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, Deanna

    Related profiles found in government register
  • Cook, Deanna
    British compliance manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Herons Close, Cambridge, Cambridgeshire, CB1 8NS

      IIF 1
  • Cook, Jeanette Marie
    British chief operating officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 2
  • Cook, Jeanette Marie
    British compliance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Ridge 40 Castle Road, Clevedon, Avon, BS21 7DE

      IIF 3 IIF 4
  • Cook, Jeanette Marie
    British compliance officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 5
  • Cook, Jeanette Marie
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Jeanette Marie
    British financial services born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 10
  • Cook, Jeanette Marie
    British head of compliance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 11 IIF 12 IIF 13
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE, United Kingdom

      IIF 15
    • icon of address 2, College Square South, Anchor Road, Bristol, BS1 5UE

      IIF 16
    • icon of address 40, Castle Road, Clevedon, Avon, BS21 7DE, England

      IIF 17 IIF 18
  • Cook, Jeanette Marie
    British head of operations born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 19
  • Cook, Nathan James
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Barrett Crescent, Wokingham, RG40 1UR, England

      IIF 20
  • Cook, Nathan James
    British compliance manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 21
  • Cook, Nathan James
    British senior client manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Odiham Road, Riseley, Reading, RG7 1SD

      IIF 22
  • Cook, Jeanette Marie
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Castle Road, Clevedon, Avon, BS21 7DE, England

      IIF 23
  • Cook, Jeanette Marie
    British

    Registered addresses and corresponding companies
  • Cook, Jeanette Marie
    British compliance manager

    Registered addresses and corresponding companies
    • icon of address 59, The Avenue, Clevedon, BS21 7DZ, England

      IIF 29
  • Cook, Nathan James
    British account manager

    Registered addresses and corresponding companies
    • icon of address 15 Stanbury Gate, Spencers Wood, Reading, Berkshire, RG7 1SR

      IIF 30
  • Cook, Jeanette Marie

    Registered addresses and corresponding companies
    • icon of address 5 Lower Knowles Road, Clevedon, North Somerset, BS21 7XT

      IIF 31 IIF 32
  • Heywood Clough, Kelvin
    British compliance manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Colston Tower, Colston Street, Bristol, BS1 4UZ

      IIF 33
    • icon of address 1, Curzon Street, London, W1J 5FB, United Kingdom

      IIF 34
  • Mr Nathan James Cook
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Odiham Road, Riseley, Reading, Berkshire, RG7 1SD, England

      IIF 35
    • icon of address 11a, Barrett Crescent, Wokingham, RG40 1UR, England

      IIF 36
  • Cook, Jeanette

    Registered addresses and corresponding companies
  • Mrs Jeanette Marie Cook
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 44
  • Cook, Jeanette Marie
    British compliance consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Avenue, Clevedon, BS21 7DZ, England

      IIF 45
  • Cook, Jeanette Marie
    British compliance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Great Suffolk Street, London, SE1 0BB, United Kingdom

      IIF 46
  • Onaka, Christopher
    American administrator born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 2 Elm Terrace, Constantine Road, Hampstead, London, NW3 2LL, England

      IIF 47
  • Onaka, Christopher
    American compliance manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Church, Downshire Hill, London, NW3 1NU

      IIF 48
  • Mr Christopher Onaka
    American born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 2 Elm Terrace, Constantine Road, Hampstead, London, NW3 2LL, England

      IIF 49
  • Cridge, Mary Charlotte
    British compliance manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Taunton Academy, Cheddon Road, Taunton, Somerset, TA2 7QP, England

      IIF 50
  • Holdstock, Philip Eric
    British banking born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wood View Mews, Romford, RM1 4PN, United Kingdom

      IIF 51
  • Holdstock, Philip Eric
    British compliance manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wood View Mews, Romford, Essex, RM1 4PN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 17 Herons Close, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Equity (Company account)
    492,852 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Flat 1-2 2 Elm Terrace, Constantine Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57-59 Great Suffolk Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,962,439 GBP2025-03-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 11a Barrett Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,755 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,671 GBP2025-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 29 - Secretary → ME
  • 6
    THE ST JOHN'S PROPERTY TRUST - 2007-05-29
    icon of address St Johns Church, Downshire Hill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 5 Wood View Mews, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,884 GBP2023-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address 5 Wood View Mews, Romford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 51 - Director → ME
Ceased 32
  • 1
    INFINITY HUB LIMITED - 2018-08-23
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2021-03-18
    IIF 2 - Director → ME
  • 2
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 8 - Director → ME
  • 3
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 9 - Director → ME
  • 4
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 6 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 7 - Director → ME
  • 6
    WHIZTEC LIMITED - 2021-04-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ 2021-03-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-02-18
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ 2018-09-03
    IIF 19 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 41 - Secretary → ME
  • 8
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-11
    IIF 4 - Director → ME
  • 9
    NO-LOAD UNIT TRUST MANAGEMENT LIMITED - 2012-10-29
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 1998-06-19 ~ 1999-10-01
    IIF 28 - Secretary → ME
  • 10
    icon of address Unit 11, Diddenham Business Park Diddenham Court, Lambwood Hill, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2010-04-27 ~ 2018-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WHITECHURCH MANAGEMENT LIMITED - 1996-03-12
    WHITECHURCH ASSET MANAGEMENT LIMITED - 1998-12-29
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    235,217 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 32 - Secretary → ME
  • 12
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 31 - Secretary → ME
  • 13
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-09-03
    IIF 14 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 40 - Secretary → ME
  • 14
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-01-11
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2018-09-03
    IIF 17 - Director → ME
    icon of calendar 2016-09-07 ~ 2017-10-06
    IIF 38 - Secretary → ME
  • 16
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2018-09-20
    IIF 11 - Director → ME
  • 17
    CAERUS PORTFOLIO MANAGEMENT LIMITED - 2019-09-05
    CHARTWELL FUND MANAGEMENT LIMITED - 2010-11-29
    CHARTWELL INVESTMENT MANAGEMENT LIMITED - 1997-11-26
    CAVENDISH GRANT INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    CHARTWELL ASSET MANAGEMENT LIMITED - 2006-06-30
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-11
    IIF 3 - Director → ME
  • 18
    INHOCO 4137 LIMITED - 2006-03-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2016-09-05
    IIF 34 - Director → ME
  • 19
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-09-03
    IIF 13 - Director → ME
    icon of calendar 2014-06-09 ~ 2015-01-05
    IIF 15 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 39 - Secretary → ME
  • 20
    BISCUIT BARREL FINANCE LIMITED - 2012-09-03
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-09-03
    IIF 12 - Director → ME
    icon of calendar 2012-10-16 ~ 2015-01-05
    IIF 18 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 37 - Secretary → ME
  • 21
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-10-06
    IIF 42 - Secretary → ME
  • 22
    icon of address Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,838 GBP2018-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-21
    IIF 30 - Secretary → ME
  • 23
    INHOCO 4138 LIMITED - 2006-03-03
    RATHBONE PENSION & ADVISORY SERVICES (TRUSTEES) LIMITED - 2015-01-14
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2014-12-31
    IIF 33 - Director → ME
  • 24
    icon of address The Malthouse Moorend Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,709 GBP2024-07-31
    Officer
    icon of calendar 2024-04-07 ~ 2025-04-17
    IIF 45 - Director → ME
  • 25
    icon of address The Taunton Academy, Cheddon Road, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2015-03-31
    IIF 50 - Director → ME
  • 26
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2018-09-03
    IIF 16 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 43 - Secretary → ME
  • 27
    WHITECHURCH SECURITIES (NOMINEES) LIMITED - 1997-05-27
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 27 - Secretary → ME
  • 28
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 24 - Secretary → ME
  • 29
    WHITECHURCH MANAGEMENT LIMITED - 2004-04-29
    WHITECHURCH ASSET MANAGEMENT LIMITED - 1996-03-12
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,806 GBP2024-02-29
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 26 - Secretary → ME
  • 30
    MEDALFIELD LIMITED - 1982-10-05
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    879,997 GBP2024-02-29
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 25 - Secretary → ME
  • 31
    PARMENION TRUSTEE COMPANY LIMITED - 2013-11-07
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2016-03-15
    IIF 5 - Director → ME
  • 32
    icon of address Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-10-31
    Officer
    icon of calendar 2011-11-07 ~ 2012-06-06
    IIF 21 - 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.