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

Cooney, David Edward

    Related profiles found in government register
  • 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 1
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 2
    • The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 3
  • 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 10 IIF 11
  • 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 12
  • 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 13
  • 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 14
  • Cooney, David Edward
    British born in February 1963

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

      IIF 15
  • Cooney, David Edward
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
  • 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 21
  • 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 22
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 23
    • The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 24
  • 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 25
    • Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 26 IIF 27
  • 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 28
  • Cooney, David Francis
    British

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

      IIF 29
  • 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 30
    • Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Venture Point Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    173 Main Road, Brereton, Rugeley, Staffs, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,681 GBP2024-03-31
    Officer
    2006-01-12 ~ now
    IIF 13 - Director → ME
  • 3
    Globe House, Upper Brook Street, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 4
    The Coach House, Headgate, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,088,118 GBP2024-03-31
    Officer
    2019-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    1 Hackney Cottage, Colne Engaine, Colchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    499,343 GBP2024-03-31
    Officer
    2019-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 8
    C RESIDENTIAL (PROPERTIES) LIMITED - 2025-04-17
    Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,262 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    C RESIDENTIAL LETS LTD - 2025-04-17
    PJR PRODUCTIONS LIMITED - 2023-12-15
    Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,356 GBP2024-12-31
    Officer
    2019-08-02 ~ now
    IIF 26 - Director → ME
  • 10
    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 (6 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    THE MINIBUS & COACH CLUB LIMITED - 2013-02-06
    PINCO 2062 LIMITED - 2004-04-20
    Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 12
    LIMIT TECHNOLOGY & COMMERCIAL UNDERWRITING LIMITED - 2007-12-31
    QBE AGENCY SERVICES LIMITED - 2001-11-09
    Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 14
  • 1
    Globe House, Upper Brook Street, Rugeley, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1,232 GBP2024-12-31
    Officer
    2002-05-30 ~ 2016-08-02
    IIF 29 - Secretary → ME
  • 2
    BEAUFORT DEDICATED NO 1 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.3 LIMITED - 2004-03-02
    MINMAR (575) LIMITED - 2001-09-13
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,322 GBP2022-12-31
    Officer
    2001-10-17 ~ 2004-02-23
    IIF 18 - Director → ME
  • 3
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (5 parents)
    Officer
    2001-10-31 ~ 2004-02-23
    IIF 16 - Director → ME
  • 4
    BEAUFORT DEDICATED NO 3 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.5 LIMITED - 2004-03-02
    MINMAR (622) LIMITED - 2002-09-27
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,181 GBP2022-12-31
    Officer
    2002-10-01 ~ 2004-02-23
    IIF 21 - Director → ME
  • 5
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    MINMAR (525) LIMITED - 2000-11-08
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Officer
    2000-09-01 ~ 2004-12-31
    IIF 15 - Director → ME
  • 6
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2003-07-01 ~ 2004-02-23
    IIF 19 - Director → ME
  • 7
    ENSIGN DEDICATED NO.1 LIMITED - 2011-12-05
    MINMAR (527) LIMITED - 2000-12-21
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2000-09-28 ~ 2004-02-23
    IIF 17 - Director → ME
  • 8
    Lloyd's, One Lime Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    -30,324 GBP2020-12-31
    Officer
    2018-03-07 ~ 2020-12-21
    IIF 12 - Director → ME
  • 9
    C RESIDENTIAL (PROPERTIES) LIMITED - 2025-04-17
    Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,262 GBP2024-12-31
    Officer
    2012-05-30 ~ 2016-08-02
    IIF 14 - Director → ME
  • 10
    QBE (STAFFORD) LIMITED - 2010-10-12
    MINIBUSPLUS LIMITED - 2007-07-09
    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 (5 parents)
    Officer
    2005-08-16 ~ 2020-12-31
    IIF 9 - Director → ME
  • 11
    QBE MANAGEMENT (UK) LIMITED - 2007-12-31
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2013-12-11
    IIF 7 - Director → ME
  • 12
    QBE INSURANCE (EUROPE) LIMITED - 2018-12-31
    QBE INTERNATIONAL INSURANCE LIMITED - 2005-09-30
    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 (10 parents, 4 offsprings)
    Officer
    2005-09-07 ~ 2008-01-01
    IIF 20 - Director → ME
  • 13
    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 (5 parents)
    Officer
    2011-06-13 ~ 2020-12-31
    IIF 4 - Director → ME
  • 14
    The Lodge Steam Mill Close, Bradfield, Manningtree, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,511 GBP2024-06-30
    Officer
    2019-05-14 ~ 2021-11-09
    IIF 3 - Director → ME
    Person with significant control
    2019-05-14 ~ 2021-11-09
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.