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

Mr John Cook

    Related profiles found in government register
  • Mr John Cook
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Bath Road, Cheltenham, Glos, GL53 7QE, England

      IIF 1
    • icon of address 3, Coburn Gardens, Cheltenham, GL51 0GE, England

      IIF 2
    • icon of address 3, Coburn Gardens, Cheltenham, String:gb, GL51 0GE, England

      IIF 3
  • Mr John Cook
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 4
  • Cook, John
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coburn Gardens, Cheltenham, String:gb, GL51 0GE, England

      IIF 5
  • Cook, John
    British british born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Bath Road, Cheltenham, Glos, GL53 7QE, England

      IIF 6
  • Cook, John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Cook, John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 25, Old Bath Road, Cheltenham, Gloucestershire, GL53 7QE, United Kingdom

      IIF 33
  • Cook, John
    British marchmont property services limited born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southwell, 25 Old Bath Road, Cheltenham, Glos, GL53 7QE, United Kingdom

      IIF 34
  • Cook, John
    British treasurer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnside, Tredington, Gloucestershire, GL20 7BP

      IIF 35 IIF 36
  • Mr John Cook
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coburn Gardens, Cheltenham, GL51 0GE, England

      IIF 37
  • Cook, John
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 38
  • Mr John Cook
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 39
  • Cook, John
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 24 Hamhaugh Island, Shepperton, Middlesex, TW17 9LP

      IIF 40 IIF 41
  • Cook, John
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coburn Gardens, Cheltenham, GL51 0GE, England

      IIF 42
  • Cook, John
    born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Farm Cottage, Barford St. Martin, Salisbury, Wiltshire, SP3 4AF

      IIF 43
  • Cook, John
    British carpenter and general builder born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston, New Road, Mockbeggar, Ringwood, BH24 3NJ, England

      IIF 44
  • Cook, John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

      IIF 45
    • icon of address Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 46
  • Cook, John

    Registered addresses and corresponding companies
    • icon of address Flat 2, 25 Old Bath Road, Cheltenham, Old Bath Road, Cheltenham, Gloucestershire, GL53 7QE, England

      IIF 47
    • icon of address Barnside, Tredington, Glos, GL20 7BP

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Forge, Deerhurst, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    908 GBP2018-03-31
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Woodville New Road, Mockbeggar, Ringwood, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 4
    icon of address 3 Coburn Gardens, Cheltenham, String:gb, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,252 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Coburn Gardens, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,324 GBP2025-03-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address La Motte Chambers, St Helier, Jersey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Anglo Dal House, 5 Spring Villa Park, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 25 Old Bath Road, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    APRICOT SIGMEX LIMITED - 1990-01-09
    SIGMEX LIMITED - 1988-12-15
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2008-05-30
    IIF 20 - Director → ME
  • 2
    CAMAS PENSION FUND TRUSTEES LIMITED - 1997-11-12
    ECC (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1994-06-01
    E.C.C. (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1989-11-03
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1997-08-01
    IIF 36 - Director → ME
  • 3
    CAMAS EXECUTIVE PENSION FUND TRUSTEES LIMITED - 1999-07-01
    AGGREGATE INDUSTRIES FURBS TRUSTEE LIMITED - 1999-12-13
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1996-11-14
    IIF 35 - Director → ME
  • 4
    MISYS EUROPE LIMITED - 2017-07-12
    TEAM SYSTEMS MAINTENANCE LIMITED - 1991-11-28
    MISYS HOLDINGS LIMITED - 2016-10-06
    MISYS HOLDINGS UK LIMITED - 2017-05-19
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-07 ~ 2008-05-30
    IIF 12 - Director → ME
  • 5
    GLENGOLF LIMITED - 1984-12-10
    KAPITI LIMITED - 2017-07-12
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-05-30
    IIF 11 - Director → ME
  • 6
    icon of address 2 The Spinney, Ripley Road, Send, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2003-06-30
    IIF 41 - Director → ME
  • 7
    icon of address 3 Coburn Gardens, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,324 GBP2025-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2010-12-31
    IIF 48 - Secretary → ME
  • 8
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-30
    IIF 16 - Director → ME
    icon of calendar 2001-04-11 ~ 2001-04-25
    IIF 14 - Director → ME
  • 9
    TYRELIGHT LIMITED - 2002-06-14
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2008-05-30
    IIF 8 - Director → ME
  • 10
    icon of address 103, Close Brothers (cayman) Limited, Harbour Place 4th Floor 103 South Church Street, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2008-05-30
    IIF 25 - Director → ME
  • 11
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-30
    IIF 22 - Director → ME
  • 12
    ALNERY NO. 1958 LIMITED - 2000-03-15
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2008-05-30
    IIF 15 - Director → ME
  • 13
    BROKERCARE LIMITED - 2001-08-09
    CHANCEFLAME LIMITED - 1997-08-20
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-05-30
    IIF 13 - Director → ME
  • 14
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-05-30
    IIF 17 - Director → ME
  • 15
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2008-05-30
    IIF 18 - Director → ME
  • 16
    icon of address Misys International Finance Limited, Close Brothers (cayman) Limited Po Box 1034 Harbour Place 4th Floor 103 South Church Street, Grand Cayman, Ky1 1102, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2008-05-30
    IIF 23 - Director → ME
  • 17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2006-05-17
    IIF 29 - Director → ME
  • 18
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2006-05-17
    IIF 24 - Director → ME
  • 19
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2006-05-17
    IIF 19 - Director → ME
  • 20
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2006-05-17
    IIF 27 - Director → ME
  • 21
    ALNERY NO. 1959 LIMITED - 2000-03-15
    icon of address 1 Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2008-05-30
    IIF 10 - Director → ME
  • 22
    MACOLATA LIMITED - 1989-03-17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-05-30
    IIF 28 - Director → ME
  • 23
    ASPHODEL LIMITED - 1995-09-27
    icon of address 1 Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-05-30
    IIF 30 - Director → ME
  • 24
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2008-05-30
    IIF 9 - Director → ME
  • 25
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-05-30
    IIF 26 - Director → ME
  • 26
    MISYS GENERAL INSURANCE LIMITED - 2006-04-20
    MISYS INSURANCE SERVICES DIVISION LIMITED - 2004-07-27
    BIS GROUP LIMITED(THE) - 2000-06-21
    BUSINESS INTELLIGENCE SERVICES LIMITED - 1987-03-03
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-05-30
    IIF 21 - Director → ME
    icon of calendar 2004-04-14 ~ 2004-07-29
    IIF 31 - Director → ME
  • 27
    icon of address 25 Southwell, 25 Old Bath Road, Cheltenham, Glos, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2023-07-11
    IIF 34 - Director → ME
    icon of calendar 2015-08-23 ~ 2023-11-20
    IIF 47 - Secretary → ME
  • 28
    icon of address 39 Hamhaugh Island, Shepperton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-19 ~ 2009-08-04
    IIF 40 - Director → ME
  • 29
    icon of address 3 Coburn Gardens, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ 2023-07-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-02-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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.