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

Cooling, John Alfred

    Related profiles found in government register
  • Cooling, John Alfred
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cooling, John Alfred
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cooling, John Alfred
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bisham Gardens, Highgate, London, N6 6DD

      IIF 19
  • Couling, John Alfred
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 14 Bisham Gardens, Highgate, London, N6 6DD

      IIF 20
  • Cooling, John Alfred
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Bisham Gardens, Highgate, London, N6 6DD

      IIF 21
  • Mr John Alfred Cooling
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bisham Gardens, Highgate, London, N6 6DD

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 14 Bisham Gardens, Highgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 1993-02-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 1993-02-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chaucer International Estate, Launton Road, Bicester, Oxon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-17 ~ now
    IIF 8 - Director → ME
  • 3
    INHOCO 3458 LIMITED - 2008-06-18
    icon of address Duff And Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PUBLICSERVICE.CO.UK LIMITED - 2011-02-22
    PUBLIC SERVICE REVIEW LIMITED - 2010-10-13
    EVER 1887 LIMITED - 2003-04-23
    PUBLIC SERVICE COMMUNICATION AGENCY LIMITED - 2002-12-20
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    PSCA INTERNATIONAL LIMITED - 2011-03-08
    PUBLIC SERVICE COMMUNICATION AGENCY LIMITED - 2003-04-25
    EVER 1887 LIMITED - 2002-12-20
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 7
    KAMCOE LIMITED - 1998-04-17
    SOLUCOM LIMITED - 1998-06-01
    icon of address Solcom House, 79 George Street, Ryde, Isle Of Wight
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,078,320 GBP2024-06-30
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 79 George Street, Ryde, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 79 George Street, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address John Horton, 28 Fordington Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2011-12-20
    IIF 1 - Director → ME
  • 2
    BENHAM & COMPANY LIMITED - 2012-11-29
    MUTANDERIS (267) LIMITED - 1997-04-08
    icon of address Chaucer Business Park, Launton Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-27 ~ 2006-05-17
    IIF 10 - Director → ME
  • 3
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT LIMITED - 2001-11-01
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    GOODHEAD HEATSET LIMITED - 1994-05-04
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-03-17 ~ 2006-05-17
    IIF 15 - Director → ME
  • 4
    HAVERSTOCK HEALTHCARE LIMITED - 2020-12-17
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    797,802 GBP2025-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2011-12-02
    IIF 2 - Director → ME
  • 5
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 2006-05-17
    IIF 11 - Director → ME
  • 6
    NEWMIR PUBLIC LIMITED COMPANY - 2006-06-13
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,692,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-11-19
    IIF 9 - Director → ME
  • 7
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2005-11-29
    IIF 19 - Director → ME
  • 8
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2008-09-29
    IIF 20 - Director → ME
  • 9
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-03-17 ~ 2006-05-17
    IIF 16 - Director → ME
  • 10
    STEVTON (NO.351) LIMITED - 2006-06-08
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -28,078,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2009-11-19
    IIF 13 - Director → ME
  • 11
    QUASAFORCE LIMITED - 1996-10-17
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-09 ~ 1999-01-08
    IIF 14 - 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.