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

Cooksey, Mark Richard

    Related profiles found in government register
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British recruitment born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 6
  • Cooksey, Mark Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP

      IIF 7
    • icon of address Titness Lodge, London Road, Sunninghill, Ascot, Berkshire, SL5 0PP, United Kingdom

      IIF 8
  • Cooksey, Mark Richard
    British accounts manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Cooksey, Mark Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Brook House, Middleton Road, Camberley, GU15 3TU, England

      IIF 10
  • Cooksey, Mark Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3f, 26, Howe Street, Edinburgh, EH3 6TG

      IIF 11
  • Cooksey, Mark Richard
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British recruitment director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Cooksey, Mark Richard
    British company director born in July 1965

    Registered addresses and corresponding companies
  • Cooksey, Mark Richard
    British contracts manager born in July 1965

    Registered addresses and corresponding companies
    • icon of address 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 24 IIF 25
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burford Road, Camberley, GU15 3AS, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mark Richard Cooksey
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Brook House, Middleton Road, Camberley, GU15 3TU, United Kingdom

      IIF 33
  • Cooksey, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 7 Saint Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 34
  • Cooksey, Mark Richard
    British company director

    Registered addresses and corresponding companies
  • Mr Mark Richard Cooksey
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-12-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address East Brook House, Middleton Road, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    456,840 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address East Brook House, Middleton Road, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,616 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,754 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 3f, 26 Howe Street, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (50 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 7 - LLP Member → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (52 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 8 - LLP Member → ME
  • 10
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-06-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    ENGINEERING STAFF SOLUTIONS LIMITED - 2004-07-29
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    TRANS 2000 LIMITED - 2023-04-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,949 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,923 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    ACROVAN LIMITED - 1981-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 3f, 26 Howe Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,598,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TGA HOLDINGS LIMITED - 2025-08-11
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,269 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 5 - Director → ME
    icon of calendar 2024-11-25 ~ 2025-07-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COOKSEY JONES TRANSPORT LIMITED - 2025-04-29
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,375 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2025-04-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    TGA TRANSPORT LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,198 GBP2024-01-31
    Officer
    icon of calendar 2024-11-14 ~ 2025-04-04
    IIF 12 - Director → ME
  • 4
    TEMP1@COOKSEY JONES LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,643 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2025-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2025-01-10
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    COOKSEY TRANSPORT LIMITED - 2025-08-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,723 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2025-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2025-07-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    TRANS 100 LIMITED - 2025-04-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,333 GBP2023-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-12-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2024-12-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,754 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-05-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,078 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2025-07-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2025-07-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE

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.