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

Cooke, Nicholas Mark

    Related profiles found in government register
  • Cooke, Nicholas Mark
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 1
    • Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 2
  • Cooke, Nicholas Mark
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 251-255, Upper Third Street, Central Milton Keynes, Buckinghamshire, MK9 1DR

      IIF 3
    • Berger House, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 4
    • 31, Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG, England

      IIF 5
    • 25, Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 6
    • Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 7
  • Cooke, Nicholas Mark
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 37, Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, United Kingdom

      IIF 8
    • 25, Osier Way, Olney, Buckinghamshire, MK46 5FP, United Kingdom

      IIF 9
    • Olney Office Park, 1 Osier Way, Olney, Bucks, MK46 5FP, England

      IIF 10
    • Olney Office Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 11
  • Cooke, Nicholas Mark
    British directors born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 25, Osier Way, Olney, MK46 5FP, England

      IIF 12
  • Cooke, Nicholas Mark
    British financial adviser born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EY, United Kingdom

      IIF 13
    • Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 14
  • Cooke, Nicholas Mark
    British financial advisor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, United Kingdom

      IIF 15
    • Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 16
  • Cooke, Nicholas Mark
    British financial director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 25, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 17
  • Cooke, Nicholas Mark
    British management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 18
  • Cooke, Nicholas Mark
    British retired born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 19
  • Cooke, Nicholas Mark
    British co director born in September 1950

    Registered addresses and corresponding companies
    • Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 20
  • Cooke, Nicholas Mark
    British financial advisor/partner born in September 1950

    Registered addresses and corresponding companies
    • Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 21
  • Cooke, Nicholas Mark
    British partner financial services born in September 1950

    Registered addresses and corresponding companies
    • Kingswood House 42 Newport Road, Great Woolstone, Milton Keynes, MK15 0AA

      IIF 22
  • Cooke, Nicholas Mark
    British

    Registered addresses and corresponding companies
    • Oak House, Breckland, Linford Wood, Milton Keynes, Bucks, MK14 6EY, United Kingdom

      IIF 23
  • Mr Nicholas Mark Cooke
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 24
  • Mr Nicholas Mark Cooke
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Pavillions, 31 Woodward Place, Loughton Lodge, Loughton, Milton Keynes, MK8 9LG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    BCL GWYNT LIMITED - now
    G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED
    - 2017-09-27 07770761
    C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2011-09-12 ~ 2017-05-25
    IIF 5 - Director → ME
  • 2
    CFS CONSULTANTS LIMITED
    08486825
    Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    CITY DISCOVERY CENTRE
    02108180 03431035
    The Farmhouse, Bradwell Abbey, Milton Keynes, England
    Active Corporate (62 parents, 1 offspring)
    Officer
    1992-11-12 ~ 2000-09-01
    IIF 21 - Director → ME
  • 4
    CITY DISCOVERY CENTRE (TRADING) CO. LIMITED
    03431035 02108180
    The Farmhouse, Bradwell Abbey, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,827 GBP2025-03-31
    Officer
    1997-09-09 ~ 2000-08-03
    IIF 22 - Director → ME
  • 5
    ECLIPSE POWER LIMITED - now
    G2 ENERGY NETWORKS LIMITED
    - 2018-05-04 09633451
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    -3,006,494 GBP2019-11-30
    Officer
    2015-08-03 ~ 2017-12-06
    IIF 11 - Director → ME
  • 6
    ECLIPSE POWER NETWORKS LIMITED - now
    G2 ENERGY IDNO LIMITED
    - 2018-05-04 09633506
    G2 ENERGY NETWORKS NO2 LIMITED
    - 2015-10-30 09633506 09633542... (more)
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -298,422 GBP2019-11-30
    Officer
    2015-10-28 ~ 2017-12-06
    IIF 6 - Director → ME
  • 7
    ECLIPSE POWER TRANSMISSION LIMITED - now
    ECLIPSE POWER PRIVATE NETWORKS LIMITED - 2022-11-01
    G2 ENERGY PRIVATE NETWORKS LIMITED
    - 2018-05-04 09633542
    G2 ENERGY NETWORKS NO3 LIMITED
    - 2015-10-30 09633542 09633506... (more)
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-28 ~ 2017-12-06
    IIF 7 - Director → ME
  • 8
    G E REALISATIONS 2023 LIMITED - now
    G2 ENERGY LIMITED
    - 2023-09-13 05840192
    G2J LIMITED - 2011-03-24
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    522,521 GBP2020-12-31
    Officer
    2012-06-01 ~ 2018-03-22
    IIF 10 - Director → ME
  • 9
    G2 ENERGY DEVELOPMENTS LIMITED
    10238103
    2 London Wall Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -150 GBP2019-06-30
    Officer
    2016-06-17 ~ 2017-12-06
    IIF 9 - Director → ME
  • 10
    GEOFFREY LEAVER WEALTH MANAGEMENT LIMITED
    - now 07552199
    SGL MARKETING LIMITED
    - 2012-11-12 07552199
    251-255 Upper Third Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    GRIDSOURCE LIMITED - now
    ECLIPSE POWER GENERATION LIMITED - 2021-05-16
    G2 ENERGY GENERATION LIMITED
    - 2018-05-04 09633536
    G2 ENERGY NETWORKS NO1 LIMITED
    - 2016-07-18 09633536 09633506... (more)
    Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -367,593 GBP2024-12-31
    Officer
    2016-07-18 ~ 2017-12-06
    IIF 12 - Director → ME
  • 12
    KINGSWOOD FINANCIAL PLANNING LIMITED
    04574930
    7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-11-01 ~ 2004-11-30
    IIF 20 - Director → ME
    2003-11-01 ~ 2014-01-16
    IIF 23 - Secretary → ME
  • 13
    LIFE PROTECT 4U LIMITED
    08347923
    7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    316 GBP2016-03-31
    Officer
    2013-01-04 ~ 2014-01-16
    IIF 8 - Director → ME
  • 14
    OCTOPUS ENERGY GENERATION NO. 2 LIMITED - now
    CB NUMBER ONE LIMITED
    - 2020-11-04 10247315
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    90,285 GBP2019-12-31
    Officer
    2016-09-06 ~ 2017-12-06
    IIF 4 - Director → ME
  • 15
    PAVILLIONS MANAGEMENT COMPANY LIMITED
    03412854
    One, Station Approach, Harlow, Essex, England
    Active Corporate (38 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-07-26 ~ now
    IIF 1 - Director → ME
    2020-07-31 ~ 2022-07-26
    IIF 19 - Director → ME
  • 16
    PLUMGATE LTD
    10478123
    Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2017-08-11
    IIF 18 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    SCOTTSDALE CAPITAL LIMITED
    07323125
    12 - 14 Upper Marlborough Road, St. Albans, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-07-22 ~ 2014-01-15
    IIF 2 - Director → ME
  • 18
    SCOTTSDALE CONSULTING LIMITED
    - now 04627921
    KINGSWOOD FINANCIAL CONSULTING LIMITED - 2004-02-24
    7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-09-30
    Officer
    2009-03-31 ~ 2014-01-16
    IIF 14 - Director → ME
  • 19
    SCOTTSDALE FINANCIAL SERVICES LIMITED
    07322162
    37 Marlowes, Hemel Hempstead, Herts, England
    Dissolved Corporate (7 parents)
    Officer
    2010-07-22 ~ 2014-01-16
    IIF 16 - Director → ME
  • 20
    SCOTTSDALE OVERSEAS LIMITED
    - now 06860790
    GLEAVERSOL INVESTMENTS (NUMBER 58) LIMITED
    - 2011-01-11 06860790 06508202... (more)
    37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    45,483 GBP2024-03-31
    Officer
    2010-12-16 ~ 2014-04-14
    IIF 13 - Director → ME
  • 21
    TRITAX CARRY GENERAL PARTNER LIMITED - now
    TRITAX/G2 CARRY GP LIMITED
    - 2014-01-09 SC443408
    LISTER SQUARE (NO. 149) LIMITED
    - 2013-03-20 SC443408 SC431926... (more)
    5th Floor, Quartermile Two 2 Lister Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-03-20 ~ 2014-01-08
    IIF 17 - 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.