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, Graham Edward

    Related profiles found in government register
  • Cook, Graham Edward
    British

    Registered addresses and corresponding companies
  • Cook, Graham Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Oakridge Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4GB

      IIF 24
  • Cook, Graham Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Oakridge Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4GB

      IIF 25
  • Cook, Graham Edward

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ

      IIF 26
    • icon of address 4, Oakridge Park, Leighton Buzzard, Bedfordshire, LU7 4GB, England

      IIF 27 IIF 28
    • icon of address The Penthouse, 12 Bridlesmith Walk, Nottingham, NG1 2HA, England

      IIF 29
  • Cook, Graham Edward
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ

      IIF 30 IIF 31 IIF 32
    • icon of address 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 33 IIF 34
    • icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 10, Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 43
    • icon of address 4 Oakridge Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4GB

      IIF 44 IIF 45
    • icon of address Suite 202, Clipper House, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 46
    • icon of address Unit 10, Billington Road, Leighton Industrial Park, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 47
    • icon of address Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU

      IIF 48
    • icon of address 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 49
  • Cook, Graham Edward
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 50
  • Cook, Graham Edward
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, LU7 4AJ, England

      IIF 51
  • Mr Graham Edward Cook
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ

      IIF 52 IIF 53 IIF 54
    • icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 10, Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 94 Strathbrook Road, Streatham, London
    Active Corporate (2 parents)
    Equity (Company account)
    137,532 GBP2023-10-18
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 17 - Secretary → ME
  • 2
    STYLE BATHROOMS LIMITED - 2012-11-16
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    LEMSFORD MOTOR COMPANY LIMITED - 2002-06-02
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    37,678 GBP2024-12-31
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Landmark House, 17 Hanover Square, Mayfair London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-06-30
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    LONKAL CTB LIMITED - 2012-12-10
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2024-11-30
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 110 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -754 GBP2021-07-31
    Officer
    icon of calendar 2001-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2024-04-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 14
    icon of address 59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 23 Markham Crescent, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,987 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ now
    IIF 3 - Secretary → ME
  • 16
    PHOENIX PROPERTY MAINTENANCE LIMITED - 2002-10-16
    icon of address 1 Peartree Close, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 17
    SAVANNA DECS LIMITED - 2011-04-12
    icon of address 37 37 Fontwell Avenue, Little Common, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,005 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 6 Anton Place, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    26,159 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 2 - Secretary → ME
Ceased 26
  • 1
    icon of address 22 Summerlands Road Summerlands Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,559 GBP2020-08-31
    Officer
    icon of calendar 2001-08-07 ~ 2001-08-10
    IIF 5 - Secretary → ME
  • 2
    icon of address Rock Bottom Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-22 ~ 2004-08-03
    IIF 7 - Secretary → ME
  • 3
    AN-X (FURNITURE RENTAL) LIMITED - 2022-05-10
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,417 GBP2024-12-31
    Officer
    icon of calendar 1998-07-08 ~ 2003-06-13
    IIF 10 - Secretary → ME
  • 4
    PYTHIAS INTERNATIONAL (UK) LIMITED - 2012-02-08
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    71,396 GBP2015-12-31
    Officer
    icon of calendar 2001-09-07 ~ 2012-02-08
    IIF 6 - Secretary → ME
  • 5
    icon of address 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,525 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2014-01-16
    IIF 40 - Director → ME
  • 6
    icon of address Bob Knight Compass Fri, Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2012-04-02
    IIF 15 - Secretary → ME
  • 7
    icon of address 3-5 Old Station Building, Oswald Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2004-10-26
    IIF 14 - Secretary → ME
  • 8
    icon of address Office 156 17 Holywell Hill, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,563 GBP2024-11-30
    Officer
    icon of calendar 2006-01-26 ~ 2014-08-11
    IIF 18 - Secretary → ME
  • 9
    icon of address Unit 12 Bondor Business Centre, London Road, Baldock, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-05-01
    IIF 51 - Director → ME
  • 10
    icon of address Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ 2012-06-13
    IIF 27 - Secretary → ME
  • 11
    NIGEL BLYTH PUBLICATIONS LIMITED - 2011-01-04
    icon of address 19 New Road, Drayton Parslow, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2014-03-31
    IIF 9 - Secretary → ME
    icon of calendar 2004-05-19 ~ 2004-07-14
    IIF 4 - Secretary → ME
  • 12
    LONKAL PLC - 2012-06-27
    icon of address Landmark House 17 Hanover Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2012-03-30
    IIF 48 - Director → ME
  • 13
    icon of address Oak Lodge The Avenue, Ampthill, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    678 GBP2018-06-30
    Officer
    icon of calendar 1998-01-01 ~ 2014-09-12
    IIF 25 - Secretary → ME
  • 14
    STREETWISE TRAINING LIMITED - 2015-05-01
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,203 GBP2025-03-31
    Officer
    icon of calendar 1995-04-21 ~ 1995-08-25
    IIF 16 - Secretary → ME
  • 15
    SIMPLY STONE (UK) LIMITED - 2006-08-08
    ELY KITCHEN AND TILE STUDIO LIMITED - 2016-10-24
    icon of address 155 Watling Street, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,985 GBP2024-01-31
    Officer
    icon of calendar 2005-01-19 ~ 2025-03-21
    IIF 1 - Secretary → ME
  • 16
    icon of address Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,393 GBP2020-05-31
    Officer
    icon of calendar 2010-11-26 ~ 2018-04-24
    IIF 29 - Secretary → ME
  • 17
    PHOENIX PROPERTY MAINTENANCE LIMITED - 2002-10-16
    icon of address 1 Peartree Close, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2008-01-30
    IIF 45 - Director → ME
  • 18
    icon of address 85 Rose Lane, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-04-14
    Officer
    icon of calendar 1995-02-09 ~ 1998-11-18
    IIF 11 - Secretary → ME
  • 19
    ECOCALL LIMITED - 2010-10-11
    2 CIRCLES COMMUNICATIONS LIMITED - 2023-10-16
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2000-04-27
    IIF 8 - Secretary → ME
  • 20
    icon of address 28 Longwood Gate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,424,100 GBP2022-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-01-16
    IIF 39 - Director → ME
  • 21
    BRITANNIA MUSIC SCHOOL LIMITED - 2002-04-26
    BLYTH SCHOOL OF MUSIC LIMITED - 2002-08-02
    NIGEL BLYTH SCHOOL OF MUSIC LIMITED - 2002-10-22
    icon of address 19 New Road, Drayton Parslow, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,875 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-09
    IIF 44 - Director → ME
    icon of calendar 2006-04-30 ~ 2015-09-01
    IIF 12 - Secretary → ME
  • 22
    ST BARBARA CONSULTING LIMITED - 2012-09-27
    icon of address 4/5 Park Place, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-08-28
    IIF 46 - Director → ME
  • 23
    icon of address 155 Watling Street, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,936 GBP2024-02-29
    Officer
    icon of calendar 2008-02-27 ~ 2025-03-21
    IIF 20 - Secretary → ME
  • 24
    icon of address Unit 11 West Road, Harlow, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,137 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2007-10-10
    IIF 22 - Secretary → ME
  • 25
    SCRUMPY PRODUCTIONS LIMITED - 2008-06-26
    icon of address 2nd Floor Arcadia, House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    289,727 GBP2019-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2017-08-01
    IIF 24 - Secretary → ME
  • 26
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2024-09-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2024-09-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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.