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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Ben Jonathan Maunder

    Related profiles found in government register
  • Cook, Ben Jonathan Maunder
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
  • Cook, Ben Jonathan Maunder
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jaybee Media Ltd, Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 2
  • Mr Ben Jonathan Maunder Cook
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jaybee Media Ltd, Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 3
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Cook, Ben Jonathan Maunder
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor The White House, 111 New Street, Birmingham, B2 4EU

      IIF 7
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
  • Cook, Ben Jonathan Maunder
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jc Social Media Ltd, Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9
    • C/o Jc Social Media, The White House, 111 New Street, Birmingham, B2 4EU, England

      IIF 10
  • Cook, Ben Jonathan Maunder
    British managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House 111, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 11
  • Cook, Ben Jonathan Maunder
    British modelling/personal training born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Birch Road, Rubery, Rednal, Birmingham, West Midlands, B45 9DP, United Kingdom

      IIF 12
  • Cook, Ben Jonathan Maunder
    British born in December 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • Cook, Ben Jonathan Maunder
    British model and publisher born in December 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 27, Lincoln Croft, Shenstone, Lichfield, WS14 0ND, England

      IIF 14
  • Mr Ben Jonathan Maunder Cook
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Portland Road, 13 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 15
    • C/o Jc Social Media, The White House, 111 New Street, Birmingham, B2 4EU, England

      IIF 16
    • Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA, England

      IIF 17
  • Cook, Ben

    Registered addresses and corresponding companies
    • White House 111, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    CLEVER TYKES LIMITED
    08675420
    27 Lincoln Croft, Shenstone, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    COACHVOX LIMITED
    13668167
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 3
    GAMBIT PARTNERS LIMITED
    10348567
    27 Lincoln Croft, Shenstone, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-26 ~ 2016-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JAYBEE CAPITAL LIMITED
    - now 12311707
    JAYBEE ESTATES (COMMERCIAL) LIMITED
    - 2020-10-06 12311707
    C/o Jaybee Media Ltd Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAYBEE ESTATES LIMITED
    11518989
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JAYBEE GROUP LIMITED
    - now 08623054
    JAYBEE GLOBAL LIMITED
    - 2016-11-09 08623054
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2013-07-24 ~ 2021-03-02
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    JAYBEE MEDIA LIMITED
    08674792
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JC SOCIAL MEDIA LIMITED
    08124181
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2015-10-29 ~ 2021-03-02
    IIF 7 - Director → ME
  • 9
    MODL LTD
    09953256
    13 Portland Road 13 Portland Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-15 ~ 2021-01-05
    IIF 11 - Director → ME
    2016-01-15 ~ 2021-01-05
    IIF 18 - Secretary → ME
    Person with significant control
    2018-02-12 ~ 2021-01-06
    IIF 15 - Has significant influence or control OE
  • 10
    SEXY BADGER LIMITED
    07783364
    14 Birch Road, Rubery, Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.