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

Mr Richard Cook

    Related profiles found in government register
  • Mr Richard Cook
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 1
  • Mr Richard Edward Cook
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 2
    • icon of address 14 North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 3 IIF 4
    • icon of address 21 East Park Road, Harrogate, North Yorkshire, HG1 5DP, England

      IIF 5
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 6
  • Cook, Richard Edward
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 7
    • icon of address C/o Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 8
    • icon of address 2, Edwards Passage, London, E1 4FA

      IIF 9
  • Cook, Richard Edward
    British business manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Richard Edward
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 13
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 14
  • Cook, Richard Edward
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 15
    • icon of address 14, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 16 IIF 17
    • icon of address 14, North Park Road, Harrogate, North Yorkshire, HG15PG, United Kingdom

      IIF 18
    • icon of address 21 East Park Road, Harrogate, North Yorkshire, HG1 5DP, England

      IIF 19 IIF 20 IIF 21
  • Cook, Richard Edward
    British ifa born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 22
  • Mr Richard Edward Cook
    British born in September 2009

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 23
  • Mr Richard Edward Cook
    British born in September 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 24
  • Cook, Richard Edward
    British company director born in September 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 25
  • Mr Richard Edward Cook
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 26
  • Cook, Richard Edward
    British business manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, North Yorkshire, HG1 5PG, Uk

      IIF 27
  • Cook, Richard Edward
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Park Road, Harrogate, HG1 5PG, England

      IIF 28
  • Cook, Richard Edward
    British financial adviser born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill, Main Street, Great Ouseburn, Yorkshire, YO26 9RE

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 North Park Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,692 GBP2025-04-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 14 North Park Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    CRAGFOOT (CLAPPERGATE) MANAGEMENT COMPANY LIMITED - 1999-01-22
    icon of address 2 Edwards Passage, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,628 GBP2024-12-31
    Officer
    icon of calendar 2010-09-19 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 14 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,417 GBP2018-05-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 14 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,036 GBP2021-12-31
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    KINGFISHER CORPORATE SOLUTIONS LIMITED - 2002-11-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 8
    SHARENOTCH PROPERTY MANAGEMENT LIMITED - 2000-11-14
    icon of address C/o Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,732 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 14 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 North Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 14 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 13
    THE CARBON PARTNERSHIP LIMITED - 2007-01-23
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISORS (NORTH EAST) LIMITED - 2006-03-31
    KINGFISHER FINANCIAL SOLUTIONS LIMITED - 2000-09-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 14
    YORK ALCHEMY LIMITED - 2005-10-05
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,016 GBP2016-12-31
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 14 North Park Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,692 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CRAGFOOT (CLAPPERGATE) MANAGEMENT COMPANY LIMITED - 1999-01-22
    icon of address 2 Edwards Passage, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,628 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2007-12-11
    IIF 29 - Director → ME
  • 3
    RCTGI (3) LIMITED - 2015-12-22
    POLICY REBATES LIMITED - 2018-08-22
    icon of address 14 North Park Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,257 GBP2024-09-30
    Officer
    icon of calendar 2012-11-13 ~ 2018-12-31
    IIF 17 - Director → ME
    icon of calendar 2022-04-12 ~ 2024-06-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,293 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-19
    IIF 28 - Director → ME
  • 5
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,036 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 14 North Park Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-07-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-07-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Transglobe House, 14 North Park Road, Harrogate, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2014-09-30
    IIF 22 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.