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

Evan-cook, Paul

    Related profiles found in government register
  • Evan-cook, Paul
    British co exec born in November 1944

    Registered addresses and corresponding companies
    • icon of address Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 1
  • Evan-cook, Paul
    British company director born in November 1944

    Registered addresses and corresponding companies
  • Evan-cook, Paul
    British company secreatry born in November 1944

    Registered addresses and corresponding companies
    • icon of address Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 9
  • Evan-cook, Paul
    British company secretary born in November 1944

    Registered addresses and corresponding companies
  • Evan-cook, Paul
    British finance director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 21 IIF 22
  • Evan-cook, Paul
    British

    Registered addresses and corresponding companies
  • Evan-cook, Paul
    British co exec

    Registered addresses and corresponding companies
    • icon of address 31a Well Close, Leigh, Tonbridge, Kent, TN11 8RQ

      IIF 31
  • Evan-cook, Paul
    British company secretary

    Registered addresses and corresponding companies
  • Evan-cook, Paul

    Registered addresses and corresponding companies
    • icon of address Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 31
  • 1
    MID KENT SCIENTIFIC SERVICES LIMITED - 1993-10-28
    ECLIPSE SCIENTIFIC LIMITED - 2017-11-01
    BEALAW (246) LIMITED - 1989-08-09
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,801,000 GBP2020-03-31
    Officer
    icon of calendar 1998-08-01 ~ 2003-10-07
    IIF 30 - Secretary → ME
  • 2
    DAIRY CULTURE LABORATORIES LIMITED - 1998-08-18
    DAIRY CULTURES LIMITED - 1990-03-29
    EBBFLOW LIMITED - 1979-12-31
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-10-07
    IIF 17 - Director → ME
    icon of calendar 1998-08-01 ~ 2003-11-17
    IIF 28 - Secretary → ME
  • 3
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2003-10-07
    IIF 23 - Secretary → ME
  • 4
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-10-07
    IIF 11 - Director → ME
    icon of calendar 1998-08-01 ~ 2003-11-17
    IIF 25 - Secretary → ME
  • 5
    DAWSON CORPORATION LTD - 1990-07-26
    BALMBYTE LIMITED - 1989-02-08
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 2 - Director → ME
  • 6
    WM DAWSON & SONS LTD - 1991-09-04
    DAWSON UK LIMITED - 1991-01-29
    SPEED 582 LIMITED - 1990-10-15
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 7 - Director → ME
  • 7
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 8 - Director → ME
  • 8
    MARIS-NET (ELY) LIMITED - 1991-09-11
    MARIS ON-LINE LTD. - 1991-01-25
    MARIS-ONLINE LIMITED - 1991-01-07
    SD SIXTYNINE LIMITED - 1990-03-05
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 5 - Director → ME
  • 9
    SHARESECURE LIMITED - 1991-04-04
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 4 - Director → ME
  • 10
    B.F.STEVENS & BROWN LIMITED - 1998-04-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 6 - Director → ME
  • 11
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-10-07
    IIF 19 - Director → ME
    icon of calendar 1998-10-30 ~ 2003-11-17
    IIF 34 - Secretary → ME
  • 12
    ELANTRIAL LIMITED - 2001-02-07
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-11 ~ 2003-10-07
    IIF 27 - Secretary → ME
  • 13
    COLOURINDEX LIMITED - 1995-06-23
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2003-05-19
    IIF 26 - Secretary → ME
  • 14
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 14 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 37 - Secretary → ME
  • 15
    INENCO ENERGY PERFORMANCE LIMITED - 1988-05-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 9 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 38 - Secretary → ME
  • 16
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    INENCO WATER LTD - 2007-05-09
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 18 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 42 - Secretary → ME
  • 17
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 32 - Secretary → ME
  • 18
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 35 - Secretary → ME
  • 19
    BORDERTOWN COMPANY LIMITED - 1995-02-10
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 12 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 41 - Secretary → ME
  • 20
    INDUSTRIAL ENERGY COSTS (SYSTEMS) LIMITED - 1989-08-14
    MIRAGEGUILD LIMITED - 1983-05-09
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 15 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 39 - Secretary → ME
  • 21
    INENCO ENERGY PERFORMANCE LIMITED - 2009-01-27
    INENCO MARKETING LIMITED - 1995-02-10
    INENCO ENERGY PERFORMANCE LIMITED - 1994-12-07
    TARAWELL LIMITED - 1988-05-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-26
    IIF 13 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 33 - Secretary → ME
  • 22
    QUALITY CHILDCARE LIMITED - 2000-07-03
    icon of address Mb Insolvency, Wessex House, Quay Road, Newton Abbott
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-19 ~ 2004-02-20
    IIF 1 - Director → ME
    icon of calendar 1994-04-19 ~ 2007-07-14
    IIF 31 - Secretary → ME
  • 23
    icon of address Conningbrook Manor, Kennington Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,268 GBP2022-03-29
    Officer
    icon of calendar 2003-06-02 ~ 2003-10-07
    IIF 16 - Director → ME
    icon of calendar 2003-06-02 ~ 2003-11-17
    IIF 44 - Secretary → ME
  • 24
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-08-01 ~ 2003-12-30
    IIF 43 - Secretary → ME
  • 25
    DIRECTSHAPE LIMITED - 1994-05-11
    INENCO LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2004-06-25
    IIF 10 - Director → ME
    icon of calendar 1999-11-05 ~ 2003-07-31
    IIF 40 - Secretary → ME
  • 26
    WILLIAM DAWSON (HOLDINGS) LTD. - 1992-10-05
    DAWSON HOLDINGS LIMITED - 1991-03-19
    MANGOMATE LIMITED - 1989-02-08
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 3 - Director → ME
  • 27
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 21 - Director → ME
  • 28
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-01-28
    IIF 22 - Director → ME
  • 29
    SWAN GROUP PLC - 2002-12-03
    MID KENT HOLDINGS LIMITED - 2001-08-14
    SWAN GROUP PLC - 2005-02-15
    SWAN GROUP LIMITED - 2002-12-20
    BEALAW (230) LIMITED - 1989-03-03
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    43,000 GBP2021-03-31
    Officer
    icon of calendar 1998-08-01 ~ 2003-10-07
    IIF 24 - Secretary → ME
  • 30
    MOVATE LIMITED - 2002-09-13
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2002-09-11 ~ 2003-10-07
    IIF 29 - Secretary → ME
  • 31
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-10-07
    IIF 20 - Director → ME
    icon of calendar 1998-10-30 ~ 2003-11-17
    IIF 36 - Secretary → 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.