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, Jason Robert

    Related profiles found in government register
  • Cooper, Jason Robert
    British

    Registered addresses and corresponding companies
    • 102-104, Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 1
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 2
    • Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 3
  • Cooper, Jason Robert
    British company director

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 4 IIF 5
    • Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 6 IIF 7
  • Cooper, Jason Robert
    British director

    Registered addresses and corresponding companies
    • Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 8 IIF 9
  • Cooper, Jason Robert

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 10
  • Cooper, Jason Robert
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 11
  • Cooper, Jason Robert
    British comapny directot born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 12
  • Cooper, Jason Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Jason Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 23
    • Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 24
  • Cooper, Jason Robert
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, United Kingdom

      IIF 25
  • Cooper, Jason
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 26 IIF 27
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 28
  • Cooper, Jason Robert
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 29
  • Cooper, Jason Robert
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 30
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 31 IIF 32
    • Mountcharm House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS, United Kingdom

      IIF 33
  • Mr Jason Robert Cooper
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Robert Cooper
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 42
  • Mr Jason Robert Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 43
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 44 IIF 45 IIF 46
    • Mountcharm House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,117 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-04-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (3 parents)
    Equity (Company account)
    1,991,614 GBP2023-12-31
    Officer
    2003-12-19 ~ now
    IIF 21 - director → ME
    2003-12-12 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    GAMEPOST LIMITED - 2010-05-18
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-01-31 ~ now
    IIF 12 - director → ME
    2003-12-12 ~ now
    IIF 3 - secretary → ME
  • 4
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (3 parents)
    Equity (Company account)
    4,485,383 GBP2023-12-31
    Officer
    2012-04-20 ~ now
    IIF 32 - director → ME
    2012-04-20 ~ now
    IIF 10 - secretary → ME
  • 5
    MOUNTCREST PARTNERS LTD - 2020-11-04
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    1,382,833 GBP2023-12-31
    Officer
    2012-04-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    -1,054 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (3 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 14 - director → ME
    2009-05-18 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-01-16 ~ dissolved
    IIF 22 - director → ME
    1998-01-16 ~ dissolved
    IIF 7 - secretary → ME
  • 9
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    1,132,350 GBP2023-12-31
    Officer
    2003-12-19 ~ now
    IIF 17 - director → ME
    2003-12-12 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -8,819 GBP2024-03-31
    Officer
    1998-01-22 ~ now
    IIF 19 - director → ME
    1998-01-22 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    95,075 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-11-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    MILLIAN HOUSE LIMITED - 2023-01-03
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    2,742 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HONEYDEAL LIMITED - 2000-10-30
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    6,073,446 GBP2023-12-31
    Officer
    2000-10-16 ~ now
    IIF 20 - director → ME
    2000-10-16 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 24 - director → ME
    2004-11-29 ~ dissolved
    IIF 9 - secretary → ME
  • 15
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 16
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,299,120 GBP2023-12-31
    Officer
    2008-11-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    763,831 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-10-02 ~ now
    IIF 23 - director → ME
    1999-06-16 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    -997,714 GBP2023-12-31
    Officer
    2012-04-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    1,076,644 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    1,016,048 GBP2023-12-31
    Officer
    2012-04-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    111,328 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-07-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (3 parents)
    Equity (Company account)
    4,485,383 GBP2023-12-31
    Officer
    2012-04-20 ~ 2012-04-20
    IIF 29 - director → ME
  • 2
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    95,075 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-09-21 ~ 2011-11-18
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
© 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.