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, Bernard

    Related profiles found in government register
  • Cook, Bernard
    British company director born in May 1944

    Registered addresses and corresponding companies
  • Cook, Bernard
    born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 27-33, Spencer Street, Birmingham, West Midlands, B18 6DL

      IIF 5
  • Cook, Bernard
    British business consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 6
  • Cook, Bernard
    British chairman born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 7 IIF 8
  • Cook, Bernard
    British co director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 9
  • Cook, Bernard
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Bernard
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Bernard
    British non executive director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE

      IIF 29 IIF 30 IIF 31
  • Cook, Bernard
    British chairman born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Whichford, Nr Shipston-on-stour, Warwickshire

      IIF 32
  • Cook, Bernard
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Whichford, Nr Shipston-on-stour, Warwickshire

      IIF 33
  • Cook, Bernard
    British none born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 8 Dart Marina, Sandquay Road, Dartmouth, Devon, TQ6 9QP, England

      IIF 34
  • Mr Bernard Cook
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Melbourne House, Ascott Road, Whichford, Shipston-on-stour, Warwickshire, CV36 5PE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    27-33 Spencer Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    83,746 GBP2023-12-31
    Officer
    2015-04-04 ~ now
    IIF 5 - LLP Member → ME
  • 2
    Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -8 GBP2018-12-31
    Officer
    2007-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    1999-09-01 ~ now
    IIF 23 - Director → ME
  • 4
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    1996-12-11 ~ now
    IIF 26 - Director → ME
Ceased 29
  • 1
    Emmanuel Court, Reddicroft, Sutton Coldfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-07-26 ~ 2019-10-16
    IIF 19 - Director → ME
  • 2
    Angel House, Shaw Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    2009-08-24 ~ 2011-07-18
    IIF 33 - Director → ME
  • 3
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    2001-11-30 ~ 2002-08-27
    IIF 14 - Director → ME
  • 4
    DMWSL 440 LIMITED - 2004-11-22
    C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-06-30 ~ 2009-09-07
    IIF 12 - Director → ME
  • 5
    NATURE'S STORE FOOD GROUP LIMITED - 2020-12-06
    BLUEBERRY FOOD GROUP LIMITED - 2017-07-07
    OVAL (2174) LIMITED - 2008-02-11
    Great Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-02-27 ~ 2009-09-07
    IIF 22 - Director → ME
  • 6
    Sunway House, Canklow Meadows, Rotherham, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-10-18 ~ 2010-07-01
    IIF 16 - Director → ME
  • 7
    PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
    PRODUCE WORLD LIMITED - 2014-09-10
    SOLANUM LIMITED - 2003-03-18
    SUTTON BRIDGE LIMITED - 2000-05-09
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2000-04-28 ~ 2004-07-01
    IIF 7 - Director → ME
  • 8
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1998-02-01 ~ 2000-07-14
    IIF 15 - Director → ME
  • 9
    135 Reddenhill Road, Torquay, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-12-17 ~ 2023-08-14
    IIF 34 - Director → ME
  • 10
    PRODUCE WORLD (ISLEHAM) LIMITED - 2023-12-08
    PRODUCE WORLD IFP LIMITED - 2013-02-19
    ISLEHAM FRESH PRODUCE LIMITED - 2011-06-30
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-06-30
    Officer
    2000-06-19 ~ 2004-07-01
    IIF 11 - Director → ME
  • 11
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,842 GBP2017-09-30
    Officer
    ~ 2006-10-23
    IIF 25 - Director → ME
  • 12
    TOURS ABROAD GROUP LIMITED - 2021-02-02
    PIMCO 2660 LIMITED - 2007-07-04
    Sunway House, Canklow Meadows, Rotherham, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    562,551 GBP2023-12-31
    Officer
    2007-11-13 ~ 2010-07-01
    IIF 21 - Director → ME
  • 13
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-01-05
    IIF 1 - Director → ME
  • 14
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    1993-05-01 ~ 1994-01-05
    IIF 2 - Director → ME
  • 15
    PRODUCE WORLD RUSTLER LIMITED - 2013-02-19
    RUSTLER PRODUCE LIMITED - 2011-06-30
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    697.90 GBP2024-06-30
    Officer
    1998-01-06 ~ 2004-07-01
    IIF 24 - Director → ME
  • 16
    PRODUCE WORLD SOLANUM LIMITED - 2013-02-19
    SOLANUM LIMITED - 2011-06-30
    PRIMA PRODUCE LIMITED - 2003-03-18
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,431.50 GBP2024-06-30
    Officer
    2002-11-19 ~ 2004-07-01
    IIF 27 - Director → ME
  • 17
    PRODUCE WORLD ORGANICS LIMITED - 2009-09-17
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2002-12-23 ~ 2004-07-01
    IIF 28 - Director → ME
  • 18
    ROBERTSON'S - LEDBURY PRESERVES LIMITED - 2012-06-11
    LEDBURY PRESERVES LIMITED - 1999-04-22
    INCHBROOK PENSION TRUSTEES LIMITED - 1996-10-11
    HEINZEL (LONDON & VIENNA) LIMITED - 1996-01-22
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-11-22
    IIF 4 - Director → ME
  • 19
    20 Petersham Road, Richmond, Surrey
    Active Corporate (12 parents)
    Officer
    2002-09-25 ~ 2013-04-19
    IIF 18 - Director → ME
  • 20
    Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-10-01 ~ 2002-11-01
    IIF 8 - Director → ME
  • 21
    MEAUJO (295) LIMITED - 1996-06-11
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    1998-12-24 ~ 2003-05-19
    IIF 30 - Director → ME
  • 22
    ABERCROFT CAKES LIMITED - 1997-05-28
    RHM MANOR FOODS LIMITED - 1991-11-05
    RHM FRESH FOODS LIMITED - 1983-08-07
    RHM BAKERIES LIMITED - 1981-12-31
    BRITISH BAKERIES LIMITED - 1979-12-31
    Premier House, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1991-10-28 ~ 1994-01-05
    IIF 3 - Director → ME
  • 23
    UNITED BAKERIES LIMITED - 2001-05-02
    DUNWILCO (482) LIMITED - 1996-05-24
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-03-31 ~ 2001-04-27
    IIF 13 - Director → ME
  • 24
    SQUAREROW LIMITED - 1989-06-15
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    1998-03-31 ~ 2001-04-27
    IIF 17 - Director → ME
  • 25
    THE SANDWICH FACTORY GROUP LIMITED - 2016-07-25
    DMWS 333 LIMITED - 2000-01-18
    21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-12-22 ~ 2003-05-19
    IIF 29 - Director → ME
  • 26
    THE SANDWICH FACTORY LIMITED - 2016-07-26
    74 Helsinki Road, Sutton Fields Industrial Estate, Hull
    Dissolved Corporate (4 parents)
    Officer
    1998-12-24 ~ 2003-05-19
    IIF 31 - Director → ME
  • 27
    ASH 2003 LIMITED - 2017-04-07
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    GW 705 LIMITED - 2003-10-30
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    344,000 GBP2023-06-30
    Officer
    2009-07-01 ~ 2011-07-19
    IIF 32 - Director → ME
  • 28
    WITWOOD FOOD PRODUCTS (HOLDINGS) LIMITED - 2014-08-08
    OVAL (2075) LIMITED - 2008-10-03
    Owl Lane, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-09-11 ~ 2010-06-22
    IIF 20 - Director → ME
  • 29
    WITWOOD FOOD PRODUCTS LIMITED - 2014-08-08
    WITWOOD LIMITED - 2011-08-03
    WITWOOD FOOD PRODUCTS (HOLDINGS) LIMITED - 2008-10-03
    SIDESINK TRADING LIMITED - 1994-06-21
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-04 ~ 2010-06-22
    IIF 10 - Director → ME
    2004-04-01 ~ 2006-01-27
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.