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

Cooke, Andrew

    Related profiles found in government register
  • Cooke, Andrew
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 1
  • Cooke, Andrew
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 2 IIF 3
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 4
    • icon of address 3, Guildford Road, Westcott, Dorking, RH4 3NR, England

      IIF 5
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 6
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 7
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 8 IIF 9
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 10
  • Cooke, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 11
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 12
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 13
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 14
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 15 IIF 16
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 17 IIF 18
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 19
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 20 IIF 21
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 22
  • Clarke, Angela
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 23
  • Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Guildford Road, Dorking, Mole Valley, RH4 3NR, United Kingdom

      IIF 24
  • Cooke, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 25
  • Cooke, Andrew
    British design director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL

      IIF 26
  • Cooke, Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 27
  • Mr Andrew Cooke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 28
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 29
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 30
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 31
    • icon of address 3, Guildford Road, Dorking, RH4 3NR, England

      IIF 32 IIF 33
    • icon of address Apex House, 3 Guildford Road, Dorking, RH4 3NR, England

      IIF 34
  • Cooke, Andrew
    British consultant born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 35
  • Mr Andrew Cooke
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Venner Close, Redhill, RH1 4BH, England

      IIF 36
  • Clarke, Angela
    British

    Registered addresses and corresponding companies
    • icon of address The Old Parish, George Street, Llantrisant, CF72 8EE

      IIF 37
  • Mr Andrew Cooke
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP

      IIF 38
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 39 IIF 40
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP

      IIF 41
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, United Kingdom

      IIF 42
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 43
    • icon of address 3, Venner Close, Redhill, Surrey, RH1 4BH, England

      IIF 44
  • Clarke, Angela

    Registered addresses and corresponding companies
    • icon of address Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    APEX MANAGEMENT SERVICES LIMITED - 2018-07-25
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,789 GBP2019-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APEX LITIGATION & DEBT RECOVERY LIMITED - 2020-11-04
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Guildford Road, Dorking, Mole Valley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 44 Chase Park Road, Yardley Hastings, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,179 GBP2016-07-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-07-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Apex House, 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Venner Close, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Guildford Road, Westcott, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 3 Guildford Road, Dorking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    GREENWAY HOMECARE (SURREY) LIMITED - 2018-11-22
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,042 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-12-12
    IIF 9 - Director → ME
  • 2
    icon of address Apex House Thomas Street, Trethomas, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2008-04-10
    IIF 37 - Secretary → ME
  • 3
    icon of address 3 Venner Close, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,946 GBP2023-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-08-05
    IIF 35 - Director → ME
  • 4
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-03-29
    IIF 27 - Director → ME
  • 5
    PROFESSIONAL EXPERT LEGAL SERVICES LIMITED - 2017-12-20
    icon of address Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,934 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2018-09-06
    IIF 15 - Director → ME
    icon of calendar 2015-07-15 ~ 2017-12-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 42 - 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.