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, Anthony William

    Related profiles found in government register
  • Cooper, Anthony William
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, Wales

      IIF 1
    • C/o Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 2
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 3
    • 35, Northfield Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UF, England

      IIF 4
    • 35 Northfield Way, Aycliffe Business Park, Newton Aycliffe, DL5 6UF, United Kingdom

      IIF 5
  • Cooper, Anthony William
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 6
  • Cooper, Anthony William
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 7
  • Cooper, Anthony William
    British managing director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Cooper, Anthony William
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 14
  • Cooper, Anthony William
    British ceo born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

      IIF 15
  • Cooper, Anthony William
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT, England

      IIF 16
  • Cooper, Anthony William
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW, England

      IIF 17 IIF 18 IIF 19
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW, United Kingdom

      IIF 20
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 21
  • Cooper, Anthony
    British video producer born in October 1955

    Registered addresses and corresponding companies
    • 11 Battersbay Grove, Hazel Grove, Stockport, Cheshire, SK7 4QW

      IIF 22
  • Cooper, Anthony
    British audio engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 23
  • Mr Anthony William Cooper
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW

      IIF 24
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 25 IIF 26
  • Cooper, Anthony
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 27
  • Mr Anthony Cooper
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 28
  • Cooper, Anthony

    Registered addresses and corresponding companies
    • 11 Battersbay Grove, Hazel Grove, Stockport, Cheshire, SK7 4QW

      IIF 29
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 30
  • Cooper, Anthony
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 31
  • Cooper, Anthony
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Wellington Road South, Stockport, Greater Manchester, SK2 6ND, England

      IIF 32
  • Dickson, Connor Anthony Peter
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Second Floor, Honeycomb, 7 - 15 Edmund Street, Liverpool, Merseyside, L3 9NG, England

      IIF 33
  • Dickson, Connor Anthony Peter
    British audio engineer born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Pensby Road, Heswall, Wirral, Merseyside, CH61 6UB, England

      IIF 34
  • Mr Anthony Cooper
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 35
  • Mr Connor Anthony Peter Dickson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Coalbrookedale Road, Clayhill Industrial Estate, Neston, Cheshire, CH64 3UG

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    6 Melcot Close, Kingsteignton, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125 GBP2024-09-29
    Officer
    2019-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 27 Coalbrookedale Road, Clayhill Industrial Estate, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,623 GBP2016-02-28
    Officer
    2013-02-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    CAVALIER SOUND & VISION LIMITED - 1999-01-22
    CAVALIER SOUND STUDIO LIMITED - 1994-02-25
    EVERMOUND LIMITED - 1988-03-16
    Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,381 GBP2022-06-30
    Officer
    ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    280 Wellington Road South, Stockport, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 6
    11a Hartington Road, High Lane, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,017 GBP2024-02-28
    Officer
    2018-02-19 ~ now
    IIF 31 - Director → ME
    2018-02-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    35 Northfield Way Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    593,200 GBP2025-04-30
    Officer
    2025-12-11 ~ now
    IIF 5 - Director → ME
  • 8
    35 Northfield Way, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    325,290 GBP2024-05-01 ~ 2025-04-30
    Officer
    2025-12-11 ~ now
    IIF 4 - Director → ME
  • 9
    6 Melcot Close, Kingsteignton, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,337 GBP2024-05-31
    Officer
    2013-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Moordene, South Milton, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    Suite 4 Second Floor Honeycomb, 7 - 15 Edmund Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2025-05-22 ~ now
    IIF 33 - Director → ME
  • 12
    11 Moor Street, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 1 - Director → ME
  • 13
    SANDCO 1151 LIMITED - 2010-08-23
    C/o Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,356,636 GBP2024-06-30
    Officer
    2025-10-03 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    52c Borough High Street, London, United Kingdom
    Active Corporate (8 parents)
    Current Assets (Company account)
    1,422,619 GBP2016-03-30
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 13 - Director → ME
  • 2
    RESOLUTION DV LTD. - 2012-05-28
    RESOLUTION DIGITAL VIDEO LTD - 2004-05-07
    Tomorrow Building, Media City Uk, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,019 GBP2024-03-31
    Officer
    1998-02-26 ~ 2001-07-20
    IIF 22 - Director → ME
    1998-02-26 ~ 2001-07-20
    IIF 29 - Secretary → ME
  • 3
    52c Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    685,943 GBP2022-03-31
    Officer
    2022-04-04 ~ 2025-01-31
    IIF 6 - Director → ME
  • 4
    GEOTEK COMMUNICATIONS LIMITED - 2015-01-21
    JOLTGIFT LIMITED - 1997-07-30
    52c Borough High Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,135,683 GBP2020-04-30
    Officer
    2022-05-20 ~ 2024-08-19
    IIF 12 - Director → ME
  • 5
    GEOTEL LIMITED - 2017-05-11
    GEOTEK SERVICES LIMITED - 2017-05-09
    52c Borough High Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,014,603 GBP2019-05-01 ~ 2020-04-30
    Officer
    2022-05-20 ~ 2024-08-19
    IIF 11 - Director → ME
  • 6
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2011-08-31 ~ 2012-10-12
    IIF 18 - Director → ME
  • 7
    52c Borough High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,600,031 GBP2023-03-31
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 10 - Director → ME
  • 8
    52c Borough High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    682,070 GBP2020-03-31
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 9 - Director → ME
  • 9
    52c Borough High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    240,095 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-08-14 ~ 2025-01-31
    IIF 3 - Director → ME
  • 10
    RESEARCH DEVELOPMENTS LIMITED - 2015-07-27
    52c Borough High Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    1,688,412 GBP2019-06-30
    Officer
    2024-02-06 ~ 2025-01-20
    IIF 8 - Director → ME
  • 11
    N.H.EASTWOOD & SON LIMITED - 2000-08-01
    52c Borough High Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2025-01-31
    IIF 27 - Director → ME
  • 12
    BARNCREST NO.139 LIMITED - 2001-10-05
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-10-12
    IIF 19 - Director → ME
  • 13
    D.G.TEER COATING SERVICES LIMITED - 1993-03-25
    52c Borough High Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,915,666 GBP2024-01-31
    Officer
    2024-08-14 ~ 2025-01-31
    IIF 7 - Director → ME
  • 14
    VERSARIEN TECHNOLOGIES LIMITED - 2021-06-28
    VERSARIEN LIMITED - 2013-02-25
    Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2015-11-30
    IIF 16 - Director → ME
  • 15
    Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    662,768 GBP2022-12-31
    Officer
    2017-04-24 ~ 2019-07-26
    IIF 15 - 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.