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 Darren James Cooke

    Related profiles found in government register
  • Mr Darren James Cooke
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Henley Grange, Rugeley, Staffordshire, WS15 2FE, England

      IIF 1 IIF 2
    • icon of address North Lodge, Hawkesyard, Armitage Lane, Rugeley, WS15 1PS, England

      IIF 3
    • icon of address Foxwood House, 65 Bracebridge Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SL, England

      IIF 4 IIF 5
  • Mr Darren James Cooke
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 8 Church Street, Arnold, Nottingham, NG5 8FB

      IIF 6
  • Cooke, Darren James
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Henley Grange, Rugeley, Staffordshire, WS15 2FE, United Kingdom

      IIF 7
  • Cooke, Darren James
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Henley Grange, Rugeley, Staffordshire, WS15 2FE, England

      IIF 8 IIF 9
    • icon of address 61, Hagley Road, Rugeley, Staffordshire, WS15 2AL, United Kingdom

      IIF 10
    • icon of address Foxwood House, 65 Bracebridge Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SL, England

      IIF 11
  • Cooke, Darren James
    British tradesman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge, Hawkesyard, Armitage Lane, Rugeley, WS15 1PS, England

      IIF 12
  • Cooke, Darren James
    British sign fitter born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 8 Church Street, Arnold, Nottingham, NG5 8FB

      IIF 13
  • Mr Darren Cooke
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hagley Road, Rugeley, Staffordshire, WS15 2AL, United Kingdom

      IIF 14
  • Cooke, Darren James
    British none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beech Pine Close, Hednesford, Staffordshire, WS12 4RZ, United Kingdom

      IIF 15
  • Cooke, Darren James
    British

    Registered addresses and corresponding companies
    • icon of address Oxford House, 8 Church Street, Arnold, Nottingham, NG5 8FB

      IIF 16
    • icon of address 2, Henley Grange, Rugeley, Staffordshire, WS15 2FE, United Kingdom

      IIF 17
  • Cooke, Darren James

    Registered addresses and corresponding companies
    • icon of address 6, Beech Pine Close, Hednesford, Staffordshire, WS12 4RZ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Oxford House 8 Church Street, Arnold, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2020-03-31
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 119 Angelsey Court Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2017-12-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,071,266 GBP2016-12-31
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    NORTON ENERGY MANAGEMENT SERVICES LIMITED - 2014-02-27
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,275 GBP2015-12-31
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 61 Hagley Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,582 GBP2024-02-28
    Officer
    icon of calendar 2023-06-21 ~ 2025-02-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-02-28
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    NORTON ENERGY MANAGEMENT SERVICES LIMITED - 2014-02-27
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,275 GBP2015-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2015-02-02
    IIF 15 - Director → ME
  • 3
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,638 GBP2021-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2018-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-07-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.