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

The Estate Of Stephen Cook

    Related profiles found in government register
  • The Estate Of Stephen Cook
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 1
  • Mr Stephen Cook
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, London, W1T 3BL

      IIF 2
    • icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 3
    • icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 4
    • icon of address Solo House , The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 5
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 6 IIF 7 IIF 8
    • icon of address 50, Seymour Street, London, W1H 7JG

      IIF 12
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 13
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ, United Kingdom

      IIF 14 IIF 15
  • Cook, Stephen
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ

      IIF 16
  • Cook, Stephen
    British developer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 17
  • Cook, Stephen
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ

      IIF 18
  • Cook, Stephen
    British property company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 19
  • Cook, Stephen
    British property consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 20
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ

      IIF 21
  • Cook, Stephen
    British property dealer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, London, W1T 3BL

      IIF 22
    • icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 23
  • Cook, Stephen
    British property developer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Stephen
    British property director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 31
  • Cook, Stephen
    British property investment born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, London, W1T 3BL

      IIF 32
  • Cook, Stephen
    British property investor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 33
  • Cook, Stephen
    British surveyor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ

      IIF 34
  • Cook, Stephen
    British property consultant born in January 1946

    Registered addresses and corresponding companies
    • icon of address 3 Neville Avenue, Coombe Hill, New Malden, Surrey, KT3 4SN

      IIF 35
  • Cook, Stephen
    British property developer born in January 1946

    Registered addresses and corresponding companies
    • icon of address 14/16 Great Portland Street, London, W1 6BL

      IIF 36
  • Cook, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 37 IIF 38
    • icon of address Stansfield House 2 Queensmead, Stokesheath Road, Oxshott, Surrey, KT22 0PQ

      IIF 39 IIF 40
  • Cook, Stephen

    Registered addresses and corresponding companies
    • icon of address 3 Neville Avenue, Coombe Hill, New Malden, Surrey, KT3 4SN

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193,138 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Global House, 303 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,671 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 South End, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-25
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    icon of calendar ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Officer
    icon of calendar ~ 2023-09-25
    IIF 23 - Director → ME
  • 2
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 16 South End, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-25
    Officer
    icon of calendar 2011-09-09 ~ 2023-09-24
    IIF 24 - Director → ME
    icon of calendar ~ 1998-01-01
    IIF 39 - Secretary → ME
  • 4
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    728,794 GBP2024-09-30
    Officer
    icon of calendar 1997-05-15 ~ 2023-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,053,763 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-09-25
    IIF 31 - Director → ME
    icon of calendar ~ 1993-12-26
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    HARVEST WOOD FUELS LIMITED - 2013-02-13
    80 MOUNT NOD ROAD CO. LIMITED - 2008-03-29
    icon of address Greenhills Estate Office, Greenhills Estate Tilford Road, Tilford Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    580,155 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-03-18
    IIF 36 - Director → ME
  • 7
    icon of address Flat 3, 1 Calonne Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,909 GBP2024-04-05
    Officer
    icon of calendar 1993-09-14 ~ 1997-03-11
    IIF 35 - Director → ME
  • 8
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    300,582 GBP2024-12-31
    Officer
    icon of calendar 1994-01-31 ~ 2023-09-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ABMULICK LIMITED - 1979-12-31
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    942,162 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-09-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,964 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-09-25
    IIF 26 - Director → ME
    icon of calendar ~ 2023-09-25
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    414,637 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-09-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ 2023-11-02
    IIF 21 - Director → ME
  • 13
    icon of address Civvals, 50 Seymour Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,666 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-09-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 12 - Has significant influence or control OE
  • 14
    icon of address Flat 4 27 Surbiton Hill Park, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-11-14 ~ 2025-06-05
    IIF 32 - Director → ME
  • 15
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,756,470 GBP2024-09-30
    Officer
    icon of calendar 1973-06-06 ~ 2023-09-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Spring Cottages, St Leonards Road, Surbiton, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    85,791 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar ~ 2002-09-04
    IIF 16 - Director → ME
  • 17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1996-08-06 ~ 2023-09-25
    IIF 18 - Director → ME
    icon of calendar 2003-04-04 ~ 2023-09-25
    IIF 40 - Secretary → ME
  • 18
    CLOCKSCREEN LIMITED - 2009-12-02
    icon of address 105-111 Euston Street Euston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2019-03-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-02-11
    IIF 25 - 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.