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

Cooke, Quentin George Paul

    Related profiles found in government register
  • Cooke, Quentin George Paul
    British

    Registered addresses and corresponding companies
  • Cooke, Quentin George Paul
    British consultant

    Registered addresses and corresponding companies
    • 2a Roman Road, Chiswick, London, W4 1NA

      IIF 13
  • Cooke, Quentin George Paul
    British secretary

    Registered addresses and corresponding companies
    • 2a Roman Road, London, W4 1NA

      IIF 14
  • Cooke, Quentin George Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooke, Quentin George Paul

    Registered addresses and corresponding companies
  • Cooke, Quentin George Paul
    British business consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Roman Road, Chiswick, London, W4 1NA

      IIF 30
  • Cooke, Quentin George Paul
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Electron Building, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England

      IIF 31
    • 2a Roman Road, Chiswick, London, W4 1NA

      IIF 32 IIF 33
    • 2a, Roman Road, London, W4 1NA, England

      IIF 34 IIF 35
  • Cooke, Quentin George Paul
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, United Kingdom

      IIF 36
  • Cooke, Quentin George Paul
    British retired former solcitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Roman Road, London, W4 1NA, England

      IIF 37
  • Cooke, Quentin George Paul
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Paul

    Registered addresses and corresponding companies
    • Electron Building, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England

      IIF 62
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 52
  • 1
    Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved corporate (5 parents)
    Officer
    2007-06-25 ~ 2009-08-07
    IIF 13 - secretary → ME
  • 2
    THE LITTLE BLACK ACCESSORY BUSINESS LIMITED - 2005-09-12
    THE LITTLE BLACK ACCESSORY BUSINEES LIMITED - 2005-05-13
    Selsfield House Selsfield House, Selsfield Common, East Grinstead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,451 GBP2023-05-31
    Officer
    2005-05-09 ~ 2006-03-09
    IIF 30 - director → ME
    2005-05-09 ~ 2006-03-09
    IIF 7 - secretary → ME
  • 3
    FOODBOOK COMPANY LIMITED - 1994-03-24
    First Floor, 100 Victoria Embankment, London
    Corporate (3 parents, 4 offsprings)
    Officer
    1994-03-03 ~ 2005-07-29
    IIF 53 - director → ME
  • 4
    GAMEACCOUNT LIMITED - 2002-10-30
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2000-12-12 ~ 2001-03-09
    IIF 60 - director → ME
  • 5
    LITETHRU LIMITED - 2009-04-02
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2008-05-13 ~ 2015-12-31
    IIF 3 - secretary → ME
  • 6
    MECIRIA LIMITED - 2012-03-06
    H1b, Horizon 38 Bolingbroke Way, Filton, Bristol, England
    Corporate (5 parents)
    Officer
    2007-05-25 ~ 2012-02-28
    IIF 12 - secretary → ME
  • 7
    WELLAND ARTS LIMITED - 2008-02-29
    Ashburton House Lashbrook Road, Lower Shiplake, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -948,022 GBP2024-03-31
    Officer
    2011-04-01 ~ 2015-12-31
    IIF 25 - secretary → ME
  • 8
    211 Ruislip Road, Greenford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    51,537 GBP2023-12-31
    Officer
    1991-09-24 ~ 1992-01-03
    IIF 39 - director → ME
  • 9
    GORDONS72 LIMITED - 2005-02-08
    Caswell Science And Technology Park, Towcester, Nortants
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010,316 GBP2023-12-31
    Officer
    2007-11-29 ~ 2015-12-31
    IIF 9 - secretary → ME
  • 10
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    789,931 GBP2023-12-31
    Officer
    2010-02-23 ~ 2016-01-14
    IIF 8 - secretary → ME
  • 11
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,951 GBP2023-12-31
    Officer
    2012-03-27 ~ 2012-03-29
    IIF 36 - director → ME
    2012-03-29 ~ 2016-01-14
    IIF 18 - secretary → ME
  • 12
    EXPORT SYSTEMS LIMITED - 1993-07-29
    THORNVINE LIMITED - 1986-01-06
    34b Stoneleigh Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,129 GBP2023-12-31
    Officer
    ~ 2004-12-22
    IIF 19 - secretary → ME
  • 13
    Unit 1 10 Acklam Road, London, England
    Corporate (4 parents)
    Officer
    1993-10-19 ~ 2013-11-11
    IIF 33 - director → ME
    1993-10-19 ~ 1993-11-08
    IIF 17 - secretary → ME
  • 14
    DMC2 LIMITED - 2001-11-01
    CERDEC (UK) LIMITED - 2000-01-04
    ADMINUNIT LIMITED - 1998-09-17
    Nile Street, Burslem, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    1998-09-09 ~ 1998-09-28
    IIF 50 - director → ME
    1998-09-09 ~ 1998-09-28
    IIF 15 - secretary → ME
  • 15
    FJR GOUP (HOLDINGS) LTD. - 2019-10-02
    FRAZER JOHN RECRUITMENT LIMITED - 2019-10-01
    7 St Petersgate, Stockport
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    101,408 GBP2019-12-31
    Officer
    2011-06-07 ~ 2015-12-31
    IIF 1 - secretary → ME
  • 16
    RESETHALF LIMITED - 1999-05-19
    Worship Square, 65 Clifton Street, London, England
    Corporate (12 parents)
    Officer
    1999-05-14 ~ 1999-05-27
    IIF 44 - director → ME
  • 17
    ACER NAVITAS LIMITED - 2004-03-23
    C/o Quantuma Advisory Limited Third Floor 196, Deansgate, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -145,961 GBP2022-04-30
    Officer
    2007-11-28 ~ 2015-12-31
    IIF 5 - secretary → ME
  • 18
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-19 ~ 2015-12-31
    IIF 4 - secretary → ME
  • 19
    Iet Legal Department, Savoy Place, London, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 2003-03-28
    IIF 52 - director → ME
  • 20
    ADMINSOURCE HOLDINGS (UK) LIMITED - 2001-12-03
    ADMINSOURCE (UK) LIMITED - 1999-09-10
    FAREFAST LIMITED - 1999-05-26
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    1999-05-12 ~ 1999-09-08
    IIF 42 - director → ME
  • 21
    OXFORD TWO STROKE LIMITED - 2018-02-28
    C/o James Cowper Kreston, The White Building, 1-4, Cumberland Place, Southampton
    Corporate (4 parents)
    Equity (Company account)
    40,169 GBP2024-12-31
    Officer
    2013-11-14 ~ 2013-11-19
    IIF 31 - director → ME
    2013-11-14 ~ 2015-12-31
    IIF 62 - secretary → ME
  • 22
    4 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, England
    Corporate (6 parents)
    Officer
    2013-02-12 ~ 2015-12-31
    IIF 23 - secretary → ME
  • 23
    KEYPREP.COM LIMITED - 2000-09-08
    FIGUREBUZZ LIMITED - 2000-01-28
    33 St. James's Square, London, England
    Corporate (3 parents)
    Officer
    2000-01-07 ~ 2000-04-06
    IIF 41 - director → ME
  • 24
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    11,235,312 GBP2021-12-31
    Officer
    2010-06-18 ~ 2015-12-31
    IIF 29 - secretary → ME
  • 25
    CREE LIGHTING UK LTD - 2025-01-27
    VENTURE LIGHTING EUROPE LIMITED - 2024-07-11
    PARRY POWER SYSTEMS LIMITED - 1999-06-28
    SKYCOURSE LIMITED - 1997-06-03
    Second Floor 10 Wellington Place, Leeds
    Corporate (3 parents)
    Officer
    1997-04-09 ~ 1997-04-11
    IIF 57 - director → ME
  • 26
    BLACK LTD - 2005-09-12
    Selsfield House, Selsfield Common, East Grinstead
    Dissolved corporate (1 parent)
    Officer
    2005-09-01 ~ 2006-02-28
    IIF 14 - secretary → ME
  • 27
    31 Hambro Road, London
    Corporate (2 parents)
    Equity (Company account)
    289 GBP2023-10-31
    Officer
    2002-10-02 ~ 2002-11-20
    IIF 45 - director → ME
  • 28
    Guardian House, 7 North Bar Street, Banbury, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    138,790 GBP2019-12-31
    Officer
    2010-12-23 ~ 2015-01-22
    IIF 37 - director → ME
    2015-01-22 ~ 2015-12-31
    IIF 21 - secretary → ME
  • 29
    OPTIONDELUXE SERVICES LIMITED - 1993-07-09
    Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,019,754 GBP2024-06-30
    Officer
    1993-06-24 ~ 1993-08-09
    IIF 55 - director → ME
  • 30
    1 Zephyr Building Eighth Street, Harwell Oxford, Didcot, England
    Corporate (9 parents)
    Officer
    2013-12-10 ~ 2015-12-31
    IIF 24 - secretary → ME
  • 31
    Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,491,946 GBP2023-12-31
    Officer
    2007-02-07 ~ 2015-12-31
    IIF 11 - secretary → ME
  • 32
    3142, 7 Silver Lane, Purley, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,757 GBP2016-08-31
    Officer
    2009-08-03 ~ 2009-11-01
    IIF 32 - director → ME
    2009-11-01 ~ 2013-01-24
    IIF 28 - secretary → ME
  • 33
    SWIFT 976 LIMITED - 1985-12-16
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1994-05-24 ~ 1997-07-23
    IIF 6 - secretary → ME
  • 34
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    15 Canada Square, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1993-11-16 ~ 1996-06-25
    IIF 2 - secretary → ME
  • 35
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    One, Prospect West, Chippenham, Wiltshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    1996-01-22 ~ 1996-06-25
    IIF 16 - secretary → ME
  • 36
    DANCEFUTURE LIMITED - 1995-01-04
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1994-12-02 ~ 1995-11-17
    IIF 54 - director → ME
  • 37
    SHAKEDECIDE LIMITED - 1996-10-03
    Richard House Childrens Hospice, Richard House Drive, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-08-28 ~ 1997-01-22
    IIF 46 - director → ME
  • 38
    Richard House Childrens Hospice, Richard House Drive, London
    Corporate (5 parents)
    Officer
    1999-06-23 ~ 1999-09-15
    IIF 61 - director → ME
  • 39
    TENUREGOOD LIMITED - 1996-10-04
    Richard House Childrens Hospice, Richard House Drive, London
    Corporate (7 parents, 2 offsprings)
    Officer
    1996-08-21 ~ 1996-11-12
    IIF 49 - director → ME
    1996-08-21 ~ 2003-05-21
    IIF 20 - secretary → ME
  • 40
    CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED - 2010-12-01
    IGROX LIMITED - 2009-12-02
    IGROX HOLDINGS LIMITED - 2000-07-03
    WHIZFAME LIMITED - 2000-02-03
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate
    Officer
    2000-01-07 ~ 2000-04-18
    IIF 59 - director → ME
  • 41
    3 Smisby Manor Annwell Lane, Smisby, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,937 GBP2019-03-31
    Officer
    2007-02-12 ~ 2007-02-16
    IIF 10 - secretary → ME
  • 42
    EVOLUTION STUDIOS LIMITED - 2021-06-15
    TWINNEXT LIMITED - 1999-07-07
    10 Great Marlborough Street, London
    Corporate (3 parents)
    Officer
    1999-06-08 ~ 1999-06-18
    IIF 40 - director → ME
  • 43
    SHINECREATE LIMITED - 2001-03-27
    The Lighting Industry Association Limited, Stafford Park 7, Stafford Park 7, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-03-22 ~ 2001-03-28
    IIF 51 - director → ME
  • 44
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved corporate (5 parents)
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 27 - secretary → ME
  • 45
    1-7 Park Road, Caterham, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -199,453 GBP2024-06-30
    Officer
    2015-12-07 ~ 2015-12-30
    IIF 35 - director → ME
    2013-02-25 ~ 2015-12-31
    IIF 22 - secretary → ME
  • 46
    INFODELTA LIMITED - 2000-08-17
    8 Glentworth Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    451 GBP2020-06-30
    Officer
    2000-08-10 ~ 2000-09-13
    IIF 47 - director → ME
  • 47
    THRIVE RENEWABLES LIMITED - 2016-02-29
    TRIODOS RENEWABLES (HGL) LIMITED - 2016-01-14
    HAINSFORD GROUP LIMITED - 2006-10-09
    GEOGRAFIX GROUP LIMITED - 1999-01-27
    COOLCOPY LIMITED - 1998-01-29
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-10-02 ~ 1997-11-12
    IIF 43 - director → ME
  • 48
    1-7 Park Road, Caterham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-05-31
    Officer
    2015-12-07 ~ 2015-12-30
    IIF 34 - director → ME
    2013-06-13 ~ 2015-12-31
    IIF 26 - secretary → ME
  • 49
    OFFICELETTER LIMITED - 1993-01-27
    Chalfont House Suite 35, 19-21 Chesham Street, London
    Dissolved corporate (1 parent)
    Officer
    1992-12-14 ~ 1993-01-14
    IIF 56 - director → ME
  • 50
    VALEANT PHARMACEUTICALS LIMITED - 2009-12-09
    MEDA PHARMACEUTICALS LIMITED - 2009-01-26
    VIATRIS PHARMACEUTICALS LIMITED - 2006-04-04
    ASTA MEDICA HEALTHCARE LIMITED - 2001-09-17
    GRAINBASIC LIMITED - 2001-03-27
    Merlin Place, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,437,001 GBP2016-12-31
    Officer
    2001-03-16 ~ 2001-05-30
    IIF 48 - director → ME
  • 51
    EQUALTEXT LIMITED - 1998-08-21
    Igrox Cottage Whitehall Farm, Southolt Rd, Worlingworth, Suffolk (sfk)
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-12-31 ~ 1998-08-11
    IIF 38 - director → ME
  • 52
    PSYGNIFICANT SERVICES LIMITED - 2015-04-07
    CITEINN LIMITED - 1998-12-07
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-09-10 ~ 1999-02-19
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.