profiles found in government register
  • Cook, Philip Edmund
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 1
    • icon of address 1 & 2 Studley Court Mews, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 2
  • Cook, Philip Edmind
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Primett Road, Stevenage, SG1 3EE, England

      IIF 3
  • Mr Philip Edmund Cook
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 4
  • Cook, Philip Edmund
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QR, United Kingdom

      IIF 5
  • Cook, Philip Edmund
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Philip Edmund
    British computer consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QR

      IIF 13 IIF 14 IIF 15
    • icon of address Patteson Court, Nutfield Road, Redhill, Surrey, RH1 4ED, United Kingdom

      IIF 16
    • icon of address Falcon House, Primett Road, Stevenage, SG1 3EE, England

      IIF 17 IIF 18
  • Cook, Philip Edmund
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 19
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QP, United Kingdom

      IIF 20
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QR

      IIF 21
  • Cook, Philip Edmund
    British travel & technology born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Little Lane, Pirton, Herts, SG5 3QR

      IIF 22
  • Mr Philip Edmind Cook
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Primett Road, Stevenage, SG1 3EE, England

      IIF 23
  • Cook, Philip Edmund
    British company director

    Registered addresses and corresponding companies
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QR

      IIF 24
  • Cook, Philip Edmund

    Registered addresses and corresponding companies
    • icon of address Warwick House, Little Lane, Pirton, Hertfordshire, SG5 3QR

      IIF 25
  • Mr Philip Edmund Cook
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Warwick House, Little Lane, Pirton, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -58,022 GBP2024-03-31
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,741,488 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 4
    CHELSEA TRAVEL MANAGEMENT LIMITED - 2013-06-13
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-07-25 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    881,072 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 8 - Director → ME
  • 6
    BELMATE LIMITED - 2013-04-29
    icon of address Patteson Court, Nutfield Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    CLOWMAN LIMITED - 2013-06-13
    icon of address Falcon House, Primett Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    PINTRAY LIMITED - 2013-04-25
    icon of address Falcon House, Primett Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    CHIPFAX LIMITED - 2013-04-29
    icon of address Falcon House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Warwick House, Little Lane, Pirton, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2021-04-30
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 11
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,500,349 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    WECRUISE LTD - 2012-10-08
    ROBERT GILL & SON LTD - 2011-08-03
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    GUILDFARE LIMITED - 2009-11-13
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -190,535 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,870,928 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Falcon House, Primett Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,506 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    CORPORATE TRAVEL MANAGEMENT LIMITED - 2017-04-03
    CHARCO 485 LIMITED - 2000-07-12
    icon of address The Octagon, 27 Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,057 GBP2022-03-31
    Officer
    icon of calendar 2000-11-25 ~ 2017-11-30
    IIF 14 - Director → ME
  • 2
    icon of address Warwick House, Little Lane, Pirton, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -58,022 GBP2024-03-31
    Officer
    icon of calendar 2004-09-23 ~ 2009-04-15
    IIF 25 - Secretary → ME
  • 3
    icon of address The Club House, Deards End Lane, Knebworth, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,233,424 GBP2024-04-30
    Officer
    icon of calendar 2008-03-15 ~ 2011-06-13
    IIF 19 - Director → ME
  • 4
    P. & P. RESOURCE MANAGEMENT LIMITED - 2010-07-15
    FOCUSMANTA LIMITED - 1988-12-16
    icon of address 1st Floor, 48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,644 GBP2022-12-31
    Officer
    icon of calendar ~ 2014-05-12
    IIF 15 - Director → ME
  • 5
    icon of address 1 & 2 Studley Court Mews Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,111 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2025-01-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2025-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-05 ~ 2005-09-30
    IIF 21 - Director → ME
  • 7
    GUILDFARE LIMITED - 2009-11-13
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -190,535 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-04-10
    IIF 24 - Secretary → ME
  • 8
    icon of address Falcon House, Primett Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,870,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE

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.