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, Mark Andrew

    Related profiles found in government register
  • Cooper, Mark Andrew
    British financial advisor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Sunningdale Court, Carlton Avenue Narborough, Leicester, LE19 2EA, England

      IIF 1
    • icon of address 19, Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS, England

      IIF 2
  • Cooper, Mark Andrew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 3
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 4
  • Cooper, Mark Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 5
    • icon of address 110c High Street, Brownhills, Wolverhampton, WS8 6HL, England

      IIF 6
  • Cooper, Mark Andrew
    British electricain born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Larkspur Drive, Featherstone, Staffordshire, WV107TP, United Kingdom

      IIF 7
  • Cooper, Mark Andrew
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Larkspur Drive, Wolverhampton, West Midlands, WV10 7TP, England

      IIF 8
  • Cooper, Mark Andrew
    British pensioneer trusteeship born in January 1969

    Registered addresses and corresponding companies
    • icon of address 26 Robotham Close, Royal Lodge, Narborough, Leicestershire, LE19 2RH

      IIF 9
  • Cooper, Mark Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mcdowell Way, Narborough, Leicester, Leicestershire, LE19 2RA, England

      IIF 10
  • Cooper, Mark Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 11 IIF 12
  • Cooper, Mark Andrew
    British financial advisor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 13
  • Mr Mark Cooper
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 14
  • Mr Mark Andrew Cooper
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 15
  • Cooper, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Sunningdale Court, Carlton Avenue Narborough, Leicester, LE19 2EA, England

      IIF 16
  • Cooper, Mark
    British direcotor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 17
    • icon of address 7, Wimborne Road, Wolverhampton, WV10 0NN, United Kingdom

      IIF 18
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 19
  • Cooper, Mark
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 20
  • Mr Mark Andrew Cooper
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Mark

    Registered addresses and corresponding companies
    • icon of address 110c High Street, Brownhills, Wolverhampton, WS8 6HL, England

      IIF 24
  • Mr Mark Cooper
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 25
  • Mark Cooper
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 30 Larkspur Drive, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,042 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 18 Planetary Road, Willenhall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    439,173 GBP2025-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,827 GBP2025-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Apartment 3 Sunningdale Court, Carlton Avenue Narborough, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    icon of address 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 111 High Street, Brownhills, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,547 GBP2015-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-05-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    ESCAPE N VAPE LTD - 2016-08-24
    icon of address 757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,900 GBP2025-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address 30 Norton Green Lane, Norton Canes, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-04-03
    IIF 7 - Director → ME
  • 2
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-04-30 ~ 2008-06-04
    IIF 9 - Director → ME
  • 3
    icon of address 80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-02-08 ~ 2021-01-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,795 GBP2020-09-30
    Officer
    icon of calendar 2012-12-10 ~ 2020-06-01
    IIF 2 - Director → ME
  • 5
    icon of address 31-33 The Precint Lucknow Road, Willenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2022-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-04-14
    IIF 5 - Director → ME
  • 6
    ESCAPE N VAPE LTD - 2016-08-24
    icon of address 757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2021-01-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.