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, Gary

    Related profiles found in government register
  • Cooper, Gary
    British authorising engineer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ppl House, 6 Opus Avenue, Nether Poppleton, York, North Yorkshire, YO26 6BL, United Kingdom

      IIF 1
  • Cooper, Gary
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Opus Avenue, Nether Poppleton, York, North Yorkshire, YO26 6BL, United Kingdom

      IIF 2
  • Cooper, Gary
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Opus Avenue, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 3
  • Cooper, Gary
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ppl House, 6 Opus Avenue, Nether Poppleton, York, YO26 6BL, England

      IIF 4
  • Cooper, Gary
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Opus Avenue, Nether Poppleton, York, YO26 6BL

      IIF 5
  • Cooper, Gary
    British accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
  • Cooper, Gary
    British commercial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Space 2, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 7
  • Cooper, Gary
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 8
  • Cooper, Gary
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cooper, Gary
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
    • icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 31 Princess Street, Manchester, M2 4EW, United Kingdom

      IIF 18
    • icon of address Suite S31, Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 19 IIF 20
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
  • Cooper, Gary
    British user experience designer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 22
  • Cooper, Gary
    British company director born in October 1974

    Registered addresses and corresponding companies
    • icon of address 3 Sproston Way, Kingsmead, Northwich, CW9 8GT

      IIF 23
  • Cooper, Gary

    Registered addresses and corresponding companies
    • icon of address 3 Sproston Way, Kingsmead, Northwich, CW9 8GT

      IIF 24
    • icon of address Suite S31, Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 25
  • Mr Gary Cooper
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Space 2, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 26
    • icon of address 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 27
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 28
  • Mr Gary Cooper
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 29
    • icon of address Suite S31, Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,935,100 GBP2021-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,424,029 GBP2022-03-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,632,512 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,799 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,113,632 GBP2021-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Suite S31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,577 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address 93 Scholes View, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,245 GBP2024-03-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APPLETON FILMS LIMITED - 2016-03-04
    APPLETON DIGITAL LEARNING LIMITED - 2016-11-16
    icon of address Ppl Training Ltd, 6 Opus Avenue, Nether Poppleton, York
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Ppl House 6 Opus Avenue, Nether Poppleton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 6 Opus Avenue, Nether Poppleton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 2 - Director → ME
  • 13
    BOOTHAM SERVICES LIMITED - 2003-08-04
    SERVECHOOSE LIMITED - 2000-07-21
    PROGRESS PEOPLE LIMITED - 2005-04-06
    icon of address 6 Opus Avenue, Nether Poppleton, York, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,633,708 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,720 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 17 - Director → ME
  • 16
    HLWKH 627 LIMITED - 2017-01-09
    icon of address 657-661 Attercliffe Road, Attercliffe, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,832 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite S31 Suite S31, Northwich Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2025-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994,305 GBP2019-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    212,474 GBP2022-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,781,992 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Wakefield Suite, The Stables, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,790 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address Suite S31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,577 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ 2025-05-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Technology Centre, Inward Way Ross More Business, Park Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,898,594 GBP2024-03-31
    Officer
    icon of calendar 2001-11-27 ~ 2002-07-03
    IIF 23 - Director → ME
    icon of calendar 2001-11-27 ~ 2002-07-03
    IIF 24 - Secretary → ME
  • 3
    YOUR SHORTLIST LIMITED - 2017-09-21
    icon of address Space 2 Dakeyne Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,856 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2024-10-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-10-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    779,144 GBP2023-06-30
    Officer
    icon of calendar 2017-02-03 ~ 2021-04-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.