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 David Cooper

    Related profiles found in government register
  • Mr Paul David Cooper
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr David Cooper
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 3, Wilton Crescent, London, SW1X 8RN, United Kingdom

      IIF 3 IIF 4
    • Fleet House, 8-12 New Bridge Street, London, EC4V 6AL, England

      IIF 5 IIF 6
  • Mr David Alan Cooper
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 7
  • Cooper, Paul David
    British holiday rep born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Cooper, David Alan
    British chartered engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 9
    • 84, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB, England

      IIF 10
  • Cooper, David Alan
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 11
  • Cooper, David
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stone Buildings, London, WC2A 3TH, England

      IIF 12
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13 IIF 14 IIF 15
  • Cooper, David
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 16
    • Fleet House, 8-12 New Bridge Street, London, EC4V 6AL, England

      IIF 17
    • The Island House, The Island, Midsomer Norton, Radstock, Somerset, BA3 2DZ, England

      IIF 18
  • Cooper, David
    British solicitor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
  • Mr David Cooper
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Napier Court, Gander Lane, Barlborough, Chesterfield, S43 4PZ, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr David Cooper
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 32
  • Mr David Cooper
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 34
  • Cooper, David
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • St Georges House, 2 Bromley Rd, Beckenham, Kent, BR3 5JE, England

      IIF 35
    • 2 Oscar Close, Purley, CR8 2LU, England

      IIF 36
    • 2, Oscar Close, Purley, Surrey, CR8 2LU, England

      IIF 37
  • Mr David Paul Cooper
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Cooper
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr David Alan Cooper
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 41
  • Cooper, David
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, David
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coin Street Neighbourhood Centre, 108 Stamford Street, London, SE1 9NH

      IIF 46
  • Cooper, David
    British engineering consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Napier Court, Gander Lane, Barlborough, Chesterfield, S43 4PZ, United Kingdom

      IIF 47
  • Cooper, David
    British group treasurer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Cooper, David Paul
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Cooper, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 51
  • Cooper, David Paul
    British salesman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Croydon Road, West Wickham, BR4 9HZ, United Kingdom

      IIF 52
  • Cooper, David
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Manor Road, Salford, M6 8QN, England

      IIF 53
  • Cooper, David
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 54
  • Cooper, David
    British sales director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 55
  • Cooper, David Alan
    British consulting engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, David Alan
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 59
  • Cooper, David Alan
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birling House, Gilberts Drive, East Dean, East Sussex, BN20 0DL

      IIF 60 IIF 61
  • Cooper, David Alan

    Registered addresses and corresponding companies
    • 8 Marianne Park, Hastings, East Sussex, TN35 5PT

      IIF 62
  • Cooper, David
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Cooper, David

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 2 Oscar Close, Purley, CR8 2LU, England

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    Babbacombe Cliff Railway, Babbacombe Downs Road, Torquay, Devon
    Corporate (6 parents)
    Officer
    2009-08-01 ~ now
    IIF 10 - director → ME
  • 2
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    68,702 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 63 - director → ME
    2024-12-09 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-07-10 ~ dissolved
    IIF 15 - director → ME
  • 6
    17 Napier Court Gander Lane, Barlborough, Chesterfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,252 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    FACIAL AESTHETICS CENTRE LTD - 2018-09-10
    19 Beauchamp Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,452 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 34 Old Bexley Business Park, Bourne Road, Bexley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 52 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    ENTHEOS RECRUITMENT LIMITED - 2015-10-09
    11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45 GBP2016-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    The Island House The Island, Midsomer Norton, Radstock, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    82,669 GBP2023-12-31
    Officer
    2025-03-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NEWTYLE NOMINEES LIMITED - 2017-07-26
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2017-03-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    2020-07-10 ~ now
    IIF 13 - director → ME
  • 15
    LIFT & ESCALATOR CONSULTANCY SERVICES LIMITED - 1995-08-16
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    429,544 GBP2024-07-31
    Officer
    1991-08-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    1 Fetter Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    1997-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    CURRAL LIMITED - 1988-01-25
    76 Rochester Row, London
    Corporate (6 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Officer
    1994-10-31 ~ now
    IIF 21 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-12-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    2 Longsight Road Holcombe Brook, Ramsbottom, Bury, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 55 - director → ME
  • 21
    Fleet House, 8-12 New Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 36 - director → ME
    2014-04-01 ~ dissolved
    IIF 65 - secretary → ME
  • 22
    ELMTIME LIMITED - 1998-12-09
    Level 6 Design Centre East, Chelsea Harbour, London, England
    Corporate (3 parents)
    Officer
    1999-04-20 ~ now
    IIF 28 - director → ME
  • 23
    SURFDOME SURF SHOP LIMITED - 2006-04-10
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 14 - director → ME
  • 24
    2 Stone Buildings, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-07-10 ~ dissolved
    IIF 12 - director → ME
  • 25
    Company number 02967075
    Non-active corporate
    Officer
    1995-07-26 ~ now
    IIF 22 - director → ME
    1995-07-26 ~ now
    IIF 44 - secretary → ME
Ceased 17
  • 1
    41a Beach Road, Littlehampton, England
    Corporate (4 parents)
    Current Assets (Company account)
    11,432 GBP2023-12-24
    Officer
    2020-10-26 ~ 2021-10-05
    IIF 9 - director → ME
  • 2
    GOULDENS PREMISES LIMITED - 2003-03-31
    21 Tudor Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1999-12-16 ~ 2003-12-08
    IIF 19 - director → ME
  • 3
    ASHBURTON PROPERTIES LIMITED - 2006-05-23
    Highbury House, 75 Drayton Park, London
    Corporate (4 parents)
    Officer
    2000-11-13 ~ 2001-05-24
    IIF 26 - director → ME
    2000-11-13 ~ 2001-05-24
    IIF 43 - secretary → ME
  • 4
    ELECTRICAL ENGINEERS (A.S.E.E.) EXHIBITION LIMITED - 1979-12-31
    Newby Crouch, 35-37 Creek Road, East Molesey, Surrey, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2006-03-28 ~ 2007-02-17
    IIF 60 - director → ME
  • 5
    18 Lower Sloane Street, Lower Sloane Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,353 GBP2023-12-31
    Officer
    ~ 1994-01-12
    IIF 23 - director → ME
  • 6
    WIDE ACTION LIMITED - 1984-06-01
    Coin Street Neighbourhood Centre, 108 Stamford Street, London
    Corporate (8 parents, 5 offsprings)
    Officer
    2024-12-19 ~ 2025-04-03
    IIF 46 - director → ME
  • 7
    St Georges House, 2 Bromley Rd, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-12 ~ 2013-02-28
    IIF 35 - director → ME
  • 8
    Park View Balby Road, Balby, Doncaster, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,101 GBP2020-01-31
    Officer
    2020-03-13 ~ 2025-02-06
    IIF 53 - director → ME
    Person with significant control
    2020-06-24 ~ 2025-02-06
    IIF 33 - Has significant influence or control OE
  • 9
    Newby Crouch, 35-37 Creek Road, East Molesey, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-03-08 ~ 2007-02-17
    IIF 61 - director → ME
  • 10
    124 City Road, London, England
    Corporate (5 parents)
    Total liabilities (Company account)
    16,613 GBP2024-02-28
    Officer
    2021-03-13 ~ 2023-03-31
    IIF 29 - director → ME
  • 11
    Christopher Young Limited, 1a The Martlets, Burgess Hill, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    597,911 GBP2024-05-31
    Officer
    1999-03-17 ~ 1999-10-11
    IIF 24 - director → ME
    1999-03-17 ~ 1999-10-11
    IIF 45 - secretary → ME
  • 12
    LIFT & ESCALATOR CONSULTANCY SERVICES LIMITED - 1995-08-16
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    429,544 GBP2024-07-31
    Officer
    1999-06-01 ~ 2002-11-01
    IIF 62 - secretary → ME
  • 13
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate
    Total Assets Less Current Liabilities (Company account)
    239,859 GBP2015-06-30
    Officer
    2013-07-10 ~ 2015-11-26
    IIF 37 - director → ME
  • 14
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-15 ~ 2022-12-16
    IIF 17 - director → ME
    Person with significant control
    2020-10-15 ~ 2022-12-16
    IIF 6 - 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
  • 15
    ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED - 2017-11-09
    ST. WILFRID'S HOSPICE (EASTBOURNE) TRADING COMPANY LIMITED - 2012-09-14
    ST WILFRID'S HOSPICE SHOP LIMITED - 2009-09-30
    WERNELL LIMITED - 1988-03-16
    1 Broadwater Way, Eastbourne, East Sussex
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-08-05 ~ 2009-02-22
    IIF 57 - director → ME
  • 16
    49 Gildredge Road, Eastbourne, England
    Corporate (17 parents)
    Equity (Company account)
    642,814 GBP2021-12-31
    Officer
    2007-03-20 ~ 2008-05-14
    IIF 58 - director → ME
    2001-01-16 ~ 2007-01-16
    IIF 56 - director → ME
  • 17
    ALDENHOLD LIMITED - 2007-11-07
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    293,585 GBP2023-12-31
    Officer
    1999-07-22 ~ 2004-07-15
    IIF 25 - director → ME
    1999-07-22 ~ 2003-01-23
    IIF 42 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.