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

Cooke, Ruth Margaret

    Related profiles found in government register
  • Cooke, Ruth Margaret
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Ruth Margaret
    British chartered accountant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 10, Brindleyplace, Birmingham, B1 2JB, England

      IIF 8
  • Cooke, Ruth Margaret
    British chief executive born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 9 IIF 10
    • C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 11
    • Level 6, 6 More London Place, Tooley Street, London, SE1 2DA, England

      IIF 12 IIF 13
    • Level 6, More London Place, Tooley Street, London, SE1 2DA, England

      IIF 14
    • Level 6, 6 More London Place, Tooley Street, London, SE1 2DA

      IIF 15
  • Cooke, Ruth Margaret
    British chief executive officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 16
  • Cooke, Ruth Margaret
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 178 Birmingham Road, Birmingham Road, West Bromwich, B70 6QG, England

      IIF 17
    • 178, Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 18 IIF 19 IIF 20
    • Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, B70 6QG, England

      IIF 21
    • 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 22 IIF 23 IIF 24
  • Cooke, Ruth Margaret
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 25
  • Cooke, Ruth Margaret
    British accountant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • GL6

      IIF 26
    • Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 27
  • Cooke, Ruth Margaret
    British chartered accountant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bath Row, Birmingham, B15 1LZ, England

      IIF 28
    • 20, Bath Row, Birmingham, B15 1LZ, United Kingdom

      IIF 29
  • Cooke, Ruth Margaret
    British chief executive born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Bath Row, Birmingham, West Midlands, B15 Lsz

      IIF 30
  • Cooke, Ruth Margaret
    British chief executive - midland heart born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Herefordshire Capital Plc, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 31
  • Cooke, Ruth Margaret
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advantage House, Poplar Way, Catcliffe, Rotherham, S60 5TR, United Kingdom

      IIF 32
  • Cooke, Ruth Margaret
    British finance director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ruth Margaret Cooke
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 10, Brindleyplace, Birmingham, B1 2JB, England

      IIF 37
  • Ms Ruth Margaret Cooke
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 38 IIF 39
    • C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 40
    • Legion Way, Hereford, HR1 1LN

      IIF 41
    • Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 42
child relation
Offspring entities and appointments 35
  • 1
    ACCORD CARE SERVICES LIMITED
    03465015
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    AFFINITY SUTTON FUNDING LIMITED
    - now 05589011
    AFFINITY FUNDING LIMITED - 2008-07-09
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-04-03 ~ 2018-10-02
    IIF 15 - Director → ME
  • 3
    ARC DEVELOPMENTS SOUTH WEST LIMITED
    05716836
    1 Wellington Way Skypark, Clyst Honiton, Exeter, England
    Active Corporate (31 parents)
    Officer
    2006-08-18 ~ 2008-05-30
    IIF 26 - Director → ME
  • 4
    ASHRAM CARE
    04152516
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CLARION TREASURY LIMITED
    - now 06133979
    CIRCLE ANGLIA TREASURY LIMITED - 2017-07-31
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    2018-04-03 ~ 2018-10-02
    IIF 14 - Director → ME
  • 6
    CONNEXUS ENTERPRISE LIMITED - now
    TOTAL RESPONSE LIMITED
    - 2019-11-21 06178863
    The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (49 parents)
    Officer
    2018-12-11 ~ 2019-03-28
    IIF 10 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-03-28
    IIF 38 - Has significant influence or control OE
  • 7
    CYGNET PROPERTY MANAGEMENT PLC
    - now 02631685
    KEYNOTE PROPERTY MANAGEMENT PLC - 1999-12-01
    FIRST GOVETT PROPERTIES PLC - 1997-11-10
    20 Bath Row, Birmingham
    Active Corporate (45 parents)
    Officer
    2008-09-30 ~ 2012-07-18
    IIF 33 - Director → ME
  • 8
    DIRECT HEALTH GROUP LIMITED
    05638085
    Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED
    - now 06716329
    DOMUS HEALTHCARE (CALDERDALE) LIMITED - 2012-11-05
    DOMUS HEALTHCARE THREE LIMITED - 2010-03-03
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-08-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    DOMUS HEALTHCARE GROUP LIMITED
    - now 06578083
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    GREENSQUARE CONSTRUCTION LIMITED
    - now 03861419
    TIDESTONE LIMITED - 2014-07-01
    WESTLEA HOMES LIMITED - 2010-09-15
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (35 parents)
    Officer
    2024-09-25 ~ now
    IIF 6 - Director → ME
  • 12
    GREENSQUARE ESTATES LIMITED
    08719365 08652266
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (28 parents)
    Equity (Company account)
    356,000 GBP2022-03-31
    Officer
    2023-04-01 ~ now
    IIF 3 - Director → ME
  • 13
    GREENSQUAREACCORD 1 LIMITED
    - now 03741346 05836478
    AT YOUR SERVICE (CARE) LIMITED
    - 2022-11-10 03741346
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-11-08 ~ now
    IIF 1 - Director → ME
  • 14
    GREENSQUAREACCORD 2 LIMITED
    - now 05836478 03741346
    D H HOMECARE LIMITED
    - 2022-11-10 05836478 04634266
    DIRECT HEALTH UK LIMITED - 2011-05-11
    BLUE MENU LIMITED - 2006-10-31
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-11-08 ~ now
    IIF 5 - Director → ME
  • 15
    GREENSQUAREACCORD INVESTMENTS LIMITED
    - now 08168904
    UK ADDVENTURES LIMITED
    - 2022-08-16 08168904
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 4 - Director → ME
  • 16
    HARWORTH GROUP PLC
    - now 02649340 04380757
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC. - 2001-05-25
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    ELKINDRIVE LIMITED - 1991-12-10
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (54 parents, 5 offsprings)
    Officer
    2019-03-19 ~ 2025-05-19
    IIF 32 - Director → ME
  • 17
    HEREFORDSHIRE CAPITAL PLC
    09279170
    The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (25 parents)
    Officer
    2014-10-24 ~ 2019-09-19
    IIF 31 - Director → ME
    Person with significant control
    2016-10-24 ~ 2019-09-19
    IIF 41 - Has significant influence or control OE
  • 18
    HEREFORDSHIRE HOUSING LIMITED
    - now 04221587
    HEREFORDSHIRE COMMUNITY HOUSING LIMITED - 2001-06-26
    Legion Way, Hereford, Herefordshire
    Converted / Closed Corporate (68 parents)
    Officer
    2010-09-28 ~ 2019-09-19
    IIF 27 - Director → ME
    Person with significant control
    2018-05-01 ~ 2019-09-19
    IIF 42 - Has significant influence or control OE
  • 19
    INDEPENDENCE TRUST
    - now 03989442 06773536
    INGLOS LIMITED - 2009-04-01
    SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED - 2006-08-23
    Community House, 15 College Green, Gloucester, England
    Dissolved Corporate (66 parents)
    Officer
    2018-12-11 ~ 2019-03-28
    IIF 11 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-03-28
    IIF 40 - Has significant influence or control OE
  • 20
    LATIMER DEVELOPMENTS LIMITED
    - now 05452017
    WILLIAM SUTTON DEVELOPMENTS LTD - 2016-12-01
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (28 parents, 42 offsprings)
    Officer
    2018-04-03 ~ 2018-10-02
    IIF 13 - Director → ME
  • 21
    LIVEWEST SERVICES LIMITED - now
    ARC HOMES (SOUTH WEST) LIMITED - 2022-11-28
    LIVEWEST HOMES LIMITED - 2018-08-28
    LIVERTY HOMES (SOUTH WEST) LIMITED - 2018-08-01
    LIVERTY LIMITED - 2018-02-09
    ARC HOMES (SOUTH WEST) LIMITED
    - 2017-11-13 06447504
    1 Wellington Way Skypark, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2007-12-07 ~ 2008-05-30
    IIF 34 - Director → ME
  • 22
    LOWCARBONLIVING HOMES LTD
    - now 04207671
    SOCIAL BREAKFAST LIMITED
    - 2022-08-15 04207671
    ASHRAM AGENCY LIMITED - 2009-12-12
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (24 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-04-01 ~ now
    IIF 2 - Director → ME
    2021-08-05 ~ 2022-09-29
    IIF 23 - Director → ME
  • 23
    MATRIX HOUSING PARTNERSHIP LIMITED
    05409228
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (27 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 24
    MIDLAND HEART CAPITAL PLC
    08159931
    20 Bath Row, Birmingham
    Active Corporate (11 parents)
    Officer
    2012-07-27 ~ 2018-03-29
    IIF 29 - Director → ME
  • 25
    MIDLAND HEART DEVELOPMENT LIMITED
    05743218
    20 Bath Row, Birmingham, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2014-01-15
    IIF 30 - Director → ME
  • 26
    MY HOME FINANCE LIMITED - now
    MYHOME FINANCE LIMITED
    - 2013-05-13 07236812
    Lion Court 25 Procter Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-09-15 ~ 2013-04-24
    IIF 35 - Director → ME
  • 27
    NATIONAL HOUSING FEDERATION LIMITED
    - now 00302132
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    Lion Court, 25 Procter Street, London
    Active Corporate (157 parents, 4 offsprings)
    Officer
    2023-09-28 ~ now
    IIF 7 - Director → ME
  • 28
    PARKMORE SERVICES LIMITED
    02635148
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 29
    PRIME FOCUS REGENERATION GROUP LIMITED
    - now 03865806
    FOCUS PARENT - 2000-05-16
    20 Bath Row, Birmingham, West Midlands
    Dissolved Corporate (44 parents)
    Officer
    2011-09-26 ~ 2018-03-29
    IIF 36 - Director → ME
  • 30
    R&A COOKE CONSULTING LTD
    11782759
    2nd Floor, 10 Brindleyplace, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SHROPSHIRE HOUSING TREASURY LIMITED
    08875047
    The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (20 parents)
    Officer
    2017-07-27 ~ 2019-09-19
    IIF 9 - Director → ME
    Person with significant control
    2017-07-27 ~ 2019-09-19
    IIF 39 - Has significant influence or control OE
  • 32
    TOUCHSTONE EXTRACARE LIMITED
    - now 03402678
    FORAY 1034 LIMITED - 1997-12-10
    20 Bath Row, Birmingham
    Dissolved Corporate (21 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 33
    WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
    03933424
    178 Birmingham Road, West Bromwich, England
    Dissolved Corporate (28 parents)
    Equity (Company account)
    10,523 GBP2021-03-31
    Officer
    2021-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 34
    WEST MIDLANDS GROWTH COMPANY LIMITED - now
    MARKETING BIRMINGHAM LIMITED
    - 2017-04-27 01631329
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (179 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2017-04-26
    IIF 25 - Director → ME
  • 35
    YOUR LIFESPACE LIMITED
    - now 02998648
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    BENCHLEVEL LIMITED - 2005-03-17
    5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (51 parents, 8 offsprings)
    Officer
    2018-04-03 ~ 2018-10-02
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.