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, Nicholas Mark

    Related profiles found in government register
  • Cooke, Nicholas Mark
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251-255, Upper Third Street, Central Milton Keynes, Buckinghamshire, MK9 1DR

      IIF 1
    • icon of address Berger House, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 2
    • icon of address 31, Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG, England

      IIF 3
    • icon of address 25, Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 4
    • icon of address Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 5
  • Cooke, Nicholas Mark
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, United Kingdom

      IIF 6
    • icon of address Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 7
    • icon of address 25, Osier Way, Olney, Buckinghamshire, MK46 5FP, United Kingdom

      IIF 8
    • icon of address Olney Office Park, 1 Osier Way, Olney, Bucks, MK46 5FP, England

      IIF 9
    • icon of address Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 10
  • Cooke, Nicholas Mark
    British directors born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Osier Way, Olney, MK46 5FP, England

      IIF 11
  • Cooke, Nicholas Mark
    British financial adviser born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EY, United Kingdom

      IIF 12
    • icon of address Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 13
  • Cooke, Nicholas Mark
    British financial advisor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, United Kingdom

      IIF 14
    • icon of address Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 15
  • Cooke, Nicholas Mark
    British financial director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 16
  • Cooke, Nicholas Mark
    British management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 17
  • Cooke, Nicholas Mark
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 18
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 19
  • Cooke, Nicholas Mark
    British co director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 20
  • Cooke, Nicholas Mark
    British financial advisor/partner born in September 1950

    Registered addresses and corresponding companies
    • icon of address Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 21
  • Cooke, Nicholas Mark
    British partner financial services born in September 1950

    Registered addresses and corresponding companies
    • icon of address Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 22
  • Cooke, Nicholas Mark
    British

    Registered addresses and corresponding companies
    • icon of address Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 23
  • Mr Nicholas Mark Cooke
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 24
  • Mr Nicholas Mark Cooke
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavillions, 31 Woodward Place, Loughton Lodge, Loughton, Milton Keynes, MK8 9LG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    SGL MARKETING LIMITED - 2012-11-12
    icon of address 251-255 Upper Third Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2017-05-25
    IIF 3 - Director → ME
  • 2
    icon of address The Farmhouse, Bradwell Abbey, Milton Keynes, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-12 ~ 2000-09-01
    IIF 21 - Director → ME
  • 3
    icon of address The Farmhouse, Bradwell Abbey, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,503 GBP2024-03-31
    Officer
    icon of calendar 1997-09-09 ~ 2000-08-03
    IIF 22 - Director → ME
  • 4
    G2 ENERGY NETWORKS LIMITED - 2018-05-04
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -3,006,494 GBP2019-11-30
    Officer
    icon of calendar 2015-08-03 ~ 2017-12-06
    IIF 10 - Director → ME
  • 5
    G2 ENERGY IDNO LIMITED - 2018-05-04
    G2 ENERGY NETWORKS NO2 LIMITED - 2015-10-30
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -298,422 GBP2019-11-30
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-06
    IIF 4 - Director → ME
  • 6
    ECLIPSE POWER PRIVATE NETWORKS LIMITED - 2022-11-01
    G2 ENERGY PRIVATE NETWORKS LIMITED - 2018-05-04
    G2 ENERGY NETWORKS NO3 LIMITED - 2015-10-30
    icon of address 25 Osier Way, Olney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-06
    IIF 5 - Director → ME
  • 7
    G2 ENERGY LIMITED - 2023-09-13
    G2J LIMITED - 2011-03-24
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    522,521 GBP2020-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2018-03-22
    IIF 9 - Director → ME
  • 8
    icon of address 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2017-12-06
    IIF 8 - Director → ME
  • 9
    ECLIPSE POWER GENERATION LIMITED - 2021-05-16
    G2 ENERGY GENERATION LIMITED - 2018-05-04
    G2 ENERGY NETWORKS NO1 LIMITED - 2016-07-18
    icon of address Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,137 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2017-12-06
    IIF 11 - Director → ME
  • 10
    icon of address 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-01 ~ 2004-11-30
    IIF 20 - Director → ME
    icon of calendar 2003-11-01 ~ 2014-01-16
    IIF 23 - Secretary → ME
  • 11
    icon of address 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316 GBP2016-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2014-01-16
    IIF 6 - Director → ME
  • 12
    CB NUMBER ONE LIMITED - 2020-11-04
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,285 GBP2019-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-12-06
    IIF 2 - Director → ME
  • 13
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-07-26
    IIF 19 - Director → ME
  • 14
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-08-11
    IIF 17 - Director → ME
  • 15
    icon of address 12 - 14 Upper Marlborough Road, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2014-01-15
    IIF 7 - Director → ME
  • 16
    KINGSWOOD FINANCIAL CONSULTING LIMITED - 2004-02-24
    icon of address 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-09-30
    Officer
    icon of calendar 2009-03-31 ~ 2014-01-16
    IIF 13 - Director → ME
  • 17
    icon of address 37 Marlowes, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2014-01-16
    IIF 15 - Director → ME
  • 18
    GLEAVERSOL INVESTMENTS (NUMBER 58) LIMITED - 2011-01-11
    icon of address 37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,483 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2014-04-14
    IIF 12 - Director → ME
  • 19
    TRITAX/G2 CARRY GP LIMITED - 2014-01-09
    LISTER SQUARE (NO. 149) LIMITED - 2013-03-20
    icon of address 5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2014-01-08
    IIF 16 - 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.