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

Cokayne, James David

    Related profiles found in government register
  • Cokayne, James David
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, England

      IIF 1
    • 44, Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 2 IIF 3
    • 44 Friar Gate, Derby, Derbyshire, DE1 1DA, United Kingdom

      IIF 4 IIF 5
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 6
    • Unit 10, High Holborn Road, Ripley, Derbyshire, DE5 3NW, England

      IIF 7 IIF 8 IIF 9
  • Cokayne, James David
    British chartered surveyor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44 Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 10
  • Cokayne, James David
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Croft, Duffield, Belper, DE56 4HU, England

      IIF 11
    • 44 Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 12
  • Cokayne, James David
    British sales director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 13
  • Cokayne, James David
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, England

      IIF 14
    • 44 Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 15
  • Cokayne, James David
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 74, Friar Gate, Derby, DE1 1FN

      IIF 16
  • Cokayne, James David
    English sales director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 74 Friar Gate, Derby, DE1 1FN, England

      IIF 17
    • 74, Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 18
  • Cokayne, James
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 19
  • Cokayne, James
    English sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 44 Friar Gate, Derby, DE1 1DA, England

      IIF 20
    • 74 Friar Gate, Derby, DE1 1FN, England

      IIF 21
    • Chevin Homes Ltd, 44 Friar Gate, Derby, DE1 1DA, England

      IIF 22 IIF 23
  • Cokayne, James
    English sales director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 74, Friar Gate, Derby, DE1 1FN, England

      IIF 24
  • Cokayne, James David
    British chartered surveyor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Cottage, Duffield Bank, Duffield, Derbyshire, DE56 4BG

      IIF 25
  • Mr James Cokayne
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, England

      IIF 26
    • 45, Nottingham Road, Codnor, Ripley, Derbyshire, DE5 9RH, England

      IIF 27
    • Unit 10, High Holborn Road, Ripley, Derbyshire, DE5 3NW, England

      IIF 28
  • Mr James David Cokayne
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, England

      IIF 29 IIF 30
    • 44 Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 10, High Holborn Road, Ripley, Derbyshire, DE5 3NW, England

      IIF 34
  • Cokayne, James
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 35
  • Cokayne, James
    British sales

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, England

      IIF 36
  • Cokayne, James
    British sales director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 37
  • Mr James Cokayne
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 44 Friar Gate, Derby, DE1 1DA, England

      IIF 38
    • Chevin Homes Ltd, 44 Friar Gate, Derby, DE1 1DA, England

      IIF 39 IIF 40
  • Cokayne, James

    Registered addresses and corresponding companies
    • 44 Friar Gate, Derby, DE1 1DA, England

      IIF 41
    • 44 Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 42
    • 74 Friar Gate, Derby, DE1 1FN, England

      IIF 43 IIF 44 IIF 45
    • 74, Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 46
    • Chevin Homes Ltd, 44 Friar Gate, Derby, DE1 1DA, England

      IIF 47 IIF 48
  • Mr James Cokayne
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, High Holborn Road, Ripley, Derbyshire, DE5 3NW, England

      IIF 49
  • James David Cokayne
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Friar Gate, Derby, DE1 1DA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    44 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -641,141 GBP2024-12-31
    Officer
    2012-06-28 ~ now
    IIF 15 - Director → ME
    2012-06-28 ~ now
    IIF 42 - Secretary → ME
  • 2
    44 Friar Gate, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2024-05-01 ~ now
    IIF 4 - Director → ME
  • 3
    44 Friar Gate, Derby, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    438,432 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Mills, Canal Street, Derby, Derbyshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -107,329 GBP2019-12-31
    Officer
    2017-12-21 ~ now
    IIF 6 - Director → ME
  • 5
    44 Friar Gate, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    403,009 GBP2024-12-31
    Officer
    2018-11-19 ~ now
    IIF 2 - Director → ME
  • 6
    CHEVIN HOMES (MICKLEOVER) LIMITED - 2025-12-24
    44 Friar Gate, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,199 GBP2024-12-31
    Officer
    2023-11-13 ~ now
    IIF 5 - Director → ME
  • 7
    The Mills, Canal Street, Derby, Derbyshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -44,902 GBP2021-12-31
    Officer
    2020-10-30 ~ now
    IIF 10 - Director → ME
  • 8
    A ALPHA LIMITED - 2003-01-08
    44 Friar Gate, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    70,784 GBP2024-12-31
    Officer
    2002-05-14 ~ now
    IIF 14 - Director → ME
  • 9
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 35 - Director → ME
  • 10
    GRAHAM PENNY ESTATES LIMITED - 2016-04-24
    74 Friar Gate, Derby
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 18 - Director → ME
    2012-07-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    Unit 10 High Holborn Road, Ripley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,919 GBP2024-02-29
    Officer
    2019-06-11 ~ now
    IIF 8 - Director → ME
  • 12
    Unit 10 High Holborn Road, Ripley, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    493,584 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NEWCO171116 LIMITED - 2016-12-20
    Unit 10 High Holborn Road, Ripley, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    190,856 GBP2024-02-29
    Officer
    2016-11-17 ~ now
    IIF 9 - Director → ME
  • 14
    44 Friar Gate, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    512,036 GBP2024-12-31
    Officer
    2004-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    19 Dale Road, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    767 GBP2024-02-29
    Officer
    2020-02-05 ~ 2023-07-04
    IIF 12 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    45a Nottingham Road, Codnor, Ripley, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    2015-03-10 ~ 2017-10-05
    IIF 21 - Director → ME
    2015-03-10 ~ 2017-10-05
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    44 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -641,141 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A ALPHA LIMITED - 2003-01-08
    44 Friar Gate, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    70,784 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    11 Patient Close, Beeston, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,025 GBP2024-07-31
    Officer
    2015-07-20 ~ 2017-07-18
    IIF 24 - Director → ME
    2015-07-20 ~ 2017-02-27
    IIF 43 - Secretary → ME
  • 6
    REDACRE LIMITED - 2008-01-17
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-11-27 ~ 2016-04-01
    IIF 16 - Director → ME
  • 7
    GREENBAY AGENCIES LIMITED - 2018-10-16
    17 Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    2018-10-15 ~ 2023-03-25
    IIF 13 - Director → ME
    Person with significant control
    2018-10-15 ~ 2023-03-25
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    17 Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    2018-12-01 ~ 2019-01-16
    IIF 11 - Director → ME
    2016-11-30 ~ 2018-06-25
    IIF 23 - Director → ME
    2016-11-30 ~ 2018-06-25
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-30 ~ 2019-01-01
    IIF 40 - Has significant influence or control OE
  • 9
    Unit 10 High Holborn Road, Ripley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,919 GBP2024-02-29
    Person with significant control
    2019-06-11 ~ 2024-10-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NEWCO171116 LIMITED - 2016-12-20
    Unit 10 High Holborn Road, Ripley, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    190,856 GBP2024-02-29
    Person with significant control
    2016-11-17 ~ 2022-05-24
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHALFONT ASSOCIATES LIMITED - 2003-10-17
    44 Friar Gate, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    53,083 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-08-31 ~ 2022-12-19
    IIF 36 - Secretary → ME
  • 12
    15 The Nook, Anstey, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    2017-02-07 ~ 2018-02-16
    IIF 22 - Director → ME
    2018-11-30 ~ 2020-11-03
    IIF 19 - Director → ME
    2017-02-07 ~ 2020-11-03
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-07 ~ 2019-11-25
    IIF 39 - Has significant influence or control OE
  • 13
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED - 2017-09-07
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,877 GBP2015-12-31
    Officer
    2011-07-27 ~ 2016-04-01
    IIF 37 - Director → ME
  • 14
    C/o Stuart Smith (derby) Ltd, 49/50 Queen Street, Derby
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2025-06-30
    Officer
    2005-06-07 ~ 2008-08-01
    IIF 25 - Director → ME
  • 15
    Borrowfield Lodge Nottingham Road, Spondon, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2015-02-04 ~ 2021-03-15
    IIF 17 - Director → ME
    2015-02-04 ~ 2021-01-01
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    2016-07-25 ~ 2019-01-15
    IIF 20 - Director → ME
    2016-07-25 ~ 2018-08-06
    IIF 41 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2018-07-24
    IIF 38 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.