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, Christopher John Stanley

    Related profiles found in government register
  • Cook, Christopher John Stanley
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 1 IIF 2
    • icon of address Heighgrove Farm, Timsbury, Bath, Banes, BA2 0HJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 4, Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 5
    • icon of address Royal London House, 56-58 Long Street, Middleton, Manchester, M24 6UQ, England

      IIF 6
  • Cook, Christopher John Stanley
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighgrove Farm, Kingwell Timsbury, Bath, BA2 0HJ

      IIF 7 IIF 8
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 9 IIF 10
  • Cook, Christopher John Stanley
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighgrove Farm, Kingwell Timsbury, Bath, BA2 0HJ

      IIF 11
  • Mr Christopher John Stanley Cook
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighgrove Farm, ., Timsbury, Bath, BA2 0HJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ

      IIF 14
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 4, Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 18
  • Cook, Chris
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 19
  • Cook, Christopher John Stanley

    Registered addresses and corresponding companies
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 20
    • icon of address Heighgrove Farm, Timsbury, Bath, BA2 0HJ, United Kingdom

      IIF 21
  • Mr Chris Cook
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Unicorn Business Park, Whitby Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -721,744 GBP2021-02-28
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-02-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4, Unicorn Business Park Whitby Road, Brislington, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Murray House, 4 Murray Street, Belfast
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,516,526 GBP2024-02-28
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Heighgrove Farm, Timsbury, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Heighgrove Farm ., Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heighgrove Farm ., Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    TYTONICAL LTD - 2023-03-06
    icon of address 4 Unicorn Business Park Whitby Road, Brislington, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -197,289 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Murray House, 4 Murray Street, Belfast
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,516,526 GBP2024-02-28
    Officer
    icon of calendar 2010-04-19 ~ 2023-03-22
    IIF 5 - Director → ME
    icon of calendar 2019-09-09 ~ 2023-03-22
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-22
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MINEFAST LIMITED - 1988-08-11
    BLICK ALFIA LIMITED - 2004-06-01
    ALFIA LIMITED - 2010-02-25
    ALFIA SERVICES LIMITED - 2001-05-14
    icon of address Liberta House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-08-31
    IIF 11 - Director → ME
  • 3
    icon of address Royal London House 56-58 Long Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-09-05
    IIF 6 - Director → ME
  • 4
    CITYSYNC LIMITED - 2019-11-29
    IMAGE SENSING SYSTEMS UK LIMITED - 2015-07-16
    CITYSYNC LIMITED - 2013-06-14
    icon of address Unit 4 Caxton Place, Caxton Way, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2008-10-15
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.