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

Onaka, Christopher

    Related profiles found in government register
  • Onaka, Christopher
    American administrator born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 2 Elm Terrace, Constantine Road, Hampstead, London, NW3 2LL, England

      IIF 1
  • Onaka, Christopher
    American compliance manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Church, Downshire Hill, London, NW3 1NU

      IIF 2
  • Mr Christopher Onaka
    American born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2, 2 Elm Terrace, Constantine Road, Hampstead, London, NW3 2LL, England

      IIF 3
  • Cook, Nathan James
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Barrett Crescent, Wokingham, RG40 1UR, England

      IIF 4
  • Cook, Nathan James
    British compliance manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 5
  • Cook, Nathan James
    British senior client manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Odiham Road, Riseley, Reading, RG7 1SD

      IIF 6
  • Cook, Deanna
    British compliance manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Herons Close, Cambridge, Cambridgeshire, CB1 8NS

      IIF 7
  • Cook, Jeanette Marie
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Castle Road, Clevedon, Avon, BS21 7DE, England

      IIF 8
  • Cook, Jeanette Marie
    British chief operating officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 9
  • Cook, Jeanette Marie
    British compliance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Ridge 40 Castle Road, Clevedon, Avon, BS21 7DE

      IIF 10 IIF 11
  • Cook, Jeanette Marie
    British compliance officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 12
  • Cook, Jeanette Marie
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Jeanette Marie
    British financial services born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 17
  • Cook, Jeanette Marie
    British head of compliance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 18 IIF 19 IIF 20
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE, United Kingdom

      IIF 22
    • icon of address 2, College Square South, Anchor Road, Bristol, BS1 5UE

      IIF 23
    • icon of address 40, Castle Road, Clevedon, Avon, BS21 7DE, England

      IIF 24 IIF 25
  • Cook, Jeanette Marie
    British head of operations born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 26
  • Mr Nathan James Cook
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Odiham Road, Riseley, Reading, Berkshire, RG7 1SD, England

      IIF 27
    • icon of address 11a, Barrett Crescent, Wokingham, RG40 1UR, England

      IIF 28
  • Heywood Clough, Kelvin
    British compliance manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Colston Tower, Colston Street, Bristol, BS1 4UZ

      IIF 29
    • icon of address 1, Curzon Street, London, W1J 5FB, United Kingdom

      IIF 30
  • Mrs Jeanette Marie Cook
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 31
  • Cook, Jeanette Marie

    Registered addresses and corresponding companies
    • icon of address 5 Lower Knowles Road, Clevedon, North Somerset, BS21 7XT

      IIF 32 IIF 33
  • Cook, Jeanette Marie
    British

    Registered addresses and corresponding companies
  • Cook, Jeanette Marie
    British compliance manager

    Registered addresses and corresponding companies
    • icon of address 59, The Avenue, Clevedon, BS21 7DZ, England

      IIF 39
  • Cook, Nathan James
    British account manager

    Registered addresses and corresponding companies
    • icon of address 15 Stanbury Gate, Spencers Wood, Reading, Berkshire, RG7 1SR

      IIF 40
  • Cook, Jeanette

    Registered addresses and corresponding companies
  • Cook, Jeanette Marie
    British compliance consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, The Avenue, Clevedon, BS21 7DZ, England

      IIF 48
  • Cook, Jeanette Marie
    British compliance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Great Suffolk Street, London, SE1 0BB, United Kingdom

      IIF 49
  • Holdstock, Philip Eric
    British banking born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wood View Mews, Romford, RM1 4PN, United Kingdom

      IIF 50
  • Holdstock, Philip Eric
    British compliance manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wood View Mews, Romford, Essex, RM1 4PN, United Kingdom

      IIF 51
  • Cridge, Mary Charlotte
    British compliance manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Taunton Academy, Cheddon Road, Taunton, Somerset, TA2 7QP, England

      IIF 52
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 17 Herons Close, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Equity (Company account)
    492,852 GBP2024-06-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Flat 1-2 2 Elm Terrace, Constantine Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57-59 Great Suffolk Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,962,439 GBP2025-03-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 11a Barrett Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,755 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,671 GBP2025-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 39 - Secretary → ME
  • 6
    THE ST JOHN'S PROPERTY TRUST - 2007-05-29
    icon of address St Johns Church, Downshire Hill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 5 Wood View Mews, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,884 GBP2023-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 5 Wood View Mews, Romford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 50 - Director → ME
Ceased 32
  • 1
    INFINITY HUB LIMITED - 2018-08-23
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2021-03-18
    IIF 9 - Director → ME
  • 2
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 15 - Director → ME
  • 3
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 16 - Director → ME
  • 4
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 13 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-18
    IIF 14 - Director → ME
  • 6
    WHIZTEC LIMITED - 2021-04-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ 2021-03-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-02-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ 2018-09-03
    IIF 26 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 45 - Secretary → ME
  • 8
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-11
    IIF 11 - Director → ME
  • 9
    NO-LOAD UNIT TRUST MANAGEMENT LIMITED - 2012-10-29
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 1998-06-19 ~ 1999-10-01
    IIF 38 - Secretary → ME
  • 10
    icon of address Unit 11, Diddenham Business Park Diddenham Court, Lambwood Hill, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2010-04-27 ~ 2018-12-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WHITECHURCH MANAGEMENT LIMITED - 1996-03-12
    WHITECHURCH ASSET MANAGEMENT LIMITED - 1998-12-29
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    235,217 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 33 - Secretary → ME
  • 12
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 32 - Secretary → ME
  • 13
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-09-03
    IIF 21 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 44 - Secretary → ME
  • 14
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-01-11
    IIF 8 - LLP Designated Member → ME
  • 15
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2018-09-03
    IIF 24 - Director → ME
    icon of calendar 2016-09-07 ~ 2017-10-06
    IIF 42 - Secretary → ME
  • 16
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2018-09-20
    IIF 18 - Director → ME
  • 17
    CAERUS PORTFOLIO MANAGEMENT LIMITED - 2019-09-05
    CHARTWELL FUND MANAGEMENT LIMITED - 2010-11-29
    CHARTWELL INVESTMENT MANAGEMENT LIMITED - 1997-11-26
    CAVENDISH GRANT INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    CHARTWELL ASSET MANAGEMENT LIMITED - 2006-06-30
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-11
    IIF 10 - Director → ME
  • 18
    INHOCO 4137 LIMITED - 2006-03-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2016-09-05
    IIF 30 - Director → ME
  • 19
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-09-03
    IIF 20 - Director → ME
    icon of calendar 2014-06-09 ~ 2015-01-05
    IIF 22 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 43 - Secretary → ME
  • 20
    BISCUIT BARREL FINANCE LIMITED - 2012-09-03
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-09-03
    IIF 19 - Director → ME
    icon of calendar 2012-10-16 ~ 2015-01-05
    IIF 25 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 41 - Secretary → ME
  • 21
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2017-10-06
    IIF 46 - Secretary → ME
  • 22
    icon of address Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,838 GBP2018-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-21
    IIF 40 - Secretary → ME
  • 23
    INHOCO 4138 LIMITED - 2006-03-03
    RATHBONE PENSION & ADVISORY SERVICES (TRUSTEES) LIMITED - 2015-01-14
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2014-12-31
    IIF 29 - Director → ME
  • 24
    icon of address The Malthouse Moorend Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,709 GBP2024-07-31
    Officer
    icon of calendar 2024-04-07 ~ 2025-04-17
    IIF 48 - Director → ME
  • 25
    icon of address The Taunton Academy, Cheddon Road, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2015-03-31
    IIF 52 - Director → ME
  • 26
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2018-09-03
    IIF 23 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-10-06
    IIF 47 - Secretary → ME
  • 27
    WHITECHURCH SECURITIES (NOMINEES) LIMITED - 1997-05-27
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 37 - Secretary → ME
  • 28
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 34 - Secretary → ME
  • 29
    WHITECHURCH MANAGEMENT LIMITED - 2004-04-29
    WHITECHURCH ASSET MANAGEMENT LIMITED - 1996-03-12
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,806 GBP2024-02-29
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 36 - Secretary → ME
  • 30
    MEDALFIELD LIMITED - 1982-10-05
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    879,997 GBP2024-02-29
    Officer
    icon of calendar 1998-02-28 ~ 1999-10-01
    IIF 35 - Secretary → ME
  • 31
    PARMENION TRUSTEE COMPANY LIMITED - 2013-11-07
    icon of address Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2016-03-15
    IIF 12 - Director → ME
  • 32
    icon of address Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-10-31
    Officer
    icon of calendar 2011-11-07 ~ 2012-06-06
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.