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, Mark

    Related profiles found in government register
  • Cook, Mark
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU

      IIF 1
    • icon of address 22, River Court, Taplow, Maidenhead, SL6 0AU, England

      IIF 2 IIF 3 IIF 4
  • Cook, Mark
    British company secretary/director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Grove, Fifield, Maidenhead, Berkshire, SL6 2PQ, England

      IIF 5
  • Cook, Mark
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 6 IIF 7
  • Cook, Mark
    British sales director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Bank, Monkey Island Lane, Bray, Maidenhead, SL6 2ED, England

      IIF 8
  • Cook, Mark
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 9
  • Cook, Mark
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 10
  • Cook, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rivercourt, Ellington Road,taplow, River Court, Taplow, Maidenhead, Berkshire, SL6 0AU, England

      IIF 11
  • Mark Cook
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 12
  • Mr Mark Cook
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Mark
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 22 River Court, Ellington Road, Taplow, Maidenhead, Berks, SL6 0AU, United Kingdom

      IIF 20
  • Cook, Mark
    British sales born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Taplow, Berkshire, SL6 0AU

      IIF 21
  • Cook, Mak Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Rappax Road, Hale, Cheshire, WA14 0NR, England

      IIF 22
  • Cook, Mark Richard
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Grand Parade, Leigh-on-sea, Essex, SS9 1DX, United Kingdom

      IIF 23
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 24
  • Cook, Mark Richard
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 25
  • Cook, Mark Geoffrey
    British building control surveyor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tarrant Close, Poole, BH17 9DN, England

      IIF 26
  • Cook, Mark Geoffrey
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 27
    • icon of address Unit J3, The Fulcrum, Vantage Way, Poole, BH12 4NU, England

      IIF 28
  • Cook, Mark Geoffrey
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J3, The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 29
    • icon of address Unit J3, Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 30
  • Cook, Mark
    British approved building control surveyor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankside, Holtwood, Wimborne, Dorset, BH21 7DX, United Kingdom

      IIF 31
  • Cook, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 32
  • Cook, Mark

    Registered addresses and corresponding companies
    • icon of address 23, Jasmine Close, Canvey Island, Essex, SS8 0HT, England

      IIF 33
  • Mr Mark Richard Cook
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jasmine Close, Canvey Island, Essex, SS8 0HT, England

      IIF 34
    • icon of address Flat 2, 33 Grand Parade, Leigh-on-sea, Essex, SS9 1DX, United Kingdom

      IIF 35
    • icon of address Suite 306, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 37 IIF 38
  • Mr Mark Cook
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Mark Geoffrey Cook
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tarrant Close, Poole, BH17 9DN, England

      IIF 40
    • icon of address Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 41
    • icon of address Unit J3, The Fulcrum, Vantage Way, Poole, BH12 4NU, England

      IIF 42
    • icon of address Unit J3, The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 43
    • icon of address Unit J3, Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 44
  • Cook, Mark Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ragged School, School Street, Manchester, Greater Manchester, M4 4HD, United Kingdom

      IIF 45
  • Cook, Mark Richard
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 46
  • Cook, Mark Richard
    British director born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Hilltop House, Hill Top, Hale, Altrincham, WA15 0NH, England

      IIF 47
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, United Kingdom

      IIF 48
  • Cook, Mark Richard
    British sales director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ragged School, School Street, Manchester, Greater Manchester, M4 4HD, United Kingdom

      IIF 49
    • icon of address The Ragged School, School Street, Manchester, M4 4HD, England

      IIF 50
  • Mr Mark Cook
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 51
  • Mr Mark Richard Cook
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Rabbax, Hale, WA15 0NR, United Kingdom

      IIF 52
  • Mr Mark Richard Cook
    British born in August 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 22 Broadway, Hale, Altrincham, WA15 0PG, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Clifton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ilex House, Ray Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit J3 The Fulcrum, Vantage Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,819 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Tarrant Close, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22-26 King Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,554 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Unit J3 The Fulcrum, 6 Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    134 GBP2024-07-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 River Court, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Broadway Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,871 GBP2024-05-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 10
    icon of address Sl6 2ed Bray Business Centre, Weir Bank, Monkey Island Lane, Bray-on-thames, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    A N O C O TRADING LTD - 2008-12-09
    MADISON LAMBERT-BROWN ASSOCIATES LTD - 2008-02-05
    icon of address 1 St. Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 2b Rabbax, Hale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit J3 Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Thames House, High Street, Bray. High Street, Bray, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,192 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    EDENEVERY LTD - 2023-02-07
    icon of address 22 River Court, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address The Ragged School, School Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,146 GBP2016-12-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-03-01
    IIF 22 - Director → ME
  • 2
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-12-03
    IIF 6 - Director → ME
  • 3
    icon of address Unit J3 The Fulcrum, Vantage Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,819 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-01-22
    IIF 28 - Director → ME
  • 4
    icon of address Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-20
    IIF 11 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    G J CREATIVE LIMITED - 2013-01-14
    icon of address The Ragged School, School Street, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    962,443 GBP2020-09-30
    Officer
    icon of calendar 2014-06-18 ~ 2017-03-01
    IIF 45 - Director → ME
  • 6
    PURE EQUATOR LIMITED - 2010-08-02
    icon of address The Ragged School, School Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2017-03-01
    IIF 50 - Director → ME
  • 7
    JASBINDER SINGH LIMITED - 2013-01-17
    icon of address The Ragged School, School Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    680,554 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2013-07-12 ~ 2017-03-01
    IIF 49 - Director → ME
  • 8
    HITCHCOCK STUDIOS LTD - 2016-05-04
    THE STARLIGHT FACTORY LTD - 2015-06-30
    GENESIUS DEVELOPMENTS LTD - 2014-04-29
    icon of address 242-242a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-07-13
    IIF 20 - Director → ME
  • 9
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    icon of address 1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-05-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-05-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    893,177 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2025-04-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MC PASS WARRANTY SERVICES LTD - 2019-03-20
    icon of address Unit J3 The Fulcrum, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,674 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2022-01-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-12-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Fourt Floor Langham House 302-308 Regents Street Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-02-22
    IIF 9 - Director → ME
  • 13
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2025-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2023-12-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2023-12-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,192 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2021-09-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2020-05-17
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-09-12 ~ 2020-09-19
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE

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.