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, Katherine Louise Harriet

    Related profiles found in government register
  • Cooke, Katherine Louise Harriet
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY

      IIF 1 IIF 2 IIF 3
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Cooke, Katherine Louise Harriet
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 7 IIF 8
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 9
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 10
  • Cooke, Katherine Louise Harriet
    British farm partner co director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY

      IIF 11
  • Cooke, Katherine Louise Harriet
    British farmer company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 12
  • Cooke, Katherine Louise Harriet
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 13
  • Mrs Katherine Louise Harriet Cooke
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 14 IIF 15
  • Cooke, Katherine Louise Harriet
    British

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 16
  • Cooke, Katherine Louise Harriet
    British company director

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY

      IIF 17 IIF 18
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 19 IIF 20
  • Cooke, Katherine Louise Harriet
    British company director farmer

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 21
  • Cooke, Katherine Louise Harriet
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY

      IIF 22
  • Cooke, Katherine Louise Harriet
    British director

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, Iken, Woodbridge, Suffolk, IP12 2EY, United Kingdom

      IIF 23
  • Cooke, Katherine Louise Harriet

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 24 IIF 25 IIF 26
  • Cooke, Louise
    British trustee born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanny House Farm, High Street, Iken, Woodbridge, IP12 2EY, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,490,597 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    720,897 GBP2023-07-18 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address Third Floor, Connexions Building, 159, Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,066,350 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 24 - Secretary → ME
  • 4
    GAG295 LIMITED - 2009-05-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,000 GBP2024-04-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 19 - Secretary → ME
  • 5
    JAYWIN LIMITED - 1988-10-27
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    41,430,739 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 1992-10-14 ~ now
    IIF 16 - Secretary → ME
  • 6
    GAG297 LIMITED - 2009-05-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,405,394 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-04-30 ~ now
    IIF 20 - Secretary → ME
  • 7
    GAG271 LIMITED - 2007-11-28
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,969,038 GBP2024-12-31
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-10-24 ~ now
    IIF 23 - Secretary → ME
  • 8
    ARGENTA UNDERWRITING NO.6 LIMITED - 2008-05-07
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ now
    IIF 9 - Director → ME
  • 9
    Company number 06278132
    Non-active corporate
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-09-25 ~ now
    IIF 17 - Secretary → ME
Ceased 6
  • 1
    GAG296 LIMITED - 2009-05-07
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-30 ~ 2012-11-19
    IIF 1 - Director → ME
    icon of calendar 2009-04-30 ~ 2012-11-19
    IIF 18 - Secretary → ME
  • 2
    icon of address 30 City Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,188,689 GBP2021-11-30
    Officer
    icon of calendar 2001-11-06 ~ 2012-11-19
    IIF 11 - Director → ME
    icon of calendar 2001-09-24 ~ 2012-11-19
    IIF 22 - Secretary → ME
  • 3
    PAUL AND LOUISE COOKE ENDOWMENT LIMITED - 2007-01-17
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2024-12-10
    IIF 12 - Director → ME
    icon of calendar 2001-05-29 ~ 2025-07-09
    IIF 21 - Secretary → ME
  • 4
    GAG295 LIMITED - 2009-05-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-03-19
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FITZWILLIAM MUSEUM TRUST(THE) - 2007-09-11
    icon of address C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2023-10-24
    IIF 27 - Director → ME
  • 6
    HENLANE LIMITED - 2010-02-04
    icon of address 12 Peter's Lane, Cowcross Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,011,852 GBP2024-04-30
    Officer
    icon of calendar 1996-01-31 ~ 1996-11-12
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.