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, Jaye Charles

    Related profiles found in government register
  • Cook, Jaye Charles
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Banks, Boxley Road, Chatham, Kent, ME5 9JE, England

      IIF 1
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, Kent, ME5 9JE, United Kingdom

      IIF 2
  • Cook, Jaye Charles
    British management consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imatone, Cossington Road, Chatham, Kent, ME5 9JB, United Kingdom

      IIF 3
    • icon of address The Banks Boxley Road, Walderslade, Chatham, Kent, ME5 9JE

      IIF 4
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, ME5 9JE, United Kingdom

      IIF 5
  • Cook, Jaye Charles
    British sourcing specialist born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom

      IIF 6
  • Mr Jaye Charles Cook
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom

      IIF 7
    • icon of address The Banks, Boxley Road, Chatham, Kent, ME5 9JE, England

      IIF 8
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, Kent, ME5 9JE, United Kingdom

      IIF 9
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, ME5 9JE, United Kingdom

      IIF 10 IIF 11
  • Cook, Jaye Charles
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Jaye Charles
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imatone, Cossington Road, Chatham, Kent, ME5 9JB, United Kingdom

      IIF 20 IIF 21
  • Cook, Jaye Charles
    British management consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imatone, Cossington Road, Chatham, Kent, ME5 9JB, United Kingdom

      IIF 22 IIF 23
  • Cook, Jaye Charles
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Castlemaine Avenue, Gillingham, Kent, ME7 2QL

      IIF 24 IIF 25
  • Cook, Jaye
    English director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lemon Grove, Bordon, Hampshire, GU35 9BE, United Kingdom

      IIF 26
  • Cook, Jaye Charles
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 27
  • Jaye Cook
    English born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lemon Grove, Bordon, Hampshire, GU35 9BE, United Kingdom

      IIF 28
  • Mr Jaye Charles Cook
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 29
    • icon of address Imatone, Cossington Road, Chatham, Kent, ME5 9JB, United Kingdom

      IIF 30
    • icon of address Imatone, Cossington Road, Chatham, ME5 9JB, United Kingdom

      IIF 31
  • Cook, Jaye Charles

    Registered addresses and corresponding companies
    • icon of address Imatone, Cossington Road, Chatham, ME5 9JB, England

      IIF 32 IIF 33
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, Kent, ME5 9JE, United Kingdom

      IIF 34
    • icon of address The Banks, Boxley Road, Walderslade, Chatham, ME5 9JE, United Kingdom

      IIF 35
  • Cook, Jaye

    Registered addresses and corresponding companies
    • icon of address Imatone, Cossington Road, Chatham, Kent, ME5 9JB, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 60 Lemon Grove, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    JJS RESIN LIMITED - 2021-05-21
    icon of address Imatone, Cossington Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,035 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-05-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,659 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Imatone, Cossington Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-05-24 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address Imatone, Cossington Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-05-24 ~ now
    IIF 33 - Secretary → ME
  • 9
    icon of address Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,201 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 36 - Secretary → ME
  • 10
    icon of address Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Banks Boxley Road, Walderslade, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address The Banks Boxley Road, Walderslade, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    472,300 GBP2024-03-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    292,574 GBP2024-02-29
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 16 - Director → ME
  • 17
    THE F SPACE BLOOMSBURY LTD - 2019-04-24
    icon of address The Banks, Boxley Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -290,146 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    NOTSALLOW 280 LIMITED - 2010-06-08
    ACE SIGNS GROUP LIMITED - 2008-04-30
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-05-13
    IIF 24 - Director → ME
  • 2
    ACE NEON SIGNS LIMITED - 2006-05-02
    icon of address Tower 12 18/22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-05-13
    IIF 19 - Director → ME
  • 3
    ASG EBT LIMITED - 2016-03-07
    ASG (WARWICK) LIMITED - 2011-05-10
    ARLUX (UK) LTD - 2006-05-02
    GEMCO SIGNS LIMITED - 1999-02-01
    MACROBLOCK LIMITED - 1997-03-19
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-05-13
    IIF 18 - Director → ME
  • 4
    ACE SIGNS GROUP LIMITED - 2010-06-08
    ASG (INNOVATION) LIMITED - 2008-04-30
    NOTSALLOW 261 LIMITED - 2007-12-06
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-05-13
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.