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

Mr Peter John Cookson

    Related profiles found in government register
  • Mr Peter John Cookson
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter John Cookson
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whalley Road, Hale, Altrincham, WA15 9DF, England

      IIF 5
  • Cookson, Peter John
    British chartered accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Whalley Road, Hale, Cheshire, WA15 9DF, United Kingdom

      IIF 6
  • Cookson, Peter John
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
    • icon of address 18 Whalley Road, Hale, Cheshire, WA15 9DF, United Kingdom

      IIF 8
  • Cookson, Peter John
    British chartered accountant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cookson, Peter John
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cookson, Peter John
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cookson, Peter John
    British

    Registered addresses and corresponding companies
  • Cookson, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
  • Cookson, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Whalley Road, Hale, Cheshire, WA15 9DF

      IIF 57
  • Cookson, Peter John
    British director

    Registered addresses and corresponding companies
  • Cookson, Peter John

    Registered addresses and corresponding companies
    • icon of address 18 Whalley Road, Hale, Cheshire, WA15 9DF, United Kingdom

      IIF 61 IIF 62
    • icon of address 18 Whalley Road, Hale, WA15 9DF, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 13
  • 1
    TARGET BUSINESS SAVER LIMITED - 2014-04-08
    icon of address Peter Cookson, Unit 2, Express Networks 2, 3 George Leigh Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163 GBP2017-11-30
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PETER COOKSON & CO. LIMITED - 2004-03-23
    PINCO 1924 LIMITED - 2003-05-06
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ND2 LIMITED - 2022-03-22
    icon of address 18 Whalley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,024 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 18 Whalley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 Whalley Road, Hale, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 6 - Director → ME
  • 7
    L'AROME INTERNATIONAL (UK) LIMITED - 1992-03-12
    L'AROME (MANAGEMENT SERVICES) LIMITED - 1991-09-19
    MODERNHALO LIMITED - 1988-08-11
    icon of address 1 Stanley Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 8
    L'AROME INTERNATIONAL (HOLDINGS) LIMITED - 1991-08-21
    L'AROME INTERNATIONAL (HOLDINGS) LIMITED - 1991-08-21
    L'AROME INTERNATIONAL LIMITED - 1991-08-05
    BRIGHTSPEC LIMITED - 1989-01-31
    icon of address 1 Stanley Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1991-08-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 9
    PRIMOGEN SOLUTIONS LIMITED - 2012-02-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    560,653 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-12-14 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address 18 Whalley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56 GBP2019-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 11
    icon of address 18 Whalley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1999-04-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,533 GBP2024-10-31
    Officer
    icon of calendar 2010-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2009-01-28
    IIF 13 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2009-01-28
    IIF 9 - Director → ME
  • 3
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-03-28
    IIF 14 - Director → ME
  • 4
    EVER 2189 LIMITED - 2003-11-03
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 11 - Director → ME
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 55 - Secretary → ME
  • 5
    CARRWOOD ACCOUNTANCY LIMITED - 2020-04-16
    CARWOOD ASSOCIATES LIMITED - 2020-04-09
    CARRWOOD ASSOCIATES LIMITED - 2017-06-06
    CARWOOD ASSOCIATES LIMITED - 2017-05-26
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-30
    Officer
    icon of calendar 2017-05-22 ~ 2020-04-08
    IIF 62 - Secretary → ME
  • 6
    NIMNAM LIMITED - 2001-02-23
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,683 GBP2016-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 50 - Secretary → ME
  • 7
    icon of address 18 Whalley Road, Hale, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2024-04-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    MAGNUS INSURANCE COMPANY LIMITED - 2005-12-23
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2015-07-31
    IIF 29 - Director → ME
  • 9
    HASGROVE LIMITED - 2006-10-17
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    HASGROVE PLC - 2013-07-12
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,777,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2013-07-18
    IIF 19 - Director → ME
  • 10
    icon of address Hello Direct Limited Agecroft Road, Pendlebury, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 49 - Secretary → ME
  • 11
    icon of address 3 Fabrica 269 Great Ancoats Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    487,044 GBP2025-01-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-12-11
    IIF 8 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-06-30
    IIF 63 - Secretary → ME
  • 12
    MAJORGILT PUBLIC LIMITED COMPANY - 1987-10-01
    TIMPSON PUBLIC LIMITED COMPANY - 1989-08-24
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -177,665 GBP2024-09-28
    Officer
    icon of calendar ~ 1992-04-24
    IIF 35 - Director → ME
  • 13
    DE FACTO 238 LIMITED - 1991-11-12
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-09
    IIF 15 - Director → ME
  • 14
    PRIMOGEN SOLUTIONS LIMITED - 2012-02-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    560,653 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEVILLE A. BARKER (CHESHIRE) LTD - 1997-07-31
    NEVILLE A. BARKER (LIFE & PENSION CONSULTANTS) LIMITED - 1998-09-25
    BARKER PENSIONS & INVESTMENTS LTD - 2003-10-09
    CARRWOOD MOORGATE LIMITED - 2010-12-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-03-10
    IIF 60 - Secretary → ME
  • 16
    LIGHTHOUSE PROFESSIONAL LIMITED - 2013-04-04
    CARRWOOD BARKER HOLDINGS LIMITED - 2013-02-12
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2005-03-10
    IIF 12 - Director → ME
    icon of calendar 2003-10-23 ~ 2005-03-10
    IIF 58 - Secretary → ME
  • 17
    LIGHTHOUSE+ LIMITED - 2013-02-11
    CARRWOOD SECRETARIES LIMITED - 2010-05-11
    EVER 2188 LIMITED - 2003-11-03
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 10 - Director → ME
    icon of calendar 2003-10-16 ~ 2005-03-10
    IIF 56 - Secretary → ME
  • 18
    LIGHTHOUSE ADVISORY SERVICES LIMITED - 2011-03-31
    CARRWOOD BARKER FINANCIAL PLANNING LIMITED - 2010-12-08
    ESTRIL SYSTEMS LIMITED - 1994-03-11
    CARRWOOD FINANCIAL PLANNING LIMITED - 2002-09-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2003-10-23 ~ 2005-03-10
    IIF 59 - Secretary → ME
  • 19
    icon of address 18 Whalley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56 GBP2019-02-28
    Officer
    icon of calendar 2016-05-19 ~ 2017-07-04
    IIF 25 - Director → ME
    icon of calendar 2014-02-27 ~ 2015-06-14
    IIF 26 - Director → ME
  • 20
    MOTORIST SERVICES LIMITED - 2004-12-17
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-31
    IIF 28 - Director → ME
  • 21
    FORWARD HIRE LIMITED - 2005-12-23
    MSL VEHICLE RENTAL LTD - 2017-03-22
    SAFEBARN LIMITED - 1984-06-15
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,445,656 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-31
    IIF 31 - Director → ME
  • 22
    NYCOMM LIMITED - 2022-01-18
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    NIMANS LIMITED - 2011-04-12
    icon of address Midwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 46 - Secretary → ME
  • 23
    HADDONCREST LIMITED - 1996-09-25
    NIMANS HOLDINGS LIMITED - 2010-11-08
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 44 - Secretary → ME
  • 24
    EXML SYSTEMS LIMITED - 2007-11-21
    icon of address C/o Enterprise Ventures, Preston Technology Centre, Marsh Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-01-31
    IIF 45 - Secretary → ME
  • 25
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,683 GBP2015-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2009-09-29
    IIF 51 - Secretary → ME
  • 26
    PRIMEFIRM LIMITED - 2007-12-12
    icon of address 7 Dempsey Close, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,268 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2013-12-01
    IIF 27 - Director → ME
  • 27
    PSCA INTERNATIONAL LIMITED - 2011-03-08
    PUBLIC SERVICE COMMUNICATION AGENCY LIMITED - 2003-04-25
    EVER 1887 LIMITED - 2002-12-20
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2008-05-30
    IIF 41 - Director → ME
  • 28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2008-12-21 ~ 2016-12-01
    IIF 34 - Director → ME
  • 29
    CANEBAY LIMITED - 2000-11-13
    NIMANS PROPERTIES LIMITED - 2010-10-02
    icon of address Pennine House, Salford Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 52 - Secretary → ME
  • 30
    TIMPSON SHOES (ENGLAND) LIMITED - 1990-04-10
    TIMPSON SHOE REPAIRS LIMITED - 1997-07-01
    W.H.BROUGHALL LIMITED - 1985-01-24
    TIMPSON LIMITED - 2004-11-04
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,394,565 GBP2020-09-26
    Officer
    icon of calendar ~ 1992-04-24
    IIF 38 - Director → ME
  • 31
    W L F S LTD - 2006-12-19
    MSL LEGAL SERVICES LTD - 2014-02-12
    WOOD LEA FINANCIAL SERVICES LIMITED - 2004-06-07
    FINANCIAL & LEGAL SERVICES UK LTD - 2011-08-23
    OPSIUM LIMITED - 2019-03-14
    FINANCIAL & LEGAL SERVICES (GB) LTD - 2007-05-10
    icon of address 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,399 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-07-31
    IIF 30 - Director → ME
  • 32
    icon of address Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-11-01
    IIF 43 - Secretary → ME
  • 33
    SHOETECH LIMITED - 2004-11-09
    FIGUREHURST LIMITED - 1982-07-05
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    5,000 GBP2024-09-28
    Officer
    icon of calendar ~ 1992-04-24
    IIF 37 - Director → ME
  • 34
    TIMPSON PUBLIC LIMITED COMPANY - 1997-07-01
    BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
    TIMPSON GROUP PLC - 2022-01-28
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1991-07-05
    IIF 39 - Director → ME
  • 35
    SHOE CARE CENTRES LIMITED - 2004-11-04
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-04-24
    IIF 33 - Director → ME
  • 36
    TIMPSON 24HR LOCKSMITHS LIMITED - 2007-08-23
    SHOETECH (SOUTH) LIMITED - 2004-11-17
    HAKKY LIMITED - 1982-07-02
    TIMPSONS LOCKSMITHS LIMITED - 2006-02-09
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2024-09-28
    Officer
    icon of calendar ~ 1992-04-24
    IIF 36 - Director → ME
  • 37
    FIRSTENTRY LIMITED - 2005-05-19
    TIMPSON RACEHORSES LIMITED - 2006-06-15
    RICHCENTRAL LIMITED - 1997-04-14
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-28
    Officer
    icon of calendar ~ 1992-04-24
    IIF 42 - Director → ME
  • 38
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-24
    IIF 40 - Director → ME
  • 39
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2008-08-31
    IIF 53 - Secretary → 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.