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, John Patrick Mervyn

    Related profiles found in government register
  • Cook, John Patrick Mervyn

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 1 IIF 2
    • icon of address 193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 3
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 4
    • icon of address Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 9
  • Cook, John Patrick Mervyn
    British

    Registered addresses and corresponding companies
    • icon of address Sturt Farm, Oxford Road Burford, Oxford, Oxfordshire, OX18 4ET

      IIF 10
  • Cook, John Patrick Mervyn
    born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sturt Farm, Oxford Road, Burford, Oxfordshire, OX18 4ET

      IIF 11
  • Cook, John Patrick Mervyn
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 12
  • Cook, John Patrick Mervyn
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sturt Farm, Burford, Oxfordshire, OX18 4ET

      IIF 13 IIF 14
    • icon of address 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 15
    • icon of address 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 16
    • icon of address Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 17
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Cook, John Patrick Mervyn
    British company secretary/director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 29
  • Cook, John Patrick Mervyn
    British consultant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 30
  • Cook, John Patrick Mervyn
    British director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 31
    • icon of address Sturt Farm, Oxford Road Burford, Oxford, Oxfordshire, OX18 4ET

      IIF 32
  • Cook, John Patrick Mervyn
    British enterpriser born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 33
  • Cook, John Patrick Mervyn
    British farmer born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 34
  • Mr John Patrick Mervyn Cook
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 35
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 36
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 40
  • Mr John Patrick Mervyn Cook
    British born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 41
    • icon of address 15 Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 42
    • icon of address Sturt Farm, Oxford Road Burford, Oxford, Oxfordshire, OX18 4ET

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sturt Farm, Oxford Road, Burford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 2
    QUEST ADMIN SERVICES LTD - 2020-10-08
    icon of address 193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARCAN PLC - 2020-01-13
    icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MED CELL PLC - 2020-01-13
    icon of address Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    MONMOUTH LAUNDRY HOLDINGS LIMITED - 1981-12-31
    icon of address 15 Palace Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BURFORD DISTRICT LAUNDRY COMPANY,LIMITED(THE) - 1992-06-01
    icon of address Sturt Farm, Oxford Road Burford, Oxford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,887 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-04-20 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RAVEL CONSTRUCTION PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 19
  • 1
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-08-04
    IIF 22 - Director → ME
  • 2
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2021-09-01
    IIF 25 - Director → ME
    icon of calendar 2020-12-30 ~ 2021-09-01
    IIF 8 - Secretary → ME
  • 3
    VERIWAN LTD - 2020-08-07
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-01
    IIF 28 - Director → ME
    icon of calendar 2020-03-20 ~ 2020-08-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-05-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FOS VENTURES LTD - 2021-12-17
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-03-04
    IIF 18 - Director → ME
  • 5
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2020-02-15 ~ 2022-06-07
    IIF 29 - Director → ME
    icon of calendar 2019-10-18 ~ 2022-05-27
    IIF 3 - Secretary → ME
  • 6
    ROZAYA KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-07-25
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-08-04
    IIF 19 - Director → ME
  • 7
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-08-04
    IIF 20 - Director → ME
  • 8
    MARCAN PLC - 2020-01-13
    icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-01-16
    IIF 9 - Secretary → ME
  • 9
    MEDCELL BIOSCIENCE LTD. - 2011-03-08
    VETCELL BIOSCIENCE LIMITED - 2007-07-06
    VETCELL LIMITED - 2004-02-09
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTD - 2003-02-21
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2007-10-16
    IIF 13 - Director → ME
  • 10
    MED CELL PLC - 2020-01-13
    icon of address Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-01-16
    IIF 2 - Secretary → ME
  • 11
    icon of address Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2013-10-31
    IIF 31 - Director → ME
  • 12
    RALLINSON INVESTMENTS LTD - 2021-01-20
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-08-04
    IIF 12 - Director → ME
  • 13
    RAVEL CONSTRUCTION PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ 2021-09-04
    IIF 23 - Director → ME
  • 14
    BATTERY EVOLUTION PLC - 2020-01-13
    BATTERY EVOLUTION LTD - 2022-03-14
    icon of address 4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2022-03-02
    IIF 34 - Director → ME
    icon of calendar 2019-05-13 ~ 2020-01-16
    IIF 4 - Secretary → ME
  • 15
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-08-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-07-16
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    MAKECHECK LIMITED - 1993-03-01
    icon of address Oxford University Tennis Club, Merton College, Merton Street, Oxford
    Active Corporate (4 parents)
    Equity (Company account)
    5,413 GBP2024-07-31
    Officer
    icon of calendar 1998-05-14 ~ 2009-11-10
    IIF 14 - Director → ME
  • 17
    SHEPPERTON MEDIA PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-10 ~ 2020-10-02
    IIF 24 - Director → ME
    icon of calendar 2020-07-10 ~ 2022-04-27
    IIF 7 - Secretary → ME
  • 18
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-01-02
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-27 ~ 2020-02-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    MEDCAL PROPERTIES LIMITED - 2020-02-07
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-12-30
    Officer
    icon of calendar 2019-07-17 ~ 2020-02-04
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.