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 Matthew Christopher Cook

    Related profiles found in government register
  • Mr Matthew Christopher Cook
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62 Coronation Avenue, 62 Coronation Avenue, Southdown, Bath, B&nes, BA2 2JW, England

      IIF 1
    • Violet Lodge, The Square, Timsbury, Bath, BA2 0HY, England

      IIF 2
    • 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 3
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 4
  • Cook, Matthew Christopher
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 5
  • Cook, Matthew Christopher
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Violet Lodge, The Square, Timsbury, Bath, BA2 0HY, England

      IIF 6
  • Cook, Matthew Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Violet Lodge, The Square, Timsbury, Bath, BA2 0HY, England

      IIF 7
    • Violet Lodge, The Square, Timsbury, Bath, BA2 0HY, United Kingdom

      IIF 8
    • C/o David Lyttle + Co Ltd, 46 Molesworth Street, Cookstown, County Tyrone, BT80 8PA, United Kingdom

      IIF 9
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 10
  • Mr Chris Cook
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 11
  • Mr Christopher John Stanley Cook
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Heighgrove Farm, ., Timsbury, Bath, BA2 0HJ, United Kingdom

      IIF 12 IIF 13
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ

      IIF 14
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 15 IIF 16 IIF 17
    • 4, Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 18
  • Cook, Matthew Christopher
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C1 Whitehouse, Business Centre, Douglas Road Kingswood, Bristol, Uk, BS15 8NH, United Kingdom

      IIF 19
  • Cook, Chris
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 20
  • Cook, Christopher John Stanley
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Heighgrove Farm, Kingwell Timsbury, Bath, BA2 0HJ

      IIF 21
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 22 IIF 23 IIF 24
  • Cook, Christopher John Stanley
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Heighgrove Farm, Timsbury, Bath, Banes, BA2 0HJ, United Kingdom

      IIF 25 IIF 26
    • 4, Unicorn Business Park, Whitby Road, Brislington, Bristol, BS4 4EX, England

      IIF 27
    • Royal London House, 56-58 Long Street, Middleton, Manchester, M24 6UQ, England

      IIF 28
  • Cook, Christopher John Stanley
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Heighgrove Farm, Kingwell Timsbury, Bath, BA2 0HJ

      IIF 29
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 30
  • Cook, Christopher John Stanley
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Heighgrove Farm, Kingwell Timsbury, Bath, BA2 0HJ

      IIF 31
  • Cook, Christopher John Stanley

    Registered addresses and corresponding companies
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ, England

      IIF 32
    • Heighgrove Farm, Timsbury, Bath, BA2 0HJ, United Kingdom

      IIF 33
  • Cook, Matthew Christopher

    Registered addresses and corresponding companies
    • C/o David Lyttle + Co Ltd, 46 Molesworth Street, Cookstown, County Tyrone, BT80 8PA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    4 Unicorn Business Park, Whitby Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -721,744 GBP2021-02-28
    Officer
    2009-02-02 ~ now
    IIF 21 - Director → ME
    2009-02-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Unit C1 Whitehouse Business Centre, Douglas Road Kingswood, Bristol, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Unit 4, Unicorn Business Park Whitby Road, Brislington, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    Murray House, 4 Murray Street, Belfast
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,516,526 GBP2024-02-28
    Officer
    2025-02-28 ~ now
    IIF 23 - Director → ME
  • 6
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Heighgrove Farm, Timsbury, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Heighgrove Farm ., Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    Heighgrove Farm ., Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    Violet Lodge The Square, Timsbury, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TYTONICAL LTD - 2023-03-06
    4 Unicorn Business Park Whitby Road, Brislington, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,289 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 5 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    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
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    5 Winsley Way, Chilcompton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-05-24 ~ 2022-09-08
    IIF 6 - Director → ME
  • 2
    62 Coronation Avenue 62 Coronation Avenue, Southdown, Bath, B&nes, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-24 ~ 2023-09-15
    IIF 8 - Director → ME
    Person with significant control
    2018-10-24 ~ 2023-10-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Murray House, 4 Murray Street, Belfast
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,516,526 GBP2024-02-28
    Officer
    2010-04-19 ~ 2023-03-22
    IIF 27 - Director → ME
    2023-03-22 ~ 2025-02-28
    IIF 9 - Director → ME
    2019-09-09 ~ 2023-03-22
    IIF 32 - Secretary → ME
    2023-03-22 ~ 2025-02-28
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-22
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALFIA LIMITED - 2010-02-25
    BLICK ALFIA LIMITED - 2004-06-01
    ALFIA SERVICES LIMITED - 2001-05-14
    MINEFAST LIMITED - 1988-08-11
    Liberta House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,000 GBP2024-12-31
    Officer
    ~ 2009-08-31
    IIF 31 - Director → ME
  • 5
    Royal London House 56-58 Long Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ 2013-09-05
    IIF 28 - Director → ME
  • 6
    CITYSYNC LIMITED - 2019-11-29
    IMAGE SENSING SYSTEMS UK LIMITED - 2015-07-16
    CITYSYNC LIMITED - 2013-06-14
    Unit 4 Caxton Place, Caxton Way, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Officer
    1999-07-02 ~ 2008-10-15
    IIF 29 - 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.