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 Paul Cooper

    Related profiles found in government register
  • Mr Paul Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 1
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 2 IIF 3
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 4 IIF 5 IIF 6
    • 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 10
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 11
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 12
    • Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 13
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 14
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 16
  • Cooper, Paul
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 17
    • 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 18 IIF 19 IIF 20
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 27
    • 58, High Street, Madeley, Telford, TF7 5AT, England

      IIF 28
  • Cooper, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 29
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 30 IIF 31 IIF 32
    • 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 34
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 35
    • Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 36
    • Sf05, Unit 14 Halifax Court, Cross Lane, Fernwood, Newark, NG24 3JP, England

      IIF 37
  • Cooper, Paul
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 38
  • Cooper, Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 39
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 40
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 41 IIF 42 IIF 43
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 44
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 45
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 46
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 47
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 48
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 49
    • Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 50
  • Cooper, Paul
    British trainer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Jubilee Close, Henlow, Bedfordshire, SG16 6FD, United Kingdom

      IIF 51
  • Cooper, Paul
    English lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Princess Court, Leeds, LS17 8BY, England

      IIF 52
  • Cooper, Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX

      IIF 53
    • 84, Albion Street, Leeds, LS1 6AD, England

      IIF 54
  • Cooper, Paul
    British

    Registered addresses and corresponding companies
    • 2, Brewery Wharf, Kendell Street, Leeds, West Yorkshire, LS10 1JR, Uk

      IIF 55 IIF 56
  • Cooper, Paul
    British lawyer

    Registered addresses and corresponding companies
    • 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 57
  • Cooper, Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    86-90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 26 - Director → ME
  • 5
    Central Block 4th Floor, Central Court Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182,947 GBP2020-12-31
    Officer
    2019-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Lime House No 1 Park Avenue, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DARK HORIZON LIMITED - 2016-06-13
    19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    34 Chandos Gardens, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 18 - Director → ME
  • 9
    Tickton Hall Tickton Hall, Tickton, Beverley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    METIS LAW A LIMITED - 2016-04-22
    19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Craig Castle, Rhynie, Huntly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-15 ~ now
    IIF 21 - Director → ME
  • 12
    OKKEN LTD
    - now
    OKKON LTD - 2024-10-29
    NOOK RURAL RETREATS LIMITED - 2024-10-24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    34 Chandos Gardens, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    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
  • 14
    CENS INVESTMENTS LIMITED - 2020-08-14
    64 Cardwell Road 64 Cardwell Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    Taxassist Accountants Telford, 58 High Street, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,292 GBP2024-03-31
    Officer
    2025-05-14 ~ now
    IIF 28 - Director → ME
  • 16
    19 Jubilee Close, Henlow, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 51 - Director → ME
  • 17
    RURAL RETREAT TICKTON LTD - 2024-11-07
    NOOK - BEVERLEY LIMITED - 2024-10-24
    Tickton Hall Tickton Office, Tickton, Beverley, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    4385, 10565134 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-07-25 ~ 2018-01-01
    IIF 49 - Director → ME
  • 2
    MORRIS PROPERTIES (NORTH LEEDS) LIMITED - 2008-03-10
    2 Brewery Wharf, Kendall Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-10-10
    IIF 69 - Secretary → ME
  • 3
    MORRIS PROPERTIES (NORTH LEEDS) MANAGEMENT LIMITED - 2008-03-10
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-09-12
    IIF 62 - Secretary → ME
  • 4
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2008-04-18 ~ 2008-10-10
    IIF 55 - Secretary → ME
  • 5
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-03-31
    IIF 43 - Director → ME
  • 6
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2016-12-01 ~ 2018-01-01
    IIF 42 - Director → ME
  • 7
    4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2018-04-01
    IIF 35 - Director → ME
  • 8
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2017-02-15 ~ 2018-05-31
    IIF 32 - Director → ME
  • 9
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-01-01 ~ 2018-03-31
    IIF 40 - Director → ME
  • 10
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-10-03 ~ 2018-01-01
    IIF 41 - Director → ME
  • 11
    LATE WITNESS LIMITED - 2007-02-01
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2007-11-21 ~ 2008-10-10
    IIF 63 - Secretary → ME
  • 12
    BORN STUDENT PROPERTIES LIMITED - 2008-07-28
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-09-05 ~ 2008-05-28
    IIF 59 - Secretary → ME
  • 13
    Begbies Traynor, 9th Floor, Bond Court, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 58 - Secretary → ME
  • 14
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    2007-09-05 ~ 2008-07-14
    IIF 60 - Secretary → ME
  • 15
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2017-08-18 ~ 2018-01-01
    IIF 33 - Director → ME
    Person with significant control
    2017-08-18 ~ 2018-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-04 ~ 2008-10-10
    IIF 67 - Secretary → ME
  • 17
    34 Chandos Gardens, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ 2025-09-19
    IIF 37 - Director → ME
    Person with significant control
    2025-08-07 ~ 2025-09-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    MORRIS PROPERTY DEVELOPMENTS (NORTH LEEDS) LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 68 - Secretary → ME
  • 19
    MORRIS PROPERTY DEVELOPMENTS LIMITED - 2008-03-10
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 61 - Secretary → ME
  • 20
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2018-07-20
    IIF 30 - Director → ME
  • 21
    Metis Law Llp, City Point, 29 King Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-04 ~ 2011-08-02
    IIF 38 - Director → ME
    2007-07-04 ~ 2011-08-02
    IIF 57 - Secretary → ME
  • 22
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    2020-07-16 ~ 2023-04-24
    IIF 29 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-02-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ 2008-10-10
    IIF 64 - Secretary → ME
  • 24
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-15 ~ 2018-07-20
    IIF 31 - Director → ME
  • 25
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2012-02-21 ~ 2014-08-01
    IIF 47 - Director → ME
  • 26
    Whitehall Waterfront, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2008-10-27 ~ 2009-02-09
    IIF 53 - LLP Designated Member → ME
  • 27
    METIS LAW LLP - 2018-06-12
    EFFECTIVE LAW LLP - 2009-02-27
    84 Albion Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-02-11 ~ 2016-05-03
    IIF 54 - LLP Designated Member → ME
  • 28
    8 Parkwood Mews, Roundhay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ 2012-01-01
    IIF 46 - Director → ME
  • 29
    8 Parkwood Mews, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    2010-08-19 ~ 2018-05-01
    IIF 44 - Director → ME
    2010-08-19 ~ 2018-05-01
    IIF 75 - Secretary → ME
    2010-08-19 ~ 2016-01-01
    IIF 74 - Secretary → ME
  • 30
    MORRIS PROPERTIES (UK) LIMITED - 2007-10-17
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2008-09-26 ~ 2008-10-10
    IIF 72 - Secretary → ME
    2007-05-24 ~ 2008-05-16
    IIF 73 - Secretary → ME
    2008-07-31 ~ 2008-08-01
    IIF 71 - Secretary → ME
  • 31
    44 Moor Bottom Lane, Bingley, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    2008-09-17 ~ 2009-01-15
    IIF 45 - Director → ME
  • 32
    MORRIS PROPERTIES (LEEDS) LIMITED - 2008-03-10
    OGGETTI LIMITED - 2004-02-27
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ 2008-10-10
    IIF 66 - Secretary → ME
  • 33
    1 The Embankment, Neville Street
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2008-10-10
    IIF 56 - Secretary → ME
  • 34
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    2018-01-15 ~ 2018-06-21
    IIF 52 - Director → ME
  • 35
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    2020-07-24 ~ 2023-04-24
    IIF 36 - Director → ME
    Person with significant control
    2020-07-24 ~ 2024-02-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 36
    15 Syke Lane, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    625,823 GBP2024-09-30
    Officer
    2007-05-31 ~ 2008-09-29
    IIF 65 - Secretary → ME
  • 37
    C/o Begbies Traynor, 9th Floor Bond Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-06-05 ~ 2008-10-10
    IIF 70 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.