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 Christoper Coooper

    Related profiles found in government register
  • Mr Christoper Coooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Codsall, Wolverhampton, WV8 1BX

      IIF 1
  • Mr Christopher Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 2
  • Mr Christopher Michael Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 3
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 4
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 5
  • Mr Christopher Cooper
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 6
  • Mr James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 7
  • Cooper, Christopher Michael
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 8
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 9
  • Cooper, Christopher Michael
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 10
    • icon of address Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 11
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 12
  • Mr Christopher Michael Cooper
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 13
  • Mr Graham James Cooper
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 14
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 15
  • Cooper, Christopher
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 16
    • icon of address 59, Belton Avenue, Wednesfield, Wolverhampton, WV11 1AN, United Kingdom

      IIF 17
  • Mr James Graham Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 18
    • icon of address 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 19
  • James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 20
  • Cooper, Christopher Michael
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 21
  • Cooper, James Christopher
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 22
  • Cooper, James Christopher
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 23
    • icon of address Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 24
    • icon of address Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 25
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 26
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 27
  • Cooper, James Graham
    British chief operating officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Spring Bank, Hull, HU3 1AB

      IIF 28
  • Cooper, James Graham
    British deputy chief nursing officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire, S25 4AJ

      IIF 29
  • Cooper, James Graham
    British nurse born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 30
  • Cooper, James Graham
    British registered nurse born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 31
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 32
  • Cooper, Graham James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 33
  • Cooper, Graham James
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 34
  • Mr James Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 35
  • Cooper, James
    British

    Registered addresses and corresponding companies
    • icon of address 97 Crofton Lane, Fareham, Hampshire, PO14 3QE

      IIF 36
  • Cooper, James
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 37
  • Cooper, James Christopher
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    THE RICHARD FOUNDATION - 2013-10-07
    icon of address Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 2 Infirmary Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 53 Heritage Park, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,549 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Farm View Gardens, Hackenthorpe, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Farm View Gardens, Hackenthorpe, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Unit 18 Planetary Road, Willenhall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    439,173 GBP2025-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 22 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,827 GBP2025-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 18, Lloyd Court High Street, Deal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 12 - Director → ME
    IIF 27 - Director → ME
  • 12
    icon of address 11 Station Road, Codsall, Wolverhampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    ESCAPE N VAPE LTD - 2016-08-24
    icon of address 757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-05-19 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,900 GBP2025-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 10 - Director → ME
    IIF 23 - Director → ME
Ceased 5
  • 1
    icon of address 2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2011-03-01
    IIF 36 - Secretary → ME
  • 2
    icon of address 80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-02-08 ~ 2021-01-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 31-33 The Precint Lucknow Road, Willenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2022-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-04-14
    IIF 11 - Director → ME
    IIF 24 - Director → ME
  • 4
    ESCAPE N VAPE LTD - 2016-08-24
    icon of address 757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2021-01-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 82 Spring Bank, Hull
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2024-12-23
    IIF 28 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.