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

Mr Nicholas James Cooke

    Related profiles found in government register
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 1
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 2
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 3
  • Cooke, Nicholas James
    British born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Wayland House, Butts Road, Bakewell, DE45 1BP, England

      IIF 4 IIF 5
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 6 IIF 7
  • Cooke, Nicholas James
    British managing director born in October 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, Mortlake, London, SW14 8JN, United Kingdom

      IIF 8
    • 265-269, Kingston Road, London, SW19 3NW, England

      IIF 9
    • Level 1, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 10
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 11
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayland House, Butts Road, Bakewell, DE45 1BP, England

      IIF 12
    • International House, Constance Street, London, E16 2DQ, England

      IIF 13
  • Cooke, Nicholas James
    British company director born in January 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 14
  • Mr Nicholas James Cooke
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Aml Maybrook House, 97 Godstone Road, Caterham, CR3 6RE, England

      IIF 15
    • Level 1, One Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 16
    • 26, Blagdon Road, New Malden, KT3 4AE, England

      IIF 17
  • Nicholas James Cooke
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Victory Road, London, SW19 1HP, United Kingdom

      IIF 18
  • Cooke, Nicholas James
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 19
  • Cooke, Nicholas James
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 20
  • Cooke, Nicholas James
    British director of sales and operations born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Aml, Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 21
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 22
  • Cooke, Nicholas James
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, 18 King William Street, London, EC4N 7BP, England

      IIF 23
  • Cooke, Nicholas James

    Registered addresses and corresponding companies
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    55 Victory Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2022-06-30
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,423 GBP2024-12-31
    Officer
    2022-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    20 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Wayland House, Butts Road, Bakewell, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    80,015 GBP2025-01-31
    Officer
    2018-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Amlbenson, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Wayland House, Butts Road, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,406 GBP2024-07-31
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,423 GBP2024-12-31
    Officer
    2022-03-23 ~ 2022-03-23
    IIF 14 - Director → ME
  • 2
    Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -717,748 GBP2024-04-01 ~ 2025-03-31
    Officer
    2015-03-17 ~ 2018-09-30
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-02 ~ 2023-02-20
    IIF 11 - Director → ME
    Person with significant control
    2022-09-02 ~ 2023-01-20
    IIF 3 - Right to appoint or remove directors OE
    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
  • 4
    4X HOSTING LTD - 2025-06-12
    INOVINE LTD - 2020-09-13
    GSOC TECHNOLOGY LTD - 2018-05-11
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2024-07-31
    Officer
    2018-02-27 ~ 2018-04-04
    IIF 19 - Director → ME
    Person with significant control
    2018-02-27 ~ 2018-04-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    Wayland House, Butts Road, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,406 GBP2024-07-31
    Person with significant control
    2020-06-01 ~ 2020-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    ZENFINEX LIMITED - 2025-03-04
    ZENFIN LIMITED - 2018-05-04
    4th Floor 4 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    855,675 GBP2024-12-31
    Officer
    2017-11-22 ~ 2022-04-22
    IIF 10 - Director → ME
    Person with significant control
    2017-11-22 ~ 2020-04-24
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    35 New Broad Street, Unit G07 C/o Think Capital Services Uk Ltd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,533,687 GBP2024-12-31
    Officer
    2014-08-06 ~ 2015-04-27
    IIF 22 - Director → ME
    2014-05-15 ~ 2014-05-15
    IIF 21 - Director → ME
  • 8
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,408 GBP2024-06-30
    Officer
    2025-09-02 ~ 2025-11-24
    IIF 7 - Director → ME
    2022-08-10 ~ 2023-05-24
    IIF 9 - Director → ME

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.