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

Cooper, John David

    Related profiles found in government register
  • Cooper, John David
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Hedge, Wood Lane, Castleford, West Yorkshire, WF10 5PJ, United Kingdom

      IIF 1
    • icon of address 48, Carholme Road, Lincoln, LN1 1ST, England

      IIF 2
  • Cooper, John David
    British property owner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolution House, Crusader Road, Lincoln, LN6 7AS, England

      IIF 3
  • Cooper, John David
    British company director born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 4 IIF 5
  • Cooper, John David
    British director born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 6 IIF 7
  • Mr John David Cooper
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 8
    • icon of address 6, Forest Road, Loughborough, LE11 3NP, England

      IIF 9
  • Mr John David Cooper
    British born in February 1967

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 10 IIF 11 IIF 12
  • Cooper, David John
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moorfield Business Park, Yeadon, Leeds, LS19 7YA

      IIF 13
    • icon of address 12 Moorfield Business Park, Yeadon, Leeds, LS19 7YA, England

      IIF 14
  • Cooper, David John
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Moorfield Business Park, Yeadon, Leeds, LS19 7YA, England

      IIF 15
  • Cooper, David John
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Waterside Business Park, Livingstone Road, Hessle, North Humberside, HU13 0EG, United Kingdom

      IIF 16
  • Mr David John Cooper
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, United Kingdom

      IIF 17
    • icon of address 12, Moorfield Business Park, Yeadon, Leeds, LS19 7YA

      IIF 18
    • icon of address 12 Moorfield Business Park, Yeadon, Leeds, LS19 7YA, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    LINCOLN FURNITURE LTD. - 2017-08-11
    CHARLESTOWN STUDENT CAFE LTD - 2018-05-24
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,806 GBP2024-01-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    CHARLESTOWN PROPERTY DEVELOPMENTS LIMITED - 2010-10-29
    icon of address Resolution House, Crusader Road, Lincoln, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,549 GBP2015-12-31
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address The Gables, Victoria Passage, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,349 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Moorfield Business Park, Yeadon, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 14 - LLP Designated Member → ME
  • 5
    icon of address 12 Moorfield Business Park, Yeadon, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Moorfield Business Park, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,351 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 14 Waterside Business Park, Livingstone Road, Hessle, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WEST END STUDENT PROPERTIES LIMITED - 2019-02-21
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,742 GBP2024-02-28
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    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
  • 9
    icon of address Long Hedge, Wood Lane, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,278 GBP2016-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorskhire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,332 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 6 Forest Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2019-04-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.