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, Joseph

    Related profiles found in government register
  • Cook, Joseph
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Dornoch Way, Westerwood, Cumbernauld, Lanarkshire, G68 0JA

      IIF 1
    • Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU, Scotland

      IIF 2
  • Cook, Joseph
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT

      IIF 3
  • Cook, Joseph
    British director of sales and development born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Houghton Hall Business Park, Houghton Regis, Bedfordshire, LU5 5UZ, United Kingdom

      IIF 4
  • Cook, Joseph
    British qsu born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Dornoch Way, Westerwood, Cumbernauld, Lanarkshire, G68 0JA

      IIF 5
  • Cook, Joseph
    British quantity surveyor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Dornoch Way, Westerwood, Cumbernauld, Lanarkshire, G68 0JA

      IIF 6
    • 18, Dornoch Way, Westerwood Cumbernauld, Glasgow, G68 0JA, Scotland

      IIF 7
  • Cook, Joseph
    British surveyor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Dornoch Way, Westerwood, Cumbernauld, Lanarkshire, G68 0JA

      IIF 8
    • G1 5, George Square, Glasgow, G2 1DY

      IIF 9
  • Cook, Joesph
    British director of sales and development born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Houghton Hall Business Park, Houghton Regis, Bedfordshire, LU5 5UZ, United Kingdom

      IIF 10
  • Cook, Joseph
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Houghton Hall Business Park, Porz Avenue, Houghton Regis, Bedfordshire, LU5 5UZ

      IIF 11
  • Cook, Joseph
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Dornoch Way, Cumbernauld, Glasgow, G68 0JA, Scotland

      IIF 12
    • C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 13
  • Cook, Joseph
    British chief executive born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Joseph
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Montague Close, London, SE1 9BB, England

      IIF 19
  • Cook, Joseph
    British executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

      IIF 20 IIF 21
  • Cook, Joseph
    British executive director of sales & development born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Porz Avenue, 6 Houghton Hall Park Houghton, Regis Dunstable, Bedfordshire, LU5 5UZ

      IIF 22
  • Mr Joseph Cook
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torridon Housw, Torridon Lane, Rosyth, Dunfermline, KY11 2EU, Scotland

      IIF 23
    • 18, Dornoch Way, Cumbernauld, Glasgow, G68 0JA, Scotland

      IIF 24
  • Joseph, Cook
    British quantity surveyor born in January 1963

    Registered addresses and corresponding companies
    • 18 Dornoch Way, Westerwood, Glasgow, G68 0JA

      IIF 25
  • Cook, Joseph

    Registered addresses and corresponding companies
    • 18, Dornoch Way, Westerwood Cumbernauld, Glasgow, G68 0JA, Scotland

      IIF 26
    • 6, Houghton Hall Business Park, Houghton Regis, Bedfordshire, LU5 5UZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    ATRATO PARTNERS LIMITED
    - now 10533101
    ATRATO INVESTMENTS LIMITED - 2017-08-10
    C/o Hillier Hopkins First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,589,498 GBP2024-12-31
    Officer
    2025-08-13 ~ now
    IIF 13 - Director → ME
  • 2
    DYNAMIS SOLUTIONS LIMITED
    SC764243
    18 Dornoch Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,245 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    J COOK ASSOCIATES LIMITED
    SC398002
    18 Dornoch Way, Westerwood Cumbernauld, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 7 - Director → ME
    2011-04-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    R & D CONSTRUCTION GROUP LIMITED
    - now SC300223
    MACROCOM (947) LIMITED - 2006-07-25 SC273174, SC207320, SC247071... (more)
    G1 5 George Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 9 - Director → ME
Ceased 19
  • 1
    ALDWYCK COMPANY (SHEFFORD) LIMITED
    05798640
    Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-05-01 ~ 2017-06-16
    IIF 11 - Director → ME
  • 2
    BENTLEY COURT HANWELL MANAGEMENT COMPANY LIMITED
    09635580
    8 Bentley Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    448 GBP2024-06-30
    Officer
    2015-06-11 ~ 2017-03-22
    IIF 4 - Director → ME
    2015-06-11 ~ 2016-10-02
    IIF 27 - Secretary → ME
  • 3
    CORDEROY CONTRACT SERVICES LIMITED
    - now 02788266
    YOKOHA LIMITED - 1993-03-02
    20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    2002-11-12 ~ 2004-03-25
    IIF 6 - Director → ME
  • 4
    CORDEROY INTERNATIONAL LIMITED
    - now 01594575
    QUOTATECH LIMITED - 1982-02-22
    3a Walden House, 32-33 Marylebone High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,218,169 GBP2024-12-31
    Officer
    2002-12-10 ~ 2004-03-25
    IIF 5 - Director → ME
  • 5
    CORDEROY PROJECT SERVICES LIMITED
    - now 01944001
    CASHBROOK LIMITED - 1985-10-18
    20 St. Dunstan's Hill, London, England
    Active Corporate (6 parents)
    Officer
    2002-02-05 ~ 2004-03-25
    IIF 25 - Director → ME
  • 6
    GC 1780 LIMITED - now OC390797
    CORDEROY LIMITED
    - 2014-12-17 04582155 OC390797
    Knightrider Chambers Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-12-10 ~ 2004-03-25
    IIF 1 - Director → ME
  • 7
    HEDWIG ASR HOLDCO LIMITED - now
    SAGE INVESTMENTS 1 LIMITED
    - 2023-02-13 11215928 15023842, 15024504, 14400115... (more)
    5th Floor Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-20 ~ 2019-08-08
    IIF 14 - Director → ME
  • 8
    HOME GROUP DEVELOPMENTS LIMITED
    - now 04664018
    PRECIS (2348) LIMITED - 2003-07-11 06111591, 04992355, 02233990... (more)
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-01 ~ 2022-08-15
    IIF 21 - Director → ME
  • 9
    LAND LOGISTICS (UK) LTD.
    SC485450
    Torridon House Torridon Lane, Rosyth, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,699 GBP2021-01-29
    Officer
    2016-04-29 ~ 2019-06-15
    IIF 2 - Director → ME
    Person with significant control
    2016-04-17 ~ 2019-06-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LEA VALLEY DEVELOPMENTS LIMITED
    - now 06195800
    STILLNESS 892 LIMITED - 2007-08-14 06061780, 06061780, 06136057... (more)
    Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2017-06-16
    IIF 22 - Director → ME
  • 11
    MACROCOM (947) LIMITED - now SC273174, SC207320, SC247071... (more)
    ROBISON & DAVIDSON LIMITED
    - 2007-07-10 SC026230
    8 Malcolm's Court, Kilmaurs, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    2005-06-01 ~ 2006-09-05
    IIF 8 - Director → ME
  • 12
    MERIDIAN DEVELOPMENTS 2020 LIMITED
    10657292
    C/o Winckworth Sherwood Llp Arbor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,266 GBP2024-03-31
    Officer
    2017-05-18 ~ 2018-03-31
    IIF 19 - Director → ME
  • 13
    MERTON GRANGE BARNS MANAGEMENT COMPANY LIMITED
    09559474
    3 Merton Grange Barns Station Road, Gamlingay, Sandy, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,881 GBP2025-04-30
    Officer
    2015-04-24 ~ 2017-03-31
    IIF 10 - Director → ME
  • 14
    NORTH HOUSING LIMITED
    - now 04052443
    JACKSON HOUSE NOMINEE LIMITED - 2006-12-22
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2019-07-01 ~ 2022-06-07
    IIF 20 - Director → ME
  • 15
    SAGE HOMES RP LIMITED - now
    SAGE SHARED OWNERSHIP LIMITED
    - 2022-10-04 11217910 14400040
    5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents)
    Officer
    2018-02-21 ~ 2019-08-09
    IIF 15 - Director → ME
  • 16
    5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-06-14 ~ 2019-09-20
    IIF 3 - Director → ME
  • 17
    5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-20 ~ 2019-08-08
    IIF 16 - Director → ME
  • 18
    SAGE RENTED LIMITED
    11217855
    5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2018-02-21 ~ 2019-08-09
    IIF 17 - Director → ME
  • 19
    SPARROW SHARED OWNERSHIP LIMITED - now
    SAGE HOUSING ASSOCIATION LIMITED
    - 2018-05-10 05489096
    180 HOUSING LTD - 2017-05-09
    FERN GATEWAYS LIMITED - 2016-06-10
    241 Southwark Bridge Road, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    130,105 GBP2016-06-30
    Officer
    2017-08-08 ~ 2019-04-26
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.