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, Barry

    Related profiles found in government register
  • Cooper, Barry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Treetops, Stonesfield Lane, Charlbury, Oxfordshire, OX7 3ER

      IIF 1
    • icon of address 8 Regency House, Humphris Place, Cheltenham, GL53 7EW, England

      IIF 2
  • Cooper, Barry
    British director

    Registered addresses and corresponding companies
    • icon of address Treetops, Stonesfield Lane, Charlbury, Oxfordshire, OX7 3ER

      IIF 3
    • icon of address 8 Regency House, Humphris Place, Cheltenham, GL53 7EW, England

      IIF 4
  • Cooper, Barry
    British finance director

    Registered addresses and corresponding companies
  • Cooper, Barry
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops, Stonesfield Lane, Charlbury, Oxfordshire, OX7 3ER

      IIF 11
  • Cooper, Barry
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, Berkshire, RG41 2FD

      IIF 12
  • Cooper, Barry
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops, Stonesfield Lane, Charlbury, Oxfordshire, OX7 3ER

      IIF 13
    • icon of address Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

      IIF 14
  • Cooper, Barry
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Cooper
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

      IIF 22
    • icon of address Tech House, Oaklands Park, Wokingham, Berkshire, RG41 2FD, England

      IIF 23
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 17 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 10 - Secretary → ME
  • 2
    I.D.S. AIRCRAFT LIMITED - 1999-06-10
    TRUSHELFCO (NO. 280) LIMITED - 1980-12-31
    icon of address Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2001-03-29
    IIF 11 - Director → ME
    icon of calendar 1999-05-28 ~ 2001-03-29
    IIF 1 - Secretary → ME
  • 3
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 16 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 9 - Secretary → ME
  • 4
    OXFORD AVIATION TRAINING (UK) LIMITED - 2007-07-06
    OXFORD AIR TRAINING SCHOOL (UK) LIMITED - 2001-12-18
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-03-29
    IIF 13 - Director → ME
    icon of calendar 2000-08-21 ~ 2001-03-29
    IIF 3 - Secretary → ME
  • 5
    OXFORD AVIATION TRAINING LIMITED - 2007-07-02
    OXFORD AIR TRANSPORT SERVICES LIMITED - 2001-12-18
    OXFORD AIRCRAFT SUPPLIES LIMITED - 1985-10-21
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 19 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 7 - Secretary → ME
  • 6
    CSE HOLDINGS LIMITED - 1997-12-04
    PINCO 941 LIMITED - 1997-08-14
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 21 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 8 - Secretary → ME
  • 7
    C.S.E. OXFORD LIMITED - 1998-03-19
    ALNERY NO. 1000 LIMITED - 1990-09-24
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 15 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 6 - Secretary → ME
  • 8
    C.S.E. AVIATION LIMITED - 1998-03-19
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,126,954 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 20 - Director → ME
    icon of calendar 1999-05-24 ~ 2001-03-29
    IIF 5 - Secretary → ME
  • 9
    MAPCIS LIMITED - 2005-04-15
    MAP LABELLING SOLUTIONS LIMITED - 2004-08-05
    MUTANDERIS (485) LIMITED - 2004-07-30
    icon of address C/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-29 ~ 2021-12-15
    IIF 12 - Director → ME
    icon of calendar 2004-11-08 ~ 2019-10-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    MAPCIS SUPPORT SERVICES LIMITED - 2005-04-22
    MUTANDERIS 489 LIMITED - 2004-10-18
    icon of address C/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2021-12-15
    IIF 14 - Director → ME
    icon of calendar 2004-09-30 ~ 2019-10-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ 2002-07-08
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.