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, Timothy

    Related profiles found in government register
  • Cooper, Timothy
    British business development director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone House, Greengate Road, Wedhampton, Devizes, Wiltshire, SN10 3QB

      IIF 1
  • Cooper, Timothy
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Witan Way, Witney, Oxon, OX28 6FH, England

      IIF 2
  • Cooper, Timothy
    British ceo - charity born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mersey House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 3
  • Cooper, Timothy
    British charity director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone House, Greengate Road, Wedhampton, Devizes, Wiltshire, SN10 3QB

      IIF 4
  • Cooper, Timothy
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, CR0 6SR, England

      IIF 5
    • icon of address Langstone House, Greengate Road, Wedhampton, Devizes, Wiltshire, SN10 3QB, England

      IIF 6
    • icon of address 2 London Wall Place, 6th Floor, London, EC2Y 5AU, England

      IIF 7
  • Cooper, Timothy
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone House, Greengate Road, Wedhampton, Devizes, Wiltshire, SN10 3QB

      IIF 8
  • Cooper, Tim
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, CR0 6SR, England

      IIF 9
  • Cooper, Tim
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Council Offices, Badminton Road, Yate, Bristol, BS37 5AF, England

      IIF 10
  • Cooper, Tim
    British non-executive director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Council Offices, Badminton Road, Yate, Bristol, BS37 5AF, England

      IIF 11
  • Cooper, Timothy
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirrin, Sytch Lane, Waters Upton, Telford, Shropshire, TF6 6NT, United Kingdom

      IIF 12
  • Cooper, Tim

    Registered addresses and corresponding companies
    • icon of address 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, CR0 6SR, England

      IIF 13
    • icon of address Jerome Walls, Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 14
  • Mr Timothy Cooper
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirrin, Sytch Lane, Waters Upton, Telford, Shropshire, TF6 6NT, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Witan Way, Witney, Oxfordshire, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 2 - Director → ME
  • 2
    COMMUNITY HEALTH AND CARE SERVICES CIC - 2011-08-22
    icon of address Second Floor, Council Offices Badminton Road, Yate, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Second Floor, Council Offices Badminton Road, Yate, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Kirrin Sytch Lane, Waters Upton, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 8
  • 1
    CACDP
    - now
    THE COUNCIL FOR THE ADVANCEMENT OF COMMUNICATION WITH DEAF PEOPLE - 2006-10-19
    icon of address 1st Floor, Shannon House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-22 ~ 2013-02-24
    IIF 3 - Director → ME
  • 2
    RED LODGE HOME CARE LIMITED - 1999-03-01
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2001-05-30
    IIF 1 - Director → ME
  • 3
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    435,000 GBP2020-07-10
    Officer
    icon of calendar 1995-07-28 ~ 2003-11-28
    IIF 4 - Director → ME
  • 4
    NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITED - 2012-03-22
    icon of address Ullenwood Manor, Cheltenham
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-12 ~ 2023-07-26
    IIF 6 - Director → ME
  • 5
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2009-07-23
    IIF 8 - Director → ME
  • 6
    UNITED RESPONSE LIMITED - 1981-12-31
    icon of address Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-28
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit Co.3b Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2024-03-26
    IIF 9 - Director → ME
  • 8
    icon of address 2 London Wall Place, 6th Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2024-04-30
    IIF 7 - 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.