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

Mr Bernard Cook

    Related profiles found in government register
  • Mr Bernard Cook
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Ascott Road, Whichford, Shipston-on-stour, Warwickshire, CV36 5PE, United Kingdom

      IIF 1
  • Cook, Bernard
    British business consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 2
  • Cook, Bernard
    British chairman born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 3 IIF 4
  • Cook, Bernard
    British co director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 5
  • Cook, Bernard
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Bernard
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Bernard
    British non executive director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 25 IIF 26 IIF 27
  • Cook, Bernard
    born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-33, Spencer Street, Birmingham, West Midlands, B18 6DL

      IIF 28
  • Cook, Bernard
    British company director born in May 1944

    Registered addresses and corresponding companies
  • Cook, Bernard
    British chairman born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Whichford, Nr Shipston-on-stour, Warwickshire

      IIF 33
  • Cook, Bernard
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Whichford, Nr Shipston-on-stour, Warwickshire

      IIF 34
  • Cook, Bernard
    British none born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 8 Dart Marina, Sandquay Road, Dartmouth, Devon, TQ6 9QP, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 27-33 Spencer Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    83,746 GBP2023-12-31
    Officer
    icon of calendar 2015-04-04 ~ now
    IIF 28 - LLP Member → ME
  • 2
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -8 GBP2018-12-31
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ now
    IIF 22 - Director → ME
Ceased 29
  • 1
    icon of address Emmanuel Court, Reddicroft, Sutton Coldfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2019-10-16
    IIF 15 - Director → ME
  • 2
    icon of address Angel House, Shaw Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2011-07-18
    IIF 34 - Director → ME
  • 3
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2002-08-27
    IIF 10 - Director → ME
  • 4
    DMWSL 440 LIMITED - 2004-11-22
    icon of address C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2009-09-07
    IIF 8 - Director → ME
  • 5
    NATURE'S STORE FOOD GROUP LIMITED - 2020-12-06
    BLUEBERRY FOOD GROUP LIMITED - 2017-07-07
    OVAL (2174) LIMITED - 2008-02-11
    icon of address Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2009-09-07
    IIF 18 - Director → ME
  • 6
    icon of address Sunway House, Canklow Meadows, Rotherham, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2010-07-01
    IIF 12 - Director → ME
  • 7
    PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
    PRODUCE WORLD LIMITED - 2014-09-10
    SOLANUM LIMITED - 2003-03-18
    SUTTON BRIDGE LIMITED - 2000-05-09
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2004-07-01
    IIF 3 - Director → ME
  • 8
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ 2000-07-14
    IIF 11 - Director → ME
  • 9
    icon of address 135 Reddenhill Road, Torquay, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2023-08-14
    IIF 35 - Director → ME
  • 10
    PRODUCE WORLD (ISLEHAM) LIMITED - 2023-12-08
    PRODUCE WORLD IFP LIMITED - 2013-02-19
    ISLEHAM FRESH PRODUCE LIMITED - 2011-06-30
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-06-30
    Officer
    icon of calendar 2000-06-19 ~ 2004-07-01
    IIF 7 - Director → ME
  • 11
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,842 GBP2017-09-30
    Officer
    icon of calendar ~ 2006-10-23
    IIF 21 - Director → ME
  • 12
    TOURS ABROAD GROUP LIMITED - 2021-02-02
    PIMCO 2660 LIMITED - 2007-07-04
    icon of address Sunway House, Canklow Meadows, Rotherham, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    562,551 GBP2023-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2010-07-01
    IIF 17 - Director → ME
  • 13
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-05
    IIF 29 - Director → ME
  • 14
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 1994-01-05
    IIF 30 - Director → ME
  • 15
    PRODUCE WORLD RUSTLER LIMITED - 2013-02-19
    RUSTLER PRODUCE LIMITED - 2011-06-30
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    697.90 GBP2024-06-30
    Officer
    icon of calendar 1998-01-06 ~ 2004-07-01
    IIF 20 - Director → ME
  • 16
    PRODUCE WORLD SOLANUM LIMITED - 2013-02-19
    SOLANUM LIMITED - 2011-06-30
    PRIMA PRODUCE LIMITED - 2003-03-18
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,431.50 GBP2024-06-30
    Officer
    icon of calendar 2002-11-19 ~ 2004-07-01
    IIF 23 - Director → ME
  • 17
    PRODUCE WORLD ORGANICS LIMITED - 2009-09-17
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-12-23 ~ 2004-07-01
    IIF 24 - Director → ME
  • 18
    ROBERTSON'S - LEDBURY PRESERVES LIMITED - 2012-06-11
    LEDBURY PRESERVES LIMITED - 1999-04-22
    INCHBROOK PENSION TRUSTEES LIMITED - 1996-10-11
    HEINZEL (LONDON & VIENNA) LIMITED - 1996-01-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-22
    IIF 32 - Director → ME
  • 19
    icon of address 20 Petersham Road, Richmond, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2013-04-19
    IIF 14 - Director → ME
  • 20
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2002-11-01
    IIF 4 - Director → ME
  • 21
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2003-05-19
    IIF 26 - Director → ME
  • 22
    ABERCROFT CAKES LIMITED - 1997-05-28
    RHM MANOR FOODS LIMITED - 1991-11-05
    RHM FRESH FOODS LIMITED - 1983-08-07
    RHM BAKERIES LIMITED - 1981-12-31
    BRITISH BAKERIES LIMITED - 1979-12-31
    icon of address Premier House, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1994-01-05
    IIF 31 - Director → ME
  • 23
    UNITED BAKERIES LIMITED - 2001-05-02
    DUNWILCO (482) LIMITED - 1996-05-24
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-31 ~ 2001-04-27
    IIF 9 - Director → ME
  • 24
    SQUAREROW LIMITED - 1989-06-15
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2001-04-27
    IIF 13 - Director → ME
  • 25
    THE SANDWICH FACTORY GROUP LIMITED - 2016-07-25
    DMWS 333 LIMITED - 2000-01-18
    icon of address 21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-22 ~ 2003-05-19
    IIF 25 - Director → ME
  • 26
    THE SANDWICH FACTORY LIMITED - 2016-07-26
    icon of address 74 Helsinki Road, Sutton Fields Industrial Estate, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2003-05-19
    IIF 27 - Director → ME
  • 27
    ASH 2003 LIMITED - 2017-04-07
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    GW 705 LIMITED - 2003-10-30
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    344,000 GBP2023-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-19
    IIF 33 - Director → ME
  • 28
    WITWOOD FOOD PRODUCTS (HOLDINGS) LIMITED - 2014-08-08
    OVAL (2075) LIMITED - 2008-10-03
    icon of address Owl Lane, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2010-06-22
    IIF 16 - Director → ME
  • 29
    WITWOOD FOOD PRODUCTS LIMITED - 2014-08-08
    WITWOOD LIMITED - 2011-08-03
    WITWOOD FOOD PRODUCTS (HOLDINGS) LIMITED - 2008-10-03
    SIDESINK TRADING LIMITED - 1994-06-21
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2010-06-22
    IIF 6 - Director → ME
    icon of calendar 2004-04-01 ~ 2006-01-27
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.