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, Barnaby George

    Related profiles found in government register
  • Cook, Barnaby George
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 1 IIF 2
    • 7, Meadow Rise Close, Norwich, NR2 3QQ, England

      IIF 3
    • Vine Barn, Village Green, Northchapel, Petworth, GU28 9HU, United Kingdom

      IIF 4
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, England

      IIF 5 IIF 6
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 7
  • Cook, Barnaby George
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 115, Highland Road, Norwich, NR2 3NW, England

      IIF 8 IIF 9 IIF 10
    • 115, Highland Road, Norwich, Norfolk, NR2 3NW, United Kingdom

      IIF 11
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 12
  • Cook, Barnaby George
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 115, Highland Road, Norwich, Norfolk, NR 2 3NW, England

      IIF 13
  • Mr Barnaby George Cook
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU, United Kingdom

      IIF 14
    • 115, Highland Road, Norwich, NR2 3NW, England

      IIF 15
    • 7, Meadow Rise Close, Norwich, NR2 3QQ, England

      IIF 16
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 17
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 18
  • Cook, Barnaby George
    British film director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Friarswood, Chipperfield Road, Kings Langley, Herts, WD4 9JB

      IIF 19
    • Unit 10e Shepperton House, 93 Shepperton Road, London, N1 3DF, United Kingdom

      IIF 20
  • Cook, Barnaby George
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Shepperton House, Shepperton Road, London, N1 3DF

      IIF 21
  • Cook, Barnaby George
    British

    Registered addresses and corresponding companies
    • 2 Friarswood, Chipperfield Road, Kings Langley, Herts, WD4 9JB

      IIF 22
  • Mr Barnaby George Cook
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10e, Shepperton House, 93 Shepperton Road, London, N1 3DF

      IIF 23
  • Mr Barnaby George Cook
    British born in January 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 93, Shepperton House, Shepperton Road, London, N1 3DF

      IIF 24
  • Mr Barnaby George Cook
    United Kingdom born in January 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 10e, Shepperton House, 93 Shepperton Road, London, N1 3DF

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    119 Roman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,069 GBP2025-03-31
    Officer
    2025-09-04 ~ now
    IIF 2 - Director → ME
  • 2
    Vine Barn Village Green, Northchapel, Petworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 4 - Director → ME
  • 3
    Building 1000 Cambridge Research Park, Waterbeach, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134 GBP2024-12-31
    Officer
    2024-08-06 ~ now
    IIF 5 - Director → ME
  • 4
    AUSPICIOUS HOLDING LTD - 2024-08-05
    Building 1000 Cambridge Research Park, Waterbeach, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    2024-07-29 ~ now
    IIF 6 - Director → ME
  • 5
    93 Shepperton House, Shepperton Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Prospect House, Rouen Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2020-11-30
    Officer
    2021-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HULER BESPOKE LIMITED - 2025-03-14
    DIGITAL BALANCE LTD - 2021-12-07
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147,218 GBP2024-12-31
    Officer
    2024-12-31 ~ now
    IIF 1 - Director → ME
  • 8
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    7 Meadow Rise Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,729 GBP2025-02-28
    Officer
    2022-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 11
    115 Highland Road, Norwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 12
    115 Highland Road, Norwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 13
    115 Highland Road, Norwich, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -558 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,442 GBP2024-12-31
    Officer
    2023-02-16 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    AUSPICIOUS HOLDING LTD - 2024-08-05
    Building 1000 Cambridge Research Park, Waterbeach, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    99 GBP2024-08-31
    Person with significant control
    2024-07-29 ~ 2024-09-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,650,547 GBP2024-12-31
    Officer
    2017-09-07 ~ 2021-08-03
    IIF 20 - Director → ME
    Person with significant control
    2018-12-13 ~ 2021-08-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -939,837 GBP2024-12-31
    Officer
    2007-04-03 ~ 2021-08-03
    IIF 19 - Director → ME
    2007-04-03 ~ 2021-08-03
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,442 GBP2024-12-31
    Person with significant control
    2023-02-23 ~ 2024-09-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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.