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

Cook, Alan Ronald

    Related profiles found in government register
  • Cook, Alan Ronald
    British chairman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Permanent Tsb Head Office, 56-59 Stephen's Green, Dublin 2, Ireland

      IIF 1
    • icon of address 57 Ladymead, Guildford, Surrey, GU1 1DB, England

      IIF 2 IIF 3 IIF 4
  • Cook, Alan Ronald
    British chartered surveyor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Temple Street, Keynsham, Bristol, BS31 1EH, England

      IIF 5
  • Cook, Alan Ronald
    British chief executive insurance born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB

      IIF 6
  • Cook, Alan Ronald
    British chief executive insurance serv born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Alan Ronald
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Permanent Tsb Head Office, 2nd Floor, 56-59 St Stephen's Green, Dublin 2, Ireland

      IIF 16
    • icon of address 33, Holborn, London, EC1N 2HT

      IIF 17
    • icon of address Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB

      IIF 18 IIF 19 IIF 20
    • icon of address Chetwood Financial Ltd, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 22
  • Cook, Alan Ronald
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Gates, Bournemouth, Dorset, BH1 2NF

      IIF 23
  • Cook, Alan Ronald
    British insurance manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB

      IIF 24
  • Cook, Alan Ronald
    British managing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Quay Plaza, 183 Marsh Wall, London, E14 9SR

      IIF 25
    • icon of address Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AB

      IIF 26 IIF 27 IIF 28
  • Cook, Alan Ronald
    British non-executive director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Gates, ., Bournemouth, BH1 2NF

      IIF 30
    • icon of address Irish Life Centre, Lower Abbey Street, Dublin 1, Ireland

      IIF 31
  • Cook, Alan Ronald
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 50, One Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 32
  • Cook, Alan Ronald
    British self employed consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Grange, 28 Church End Road, Shenley Brook End, Milton Keynes, Bucks, MK5 7AB, United Kingdom

      IIF 33
  • Cook, Alan Ronald
    British headteacher born in September 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Arnside National School, Church Hill, Arnside, Carnforth, Lancashire, LA5 0DW

      IIF 34
  • Cook, Alan Ronald
    British none born in September 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kirkby Lonsdale, Carnforth, Cumbria, LA6 2HJ

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    IRISH LIFE & PERMANENT PUBLIC LIMITED COMPANY - 2012-07-11
    icon of address 56-59 St Stephens Green, Dublin 2, Ireland
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 31 - Director → ME
Ceased 34
  • 1
    icon of address Unit 2.2 Streamline. 436-441 Paintworks, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2016-11-18
    IIF 5 - Director → ME
  • 2
    icon of address Church Hill, Arnside, Carnforth, Lancashire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2016-12-15
    IIF 34 - Director → ME
  • 3
    SPC HOMES (20) LIMITED - 1989-01-06
    NICEQUOTE LIMITED - 1987-12-11
    icon of address Admiral House, Harlington Way, Fleet, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-14 ~ 2015-07-31
    IIF 16 - Director → ME
  • 4
    icon of address Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -598,269 GBP2016-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2023-08-31
    IIF 22 - Director → ME
  • 5
    FINANCIAL SERVICES OMBUDSMAN SCHEME LIMITED - 1999-12-06
    icon of address Exchange Tower, Harbour Exchange Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-23 ~ 2011-04-30
    IIF 25 - Director → ME
  • 6
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    icon of address Great West House, Great West Road, Brentford, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2010-03-15
    IIF 28 - Director → ME
  • 7
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    icon of address Great West House, Great West Road, Brentford, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2010-03-15
    IIF 29 - Director → ME
  • 8
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-06-28
    IIF 14 - Director → ME
  • 9
    PRUDENTIAL PENSIONS TRUSTEES LIMITED - 2005-06-21
    SCOTTISH AMICABLE TRUSTEES LIMITED - 2002-12-30
    icon of address Scotia House, Castle Business Park, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-06-28
    IIF 6 - Director → ME
  • 10
    TWINARENA LIMITED - 1999-11-10
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-28 ~ 2019-12-31
    IIF 2 - Director → ME
  • 11
    VISIONCROFT LIMITED - 2015-04-10
    icon of address Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2017-03-15
    IIF 1 - Director → ME
  • 12
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (9 parents, 32 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2022-02-28
    IIF 23 - Director → ME
  • 13
    LIVERPOOL VICTORIA GI GROUP LIMITED - 2007-02-12
    LIVERPOOL VICTORIA FINANCIAL ADVICE LIMITED - 2007-02-09
    LIVERPOOL VICTORIA IFA LIMITED - 2002-01-24
    LIVERPOOL VICTORIA FINANCIAL ADVICE LIMITED - 2002-01-17
    LIVERPOOL VICTORIA IFA LIMITED - 2002-01-11
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-28 ~ 2019-12-31
    IIF 3 - Director → ME
  • 14
    LIVERPOOL VICTORIA COMPANY LIMITED - 1996-11-18
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-28 ~ 2019-12-31
    IIF 4 - Director → ME
  • 15
    LV CAPITAL PLC - 2019-04-03
    icon of address County Gates, ., Bournemouth
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-07-10
    IIF 30 - Director → ME
  • 16
    METLIFE EUROPE DESIGNATED ACTIVITY COMPANY - 2016-10-21
    METLIFE EUROPE LIMITED - 2016-08-19
    icon of address 20 On Hatch Lower Hatch Street, Dublin 2, Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2016-12-31
    IIF 32 - Director → ME
  • 17
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-15
    IIF 19 - Director → ME
  • 18
    icon of address Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2001-06-30
    IIF 24 - Director → ME
  • 19
    icon of address Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-08 ~ 2001-06-30
    IIF 27 - Director → ME
  • 20
    icon of address Orchard Grange, 28 Church End Road, Shenley Brook E, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2014-05-20
    IIF 33 - Director → ME
  • 21
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    VANBRUGH GROUP LIMITED - 1987-09-21
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2002-06-28
    IIF 13 - Director → ME
  • 22
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2010-03-15
    IIF 21 - Director → ME
  • 23
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-15
    IIF 18 - Director → ME
  • 24
    PRUDENTIAL HOLBORN PENSIONS LIMITED - 2002-12-05
    VANBRUGH PENSIONS LIMITED - 1987-09-21
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2002-06-28
    IIF 11 - Director → ME
  • 25
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2002-06-28
    IIF 10 - Director → ME
  • 26
    CLIFFORD SECURITIES LIMITED - 1987-10-30
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2002-06-28
    IIF 12 - Director → ME
  • 27
    VANBRUGH LIFE ASSURANCE LIMITED - 1987-09-21
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2002-06-28
    IIF 15 - Director → ME
  • 28
    CSU NINETEEN LIMITED - 1994-11-01
    CHESTERTONS RESIDENTIAL LIMITED - 1991-02-06
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2002-06-28
    IIF 8 - Director → ME
  • 29
    CLIFFORD SECURITIES LIMITED - 1984-01-20
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (12 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    icon of calendar 1997-06-24 ~ 2000-08-14
    IIF 26 - Director → ME
  • 30
    CRAIGFORTH SERVICES LIMITED - 2002-12-30
    DMWS 292 LIMITED - 1997-06-17
    icon of address 5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-06-28
    IIF 9 - Director → ME
  • 31
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-15
    IIF 20 - Director → ME
  • 32
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Holborn, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2016-12-31
    IIF 17 - Director → ME
  • 33
    icon of address Queen Elizabeth School, Kirkby Lonsdale, Carnforth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99 GBP2022-08-31
    Officer
    icon of calendar 2012-09-27 ~ 2015-11-13
    IIF 35 - Director → ME
  • 34
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (10 parents, 74 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-28
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.