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 Oliver Nobahar-cookson

    Related profiles found in government register
  • Mr Oliver Nobahar-cookson
    British born in February 1979

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, St.george's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE, Isle Of Man

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 25, Geoffrey Way, Somerford, CW12 4YJ, United Kingdom

      IIF 3
    • Hesketh House, 49 Water Lane, Wilmslow, SK9 5BQ, England

      IIF 4
  • Oliver Nobahar-cookson
    British born in February 1979

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 5 IIF 6
  • Oliver Nobahar-cookson
    British born in February 1979

    Registered addresses and corresponding companies
    • C/o Bath Road Limited, 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 7
    • 2et N.1 Le Victoria Bloc A, 13 Boulevard Princess Charlotte, Monaco, 98000, Monaco

      IIF 8 IIF 9
  • Oliver Nobahar-cookson
    British, born in February 1979

    Registered addresses and corresponding companies
    • C/o Peelers Estates Limited, 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 10
  • Mr Oliver Nobahar Cookson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 11
    • 1, Caldey Road, Manchester, Greater Manchester, M23 9GE

      IIF 12
  • Mr Oliver Cookson
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Handsworth Road, Blackpool, FY1 2QZ, United Kingdom

      IIF 13
  • Nobahar-cookson, Oliver
    British company director born in February 1979

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man

      IIF 14
  • Nobahar-cookson, Oliver
    British director born in February 1979

    Resident in Monaco

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • C/o Frank Shephard, Dwf Law Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 16
    • 25, Geoffrey Way, Somerford, CW12 4YJ, United Kingdom

      IIF 17
    • Hesketh House, 49 Water Lane, Wilmslow, SK9 5BQ, England

      IIF 18
  • Cookson, Oliver
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hesketh House, Water Lane, Wilmslow, SK9 5BQ, England

      IIF 19
  • Cookson, Oliver
    British computer programmer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 20
  • Cookson, Oliver
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 21
  • Nobahar-cookson, Oliver
    English company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 22
  • Cookson, Oliver
    English consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 358 Vicarage Lane, Blackpool, FY4 4ND, England

      IIF 23
  • Nobahar Cookson, Oliver
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caldey Road, Manchester, Greater Manchester, M23 9GE

      IIF 24
    • Unit 1, Caldey Road, Roundthorn Industrial Estate, Manchester, M23 9GE, United Kingdom

      IIF 25
  • Nobahar-cookson, Oliver
    British none born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Squirrels Jump, Alderley Edge, Cheshire, SK9 7DR, England

      IIF 26
  • Cookson, Oliver
    British telecoms engineer born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Handsworth Road, Blackpool, FY1 2QZ, United Kingdom

      IIF 27
  • Cookson, Oliver

    Registered addresses and corresponding companies
    • 14, York Road, St Annes, Lancashire, FY8 1HP, England

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-05-09 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    16 Great Queen Street, Covent Garden, London
    Corporate (12 parents)
    Person with significant control
    2016-09-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove members as a member of a firmOE
  • 3
    16 Great Queen Street, Covent Garden, London
    Corporate (10 parents, 1 offspring)
    Officer
    2011-09-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2023-03-31
    Officer
    2019-10-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-12-07 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 6
    Unit 1 Caldey Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 25 - director → ME
  • 7
    NEW COMPANY (999) LIMITED - 2018-01-19
    1 Caldey Road, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,367 GBP2016-08-31
    Officer
    2017-03-20 ~ dissolved
    IIF 22 - director → ME
  • 9
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,342,334 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    Hesketh House, Water Lane, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -27,910 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 19 - director → ME
  • 11
    Hesketh House, 49 Water Lane, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -1,627,004 GBP2023-06-30
    Officer
    2016-07-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    Sovereign Court, Wyrefields, Poulton-le-fylde
    Dissolved corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 23 - director → ME
  • 13
    2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2022-05-20 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Has significant influence or controlOE
  • 14
    2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2024-04-29 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
  • 15
    1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    250 GBP2023-06-30
    Person with significant control
    2023-09-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 London Road, Alderley Edge, Cheshire, England
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-06 ~ 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
  • 17
    25 Geoffrey Way, Somerford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-03-26 ~ 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
Ceased 5
  • 1
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2000-09-07 ~ 2012-10-15
    IIF 20 - director → ME
  • 2
    NEW COMPANY (999) LIMITED - 2018-01-19
    1 Caldey Road, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2017-12-13 ~ 2019-08-14
    IIF 24 - director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,342,334 GBP2017-03-31
    Officer
    2011-11-01 ~ 2019-10-17
    IIF 21 - director → ME
  • 4
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2011-05-31 ~ 2012-10-15
    IIF 26 - director → ME
    2020-04-30 ~ 2020-08-24
    IIF 16 - director → ME
  • 5
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-26 ~ 2013-03-01
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.