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, Benjamin William

    Related profiles found in government register
  • Cook, Benjamin William
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 600, Park Avenue, Aztec West, Almondsbury, Bristol, Avon, BS32 4SD, England

      IIF 1 IIF 2
  • Cook, Benjamin William
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Aztec West, Almondsbury, Bristol, BS32 4TU

      IIF 3
  • Cook, Benjamin William
    British land director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 4
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 9
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 10
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 11
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 12
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 13
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 14
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 15
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, England

      IIF 16
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 17 IIF 18
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 19
  • Cook, Benjamin William
    British managing director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Aztec West, Almondsbury, BS32 4TU, United Kingdom

      IIF 20
  • Cook, Benjamin William
    British construction management born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Cook, Benjamin William
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 22
  • Mr Benjamin William Cook
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Cook, Ben William
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hunt Road, Christchurch, BH23 3BW, England

      IIF 24
  • Mr Ben William Cook
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hunt Road, Christchurch, BH23 3BW, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,952 GBP2025-01-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 58 Hunt Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2020-04-29
    IIF 8 - Director → ME
  • 2
    OIL MILL DEVELOPMENTS LIMITED - 2000-10-10
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-01-04
    IIF 1 - Director → ME
  • 3
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 5 - Director → ME
  • 4
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-06-21
    IIF 17 - Director → ME
  • 5
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 12 - Director → ME
  • 6
    THE WILLOWS MANAGEMENT COMPANY (GLOUCESTER) LIMITED - 2020-08-20
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-08-16
    IIF 9 - Director → ME
  • 7
    icon of address 58 Hunt Road, Christchurch, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 7 - Director → ME
  • 9
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-09-27 ~ 2021-07-08
    IIF 6 - Director → ME
  • 10
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-09-27
    IIF 10 - Director → ME
  • 11
    icon of address 5 Calico Business Park Sandy Way, Amington, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-05-11
    IIF 20 - Director → ME
  • 12
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-08-28 ~ 2021-08-16
    IIF 11 - Director → ME
  • 13
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 14 - Director → ME
  • 14
    icon of address Gate House, Turnpike Road, High Wycombe
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ 2016-01-04
    IIF 2 - Director → ME
  • 15
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-09-27 ~ 2023-03-29
    IIF 4 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-05-13
    IIF 15 - Director → ME
  • 17
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 16 - Director → ME
  • 18
    icon of address 5 Calico Business Park Sandy Way, Amington, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-05-11
    IIF 3 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Officer
    icon of calendar 2019-09-27 ~ 2021-09-27
    IIF 18 - Director → ME
  • 20
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,049 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-03-19
    IIF 19 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-09-27 ~ 2021-08-16
    IIF 13 - 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.