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

Mr John Coops

    Related profiles found in government register
  • Mr John Coops
    British,scottish born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9c, John Street, Barrhead, Glasgow, G78 1EG, Scotland

      IIF 1
  • Mr John Robert Cooper
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, United Kingdom

      IIF 2
  • Mr John Coops
    Scottish born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9c, John Street, Barrhead, Glasgow, G78 1EG, Scotland

      IIF 3
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 4
  • Mr John Cooper
    Scottish born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9c, John Street, Barrhead, Glasgow, G78 1EG, Scotland

      IIF 5
  • Mr John Coops
    Scottish born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 6
  • Mr John Robert Cooper
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 & 10, Tayfield House, 38 Poole Road, Bournemouth, Dorset, BH4 9DW, England

      IIF 7
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, England

      IIF 8
  • Cooper, John
    Scottish manager born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, College Bounds, Fraserburgh, AB43 9QP, Scotland

      IIF 9
  • Coops, John
    Scottish case director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9c, John Street, Barrhead, Glasgow, G78 1EG, Scotland

      IIF 10
  • Coops, John
    Scottish support worker born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 11
  • Cooper, John
    British operations director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 1/447, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BW, England

      IIF 12
  • Cooper, John
    British vp, fcsd europe born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arterial Road, Laindon, Essex, SS15 6EE, England

      IIF 13
  • Cooper, John Robert
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 14
  • Cooper, John Robert
    British financial adviser born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bargates, Christchurch, Dorset, BH23 1QL, England

      IIF 15
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, England

      IIF 16 IIF 17
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, United Kingdom

      IIF 18 IIF 19
  • Cooper, John Robert
    British financial advisor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 & 10, Tayfield House, 38 Poole Road, Bournemouth, Dorset, BH4 9DW, England

      IIF 20
  • Cooper, John Robert

    Registered addresses and corresponding companies
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, United Kingdom

      IIF 21
    • icon of address The Old House, Bargates, Christchurch, Dorset, BH23 1QL, United Kingdom

      IIF 22
  • Cooper, John

    Registered addresses and corresponding companies
    • icon of address The Old House, 24 Bargates, Christchurch, Dorset, BH23 1QL, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    109,731 GBP2023-09-30
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Room 1-447 Ford Central Office, Eagle Way, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Old House, 24 Bargates, Christchurch, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    536,912 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old House, 24 Bargates, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,386,057 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-12-14 ~ now
    IIF 23 - Secretary → ME
  • 5
    icon of address The Old House, 24 Bargates, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    ADVICEFIX LIMITED - 1995-08-09
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,762 GBP2022-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    HERITAGE FINANCIAL GROUP LTD - 2023-06-09
    icon of address The Old House 24 Bargates, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2023-06-06
    IIF 19 - Director → ME
    icon of calendar 2023-05-18 ~ 2023-06-06
    IIF 22 - Secretary → ME
  • 2
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,698 GBP2023-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2018-04-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11 Kilmegan Court, Dundrum, Newcastle, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 4
    KICK IT ADDICTIONS CRISIS AND RECOVERY SUPPORT FWE CIC - 2022-08-11
    TAILEND-CHARLIE ADDICTIONS RECOVERY SERVICES COMMUNITY INTEREST COMPANY - 2022-01-31
    TAIL - END - CHARLIE ADDICTION'S RECOVERY SERVISE C.I.C. - 2021-11-18
    LONE WOLF'S ADDICTION RECOVERY SERVICE CIC - 2021-11-08
    icon of address 8 Seaview Caravan Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF 9 - Director → ME
    icon of calendar 2021-04-13 ~ 2021-11-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-11-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-11-11 ~ 2021-11-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-12 ~ 2021-11-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-12-31
    IIF 13 - 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.