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, Richard James

    Related profiles found in government register
  • Cooper, Richard James
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Glynne Avenue, Kingswinford, West Midlands, DY6 9PT, United Kingdom

      IIF 1
    • icon of address Portway House, Stream Road, Kingswinford, West Midlands, DY6 9NT, England

      IIF 2
    • icon of address 1 Stanford House, 23 Market Street, Stourbridge, West Midlands, DY8 1AB, England

      IIF 3
  • Cooper, Richard James
    English consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Stourbridge, DY8 1AB, United Kingdom

      IIF 4
  • Cooper, Richard James
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, Gk Davis Trading Estate, Hayes Lane, Lye, West Midlands, DY9 8QX, England

      IIF 5
  • Cooper, Richard
    British graphic designer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 6
    • icon of address 7, Brackendene, Bricket Wood, St. Albans, Hertfordshire, AL2 3SX, England

      IIF 7
  • Cooper, Richard James
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 456-459 Strand, London, WC2R 0RG, England

      IIF 8
  • Mr Richard Cooper
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 9 IIF 10
    • icon of address 7, Brackendene, Bricket Wood, St. Albans, Hertfordshire, AL2 3SX, England

      IIF 11
  • Mr Richard James Cooper
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portway House, Stream Road, Kingswinford, West Midlands, DY6 9NT

      IIF 12
  • Cooper, Richard
    British director of education born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Richard
    British education director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anbrian House, 1 The Tything, Worcester, WR1 1HD, England

      IIF 16
  • Mr Richard James Cooper
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, Gk Davis Trading Estate, Hayes Lane, Lye, West Midlands, DY9 8QX, England

      IIF 17
    • icon of address 23, Market Street, Stourbridge, DY8 1AB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Portway House, Stream Road, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 7 Brackendene, Bricket Wood, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,889 GBP2025-03-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,562 GBP2017-04-30
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    S5C LIMITED - 2005-08-05
    icon of address Axis Building 4, Rhodes Way, Watford, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    754,954 GBP2024-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 14 - Director → ME
  • 5
    CINTO LIMITED - 2006-01-26
    icon of address Axis Building 4, Rhodes Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Director → ME
  • 6
    SECURITY INDUSTRY TRAINING ORGANISATION LIMITED - 2022-09-05
    icon of address Axis Building 4, Rhodes Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -476,954 GBP2024-08-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 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 6
  • 1
    icon of address 177 Lower High Street, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,153 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2020-05-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2020-05-27
    IIF 17 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 1st Floor, 1 Birch Court Blackpole East Trading Estate, Blackpole Road, Worcester, Worcestershire, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ 2025-06-18
    IIF 16 - Director → ME
  • 3
    icon of address 177 Lower High Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,583 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ 2018-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-05-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Jupiter House The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    4,614,517 GBP2019-09-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-11-15
    IIF 8 - LLP Member → ME
  • 5
    icon of address 7 Brackendene, Bricket Wood, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,889 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 07928492 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,850 GBP2019-02-28
    Officer
    icon of calendar 2012-01-30 ~ 2014-02-28
    IIF 1 - 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.