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, Steven Michael Robert

    Related profiles found in government register
  • Cook, Steven Michael Robert
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interfuture Systems Limited, Kemps Farm Business Park, London Road, Balcombe, West Sussex, RH17 6JH, England

      IIF 1
    • icon of address 207, Weald Drive, Crawley, RH10 6PD, United Kingdom

      IIF 2
    • icon of address 4, Pallingham Drive, Maidenbower, Crawley, RH10 7QD, England

      IIF 3
    • icon of address Frp Advisory, 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 4
  • Cook, Steven Michael Robert
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pallingham Drive, Crawley, RH10 7QD, England

      IIF 5
    • icon of address Unit 3, Brook Way, Leatherhead, KT22 7NA, England

      IIF 6
  • Cook, Steven Michael Robert
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 7
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 8
  • Cook, Steven Michael Robert
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Pasteur Avenue, Faygate, Horsham, RH12 0DU, England

      IIF 9
    • icon of address Unit 3, Bradmere House, Brook Way, Leatherhead, KT22 7NA, England

      IIF 10
  • Cook, Steven Michael Robert
    British finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 11
  • Cook, Steven Michael Robert
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Kemps Farm Business Park, London Road, Balcombe, West Sussex, RH17 6JH, United Kingdom

      IIF 12
  • Mr Steven Michael Robert Cook
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Weald Drive, Crawley, RH10 6PD, United Kingdom

      IIF 13
    • icon of address 4, Pallingham Drive, Maidenbower, Crawley, RH10 7QD, England

      IIF 14
  • Cook, Steve Michael Robert
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA, England

      IIF 15
  • Cook, Steven
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Weald Drive, Crawley, West Sussex, RH10 6PD

      IIF 16
    • icon of address 207, Weald Drive, Furnace Green, Crawley, RH10 6PD, United Kingdom

      IIF 17
    • icon of address 64, The Boulevard, Crawley, West Sussex, RH10 1XH, England

      IIF 18
    • icon of address 64, The Boulevard, Crawley, West Sussex, RH10 1XH, United Kingdom

      IIF 19
  • Cook, Steven
    British financial director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Chepstow Close, Worth, Crawley, RH10 7XF

      IIF 20
  • Cook, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 207, Weald Drive, Furnace Green, Crawley, RH10 6PD, United Kingdom

      IIF 21
    • icon of address 28 Chepstow Close, Worth, Crawley, RH10 7XF

      IIF 22
  • Cook, Steven

    Registered addresses and corresponding companies
    • icon of address 207, Weald Drive, Crawley, West Sussex, RH10 6PD, United Kingdom

      IIF 23
    • icon of address 64, The Boulevard, Crawley, West Sussex, RH10 1XH, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 207 Weald Drive, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Bradmere House, Brook Way, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    832,629 GBP2024-01-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Steven Cook, 64 The Boulevard, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    GLOBAL SHOPDREAMS LIMITED - 2022-05-06
    icon of address 4 Pallingham Drive, Maidenbower, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,772 GBP2024-04-30
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Frp Advisory, 4, Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (6 parents)
    Equity (Company account)
    438,023 GBP2023-07-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit C Kemps Farm Business Park, London Road, Balcombe, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,942 GBP2024-09-30
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Interfuture Systems Limited Kemps Farm Business Park, London Road, Balcombe, West Sussex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    25,171 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 64 The Boulevard, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Steven Cook, 64 The Boulevard, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    ASHBOURNE ENTERPRISES LIMITED - 1987-09-17
    icon of address Unit 3 Bradmere House, Brook Way, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    185,337 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Unit 3 Brook Way, Leatherhead, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    353,121 GBP2023-07-31
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED - 2024-05-21
    D.M.C. BUSINESS MACHINES LIMITED - 2021-04-09
    D.M.C. BUSINESS MACHINES PLC - 2018-07-06
    BESTMOULD LIMITED - 1991-01-08
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    9,663,661 GBP2018-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-21
    IIF 11 - Director → ME
  • 2
    CANOTEC LONDON LIMITED - 2019-09-25
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,036,113 GBP2023-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-04-02
    IIF 7 - Director → ME
  • 3
    icon of address 4 Stirrup Way, Pound Hill, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2011-06-30
    IIF 22 - Secretary → ME
  • 4
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,056 GBP2020-11-30
    Officer
    icon of calendar 2009-11-02 ~ 2015-03-01
    IIF 5 - Director → ME
    icon of calendar 2009-11-02 ~ 2015-03-01
    IIF 24 - Secretary → ME
  • 5
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2019-04-02
    IIF 8 - Director → ME
  • 6
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2012-01-01
    IIF 16 - Director → ME
    icon of calendar 2010-07-14 ~ 2012-01-01
    IIF 23 - Secretary → ME
  • 7
    icon of address 71 Pasteur Avenue, Faygate, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ 2025-09-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 2025-09-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address 555 Kings Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,150,702 GBP2022-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2009-03-31
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.