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 Barnaby John Cook

    Related profiles found in government register
  • Mr Barnaby John Cook
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, England

      IIF 1
    • icon of address Bizspace, Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, United Kingdom

      IIF 2
    • icon of address Unit 10 Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, England

      IIF 3 IIF 4
    • icon of address Unit 10, Empress Business Park, Manchester, M16 9EA, United Kingdom

      IIF 5
  • Cook, Barnaby John
    British business person born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, England

      IIF 6
  • Cook, Barnaby John
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester

      IIF 7
  • Cook, Barnaby John
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Harbour Lane, Wheelton, Chorley, Lancashire, PR6 8JR, United Kingdom

      IIF 8
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 9
    • icon of address Suite 3, Nexus City Works, 4 Brindley Road Old Trafford, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 10, Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, England

      IIF 13
    • icon of address Unit 10, Empress Business Park, Manchester, M16 9EA, United Kingdom

      IIF 14
  • Cook, Barnaby John
    British director and company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 15
  • Cook, Barnaby John
    British management consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, M16 9EA, England

      IIF 16
  • Cook, Barnaby John
    British managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17
  • Mr Barnaby John Cook
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 18
  • Cook, Barnaby John
    British director and company secretary born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brindley Road, Manchester, M16 9HQ, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 10 Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2020-08-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ENERGYQ LIMITED - 2016-06-14
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,452 GBP2017-11-30
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 3
    RIGHTWAY PROPERTY SERVICES LTD - 2019-09-25
    icon of address Unit 10 Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    170,464 GBP2021-09-30
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ZEVEN ELECTRICITY LTD - 2016-06-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    EMZO ENERGY SUPPLY LIMITED - 2019-10-16
    icon of address Bizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -204,714 GBP2020-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Bizspace Empress Business Park, 380 Chester Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,169 GBP2019-09-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    STYTEC MARKETING LTD - 2011-01-05
    CHERUBIM PROPERTIES LTD - 2009-06-29
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 10 Empress Business Park, Chester Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    ZEVEN ENERGY LTD - 2014-11-26
    GO GREENA INSTALL LTD - 2014-07-28
    icon of address The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    ZEVEN ELECTRICITY LTD - 2016-06-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    391,359 GBP2017-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-03-20
    IIF 9 - Director → ME
  • 2
    icon of address Marlsboro House Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,944 GBP2024-06-30
    Officer
    icon of calendar 2013-01-24 ~ 2016-01-01
    IIF 10 - Director → ME
  • 3
    ZEVEN ENERGY CONSULTANCY LTD - 2015-04-15
    ZEVEN CONSULTANCY LTD - 2014-11-13
    GO GREENA MARKETING LTD - 2014-09-26
    GO GREENA INSTALL LTD - 2014-11-27
    icon of address Marlsboro House 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,261 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2014-11-13
    IIF 8 - Director → ME
  • 4
    GO SECURA LTD - 2014-04-02
    icon of address Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,631 GBP2017-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-11-13
    IIF 11 - 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.