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, Howard John

    Related profiles found in government register
  • Cooke, Howard John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Howard John
    British sales born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 8
  • Cooke, Howard John
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringtail Cottage, East End, Cranfield Road, North Crawley, Buckinghamshire, MK16 9HW

      IIF 9
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, United Kingdom

      IIF 10
  • Cooke, Howard John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 11
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 12 IIF 13
  • Cooke, Howard John
    British sales and marketing born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Farm Cottages, Dungee Road Odell, Bedford, Bedfordshire, MK43 7AF

      IIF 14
  • Cooke, Howard John
    British sales director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Farm Cottages, Dungee Road Odell, Bedford, Bedfordshire, MK43 7AF

      IIF 15
  • Cooke, Howard John
    British senior business advisor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highway House Unit 4 4, Froghall Road, Ampthill, Bedford, MK45 2NW

      IIF 16
  • Cooke, Howard John
    British sales

    Registered addresses and corresponding companies
    • icon of address 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 17
  • Mr Howard John Cooke
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Howard John Cooke
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    BLUE BOWL LIMITED - 2000-06-21
    ASSOCIATED ASPHALT LIMITED - 2002-09-05
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ASPHALT REINFORCEMENT SOLUTIONS LLP - 2016-07-20
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 9 - LLP Member → ME
Ceased 10
  • 1
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-09-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-10-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    ASPHALT HOLDINGS LIMITED - 2018-11-26
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    233,291 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-08-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-08-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,260 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-08-19
    IIF 13 - Director → ME
  • 4
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2021-08-19
    IIF 12 - Director → ME
  • 5
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2021-09-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,997 GBP2023-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2021-08-19
    IIF 8 - Director → ME
    icon of calendar 2002-07-05 ~ 2021-08-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ASPHALT DRESSING SERVICES LIMITED - 2019-03-26
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    296,841 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-08-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2020-07-06
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-09-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-10-08
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    CAMAS ASSOCIATED ASPHALT LIMITED - 1997-02-12
    ASSOCIATED ASPHALT COMPANY LIMITED - 1994-06-01
    GOLDEN BOWL UK LIMITED - 2005-12-23
    SACHET PACK SOLUTIONS LIMITED - 2007-08-31
    ASSOCIATED ASPHALT UK LIMITED - 2000-06-15
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-06-16
    IIF 15 - Director → ME
  • 10
    icon of address 119 Britannia Walk, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,811 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-11-30
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.