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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Jaye Charles

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

    Resident in United Kingdom

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

      IIF 1
  • Cook, Jaye Charles
    British company director born in December 1977

    Resident in United Kingdom

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

      IIF 2
    • The Banks, Boxley Road, Walderslade, Chatham, Kent, ME5 9JE, United Kingdom

      IIF 3
  • Cook, Jaye Charles
    British management consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Banks Boxley Road, Walderslade, Chatham, Kent, ME5 9JE

      IIF 4
    • 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
    • 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
    • Warwick Mill Business Centre, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom

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

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

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

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

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 31
  • Cook, Jaye Charles

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

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

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

      IIF 35
  • Cook, Jaye

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

      IIF 36 IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ACE SIGNS GROUP LIMITED - now
    NOTSALLOW 280 LIMITED
    - 2010-06-08 04427113 06201392... (more)
    ACE SIGNS GROUP LIMITED
    - 2008-04-30 04427113 06201392
    1 Bentalls, Basildon, Essex
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-03-18 ~ 2009-05-13
    IIF 24 - Director → ME
  • 2
    ASG (ESSEX) LIMITED
    - now 00663171
    ACE NEON SIGNS LIMITED - 2006-05-02
    Tower 12 18/22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2008-03-18 ~ 2009-05-13
    IIF 23 - Director → ME
  • 3
    ASG 2016 LIMITED - now
    ASG EBT LIMITED - 2016-03-07
    ASG (WARWICK) LIMITED
    - 2011-05-10 03315993
    ARLUX (UK) LTD - 2006-05-02
    GEMCO SIGNS LIMITED - 1999-02-01
    MACROBLOCK LIMITED - 1997-03-19
    1 Bentalls, Basildon, Essex
    Dissolved Corporate (24 parents)
    Officer
    2008-03-18 ~ 2009-05-13
    IIF 22 - Director → ME
  • 4
    J COOK SERVICES LTD
    14782549
    60 Lemon Grove, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    JS RESIN LIMITED
    - now 13389630
    JJS RESIN LIMITED
    - 2021-05-21 13389630
    Imatone, Cossington Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-05-11 ~ now
    IIF 12 - Director → ME
    2021-05-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 17 - Director → ME
  • 7
    JSKKE LIMITED
    14846722
    Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-04 ~ now
    IIF 14 - Director → ME
    2023-05-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JSSTW LIMITED
    16113858
    Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 18 - Director → ME
  • 9
    JSUR LIMITED
    16413929
    Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 16 - Director → ME
  • 10
    Imatone, Cossington Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    2025-05-24 ~ now
    IIF 19 - Director → ME
    2025-05-24 ~ now
    IIF 32 - Secretary → ME
  • 11
    JSWR LIMITED
    16472851
    Imatone, Cossington Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    2025-05-24 ~ now
    IIF 21 - Director → ME
    2025-05-24 ~ now
    IIF 33 - Secretary → ME
  • 12
    MAD JACK'S DEVELOPMENTS LIMITED
    14713663
    Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-07 ~ now
    IIF 15 - Director → ME
    2023-03-07 ~ now
    IIF 36 - Secretary → ME
  • 13
    NOTSALLOW 280 LIMITED - now
    ACE SIGNS GROUP LIMITED
    - 2010-06-08 06201392 04427113... (more)
    ASG (INNOVATION) LIMITED
    - 2008-04-30 06201392
    NOTSALLOW 261 LIMITED - 2007-12-06
    1 Bentalls, Basildon, Essex
    Dissolved Corporate (10 parents)
    Officer
    2008-03-18 ~ 2009-05-13
    IIF 25 - Director → ME
  • 14
    RIDDCO DEVELOPMENTS LIMITED
    16339881
    Imatone, Cossington Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 1 - Director → ME
  • 15
    RIDDINGTON COOK ASSOCIATES LTD
    07994726 10662918
    The Banks Boxley Road, Walderslade, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 16
    RIDDINGTON COOK ASSOCIATES LTD
    10662918 07994726
    The Banks Boxley Road, Walderslade, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    RIDDINGTON COOK CONSULTANCY LIMITED
    10300825
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directors OE
  • 18
    RIDDINGTON COOK FAMILY PARTNERSHIP LLP
    OC445960
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 29 - Has significant influence or control OE
  • 19
    RIDDINGTON COOK LIMITED
    10305343
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2016-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Imatone, Cossington Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2025-07-20 ~ now
    IIF 20 - Director → ME
  • 21
    THE F SPACE HACKNEY LTD
    - now 11817109
    THE F SPACE BLOOMSBURY LTD
    - 2019-04-24 11817109
    The Banks, Boxley Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 5 - Director → ME
    2019-02-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE F SPACE LTD
    10604513
    The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.