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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Charles David

    Related profiles found in government register
  • Cook, Charles David
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, United Kingdom

      IIF 1 IIF 2
    • Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, OL6 8LB, England

      IIF 3 IIF 4
    • 52, Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 5
    • Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 6
    • Marlsboro House, Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 7
    • Suite 3, Nexus City Works, 4 Brindley Road Old Trafford, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 8
  • Cook, Charles David
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 9
  • Cook, Charles David
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 10
    • 37, Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL, United Kingdom

      IIF 11
  • Cook, Charles David
    British managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 12
    • 4, Brindley Road, Manchester, M16 9HQ, England

      IIF 13 IIF 14
    • Suite 3, Nexus City Works, 4 Brindley Road Old Trafford, Manchester, Lancashire, M16 9HQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Charles David Cook
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Berkeley Business Park, Turner Street, Ashton Under Lyne, Lancashire, England

      IIF 18
    • Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB, United Kingdom

      IIF 19 IIF 20
    • Richmond House, She Supps Ltd, Hill Street, Ashton-under-lyne, OL7 0PZ, United Kingdom

      IIF 21
    • Unit 7 Berkeley Business Park, Turner Street, Ashton-under-lyne, OL6 8LB, England

      IIF 22 IIF 23
    • 52, Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 24
    • Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 25
    • Marlsboro House, Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 26
  • Mr Charles David Cook
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • She Supps Ltd, Unit 7, Ashton-under-lyne, OL6 8LB, England

      IIF 27
  • Cook, Holly Camilla
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • She Supps Ltd, Unit 7, Ashton-under-lyne, OL6 8LB, England

      IIF 28
    • Marlsboro House, Marlsboro House, 4th Floor, 52 Newton Street, Manchester, M1 1ED, England

      IIF 29
  • Cook, Holly Camilla
    British administrator born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brindley Road, Old Trafford, Manchester, Lancashire, M16 9HQ, England

      IIF 30
  • Cook, Holly Camilla
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • She Supps Ltd, Unit 7, Ashton-under-lyne, OL6 8LB, England

      IIF 31
  • Cook, Holly Camilla
    British none born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Nexusm City Park, 4 Brindley Road, Old Trafford, Manchester, Greater Manchester, M16 9HQ, England

      IIF 32
  • Mrs Holly Camilla Cook
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Hill Street, Ashton-under-lyne, OL7 0PZ, England

      IIF 33
    • She Supps Ltd, Unit 7, Ashton-under-lyne, OL6 8LB, England

      IIF 34
child relation
Offspring entities and appointments 15
  • 1
    ALONZO CLOTHING LTD
    08036786
    Go Greena Ltd, Suite 2 Nexus City Park, 4 Brindley Road Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 32 - Director → ME
    2012-04-18 ~ 2012-04-20
    IIF 16 - Director → ME
    2013-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ELAVENE LTD
    09784276 11387942
    Zeven Media, 26 Brindley Road, Old Trafford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELAVENE LTD
    11387942 09784276
    Marlsboro House Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-05-24 ~ 2022-09-01
    IIF 29 - Director → ME
    2018-05-30 ~ 2019-06-01
    IIF 28 - Director → ME
    2019-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-06-01
    IIF 34 - Has significant influence or control OE
    2019-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    GO GREENA LTD
    - now 06435460
    STYTEC MARKETING LTD
    - 2011-01-05 06435460
    CHERUBIM PROPERTIES LTD
    - 2009-06-29 06435460
    The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    HAILS FULFILMENT LTD
    - now 13145803
    HAILS FUFILMENT LTD
    - 2024-02-19 13145803
    SO SUPREME LTD
    - 2024-02-18 13145803 12764199
    Unit 4, Broadway Central, Lydia Becker Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    NUDRNK LTD
    15216593
    Marlsboro House Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    NUTRA SUPREME LTD
    - now 11387904
    SHE SUPPS MANUFACTURING LTD
    - 2020-09-18 11387904
    52 Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 5 - Director → ME
    2018-05-30 ~ 2024-05-10
    IIF 31 - Director → ME
    Person with significant control
    2018-05-30 ~ 2024-05-10
    IIF 27 - Has significant influence or control OE
    2024-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    SEVEN BROTHERS LIMITED
    08373023
    Marlsboro House Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2013-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SHE SUPPS LTD
    - now 09041237
    ZEVEN ENERGY CONSULTANCY LTD
    - 2015-04-15 09041237
    GO GREENA INSTALL LTD
    - 2014-11-27 09041237 07756899
    ZEVEN CONSULTANCY LTD
    - 2014-11-13 09041237
    GO GREENA MARKETING LTD
    - 2014-09-26 09041237
    Marlsboro House 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-05-15 ~ 2014-11-01
    IIF 11 - Director → ME
    2014-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    SOSUPREME LTD
    - now 12764199 13145803
    HAILS CAPITAL LTD
    - 2024-02-19 12764199
    ZYO LTD
    - 2020-10-05 12764199
    Marlsboro House 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    STYTEC LIMITED
    05590335
    Unit 1 Oaken Street, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 12
    WORLDWIDE SUSTAINABLE GROUP LTD
    - now 11406259
    SEVEN BROTHERS GROUP LIMITED
    - 2022-02-28 11406259
    ZEVEN SPORTING GOODS LIMITED
    - 2019-07-12 11406259
    Marlsboro House Marlsboro House, 4th Floor, 52 Newton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 23 - Has significant influence or control OE
  • 13
    YELLO CREATIVE LTD
    - now 08504445
    ZEVEN DIGITAL LIMITED
    - 2016-10-18 08504445
    ZEVEN DESIGN LIMITED
    - 2015-02-13 08504445 11934235
    Unit 13 Empress Business Centre, Chester Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2016-10-25
    IIF 12 - Director → ME
  • 14
    ZEVEN ENERGY INSTALLATIONS LTD - now
    ZEVEN ENERGY LTD
    - 2014-11-26 07756899
    GO GREENA INSTALL LTD
    - 2014-07-28 07756899 09041237
    The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ 2013-08-07
    IIF 17 - Director → ME
    2014-06-01 ~ 2014-09-25
    IIF 14 - Director → ME
  • 15
    ZEVEN SPORTS LTD
    - now 07650102
    GO SECURA LTD
    - 2014-04-02 07650102
    Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.