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 Neil John Cooper

    Related profiles found in government register
  • Mr Neil John Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 1
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 2
    • 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 3
    • 33a, Brook Road, Romford, Essex, RM2 5QS, England

      IIF 4
  • Neil John Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Kenton, Harrow, HA3 0HD, United Kingdom

      IIF 5
  • Mr Neil Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, SS9 2UJ, United Kingdom

      IIF 6
  • Neil Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 7 IIF 8
    • 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 9
  • Mr Neil John Cooper
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33a Brook Road, Gidea Park, Romford, Essex., RM2 5QZ, England

      IIF 10
    • Signature House, 13 Station Road, Romford, Essex, RM2 6BX, England

      IIF 11
  • Cooper, Neil John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Kenton, Harrow, HA3 0HD, United Kingdom

      IIF 12
  • Cooper, Neil John
    British property developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 13
  • Cooper, Neil
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, SS9 2UJ, United Kingdom

      IIF 14
  • Neil Cooper
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 98, Chingford Mount Road, South Chingford, London, E4 9AA, England

      IIF 15
  • Cooper, Neil John
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 16
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 17 IIF 18 IIF 19
    • 4, Hornton Place, London, W8 4LZ, England

      IIF 21
    • 4, Cherry Street, Romford, Essex, RM7 7LL, England

      IIF 22
  • Cooper, Neil John
    British contracts manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 23
    • 33a Brook Road, Gidea Park, Romford, Essex., RM2 5QZ, England

      IIF 24
  • Cooper, Neil John
    British developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cherry Street, Romford, Essex, RM7 7LL, England

      IIF 25
    • 33a, Brook Road, Romford Essex, RM2 5QS, United Kingdom

      IIF 26
  • Cooper, Neil John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Millview, Hay Green Lane, Hook End, Brentwood, CM15 0NT, England

      IIF 27
    • 33a, Brook Road, Gidea Park, Romford, Essex, RM2 5QS, United Kingdom

      IIF 28
  • Cooper, Neil John

    Registered addresses and corresponding companies
    • Signature House, 13 Station Road, Gidea Park, Romford, Essex, RM2 6BX, United Kingdom

      IIF 29
  • Cooper, Neil

    Registered addresses and corresponding companies
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments 16
  • 1
    007 INVESTMENTS LTD
    15434477 15710126, 08770071, 12702085... (more)
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 19 - Director → ME
    2024-01-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    CARIS PROPERTIES LIMITED
    08671744
    195a Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,058,138 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 3
    CREATA PROPERTIES LIMITED
    09151207
    195a Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,432 GBP2015-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EEZISALE LIMITED
    10873628
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    INTELLI BUILD LTD
    15475794
    4 Hornton Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,510 GBP2025-02-28
    Officer
    2024-02-09 ~ now
    IIF 22 - Director → ME
  • 6
    KINGSMEAD LAND AND HOMES LTD
    16914309
    195a Kenton Road, Kenton, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KNIGHTSBRIDGE LAND AND HOLDINGS LTD
    14778751
    13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 20 - Director → ME
    2023-04-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
    2023-04-04 ~ 2024-10-25
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAND VAULT LTD
    14657336
    1386 London Road, Leigh On Sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-13 ~ 2023-07-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    LUXE CONSTRUCTION LIMITED
    08369030
    2 Cornhouse Buildings, Claydons Lane, Rayleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,547 GBP2025-01-31
    Officer
    2013-01-21 ~ 2013-05-22
    IIF 23 - Director → ME
  • 10
    NEIL JOHN COOPER LTD
    - now 10901608
    SIGNATURE GROUP TM LTD
    - 2018-11-29 10901608 08351602
    13 Station Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    PEARTREES HOLDINGS LIMITED
    13619356
    Millview Hay Green Lane, Hook End, Brentwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 12
    RIVERHILLS HOMES LTD
    14206823
    4 Cherry Street, Romford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,503 GBP2025-06-30
    Officer
    2022-06-30 ~ 2025-09-26
    IIF 25 - Director → ME
    Person with significant control
    2022-06-30 ~ 2023-11-25
    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
  • 13
    SIGNATURE GROUP ESSEX LTD
    12221519
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,301,175 GBP2024-03-31
    Officer
    2019-09-23 ~ now
    IIF 18 - Director → ME
    2019-09-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SIGNATURE GROUP TM LTD
    - now 08351602 10901608
    BENTLEY COOPER DEVELOPMENTS LIMITED
    - 2018-11-29 08351602
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,123,173 GBP2024-03-21
    Officer
    2013-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    STONE PARK DEVELOPMENTS LTD
    12585705 10336491
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,876 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 21 - Director → ME
  • 16
    WEST ONE STYLED LIVING LTD
    07427634
    8a Hogg Hill Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.