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, Mark

    Related profiles found in government register
  • Cook, Mark
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU

      IIF 1
    • icon of address 22, River Court, Taplow, Maidenhead, SL6 0AU, England

      IIF 2 IIF 3 IIF 4
  • Cook, Mark
    British company secretary/director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Grove, Fifield, Maidenhead, Berkshire, SL6 2PQ, England

      IIF 5
  • Cook, Mark
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 6 IIF 7
  • Cook, Mark
    British sales director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Bank, Monkey Island Lane, Bray, Maidenhead, SL6 2ED, England

      IIF 8
  • Cook, Mark
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 St Albans Road, Watford, Hertfordshire, WD24 5BQ, England

      IIF 9
  • Cook, Mark
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 10
  • Cook, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rivercourt, Ellington Road,taplow, River Court, Taplow, Maidenhead, Berkshire, SL6 0AU, England

      IIF 11
  • Mark Cook
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Ellington Road, Taplow, Berkshire, SL6 0AU, England

      IIF 12
  • Mr Mark Cook
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Mark
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 22 River Court, Ellington Road, Taplow, Maidenhead, Berks, SL6 0AU, United Kingdom

      IIF 20
  • Cook, Mark
    British sales born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 River Court, Taplow, Berkshire, SL6 0AU

      IIF 21
  • Mr Mark Cook
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ilex House, Ray Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 River Court, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sl6 2ed Bray Business Centre, Weir Bank, Monkey Island Lane, Bray-on-thames, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    A N O C O TRADING LTD - 2008-12-09
    MADISON LAMBERT-BROWN ASSOCIATES LTD - 2008-02-05
    icon of address 1 St. Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Thames House, High Street, Bray. High Street, Bray, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    EDENEVERY LTD - 2023-02-07
    icon of address 22 River Court, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-12-03
    IIF 6 - Director → ME
  • 2
    icon of address Weir Bank Monkey Island Lane, Bray, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 10 - Director → ME
    icon of calendar 2017-11-01 ~ 2020-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    HITCHCOCK STUDIOS LTD - 2016-05-04
    THE STARLIGHT FACTORY LTD - 2015-06-30
    GENESIUS DEVELOPMENTS LTD - 2014-04-29
    icon of address 242-242a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-07-13
    IIF 20 - Director → ME
  • 4
    K.S.B. JERSEYKNIT-TRANSPRINT LIMITED - 1989-08-04
    icon of address 1b Stamford Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,081 GBP2020-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-05-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-05-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fourt Floor Langham House 302-308 Regents Street Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-02-22
    IIF 9 - 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.