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, James Anthony

    Related profiles found in government register
  • Cooper, James Anthony
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Gloucester Crescent, Wigston, Leicester, LE18 4YH, England

      IIF 1
  • Cooper, James Anthony
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 2
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 3 IIF 4
    • icon of address Robin A Tiptoe House, Tugby Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9DP, Uk

      IIF 5
    • icon of address Robin-a-tiptoe House, Tugby Road, Tilton On The Hill, Leicester, LE7 9DP, United Kingdom

      IIF 6
    • icon of address Robin-a-tiptoe House, Tugby Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9DP

      IIF 7
    • icon of address 161, Gloucester Crescent, Wigston Leicester, Leicestershire, LE18 4YH, United Kingdom

      IIF 8
    • icon of address 161, Gloucester Crescent, Wigston, Leicestershire, LE18 4YH, United Kingdom

      IIF 9
  • Cooper, James
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Malacca Farm, West Clandon, Surrey, GU4 7UG, United Kingdom

      IIF 10
  • Cooper, James
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Gloucester Crescent, Wigston, LE18 4YH, United Kingdom

      IIF 11
  • Mr James Anthony Cooper
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Leicester, LE19 1RJ, United Kingdom

      IIF 12
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 13
    • icon of address 161 Gloucester Crescent, Wigston, Leicester, Leicestershire, LE18 4YH

      IIF 14
    • icon of address 6 Vantage Park, High View Close, Leicester, LE4 9LJ, England

      IIF 15
    • icon of address C/o Mha Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 16
    • icon of address Robin A Tiptoe House, Tugby Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9DP, England

      IIF 17
    • icon of address 161 Gloucester Crescent, Wigston Leicester, Leicestershire, LE18 4YH

      IIF 18
    • icon of address 161, Gloucester Crescent, Wigston, LE18 4YH, United Kingdom

      IIF 19
  • Cooper, James Neil
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 20
  • Mr James Neil Cooper
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Bishops Sutton Road, Bishopes Sutton, Alresford, SO24 0AL, United Kingdom

      IIF 21
    • icon of address Barn Cottage, Malacca Farm, West Clandon, Surrey, GU4 7UG

      IIF 22
  • Cooper, James
    British mobile coffee born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Foxes, 34a High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    659,743 GBP2024-08-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 161 Gloucester Crescent, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,692 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 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
  • 3
    icon of address 161 Gloucester Crescent, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,162 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 161 Gloucester Crescent, Wigston Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,222,643 GBP2024-08-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Barn Cottage, Malacca Farm, West Clandon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -983 GBP2015-09-30
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Foxes 34a High Street, Luddington, Scunthorpe, South Humberside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,418 GBP2017-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address C/o Mha Macintyre Hudson 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    541,444 GBP2024-07-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 161 Gloucester Crescent, Wigston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    699,804 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    POLYDANCE LIMITED - 2003-07-09
    icon of address 161 Gloucester Crescent, Wigston, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,399 GBP2024-07-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 11
    R J HOOLEY LIMITED - 2010-01-25
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 161 Gloucester Crescent, Wigston, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,364 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 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
Ceased 4
  • 1
    icon of address 161 Gloucester Crescent, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,162 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-08-12
    IIF 11 - Director → ME
  • 2
    icon of address C/o Mha Macintyre Hudson 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    541,444 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-09-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    POLYDANCE LIMITED - 2003-07-09
    icon of address 161 Gloucester Crescent, Wigston, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,399 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    R J HOOLEY LIMITED - 2010-01-25
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.