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, Andrew

    Related profiles found in government register
  • Cook, Andrew
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Ashley Cottage, Ockford Road, Godalming, Surrey, GU7 1QY

      IIF 1 IIF 2 IIF 3
  • Cook, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ashley Cottage, Ockford Road, Godalming, Surrey, GU7 1QY

      IIF 4
  • Cook, Andrew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Andrew
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside 1, London Road, Hemel Hempstead, HP3 9TD, United Kingdom

      IIF 21
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 22 IIF 23
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 24 IIF 25 IIF 26
  • Cook, Andrew

    Registered addresses and corresponding companies
  • Cook, Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 34
  • Cook, Andrew
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside 1, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD, United Kingdom

      IIF 35
    • icon of address C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1

      IIF 36
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

      IIF 37
  • Cook, Andrew
    British chartered accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399 Strand, London, WC2R 0LX

      IIF 38
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 39
    • icon of address 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 40
    • icon of address Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

      IIF 41
    • icon of address Donnington Priory, Oxford Road, Donnington, Newbury, RG14 2JE, England

      IIF 42
    • icon of address 18, Hill Street, St Helier, Jersey, JE2 4UA, Channel Islands

      IIF 43
  • Cook, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 44
  • Mr Andrew Cook
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside 1, London Road, Hemel Hempstead, HP3 9TD, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 6 - Director → ME
  • 2
    IBIS (665) LIMITED - 2001-09-12
    EARLY LEARNING HOLDINGS LIMITED - 2019-03-25
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 10 - Director → ME
  • 3
    EAGLE RETAIL INVESTMENTS LIMITED - 2004-05-05
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 19 - Director → ME
  • 4
    RICHARD SHOPS PROPERTIES LIMITED - 1992-11-24
    UDS PROPERTIES LIMITED - 1983-11-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 23 - Director → ME
  • 5
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 7 - Director → ME
  • 6
    GURGLE ON-LINE LIMITED - 2007-10-15
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 105 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 34 - Director → ME
  • 8
    ROTAX LIMITED - 1995-10-25
    BHS MOTHERCARE (HOLDINGS) LIMITED - 2000-06-05
    LUCAS INVESTMENTS LIMITED - 1995-08-23
    METIER MANAGEMENT SYSTEMS LIMITED - 1991-04-29
    INJECTION MAINTENANCE LIMITED - 1995-12-08
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 9 - Director → ME
  • 9
    HABITAT EMPLOYEES' SHARE TRUSTEE LIMITED - 1983-11-22
    STOREHOUSE EMPLOYEES' SHARE TRUSTEE LIMITED - 2000-08-18
    HABITAT MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED - 1987-03-12
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Westside 1 London Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 5 - Director → ME
  • 11
    SUMMARY SIXTY SIX LIMITED - 1978-12-31
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 17 - Director → ME
  • 12
    STOREHOUSE FINANCE OVERSEAS LIMITED - 2007-06-06
    icon of address Maples & Calder, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 13 - Director → ME
  • 14
    THE MOTHERCARE CHARITABLE FOUNDATION - 2008-09-05
    THE MOTHERCARE FOUNDATION LIMITED - 2004-09-20
    icon of address Resolve Advisory Limitd, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MOTHERCARE LIMITED - 1984-09-22
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 8 - Director → ME
  • 16
    15TH LEGIBUS PLC - 1985-12-06
    STOREHOUSE PLC - 2000-08-03
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 11 - Director → ME
  • 17
    MINI CLUB UK LIMITED - 2020-10-13
    MICROMONO LIMITED - 2000-06-05
    MOTHERCARE SERVICES LIMITED - 2010-03-16
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 16 - Director → ME
  • 18
    CONRAN ADVERTISING LIMITED - 1991-03-28
    STOREHOUSE OPTIONS LIMITED - 2007-04-05
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 24 - Director → ME
  • 19
    PEACO NO. 54 LIMITED - 1996-08-12
    ELC LIMITED - 2019-03-25
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 20
    EARLY LEARNING LIMITED - 2019-03-25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 12 - Director → ME
  • 23
    UDS GROUP LIMITED - 1983-11-29
    RICHARD SOLOY HOLDINGS LIMITED - 1992-11-24
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 26 - Director → ME
  • 24
    HEAL & SON HOLDINGS LIMITED - 1984-09-20
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 524 Stradbroke Road, Woodhouse, Sheffield, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    474,847 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2019-03-29
    IIF 41 - Director → ME
  • 2
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2019-03-29
    IIF 39 - Director → ME
  • 3
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 32 - Secretary → ME
  • 4
    NEWCO9999 LIMITED - 2017-06-06
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    241,340 GBP2018-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-01
    IIF 42 - Director → ME
  • 5
    icon of address Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2015-09-05 ~ 2016-05-15
    IIF 37 - Director → ME
    icon of calendar 2015-09-05 ~ 2016-05-15
    IIF 33 - Secretary → ME
  • 6
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 27 - Secretary → ME
  • 7
    EYNHALLOWONE LIMITED - 2010-12-06
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 30 - Secretary → ME
  • 8
    RIVALSTOP LIMITED - 1987-12-23
    CAMPSIE & CO RESIDENTIAL LIMITED - 2015-09-08
    ORCHARD & SHIPMAN RESIDENTIAL LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 29 - Secretary → ME
  • 9
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2016-06-30
    IIF 44 - Director → ME
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 31 - Secretary → ME
  • 10
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-05-20
    IIF 28 - Secretary → ME
  • 11
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2019-03-29
    IIF 38 - Director → ME
  • 12
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-29
    IIF 40 - Director → ME
  • 13
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2019-03-29
    IIF 43 - Director → ME
  • 14
    ROLSTOCK LIMITED - 1987-12-18
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1998-07-12
    IIF 4 - Secretary → ME
  • 15
    SPEED 4484 LIMITED - 1994-10-10
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 1 - Director → ME
  • 16
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN REALITY LIMITED - 1994-09-15
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 2 - Director → ME
  • 17
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-08-24
    IIF 3 - 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.