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

David Edward Cooney

    Related profiles found in government register
  • David Edward Cooney
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hackney Cottage, Colne Engaine, Colchester, CO6 2HN, United Kingdom

      IIF 1
    • icon of address The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 2
    • icon of address The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 3
  • Cooney, David Edward
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hackney Cottage, Colne Engaine, Colchester, CO6 2HN, United Kingdom

      IIF 4
    • icon of address The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 5
  • Cooney, David Edward
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooney, David Edward
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 12 IIF 13
    • icon of address The Coach House, Headgate, Colchester, Essex, CO3 3BT, United Kingdom

      IIF 14
  • Cooney, David Edward
    British director of underwriting gover born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyd's, One Lime Street, London, EC3M 7HA

      IIF 15
  • Cooney, David Francis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, Globe House, Upper Brook Street, Rugeley, Stafffs, WS15 2DN, United Kingdom

      IIF 16
  • Cooney, David Francis
    British surveyor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 17
  • Mr David Francis Cooney
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Point, Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 18
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 19
  • Cooney, David Francis
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Upper Brook Street, Rugeley, Staffordshire, WS15 2DN, England

      IIF 20
    • icon of address Venture Point, Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 21
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 22
  • Cooney, David Francis
    British chartered surveyor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Upper Brook Street, Rugeley, Staffordshire, WS15 2DN, England

      IIF 23
  • Cooney, David Edward
    British born in February 1963

    Registered addresses and corresponding companies
    • icon of address 8 High Croft, Colne Engaine, Colchester, Essex, CO6 2HE

      IIF 24
  • Cooney, David Edward
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
  • Cooney, David Edward
    British finance director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 8 High Croft, Colne Engaine, Colchester, Essex, CO6 2HE

      IIF 30
  • Cooney, David Francis
    British

    Registered addresses and corresponding companies
    • icon of address Appartnment 1, Globe House, Upper Brook Street, Rugeley, Staffs, WS15 2DN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Venture Point Dains Accountants Limited, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 173 Main Road, Brereton, Rugeley, Staffs, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,681 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Globe House, Upper Brook Street, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,088,118 GBP2024-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Hackney Cottage, Colne Engaine, Colchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    499,343 GBP2024-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Coach House, Headgate, Colchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Coach House, Headgate, Colchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 8
    C RESIDENTIAL (PROPERTIES) LIMITED - 2025-04-17
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,262 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    PJR PRODUCTIONS LIMITED - 2023-12-15
    C RESIDENTIAL LETS LTD - 2025-04-17
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,356 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 20 - Director → ME
  • 10
    IRON TRADES MUTUAL INSURANCE COMPANY LIMITED - 1989-12-31
    IRON TRADES INSURANCE COMPANY LIMITED - 2003-10-31
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    PINCO 2062 LIMITED - 2004-04-20
    THE MINIBUS & COACH CLUB LIMITED - 2013-02-06
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 12
    LIMIT TECHNOLOGY & COMMERCIAL UNDERWRITING LIMITED - 2007-12-31
    QBE AGENCY SERVICES LIMITED - 2001-11-09
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address Globe House, Upper Brook Street, Rugeley, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1,232 GBP2024-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2016-08-02
    IIF 31 - Secretary → ME
  • 2
    BEAUFORT DEDICATED NO 1 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.3 LIMITED - 2004-03-02
    MINMAR (575) LIMITED - 2001-09-13
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,322 GBP2022-12-31
    Officer
    icon of calendar 2001-10-17 ~ 2004-02-23
    IIF 27 - Director → ME
  • 3
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2004-02-23
    IIF 25 - Director → ME
  • 4
    BEAUFORT DEDICATED NO 3 LIMITED - 2019-04-12
    MINMAR (622) LIMITED - 2002-09-27
    ENSIGN DEDICATED NO.5 LIMITED - 2004-03-02
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,181 GBP2022-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2004-02-23
    IIF 30 - Director → ME
  • 5
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    MINMAR (525) LIMITED - 2000-11-08
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2004-12-31
    IIF 24 - Director → ME
  • 6
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-02-23
    IIF 28 - Director → ME
  • 7
    ENSIGN DEDICATED NO.1 LIMITED - 2011-12-05
    MINMAR (527) LIMITED - 2000-12-21
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2004-02-23
    IIF 26 - Director → ME
  • 8
    icon of address Lloyd's, One Lime Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    -30,324 GBP2020-12-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-12-21
    IIF 15 - Director → ME
  • 9
    C RESIDENTIAL (PROPERTIES) LIMITED - 2025-04-17
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,262 GBP2024-12-31
    Officer
    icon of calendar 2012-05-30 ~ 2016-08-02
    IIF 17 - Director → ME
  • 10
    BAYLISS & COOKE LIMITED - 1995-09-22
    MINIBUS PLUS LIMITED - 1995-10-13
    BAYLISS & MORRIS (INVESTMENTS) LIMITED - 1980-12-31
    QBE (STAFFORD) LIMITED - 2010-10-12
    MINIBUSPLUS LIMITED - 2007-07-09
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2020-12-31
    IIF 11 - Director → ME
  • 11
    QBE MANAGEMENT (UK) LIMITED - 2007-12-31
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2013-12-11
    IIF 9 - Director → ME
  • 12
    IMPERIAL CHEMICALS REINSURANCE LIMITED - 1988-10-14
    QBE REINSURANCE (LONDON) LIMITED - 1992-03-04
    LEGIBUS 373 LIMITED - 1984-04-11
    DELTA INTERNATIONAL REINSURANCE COMPANY LIMITED - 1987-02-03
    QBE INSURANCE (EUROPE) LIMITED - 2018-12-31
    QBE INTERNATIONAL INSURANCE LIMITED - 2005-09-30
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2008-01-01
    IIF 29 - Director → ME
  • 13
    MICHAEL PAYNE AGENCIES LIMITED - 1993-11-05
    R.J. WALLACE SYNDICATES (NORTHERN) LIMITED - 1997-07-18
    R.J. WALLACE SYNDICATES LIMITED - 2002-12-11
    CLEVERTRADE LIMITED - 1988-08-04
    JANSON GREEN UNDERWRITING LIMITED - 1996-01-01
    D A CONSTABLE SYNDICATE LIMITED - 2007-12-31
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2020-12-31
    IIF 6 - Director → ME
  • 14
    icon of address The Lodge Steam Mill Close, Bradfield, Manningtree, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,511 GBP2024-06-30
    Officer
    icon of calendar 2019-05-14 ~ 2021-11-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-11-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.