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

Philip Stephen Cook

    Related profiles found in government register
  • Philip Stephen Cook
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gillespie Macandrew, 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 1
  • Cook, Philip Stephen
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 2
  • Cook, Philip Stephen
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18 Castlehoward Road, Malton, North Yorkshire

      IIF 3
  • Cook, Philip Stephen
    British none born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Heron House, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY, England

      IIF 4
  • Philip Stephen Cook
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU, United Kingdom

      IIF 5 IIF 6
  • Mr Philip Stephen Cook
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House, Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside, YO15 3QY

      IIF 7 IIF 8
    • Heron House Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 9
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 10
    • 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 11
  • Cook, Philip Stephen
    British comapany director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Alma Square, Scarborough, North Yorkshire, YO11 1JU, United Kingdom

      IIF 12
  • Cook, Philip Stephen
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, West Street, Swinton, Malton, North Yorkshire, YO17 6SP, England

      IIF 13
    • 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU, United Kingdom

      IIF 14
  • Cook, Philip Stephen
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House, Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside, YO15 3QY, England

      IIF 15
    • Heron House Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 16
    • Scaddows Business Centre, Scaddows Lane, Ticknall, Derby, DE73 7JP, England

      IIF 17
    • 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 18
    • The Chantry, Chantry Lane, Bishopthorpe, York, YO23 2QF, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Hull
    Corporate (2 parents)
    Equity (Company account)
    820,760 GBP2019-04-30
    Officer
    2009-10-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    DAM STRUCTURES HOLDINGS LIMITED - 2021-01-21
    Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,119,232 GBP2023-12-31
    Officer
    2020-09-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    12 Alma Square, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DAM STRUCTURES LIMITED - 2013-04-08
    Heron House Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,634 GBP2015-10-31
    Officer
    2007-12-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    DAM SOLUTIONS LIMITED - 2021-02-19
    PIPE & PILING FABRICATION LIMITED - 2018-10-04
    C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh
    Corporate (3 parents)
    Officer
    2018-08-15 ~ now
    IIF 2 - director → ME
  • 6
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    The Chantry Chantry Lane, Bishopthorpe, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 19 - director → ME
Ceased 6
  • 1
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    2007-03-22 ~ 2010-10-20
    IIF 3 - director → ME
  • 2
    DAM SOLUTIONS LIMITED - 2021-02-19
    PIPE & PILING FABRICATION LIMITED - 2018-10-04
    C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2018-08-15 ~ 2021-11-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    DAM STRUCTURES LIMITED - 2022-07-01
    DOORS AND METAL STRUCTURES LIMITED - 2013-04-08
    Severs House Dalton Airfield, Dalton, Thirsk, England
    Corporate (8 parents)
    Equity (Company account)
    9,860,059 GBP2020-10-31
    Officer
    2004-08-22 ~ 2022-05-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    Moyola House, Hawthorne Grove, York
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -167,262 GBP2015-10-31
    Officer
    2013-07-26 ~ 2014-11-13
    IIF 13 - director → ME
  • 5
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-01-05 ~ 2018-09-10
    IIF 17 - director → ME
  • 6
    NATIONAL STEEL STOCK LIMITED - 2022-05-25
    DALTON STEEL STOCK LIMITED - 2022-01-07
    First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,900,952 GBP2023-12-31
    Officer
    2021-11-22 ~ 2023-03-14
    IIF 14 - director → ME
    Person with significant control
    2021-11-22 ~ 2023-03-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.