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, Simon John

    Related profiles found in government register
  • Cook, Simon John

    Registered addresses and corresponding companies
    • icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 1
    • icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER, England

      IIF 2
  • Cook, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address 117 Gainsborough Road, Hayes, Middlesex, UB4 8QG

      IIF 3
  • Cook, Simon John
    English

    Registered addresses and corresponding companies
    • icon of address Longmeadow Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 4
  • Cook, Simon John
    English director

    Registered addresses and corresponding companies
    • icon of address Longmeadow Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL

      IIF 5
  • Cook, Simon John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, C/o Ned Solutions Ltd, Maidstone Road, Chatham, ME5 9FD, England

      IIF 6
    • icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 7
  • Cook, Simon John
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER, England

      IIF 8
  • Cook, Simon John
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 9
    • icon of address Suite 538, Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 10
    • icon of address Suite 538, Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 11 IIF 12
    • icon of address Suite 538, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 13 IIF 14
  • Cook, Simon John
    British technical director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 126 Church Road, Hayes, Middlesex, UB3 2LW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 3, Chapel Court, 126 Church Road, Hayes, Middlesex, UB3 2LW, United Kingdom

      IIF 18
    • icon of address Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 19
  • Cook, Simon John
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
  • Mr Simon John Cook
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, C/o Ned Solutions Ltd, Maidstone Road, Chatham, ME5 9FD, England

      IIF 21 IIF 22
  • Mr Simon John Cook
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent, ME14 3ER

      IIF 23 IIF 24
  • Mr Simon John Cook
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, UB3 2LW, England

      IIF 25
    • icon of address Suite 538, Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 26
    • icon of address Suite 538, Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, UB8 1HB, England

      IIF 27
    • icon of address Suite 538, The Atrium, 1 Harefield Road, Uxbridge, UB8 1PH, England

      IIF 28
  • Mr Simon John Cook
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 538 Citibase Uxbridge, The Arium, 1 Harefield Road, Uxbridge, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 538 Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 65 London Road, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    59,523 GBP2025-06-24
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Suite 538 Citibase Uxbridge, The Atrium, 1 Harefield Road, Uxbridge, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STOCKLINE LIMITED - 1992-06-26
    icon of address Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    17,138 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    MAINTENANCE DIRECT LIMITED - 2016-12-17
    icon of address Suite 538 The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    223,994 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-02-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TRANQUILLIUM LTD. - 2016-12-17
    icon of address Suite 538 The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,861 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Newnham Court Sittingbourne Road, Detling, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    188,671 GBP2024-03-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-03-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    NEWNHAM COURT BEARSTED LIMITED - 2004-01-26
    NEWHAM COURT BEARSTED LIMITED - 1988-09-13
    icon of address Innovation Centre Medway C/o Ned Solutions Ltd, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-02-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 126 Church Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Unit 3 126 Church Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 3 Chapel Court, 126 Church Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,599 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Newnham Court Sittingbourne Road, Detling, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    188,671 GBP2024-03-31
    Officer
    icon of calendar 2004-01-28 ~ 2004-06-29
    IIF 4 - Secretary → ME
  • 2
    icon of address Unit 3 126 Church Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2017-02-16
    IIF 16 - Director → ME
  • 3
    icon of address Unit 3 Chapel Court, 126 Church Road, Hayes, Middx, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2018-05-14
    IIF 19 - Director → ME
  • 4
    icon of address 35 Wouldham Road, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2002-08-01
    IIF 5 - Secretary → 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.