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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooney, David Edward

    Related profiles found in government register
  • Cooney, David Edward
    British born in February 1963

    Registered addresses and corresponding companies
    • 8 High Croft, Colne Engaine, Colchester, Essex, CO6 2HE

      IIF 1
  • Cooney, David Edward
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
    • 8 High Croft, Colne Engaine, Colchester, Essex, CO6 2HE

      IIF 2 IIF 3 IIF 4
    • Hillrise, Elms Hall Road, Colne Engaine, Colchester, Essex, C06 2JL

      IIF 6
  • Cooney, David Edward
    British finance director born in February 1963

    Registered addresses and corresponding companies
    • 8 High Croft, Colne Engaine, Colchester, Essex, CO6 2HE

      IIF 7
  • Cooney, David Francis
    British

    Registered addresses and corresponding companies
    • Appartnment 1, Globe House, Upper Brook Street, Rugeley, Staffs, WS15 2DN, United Kingdom

      IIF 8
  • Cooney, David Edward
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hackney Cottage, Colne Engaine, Colchester, CO6 2HN, United Kingdom

      IIF 9
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 10
    • The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 11
  • Cooney, David Edward
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooney, David Edward
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 18 IIF 19
  • Cooney, David Edward
    British director of underwriting gover born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyd's, One Lime Street, London, EC3M 7HA

      IIF 20
  • Cooney, David Francis
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Venture Point, Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 21
    • Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 22 IIF 23
  • Cooney, David Francis
    British chartered surveyor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Upper Brook Street, Rugeley, Staffordshire, WS15 2DN, England

      IIF 24
  • Cooney, David Francis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, Globe House, Upper Brook Street, Rugeley, Stafffs, WS15 2DN, United Kingdom

      IIF 25
  • Cooney, David Francis
    British surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 26
  • Mr David Francis Cooney
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Venture Point, Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 27
    • Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 28
  • David Edward Cooney
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hackney Cottage, Colne Engaine, Colchester, CO6 2HN, United Kingdom

      IIF 29
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 30
    • The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 25
  • 1
    ANGI C CONSULTANCY LTD
    16235163
    Venture Point Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRERETON HOUSE MANAGEMENT LIMITED
    01978776
    173 Main Road, Brereton, Rugeley, Staffs, England
    Active Corporate (37 parents)
    Officer
    2006-01-12 ~ now
    IIF 25 - Director → ME
  • 3
    C EVENTS LIMITED
    12028857
    Globe House, Upper Brook Street, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 4
    C RESIDENTIAL LIMITED
    04451994
    Globe House, Upper Brook Street, Rugeley, Staffs
    Active Corporate (7 parents)
    Officer
    2002-05-30 ~ 2016-08-02
    IIF 8 - Secretary → ME
  • 5
    CINCINNATI GLOBAL DEDICATED NO 1 LIMITED - now
    BEAUFORT DEDICATED NO 1 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.3 LIMITED
    - 2004-03-02 04255133 04533500... (more)
    MINMAR (575) LIMITED - 2001-09-13
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (23 parents)
    Officer
    2001-10-17 ~ 2004-02-23
    IIF 4 - Director → ME
  • 6
    CINCINNATI GLOBAL DEDICATED NO 2 LIMITED - now
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.4 LIMITED
    - 2004-03-02 04296437 04071163... (more)
    MINMAR (583) LIMITED - 2001-10-30
    Second Floor, 51 Lime Street, London, England
    Active Corporate (24 parents)
    Officer
    2001-10-31 ~ 2004-02-23
    IIF 2 - Director → ME
  • 7
    CINCINNATI GLOBAL DEDICATED NO 3 LIMITED - now
    BEAUFORT DEDICATED NO 3 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.5 LIMITED
    - 2004-03-02 04533500 04071163... (more)
    MINMAR (622) LIMITED - 2002-09-27
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (23 parents)
    Officer
    2002-10-01 ~ 2004-02-23
    IIF 7 - Director → ME
  • 8
    CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED - now
    BEAUFORT UNDERWRITING AGENCY LIMITED
    - 2019-04-23 04039137 02518456
    ENSIGN MANAGING AGENCY LIMITED
    - 2004-03-02 04039137
    MINMAR (525) LIMITED
    - 2000-11-08 04039137 03936411... (more)
    Second Floor, 51 Lime Street, London, England
    Active Corporate (35 parents)
    Officer
    2000-09-01 ~ 2004-12-31
    IIF 1 - Director → ME
  • 9
    CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED - now
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED
    - 2010-01-07 02518456
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    Second Floor, 51 Lime Street, London, England
    Active Corporate (24 parents)
    Officer
    2003-07-01 ~ 2004-02-23
    IIF 5 - Director → ME
  • 10
    GRACECHURCH UTG NO. 99 LIMITED - now
    ENSIGN DEDICATED NO.1 LIMITED
    - 2011-12-05 04071163 04533500... (more)
    MINMAR (527) LIMITED
    - 2000-12-21 04071163 03936415... (more)
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    2000-09-28 ~ 2004-02-23
    IIF 3 - Director → ME
  • 11
    HILLRISE HOMES LIMITED
    08588011
    The Coach House, Headgate, Colchester, England
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    HILLRISE INVESTMENTS LIMITED
    07446571
    1 Hackney Cottage, Colne Engaine, Colchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    HN2 LIMITED
    07422921
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    LONDON MARKET OPERATIONS AND STRATEGIC SOURCING LIMITED
    11240955
    Lloyd's, One Lime Street, London
    Active Corporate (23 parents)
    Officer
    2018-03-07 ~ 2020-12-21
    IIF 20 - Director → ME
  • 15
    NNC HOMES LIMITED
    07416258
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 19 - Director → ME
  • 16
    PARASOL INVESTMENTS LIMITED
    - now 08087990
    C RESIDENTIAL (PROPERTIES) LIMITED
    - 2025-04-17 08087990
    Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 23 - Director → ME
    2012-05-30 ~ 2016-08-02
    IIF 26 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    PARASOL RENTALS LIMITED
    - now 12136100
    C RESIDENTIAL LETS LTD
    - 2025-04-17 12136100
    PJR PRODUCTIONS LIMITED
    - 2023-12-15 12136100
    Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-02 ~ now
    IIF 22 - Director → ME
  • 18
    QBE EUROPEAN SERVICES LIMITED
    - now 01064228 09357333
    QBE (STAFFORD) LIMITED
    - 2010-10-12 01064228
    MINIBUSPLUS LIMITED
    - 2007-07-09 01064228
    MINIBUS PLUS LIMITED - 1995-10-13
    BAYLISS & COOKE LIMITED - 1995-09-22
    BAYLISS & MORRIS (INVESTMENTS) LIMITED - 1980-12-31
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2005-08-16 ~ 2020-12-31
    IIF 17 - Director → ME
  • 19
    QBE INSURANCE COMPANY (UK) LIMITED
    - now 00403122 01378853
    IRON TRADES INSURANCE COMPANY LIMITED - 2003-10-31
    IRON TRADES MUTUAL INSURANCE COMPANY LIMITED - 1989-12-31
    Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (52 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 20
    QBE INSURANCE SERVICES (REGIONAL) LIMITED
    - now 05001459
    THE MINIBUS & COACH CLUB LIMITED
    - 2013-02-06 05001459
    PINCO 2062 LIMITED - 2004-04-20
    Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (19 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    QBE MANAGEMENT SERVICES (UK) LIMITED
    - now 03153567
    QBE MANAGEMENT (UK) LIMITED - 2007-12-31
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (58 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2013-12-11
    IIF 15 - Director → ME
  • 22
    QBE UK LIMITED - now
    QBE INSURANCE (EUROPE) LIMITED
    - 2018-12-31 01761561
    QBE INTERNATIONAL INSURANCE LIMITED
    - 2005-09-30 01761561
    QBE REINSURANCE (LONDON) LIMITED - 1992-03-04
    IMPERIAL CHEMICALS REINSURANCE LIMITED - 1988-10-14
    DELTA INTERNATIONAL REINSURANCE COMPANY LIMITED - 1987-02-03
    LEGIBUS 373 LIMITED - 1984-04-11
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (80 parents, 4 offsprings)
    Officer
    2005-09-07 ~ 2008-01-01
    IIF 6 - Director → ME
  • 23
    QBE UNDERWRITING SERVICES (UK) LIMITED
    - now 02262145 03515409... (more)
    D A CONSTABLE SYNDICATE LIMITED - 2007-12-31
    R.J. WALLACE SYNDICATES LIMITED - 2002-12-11
    R.J. WALLACE SYNDICATES (NORTHERN) LIMITED - 1997-07-18
    JANSON GREEN UNDERWRITING LIMITED - 1996-01-01
    MICHAEL PAYNE AGENCIES LIMITED - 1993-11-05
    CLEVERTRADE LIMITED - 1988-08-04
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2011-06-13 ~ 2020-12-31
    IIF 12 - Director → ME
  • 24
    QBE UNDERWRITING SERVICES LIMITED
    - now 03515409 02262145... (more)
    LIMIT TECHNOLOGY & COMMERCIAL UNDERWRITING LIMITED - 2007-12-31
    QBE AGENCY SERVICES LIMITED - 2001-11-09
    Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (30 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 25
    STEAM MILL CLOSE MANAGEMENT COMPANY LIMITED
    11399244
    4 Steam Mill Close, Bradfield, Manningtree, Essex
    Active Corporate (17 parents)
    Officer
    2019-05-14 ~ 2021-11-09
    IIF 11 - Director → ME
    Person with significant control
    2019-05-14 ~ 2021-11-09
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.