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 Benjamin Nicholas Stephen Cooke

    Related profiles found in government register
  • Mr Benjamin Nicholas Stephen Cooke
    British born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • 23-27, Seaton Place, Jersey, St Helier, United Kingdom

      IIF 1
    • 3rd, Floor Walbrook Building, 195 Marsh Wall, London, E14 9SG

      IIF 2
    • Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ

      IIF 3
    • Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ, England

      IIF 4
    • 3rd Floor, Charter Place, 23-27 Seaton Place, St Helier, JE4 0WH, Jersey

      IIF 5
    • 3rd Floor Charter Place, 3rd Floor Charter Place, 23-27 Seaton Place, St. Helier, Jersey, JE4 0WH, Channel Islands

      IIF 6
  • Mr Benjamin Nicholas Stephen Cooke
    British born in September 1963

    Registered addresses and corresponding companies
    • 7, Rue De L'arquebuse, 2nd Floor, Geneva, 1204, Switzerland

      IIF 7
  • Cooke, Benjamin Nicholas Stephen
    British ceo born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Lowlands, La Rue Du Couvent, St Ouen's, Jersey, JE3 2LT, Channel Islands

      IIF 8
  • Cooke, Benjamin Nicholas Stephen
    British chairman of dominion born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ

      IIF 9
  • Cooke, Benjamin Nicholas Stephen
    British chairman of dominion fiduciary services group born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3rd Floor, Charter Place, 23-27 Seaton Place, St. Helier, JE4 0WH, Jersey

      IIF 10
  • Cooke, Benjamin Nicholas Stephen
    British chief executive officer born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3rd, Floor, Charter Place 23-27 Seaton Place, St Helier, JE4 0WH, Jersey

      IIF 11
  • Cooke, Benjamin Nicholas Stephen
    British director born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Lowlands, La Rue Du Couvent, St. Ouen, Jersey, JE3 2LT

      IIF 12
    • 3rd Floor, Charter Place, 23-27 Seaton Place, St Helier, JE4 0WH, Jersey

      IIF 13
  • Cooke, Benjamin Nicholas Stephen
    British trust co. director born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Lowlands, La Rue Du Couvent, St. Ouen, Jersey, JE3 2LT

      IIF 14
  • Cooke, Benjamin Nicholas Stephen
    British trust company director born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Lowlands, La Rue Du Couvent, St. Ouen, Jersey, JE3 2LT

      IIF 15
    • 3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey, JE4 0WA

      IIF 16
  • Mr Ben Cooke
    British born in September 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey, JE4 0WH, Jersey

      IIF 17
    • 3rd Floor, Charter Place, 23-27 Seaton Place, St Helier, JE4 0WH, Jersey

      IIF 18 IIF 19 IIF 20
    • Dominion Jersey, 3rd Floor, Charter Place, 23-27 Seaton Place, St Helier, JE4 0WH, Jersey

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Fourth Floor, 27 Dover Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    7 Rue De L'arquebuse, 2nd Floor, Geneva, Switzerland
    Registered Corporate (5 parents)
    Beneficial owner
    2017-02-06 ~ now
    IIF 7 - Has significant influence over the entity as the trustees of a trustOE
  • 4
    Fourth Floor 27 Dover Street, Mayfair, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -584,104 GBP2024-06-30
    Person with significant control
    2019-02-26 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Po Box 603, Charter Place, 23-27 Seaton Place, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2017-04-05 ~ now
    IIF 13 - Director → ME
  • 6
    C/o Bilsdale Properties Limited Fountain Court, 12 Bruntcliffe Way, Morley, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -239,134 GBP2020-08-31
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    Hooke, 86 Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,418,739 GBP2024-04-30
    Officer
    2019-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    6th Floor 1 Knightsbridge Green, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    BARABLU MOBILE SCANDINAVIA LIMITED - 2009-06-17
    KRATO LIMITED - 2006-08-25
    3rd Floor Walbrook Building, 195 Marsh Wall, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,765,428 GBP2023-12-31
    Person with significant control
    2017-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    NORTHCOTE LEISURE GROUP LIMITED - 2019-03-05
    NORTHCOTE HOTEL & RESTAURANT LIMITED - 2013-07-19
    Suite 73, Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,030,470 GBP2024-09-30
    Person with significant control
    2021-05-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    DOMINION ADVISORY SERVICES LIMITED - 2010-03-16
    Dominion, First Floor, 10 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-22 ~ 2010-03-11
    IIF 16 - Director → ME
  • 2
    54 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-02-19 ~ 2009-04-07
    IIF 14 - Director → ME
  • 3
    MARFIN CAPITAL PARTNERS LIMITED - 2013-05-03
    M F G CAPITAL PARTNERS LIMITED - 2008-05-07
    MARMA ASSET MANAGEMENT LIMITED - 2005-09-20
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-10 ~ 2013-04-12
    IIF 12 - Director → ME
  • 4
    LAW 2427 LIMITED - 2005-04-27
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-28 ~ 2006-03-24
    IIF 15 - Director → ME
  • 5
    NIMBUS ENTERPRISE MANAGEMENT COMPANY LIMITED - 2006-12-05
    73 Park Road, Woking, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-12-23
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    C/o Bcs Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-03-30 ~ 2019-10-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    46 Priory Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,898 GBP2024-03-31
    Person with significant control
    2016-12-13 ~ 2017-04-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    Level 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 9
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ 2015-03-04
    IIF 8 - 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.