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, Alistair Copland Campbell

    Related profiles found in government register
  • Cook, Alistair Copland Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 11 Coombe Road, Otford, Sevenoaks, Kent, TN14 5RJ

      IIF 1
    • icon of address Tor Na Coille 1 Ashley Road, Sevenoaks, Kent, TN13 3AN

      IIF 2
  • Cook, Alistair Copland Campbell
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tylers 47 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 3
  • Cook, Alistair Copland Campbell
    British company director

    Registered addresses and corresponding companies
    • icon of address Tor Na Coille 1 Ashley Road, Sevenoaks, Kent, TN13 3AN

      IIF 4
  • Cook, Alistair Copland Campbell
    British director commercial

    Registered addresses and corresponding companies
    • icon of address Tylers 47 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 5 IIF 6
  • Cook, Alistair Copland Campbell
    British chartered accountant born in July 1953

    Registered addresses and corresponding companies
  • Cook, Alistair Copland Campbell
    British commercial director born in July 1953

    Registered addresses and corresponding companies
    • icon of address Tylers 47 Kippington Road, Sevenoaks, Kent, TN13 2LL

      IIF 10 IIF 11
  • Cook, Alistair Copland Campbell
    British director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 11 Coombe Road, Otford, Sevenoaks, Kent, TN14 5RJ

      IIF 12
    • icon of address Tor Na Coille 1 Ashley Road, Sevenoaks, Kent, TN13 3AN

      IIF 13 IIF 14 IIF 15
  • Cook, Alistair Copland Campbell
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Tur-ne-cottage, 1 Ashley Road, Sevenoaks, Kent, TN13 3AN

      IIF 16
  • Cook, Alistair Copland Campbell

    Registered addresses and corresponding companies
    • icon of address 4, Drummond Hall, Penshurst, Kent, TN11 8DF, England

      IIF 17
    • icon of address Tor Na Coille 1 Ashley Road, Sevenoaks, Kent, TN13 3AN

      IIF 18
  • Cook, Alistair Copland Campbell
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Drummond Hall, Penshurst Road, Penshurst, Kent, TN11 8DF, United Kingdom

      IIF 19
    • icon of address 4, Drummond Hall, Penshurst Road Penshurst, Tonbridge, Kent, TN11 8DF, United Kingdom

      IIF 20
  • Cook, Alistair Copland Campbell
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, St. John Street, London, EC1V 4QJ, England

      IIF 21
  • Cook, Alistair Copland Campbell
    British retired company director and chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Swaylands Estate, Penshurst Road, Penshurst, Tonbridge, Kent, TN11 8DZ, England

      IIF 22
  • Cook, Alistair Copland Campbell
    British chartered accountant - company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan House Farm, Toys Hill, Near Edenbridge, Kent, TN8 6NX

      IIF 23 IIF 24
  • Cook, Alistair Copland Campbell
    British chartered accountant- company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan House Farm, Toys Hill, Near Edenbridge, Kent, TN8 6NX

      IIF 25
  • Cook, Alistair Copland Campbell
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, Warwickshire, CV3 4LF

      IIF 26
  • Mr Alistair Copland Campbell Cook
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Drummond Hall, Penshurst Road Penshurst, Tonbridge, Kent, TN11 8DF

      IIF 27
    • icon of address 4, Penshurst Road, Penshurst, Tonbridge, Kent, TN11 8DF, England

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 152 Eton Wick Road, Eton Wick, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address 4 Drummond Hall, Penshurst Road Penshurst, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    S P LINTAS LIMITED - 1995-10-20
    STILL PRICE COURT TWIVY D'SOUZA HOLDINGS LIMITED - 1990-01-22
    BEALAW (157) LIMITED - 1987-02-12
    STILL PRICE COURT TWIVY D'SOUZA: LINTAS LIMITED - 1994-03-11
    STILL PRICE LINTAS LIMITED - 1994-06-13
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2000-02-15
    IIF 10 - Director → ME
    icon of calendar 1997-05-23 ~ 2000-02-15
    IIF 5 - Secretary → ME
  • 2
    STILL PRICE LINTAS GROUP LIMITED - 1994-06-13
    STILL PRICE COURT TWIVY D'SOUZA LINTAS (HOLDINGS) LIMITED - 1992-01-21
    STILL PRICE COURT TWIVY D'SOUZA:LINTAS GROUP LIMITED - 1994-03-11
    S P LINTAS GROUP LIMITED - 1999-07-08
    LINTAS LIMITED - 1989-11-21
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-20 ~ 2000-02-15
    IIF 11 - Director → ME
    icon of calendar 1997-05-23 ~ 2000-02-15
    IIF 6 - Secretary → ME
  • 3
    RATEMACRO LIMITED - 2008-07-02
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-31
    IIF 24 - Director → ME
  • 4
    icon of address 152 Eton Wick Road, Eton Wick, Windsor, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 28 - Has significant influence or control OE
  • 5
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    CASADE LIMITED - 1980-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 14 - Director → ME
  • 6
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-19 ~ 1995-12-31
    IIF 4 - Secretary → ME
  • 7
    CAMPBELL-EWALD LIMITED - 2000-10-05
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2005-08-12
    IIF 8 - Director → ME
  • 8
    MYSTICSPLIT LIMITED - 1987-04-27
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2003-07-01
    IIF 7 - Director → ME
    icon of calendar 2000-11-30 ~ 2001-02-07
    IIF 3 - Secretary → ME
  • 9
    JUST CUSTOMER COMMUNICATION LIMITED - 2004-12-23
    TPD (GB) LIMITED - 2001-07-05
    MRM PARTNERS (UK) LIMITED - 2005-12-06
    T.P.D. PUBLISHING LIMITED - 1998-06-18
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2005-08-01
    IIF 9 - Director → ME
  • 10
    MANNING, SELVAGE & LEE LIMITED - 2011-04-20
    BEALAW (164) LIMITED - 1987-04-01
    MANNING, SELVAGE & LEE INTERNATIONAL LIMITED - 1990-12-07
    MANNING, SELVAGE & LEE COMMUNICATIONS LIMITED - 1988-01-04
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 15 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 18 - Secretary → ME
  • 11
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-31
    IIF 23 - Director → ME
  • 12
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    BRONZEMAY LIMITED - 1976-12-31
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 12 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 1 - Secretary → ME
  • 13
    BOLDMOTIVE LIMITED - 1988-10-06
    DMB&B FINANCIAL LIMITED - 2000-03-22
    MASIUS LIMITED - 2006-01-24
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-19
    IIF 13 - Director → ME
    icon of calendar ~ 1992-03-19
    IIF 2 - Secretary → ME
  • 14
    HERESY LIMITED - 2007-11-21
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    BRAND DEMOCRACY LIMITED - 2019-05-01
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-03-31
    IIF 25 - Director → ME
  • 15
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2018-07-18
    IIF 26 - Director → ME
  • 16
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,964,482 GBP2022-03-31
    Officer
    icon of calendar 2011-06-08 ~ 2018-07-03
    IIF 19 - Director → ME
  • 17
    MEDIAVEST LIMITED - 2003-10-10
    BEALAW (282) LIMITED - 1991-01-09
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 16 - Director → ME
  • 18
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-12-10
    IIF 22 - Director → ME
  • 19
    SEVENSPORTS LIMITED - 2016-03-16
    icon of address 4 Drummond Hall, Penshurst Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2016-09-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.