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

Cooke, David Harold

    Related profiles found in government register
  • Cooke, David Harold
    British chartered surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Chinnor, OX39 4SJ, England

      IIF 1
    • icon of address 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 2
  • Cooke, David Harold
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis, 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 3
  • Cooke, David Harold
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 4
    • icon of address Park House, Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6HN, England

      IIF 5 IIF 6
  • Cooke, David Harold
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 15 Young Street, London, W8 5EH, England

      IIF 7
  • Cooke, David Harold
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, England

      IIF 8
  • Cooke, David Harold
    British chartered surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 9
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX9 3AH

      IIF 10
    • icon of address The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 11
    • icon of address 44 Welbeck Street, London, 44 Welbeck Street, London, W1G 8DY, England

      IIF 12
    • icon of address 44, Welbeck Street, London, W1G 8DY, England

      IIF 13
    • icon of address 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Cooke, David Harold
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 21
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 22 IIF 23
  • Cooke, David Harold
    British company secretary born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 24
  • Cooke, David Harold
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 25
    • icon of address 25, Manchester Square, London, W1U 3PY, United Kingdom

      IIF 26
    • icon of address 44, Welbeck Street, London, W1G 8DY, England

      IIF 27
  • Cooke, David Harold
    British none born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, England

      IIF 28 IIF 29
  • Cooke, David Harold
    British property asset management born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Welbeck Street, London, W1G 8DY, England

      IIF 30
  • Cooke, David Harold
    British surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, United Kingdom

      IIF 31
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX9 7AB, United Kingdom

      IIF 32
    • icon of address The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 33 IIF 34 IIF 35
  • Cooke, David Harold
    British surveyor. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Chinnor, Oxfordshire, OX39 4SJ, United Kingdom

      IIF 36
  • Cook, David
    British builder born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 South Isle Road, Ardrossan, Ayrshire, KA22 7PX

      IIF 37 IIF 38
  • Mr David Harold Cooke
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 39
    • icon of address Park House, Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6HN, England

      IIF 40 IIF 41
    • icon of address The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 42
    • icon of address The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 43
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 44 IIF 45
    • icon of address Suite 32 Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 46
  • Cooke, David Harold
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Street, Kingston Blount, Oxfordshire, OX9 3AH

      IIF 47
  • Cooke, David Harold
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 48
  • Mr David Cook
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, South Isle Road, Ardrossan, Ayrshire, KA22 7PX

      IIF 49
  • Cooke, David Harold
    Australian chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 57a Lower Street, Chinnor, Oxfordshire, OX39 4TU

      IIF 50
  • Cooke, David Harold
    Australian surveyor

    Registered addresses and corresponding companies
    • icon of address The Old Garage, 60 High Street, Tetsworth, Oxfordshire, OX9 3AH

      IIF 51
  • Cooke, David
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 52
  • Cooke, David Harold
    Australian chartered surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a Lower Street, Chinnor, Oxfordshire, OX39 4TU

      IIF 53
  • Cooke, David Harold
    Australian surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, David
    British builder

    Registered addresses and corresponding companies
    • icon of address 25 South Isle Road, Ardrossan, Ayrshire, KA22 7PX

      IIF 60 IIF 61
  • Mr David Cooke
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 62
  • Cooke, David

    Registered addresses and corresponding companies
    • icon of address The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 63
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    ANGLO IRISH PRIVATE EQUITY GP (NO. 19) LIMITED - 2006-01-13
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 1 Royal Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1996-05-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 1996-05-02 ~ now
    IIF 60 - Secretary → ME
  • 5
    icon of address 25 South Isle Road, Ardrossan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 1996-06-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 1996-06-05 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TARMEAR PROPERTIES LIMITED - 2018-04-11
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -208,860 GBP2022-03-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    141,901 GBP2024-03-28
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-26 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Orchard House, High Street, Kingston Blount, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 10
    LADIAN PROPERTIES LIMITED - 2001-04-03
    icon of address The Courtyard Office, 16 Bell Street, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -431,223 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-12-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    CREMTON PROPERTIES LIMITED - 2013-11-05
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,277 GBP2022-03-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brett Adams, 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    SIGNIA HOMES LIMITED - 2021-03-26
    icon of address C/o Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -58,024 GBP2023-04-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -310,607 GBP2023-07-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Park House Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    311,154 GBP2021-02-28
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 26
  • 1
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-24 ~ 2011-06-01
    IIF 33 - Director → ME
  • 2
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2014-04-01
    IIF 54 - Director → ME
  • 3
    icon of address 45 Welbeck Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,707,189 GBP2024-12-31
    Officer
    icon of calendar 2008-12-03 ~ 2017-09-25
    IIF 27 - Director → ME
  • 4
    BRUNSWICK DEVELOPMENTS GROUP PLC - 2018-12-12
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    22,296,361 GBP2024-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2018-11-28
    IIF 9 - Director → ME
  • 5
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191 GBP2021-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-09-25
    IIF 19 - Director → ME
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2017-09-25
    IIF 14 - Director → ME
  • 7
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2017-09-25
    IIF 20 - Director → ME
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-11-24
    IIF 2 - Director → ME
  • 9
    TARMEAR PROPERTIES LIMITED - 2018-04-11
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -208,860 GBP2022-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2001-01-21
    IIF 55 - Director → ME
    icon of calendar 2002-01-09 ~ 2009-03-09
    IIF 11 - Director → ME
    icon of calendar 2000-02-22 ~ 2002-01-10
    IIF 50 - Secretary → ME
  • 10
    icon of address 45 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,712,914 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-09-25
    IIF 15 - Director → ME
  • 11
    icon of address 45 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2017-09-25
    IIF 18 - Director → ME
  • 12
    icon of address 45 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2017-09-25
    IIF 16 - Director → ME
  • 13
    icon of address The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    141,901 GBP2024-03-28
    Officer
    icon of calendar 2002-01-11 ~ 2009-10-02
    IIF 10 - Director → ME
    icon of calendar ~ 1993-04-02
    IIF 53 - Director → ME
    icon of calendar 1997-01-16 ~ 2009-10-02
    IIF 47 - Secretary → ME
  • 14
    CARRWOOD SECURITIES LIMITED - 2018-03-15
    icon of address 45 Welbeck Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,203,292 GBP2024-06-30
    Officer
    icon of calendar 2008-12-04 ~ 2017-09-25
    IIF 13 - Director → ME
  • 15
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    158,635 GBP2019-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2016-06-14
    IIF 12 - Director → ME
  • 16
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2001-09-28 ~ 2003-05-16
    IIF 56 - Director → ME
  • 17
    CREMTON PROPERTIES LIMITED - 2013-11-05
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,277 GBP2022-03-31
    Officer
    icon of calendar 2001-08-07 ~ 2009-07-26
    IIF 32 - Director → ME
  • 18
    SIGNIA HOMES LIMITED - 2021-03-26
    icon of address C/o Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -58,024 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-12-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -310,607 GBP2023-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2019-08-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-08-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TARIS REAL ESTATE LLP - 2014-09-24
    icon of address C/o Ward & Co, 307 Euston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,632 GBP2019-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2019-06-01
    IIF 7 - LLP Designated Member → ME
  • 21
    TARIS ABERYSTWYTH LIMITED - 2014-10-23
    icon of address C/o Ward & Co, 307 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -566 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2019-06-01
    IIF 30 - Director → ME
  • 22
    icon of address 58c High Street, Tetsworth, Thame, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2004-06-23 ~ 2006-10-12
    IIF 57 - Director → ME
    icon of calendar 2004-06-23 ~ 2006-10-12
    IIF 51 - Secretary → ME
  • 23
    icon of address 45 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,577,584 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-09-25
    IIF 17 - Director → ME
  • 24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    311,154 GBP2021-02-28
    Officer
    icon of calendar 2012-06-22 ~ 2012-08-28
    IIF 28 - Director → ME
    icon of calendar 2013-02-25 ~ 2015-07-16
    IIF 29 - Director → ME
  • 25
    icon of address 13 Fairway Heights, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1.20 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2025-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2025-02-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-07-14
    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.