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

Mr Adam James Cook

    Related profiles found in government register
  • Mr Adam James Cook
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1
  • Mr Adam James Cook
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Mill Lane, Saxilby, Lincoln, LN1 2QD, United Kingdom

      IIF 2
  • Mr Adam James Cook
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address 12 Tudor Gardens, West Wickham, Kent, BR4 9LX, England

      IIF 4
  • Cook, Adam James
    British computer programmer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Mill Lane, Saxilby, Lincoln, LN1 2QD, United Kingdom

      IIF 5
  • Mr Adam Alec Cook
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Court, Bank Square, Morley, Leeds, LS27 9SE, England

      IIF 6
    • icon of address 53, Main Street, Fulford, York, YO10 4PN, England

      IIF 7
  • Cook, Adam
    British hm forces born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Briarsfield, Barmby Moor, York, YO42 4HN, England

      IIF 8
  • Adam Alec Cook
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Main Street, Fulford, York, YO10 4PN, England

      IIF 9
  • Mr Adam Alec Cook
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Briarsfield, Barmby Moor, York, YO42 4HN, England

      IIF 10
  • Mr Adam Cook
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Close, Lincoln, LN1 2AG, United Kingdom

      IIF 11
    • icon of address Back Acre, Fern Grove, Cherry Willingham, Lincoln, LN3 4BG, England

      IIF 12
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 13
    • icon of address 8, Mill Lane, Saxilby, Lincolnshire, LN1 2QD, England

      IIF 14 IIF 15
  • Cook, Adam James
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
    • icon of address 12, Tudor Gardens, West Wickham, BR4 9LX, England

      IIF 18
  • Adam Cook
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mill Lane, Saxilby, Lincoln, LN1 2QD, England

      IIF 19
  • Cook, Adam Alec
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Main Street, Fulford, York, YO10 4PN, England

      IIF 20
    • icon of address 29, The Coppice, Bishopthorpe, York, North Yorkshire, YO23 2QP, England

      IIF 21
  • Cook, Adam Alec
    British engineer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Main Street, Fulford, York, YO10 4PN, England

      IIF 22
  • Cook, Adam Alec
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Court, Bank Square, Morley, Leeds, LS27 9SE, England

      IIF 23
  • Cook, Adam Alec
    British none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Winestead Works, Winestead Road, Patrington, East Riding, HU12 0NH, England

      IIF 24
  • Cook, Adam Alec
    British project manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Micklegate, York, YO1 6LJ, England

      IIF 25
  • Cook, Adam
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mill Lane, Saxilby, Lincoln, LN1 2QD, England

      IIF 26
  • Cook, Adam
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Close, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AG, United Kingdom

      IIF 27
    • icon of address Back Acre, Fern Grove, Cherry Willingham, Lincoln, LN3 4BG, England

      IIF 28
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 29
    • icon of address 8, Mill Lane, Saxilby, Lincolnshire, LN1 2QD, England

      IIF 30 IIF 31 IIF 32
  • Cook, Adam

    Registered addresses and corresponding companies
    • icon of address 5, The Close, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    HOLM METALS LTD - 2025-03-10
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,290 GBP2024-01-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    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
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,820 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Mill Lane, Saxilby, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Back Acre Fern Grove, Cherry Willingham, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Mill Lane, Saxilby, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,421 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8a Mill Lane, Saxilby, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    J COOK HOLDINGS LIMITED - 2024-02-15
    icon of address 8 Mill Lane, Saxilby, Lincolnshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,227 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    J COOK CIVILS LIMITED - 2024-02-09
    icon of address 8 Mill Lane, Saxilby, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,202 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 26 Briarsfield, Barmby Moor, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 The Close, Sturton By Stow, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,537 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 8 Mill Lane, Saxilby, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,421 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2024-01-19
    IIF 26 - Director → ME
  • 2
    DRY CELL LIMITED - 2016-07-15
    icon of address 1 Owthorne Grange, Withernsea
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -217,924 GBP2024-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2017-04-27
    IIF 24 - Director → ME
  • 3
    icon of address 29 The Coppice, Bishopthorpe, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2012-09-11
    IIF 21 - Director → ME
  • 4
    icon of address 53 Main Street, Fulford, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,968 GBP2020-04-30
    Officer
    icon of calendar 2019-02-28 ~ 2022-04-28
    IIF 25 - 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.