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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Michael Cook

    Related profiles found in government register
  • Mr George Michael Cook
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3e, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 1
    • 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP

      IIF 2
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 3 IIF 4 IIF 5
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 8
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, England

      IIF 9 IIF 10 IIF 11
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 28, Harrow Way, Maidstone, Kent, ME14 5TU, England

      IIF 17
    • 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, England

      IIF 18
    • 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 19
  • Cook, George Michael
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3e Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 20 IIF 21
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 22
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 23
    • 16 Bower Street, Maidstone, Kent, ME16 8SD

      IIF 24
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, England

      IIF 25 IIF 26
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, United Kingdom

      IIF 27
    • 16, Bower Street, Maidstone, ME16 8SD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 28, Harrow Way, Maidstone, Kent, ME14 5TU, England

      IIF 31
    • 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, England

      IIF 32
    • 28, Harrow Way, Weavering, Maidstone, Kent, ME14 5TU, United Kingdom

      IIF 33
    • 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, United Kingdom

      IIF 34
    • A6 (unit 4) 1st Floor, Powerhub Business Centre, St Peters Street, Maidstone, Kent, ME16 0ST, England

      IIF 35
    • A6 (unit 4) 1st Floor, Powerhub Business Centre, St Peters Street, Maidstone, ME16 0ST, England

      IIF 36
  • Cook, George Michael
    British chief executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, George Michael
    British chief executive officer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, George Michael
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 42 IIF 43 IIF 44
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 46 IIF 47
    • 16th, Floor, Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 48
    • 16 Bower Street, Maidstone, Kent, ME16 8SD

      IIF 49 IIF 50
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, England

      IIF 51
    • 16, Bower Street, Maidstone, Kent, ME16 8SD, United Kingdom

      IIF 52
    • 16, Bower Street, Maidstone, ME16 8SD, United Kingdom

      IIF 53
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 54
  • Cook, George Michael
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, United Kingdom

      IIF 55
  • Cook, George Michael
    British director

    Registered addresses and corresponding companies
    • 16 Bower Street, Maidstone, Kent, ME16 8SD

      IIF 56
child relation
Offspring entities and appointments 30
  • 1
    3RD SECTOR PROPERTIES LIMITED - now
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED
    - 2013-06-18 06858507 05754986... (more)
    EA PROPERTY MANAGEMENT LIMITED
    - 2009-12-11 06858507 05754986... (more)
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED
    - 2009-10-25 06858507
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (7 parents)
    Officer
    2009-03-25 ~ 2012-06-22
    IIF 50 - Director → ME
  • 2
    AIRDROPBOX LIMITED
    08428370
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    2013-03-04 ~ 2014-05-06
    IIF 52 - Director → ME
    2017-01-11 ~ now
    IIF 35 - Director → ME
  • 3
    BLUEBELL HILL PICNIC SITE TRUST
    - now 10292914
    BLUEBELL HILL PICNIC SITE TRUST LTD
    - 2016-08-24 10292914
    BLUEBELL HILL PICNIC SITE LTD
    - 2016-07-26 10292914
    28 Harrow Way, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 55 - Director → ME
  • 4
    BOW END LTD
    16112813
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BOW END PROPERTY LTD
    11869794
    16 Bower Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 6
    BURHAM RESEARCH STATION LTD
    09679422
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    2015-07-09 ~ now
    IIF 29 - Director → ME
  • 7
    C4A PROPERTY MANAGEMENT C.I.C.
    - now 05754986 06858507... (more)
    C4A PROPERTY MANAGEMENT LIMITED
    - 2011-02-02 05754986 06858507... (more)
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED
    - 2009-10-29 05754986 06858507... (more)
    COMPUTERS 4 AFRICA APPEAL LIMITED
    - 2007-08-20 05754986
    2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2006-03-24 ~ 2012-06-27
    IIF 39 - Director → ME
  • 8
    CF PROJECT MANAGEMENT LTD
    12900478
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    CF SUPPORT LTD
    - now 12754559
    OFF-THE-SHELF COMPANIES LTD
    - 2022-08-02 12754559
    16 Bower Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    COMMUNITY RESILIENCE UK CIC
    - now 05716332
    COMMUNITY RESILIENCE UK COMMUNITY INTEREST COMPANY
    - 2012-06-28 05716332
    COMMUNITY RESILIENCE UK - 2009-03-31
    28 Harrow Way, Weavering, Maidstone, Kent, England
    Active Corporate (13 parents)
    Officer
    2018-08-03 ~ now
    IIF 33 - Director → ME
    2010-07-22 ~ 2013-10-14
    IIF 48 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    COMPUTERS 4 AFRICA - now
    DIGITAL INCLUSION
    - 2007-04-02 05210348
    Unit 4 Priory Park, Mills Road, Aylesford, Kent, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-08-19 ~ 2004-08-25
    IIF 41 - Director → ME
    2004-08-19 ~ 2005-09-02
    IIF 37 - Director → ME
  • 12
    DIGITAL PIPELINE
    - now 06035936 12424191
    DIGITAL PIPELINE LIMITED - 2007-03-23
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2019-12-11 ~ 2019-12-31
    IIF 20 - Director → ME
  • 13
    DIGITAL PIPELINE EUROPE LTD
    12352319
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    DIGITAL PIPELINE IT LTD
    - now 12424191 06035936... (more)
    DIGITAL PIPELINE COMPUTERS LTD
    - 2020-02-04 12424191 04169352... (more)
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-01-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    DOMAIN EXCHANGER LIMITED
    11242777
    28 Harrow Way, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    ENTERPRISE ENGLAND
    - now 08776200
    ENTERPRISE ENGLAND LIMITED
    - 2017-01-26 08776200
    ENTERPRISE FOUNDATION (MAIDSTONE)
    - 2017-01-11 08776200
    ENTERPRISE FOUNDATION (MAIDSTONE) LTD
    - 2016-12-01 08776200
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (15 parents)
    Officer
    2020-09-23 ~ now
    IIF 23 - Director → ME
    2016-11-18 ~ 2017-12-20
    IIF 34 - Director → ME
  • 17
    ENTERPRISE FOUNDATION
    05415310
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (14 parents)
    Officer
    2005-04-06 ~ 2010-12-31
    IIF 40 - Director → ME
    2011-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 18
    GREEN-WORKS
    - now 04013567
    MILLENNIUM BUSINESS CLUB
    - 2000-09-22 04013567
    Verulam House 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2000-06-13 ~ 2001-08-31
    IIF 49 - Director → ME
    2000-06-13 ~ 2001-08-31
    IIF 56 - Secretary → ME
  • 19
    HYBRID BOATS LTD
    14214014
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    IN SHOP ADS LTD
    12126189
    3 Hoscar Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 47 - Director → ME
  • 21
    INNOVATION WORKSHOP LIMITED
    11108087
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-12 ~ 2019-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    INTERIM USE
    - now 10336438
    INTERIM USE LTD - 2025-08-01
    MEANWHILE AID LOGISTICS - 2025-07-18
    MEANWHILE AID LOGISTICS LTD - 2025-02-27
    MEANWHILE USE - 2025-02-20
    MEANWHILE USE LTD - 2025-01-28
    RELIEF AID - 2025-01-24
    RELIEF AID LIMITED - 2024-05-09
    RELIEF AID LOGISTICS
    - 2024-04-23 10336438 06650758
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-02-12 ~ now
    IIF 26 - Director → ME
    2016-08-18 ~ 2020-03-17
    IIF 43 - Director → ME
    Person with significant control
    2016-08-18 ~ 2020-03-17
    IIF 5 - Has significant influence or control OE
    2026-02-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    IT REFURB LTD
    12123601
    Unit 4 The Great Bridge Centre, Charles Street, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-07-26 ~ 2019-12-17
    IIF 21 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-09-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    MY COMMUNITY SPACE
    - now 06650758
    MY COMMUNITY SPACE LTD
    - 2015-09-27 06650758
    RELIEF AID LOGISTICS
    - 2015-06-24 06650758 10336438
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (11 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 42 - Director → ME
    2012-07-11 ~ 2018-02-24
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    POP-UP RETAIL LTD
    11759170
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2019-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    PROPERTY PROTECTOR LIMITED
    - now 08935369
    PROPERTY PROTECTER LIMITED - 2014-06-12
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    SECRETARIAL & ADMINISTRATION SERVICES LIMITED
    - now 03659078
    ENVIRONMENTAL BODY SERVICES LIMITED
    - 2002-04-03 03659078
    16 Bower Street, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1999-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 28
    STRATEGIC SUPPORT LIMITED
    07245580
    4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-05-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 29
    UK PROJECT MANAGERS LIMITED
    11108245
    16 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 30
    VOLUNTARY SECTOR CENTRES
    05105604 13354288
    9 Mansion Gardens Port Zone, Willingdon Road, Whitfield, Kent, England
    Active Corporate (13 parents)
    Officer
    2004-04-19 ~ 2005-09-15
    IIF 38 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.