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

Mrs Kunda Mukosha Morley-cooper

    Related profiles found in government register
  • Mrs Kunda Mukosha Morley-cooper
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Care First, Care First, Sea Mills Lane, Bristol, BS9 1DW, England

      IIF 1
    • icon of address Suite 3b, The Hub, Farnborough Business Park, Farnborough, GU14 7JP, England

      IIF 2
  • Mrs Kunda (kay) Morley-cooper
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 3
    • icon of address Suite 3b, The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JP, United Kingdom

      IIF 4
  • Mrs Kunda (kay) Morley-cooper
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 5
  • Mrs Kunda Morley-cooper
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shirehampton Road, Bristol, BS9 2DW, England

      IIF 6
  • Morley-cooper, Kunda Mukosha
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b, The Hub, Farnborough Business Park, Farnborough, GU14 7JP, England

      IIF 7
  • Morley-cooper, Kunda Mukosha
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, England

      IIF 8
  • Morley-cooper, Kunda
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Laurie Crescent, Bristol, BS9 4SZ, United Kingdom

      IIF 9
  • Morley-cooper, Kunda (kay)
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 10
    • icon of address Suite 3b, The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 11
  • Morley Cooper, Kunda
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England

      IIF 12
  • Morley-cooper, Kunda
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shirehampton Road, Bristol, BS9 2DW, England

      IIF 13
  • Morley Cooper, Kunda
    British company director

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,149,344 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Suite 3b, The Hub, Farnborough Business Park, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -742,007 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 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
    CARE 1ST ACCOMMODATION AND SUPPORT LIMITED - 2021-08-31
    CARE 1ST ACCOMODATION AND SUPPORT LIMITED - 2016-06-13
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,815,295 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    CARE 1ST COMMUNITY SERVICES CIC - 2024-01-17
    icon of address Lower Court, Yanley Lane, Long Ashton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 1
  • 1
    GUARDIAN HOMECARE SERVICES (BRISTOL & AVON) LTD. - 2011-03-22
    GUARDIAN HOMECARE SERVICES (SOUTH WEST) LTD. - 2005-01-17
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,678,671 GBP2023-01-31
    Officer
    icon of calendar 2005-01-12 ~ 2025-03-05
    IIF 12 - Director → ME
    icon of calendar 2005-01-12 ~ 2023-02-24
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.