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

Mr David Cooke

    Related profiles found in government register
  • Mr David Cooke
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 1
  • Cooke, David
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 2
  • Cooke, David Harold
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 3
    • The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 4
    • The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 5
    • 44, Welbeck Street, London, W1G 8DY, England

      IIF 6
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 7
  • Cooke, David Harold
    British chartered surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, David Harold
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 18
  • Cooke, David Harold
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 19
    • 25, Manchester Square, London, W1U 3PY, United Kingdom

      IIF 20
    • 44, Welbeck Street, London, W1G 8DY, England

      IIF 21
  • Cooke, David Harold
    British none born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, England

      IIF 22 IIF 23
  • Cooke, David Harold
    British property asset management born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Welbeck Street, London, W1G 8DY, England

      IIF 24
  • Cooke, David Harold
    British surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, United Kingdom

      IIF 25
    • Orchard House, High Street, Kingston Blount, Oxfordshire, OX9 7AB, United Kingdom

      IIF 26
    • The Red House, Kingston Blount, Oxfordshire, OX39 4SJ

      IIF 27 IIF 28 IIF 29
  • Cooke, David Harold
    British surveyor. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Chinnor, Oxfordshire, OX39 4SJ, United Kingdom

      IIF 30
  • Cooke, David Harold
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Oxfordshire, OX39 4SJ, England

      IIF 31
  • Mr David Harold Cooke
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 32
    • Park House, Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6HN, England

      IIF 33 IIF 34
    • The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 35
    • The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 36
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 37 IIF 38
    • Suite 32 Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 39
  • Cooke, David Harold
    Australian born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a Lower Street, Chinnor, Oxfordshire, OX39 4TU

      IIF 40
  • Cooke, David Harold
    Australian chartered surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a Lower Street, Chinnor, Oxfordshire, OX39 4TU

      IIF 41
  • Cooke, David Harold
    Australian surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, David Harold
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 47
    • C/o Leonard Curtis, 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 48
    • Park House, Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6HN, England

      IIF 49
  • Cooke, David Harold
    British chartered surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Chinnor, OX39 4SJ, England

      IIF 50
    • 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 51
  • Cooke, David Harold
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6HN, England

      IIF 52
  • Cooke, David Harold
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 15 Young Street, London, W8 5EH, England

      IIF 53
  • Cooke, David Harold
    British

    Registered addresses and corresponding companies
    • Orchard House, High Street, Kingston Blount, Oxfordshire, OX9 3AH

      IIF 54
  • Cooke, David Harold
    British company secretary

    Registered addresses and corresponding companies
    • The Courtyard Office, 16 Bell Street, Henley-on-thames, RG9 2BG, England

      IIF 55
  • Cooke, David Harold
    Australian

    Registered addresses and corresponding companies
    • 57a Lower Street, Chinnor, Oxfordshire, OX39 4TU

      IIF 56
  • Cooke, David Harold
    Australian surveyor

    Registered addresses and corresponding companies
    • The Old Garage, 60 High Street, Tetsworth, Oxfordshire, OX9 3AH

      IIF 57
  • Cooke, David

    Registered addresses and corresponding companies
    • The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, RG9 2BG, England

      IIF 58
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 59
child relation
Offspring entities and appointments 36
  • 1
    ANGLO CLOUGH II GP LIMITED
    - now 05616419
    ANGLO IRISH PRIVATE EQUITY GP (NO. 19) LIMITED - 2006-01-13
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (10 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ANGLO CLOUGH MANAGEMENT COMPANY LIMITED
    05136265
    1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-05-24 ~ 2011-06-01
    IIF 27 - Director → ME
  • 3
    ANGLO CLOUGH NOMINEE TRUSTEE (NO 2) LIMITED
    05206139
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 4
    ANGLO CLOUGH NOMINEE TRUSTEE LIMITED
    04818131
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 5
    ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED
    04579095 05058090... (more)
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2002-11-15 ~ 2014-04-01
    IIF 42 - Director → ME
  • 6
    APPERLEY PROPERTIES LIMITED
    05370600
    45 Welbeck Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2008-12-03 ~ 2017-09-25
    IIF 21 - Director → ME
  • 7
    BRUNSWICK DEVELOPMENTS GROUP LIMITED - now
    BRUNSWICK DEVELOPMENTS GROUP PLC
    - 2018-12-12 02901325
    One, Bell Lane, Lewes, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    2013-11-25 ~ 2018-11-28
    IIF 8 - Director → ME
  • 8
    CARRWOOD AVONLEY LIMITED
    10463191
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-11-04 ~ 2017-09-25
    IIF 16 - Director → ME
  • 9
    CARRWOOD MITCHAM LIMITED
    10120889
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-13 ~ 2017-09-25
    IIF 11 - Director → ME
  • 10
    CARRWOOD NEW CROSS LIMITED
    10120878
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-13 ~ 2017-09-25
    IIF 17 - Director → ME
  • 11
    CARRWOOD NEW CROSS RESIDENTIAL LIMITED
    10576356
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Officer
    2017-01-23 ~ 2017-11-24
    IIF 51 - Director → ME
  • 12
    DAVID COOKE RACE AND ROAD CARS LIMITED
    - now 03922687
    TARMEAR PROPERTIES LIMITED
    - 2018-04-11 03922687
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2000-04-05 ~ 2001-01-21
    IIF 40 - Director → ME
    2013-09-01 ~ dissolved
    IIF 7 - Director → ME
    2002-01-09 ~ 2009-03-09
    IIF 5 - Director → ME
    2000-02-22 ~ 2002-01-10
    IIF 56 - Secretary → ME
    2020-06-26 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 13
    DEERHURST SECURITIES LIMITED
    09265020
    45 Welbeck Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-10-15 ~ 2017-09-25
    IIF 12 - Director → ME
  • 14
    DOORFOLDER LIMITED
    05626069
    6-7 Ludgate Square, London
    Dissolved Corporate (10 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 15
    ELDERSFIELD SECURITIES LIMITED
    10021844
    45 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-02-23 ~ 2017-09-25
    IIF 15 - Director → ME
  • 16
    FORTHAMPTON SECURITIES LIMITED
    10021830
    45 Welbeck Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-02-23 ~ 2017-09-25
    IIF 13 - Director → ME
  • 17
    HARCOOKE INVESTMENT COMPANY LIMITED
    00627467
    The Courtyard Office, 16 Bell Street, Henley On Thames, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-09-01 ~ now
    IIF 3 - Director → ME
    2002-01-11 ~ 2009-10-02
    IIF 9 - Director → ME
    ~ 1993-04-02
    IIF 41 - Director → ME
    2020-06-26 ~ now
    IIF 58 - Secretary → ME
    1997-01-16 ~ 2009-10-02
    IIF 54 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    HORN & HORNE LIMITED - now
    CARRWOOD SECURITIES LIMITED
    - 2018-03-15 01099581
    45 Welbeck Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2008-12-04 ~ 2017-09-25
    IIF 6 - Director → ME
  • 19
    JBVC FOUNDATION
    08340937
    One, Fleet Place, London, England
    Active Corporate (11 parents)
    Officer
    2012-12-24 ~ 2016-06-14
    IIF 10 - Director → ME
  • 20
    LONDON & ABERDARE (EGHAM) LIMITED
    04223455
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    ADMINISTRATIVE RECEIVER Corporate (12 parents)
    Officer
    2001-09-28 ~ 2003-05-16
    IIF 43 - Director → ME
  • 21
    OAKWOOD HILL MANAGEMENT COMPANY LIMITED
    05112402
    Orchard House, High Street, Kingston Blount, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 22
    RED KITE LAND COMPANY LIMITED
    - now 03645711
    LADIAN PROPERTIES LIMITED
    - 2001-04-03 03645711
    The Courtyard Office, 16 Bell Street, Henley-on-thames, England
    Active Corporate (7 parents)
    Officer
    2000-04-01 ~ now
    IIF 4 - Director → ME
    1998-12-15 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    RED KITE PROPERTY ASSET MANAGEMENT LIMITED
    - now 04259831 07254539
    CREMTON PROPERTIES LIMITED
    - 2013-11-05 04259831
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2001-08-07 ~ 2009-07-26
    IIF 26 - Director → ME
    2013-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    RED KITE PROPERTY ASSET MANAGEMENT LTD
    07254539 04259831
    Brett Adams, 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 25
    SIGNIA HOMES ( LE ) LTD.
    - now 05381599
    SIGNIA HOMES LIMITED
    - 2021-03-26 05381599
    C/o Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2021-03-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-12-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIGNIA PROPERTIES LIMITED
    12128936
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    2019-07-30 ~ 2019-08-02
    IIF 2 - Director → ME
    2019-08-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-07-30 ~ 2019-08-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STAMPRAY LIMITED
    05626072
    6-7 Ludgate Square, London
    Dissolved Corporate (10 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 28
    STOCKWELL CLOSE RESIDENTS LTD
    14628805
    Park House Park Lane, Maidensgrove, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-01-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TARIS REAL ESTATE EUROPE 1 LLP
    - now OC395494
    TARIS REAL ESTATE LLP - 2014-09-24
    C/o Ward & Co, 307 Euston Road, London, England
    Active Corporate (6 parents)
    Officer
    2014-10-29 ~ 2019-06-01
    IIF 53 - LLP Designated Member → ME
  • 30
    TARIS REAL ESTATE MANAGEMENT LIMITED
    - now 09192200
    TARIS ABERYSTWYTH LIMITED
    - 2014-10-23 09192200
    C/o Ward & Co, 307 Euston Road, London, England
    Active Corporate (5 parents)
    Officer
    2014-10-23 ~ 2019-06-01
    IIF 24 - Director → ME
  • 31
    TEMPLE MEAD LLP
    OC367382
    82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 32
    TETSWORTH ESTATE LIMITED
    05160982
    58c High Street, Tetsworth, Thame, Oxfordshire
    Active Corporate (11 parents)
    Officer
    2004-06-23 ~ 2006-10-12
    IIF 44 - Director → ME
    2004-06-23 ~ 2006-10-12
    IIF 57 - Secretary → ME
  • 33
    TIRLEY SECURITIES LIMITED
    09264946
    45 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-10-15 ~ 2017-09-25
    IIF 14 - Director → ME
  • 34
    TREFOREST PROPERTY COMPANY LIMITED
    06496921
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2013-02-25 ~ 2015-07-16
    IIF 23 - Director → ME
    2012-06-22 ~ 2012-08-28
    IIF 22 - Director → ME
    2019-08-12 ~ dissolved
    IIF 50 - Director → ME
  • 35
    VICTORIA MEWS RESIDENTS LTD
    14628731
    13 Fairway Heights, Camberley, England
    Active Corporate (5 parents)
    Officer
    2023-01-31 ~ 2025-03-12
    IIF 52 - Director → ME
    Person with significant control
    2023-01-31 ~ 2025-02-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 36
    WEST QUAY RESIDENTIAL COMPANY LIMITED
    10174831
    One, Bell Lane, Lewes, England
    Active Corporate (7 parents)
    Officer
    2016-05-11 ~ 2017-07-14
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.