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

Cook, Graham Ronald

    Related profiles found in government register
  • Cook, Graham Ronald
    British

    Registered addresses and corresponding companies
  • Cook, Graham Ronald
    British property manager

    Registered addresses and corresponding companies
    • icon of address Barclosh, Dalbeattie, Kirkcudbrightshire, DG5 4PL

      IIF 5
  • Cook, Graham Ronald

    Registered addresses and corresponding companies
    • icon of address Barclosh Farm, Dalbeattie, Kirkcudbrightshire, DG5 4PL, United Kingdom

      IIF 6
  • Cook, Graham Ronald
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclosh, Dalbeattie, Kirkcudbrightshire, DG5 4PL

      IIF 7
  • Cook, Graham Ronald
    British consultant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclosh, Dalbeattie, Kirkcudbrightshire, DG5 4PL

      IIF 8
  • Cook, Graham Ronald
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 2, Unit B, Caledonian Place, Lochshore South Industrial Est., Glengarnock, Beith, Ayrshire, KA14 3AZ, Scotland

      IIF 9
    • icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, GL53 7EW, United Kingdom

      IIF 10 IIF 11
  • Cook, Graham Ronald
    British farmer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclosh, Dalbeattie, Kirkcudbrightshire, DG5 4PL

      IIF 12
    • icon of address Barclosh Farm, Dalbeattie, Kirkcudbrightshire, DG5 4PL, United Kingdom

      IIF 13
  • Cook, Graham Ronald
    British property manager born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Ronald Cook
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Regency House, Humphris Place, Cheltenham, GL53 7EW, England

      IIF 23
  • Mr Graham Ronald Cook
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Humphris Place, Cheltenham, GL53 7EW, England

      IIF 24
    • icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, GL53 7EW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, GL53 7EW, United Kingdom

      IIF 28
    • icon of address Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire, DG5 4PL, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    BARCLOSH FARM LIMITED - 2018-05-23
    REMINISCENCE THEATRE LIMITED - 2008-09-17
    icon of address Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GALLOWAY FARM HOLIDAYS LIMITED - 2017-11-21
    icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,045 GBP2025-03-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KILWINNING CAR SALES LIMITED - 2017-11-01
    icon of address Unit 2 21 Longford Avenue, Kilwinning, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    311 GBP2022-03-31
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-02-16 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Regency House, Humphris Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,393 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 5
    CHARCO 149 LIMITED - 1988-11-22
    icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,949 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 1994-07-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Regency House, Humphris Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,496 GBP2025-03-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    ANGLIA CONVEYANCING SERVICES LIMITED - 1989-04-26
    icon of address 54 Manor Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,695,356 GBP2023-03-31
    Officer
    icon of calendar 1994-03-17 ~ 2003-02-07
    IIF 19 - Director → ME
  • 2
    BARCLOSH FARM LIMITED - 2018-05-23
    REMINISCENCE THEATRE LIMITED - 2008-09-17
    icon of address Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1993-08-26 ~ 2004-09-21
    IIF 7 - Director → ME
  • 3
    icon of address Block 2, Unit B Caledonian Place, Lochshore South Industrial Est., Glengarnock, Beith, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,706 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2022-12-20
    IIF 9 - Director → ME
  • 4
    BUCKINGHAM ASSURED PROPERTIES PLC - 2003-01-27
    GAINRARE PUBLIC LIMITED COMPANY - 1988-08-02
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,375,204 GBP2025-03-31
    Officer
    icon of calendar 1994-02-28 ~ 2003-02-07
    IIF 16 - Director → ME
  • 5
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    205,021 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1995-08-09
    IIF 21 - Director → ME
    icon of calendar ~ 1995-08-09
    IIF 4 - Secretary → ME
  • 6
    PETERSFIELD ESTATES LIMITED - 1994-11-08
    HELMCHART LIMITED - 1988-12-08
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,891,259 GBP2025-03-31
    Officer
    icon of calendar 1993-12-15 ~ 2003-02-07
    IIF 20 - Director → ME
  • 7
    EASYDIRECT LIMITED - 1989-06-22
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-07
    IIF 15 - Director → ME
    icon of calendar ~ 1994-03-04
    IIF 2 - Secretary → ME
  • 8
    icon of address 3 Regency House, Humphris Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,393 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-05-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Hamstead Hall, 142 Friary Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-22
    IIF 17 - Director → ME
    icon of calendar ~ 1995-12-22
    IIF 3 - Secretary → ME
  • 10
    icon of address 3 Deans Court, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,174 GBP2024-12-31
    Officer
    icon of calendar 1994-12-05 ~ 2000-02-03
    IIF 18 - Director → ME
    icon of calendar 1994-12-05 ~ 2000-02-03
    IIF 5 - Secretary → ME
  • 11
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-10 ~ 2003-02-07
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.