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, Richard James

    Related profiles found in government register
  • Cooper, Richard James
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Hotel, 34 East Street, Bridport, DT6 3LF, United Kingdom

      IIF 1 IIF 2
  • Cooper, Richard James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Hotel, 34 East Stret, Bridport, Dorset, DT6 3LF, United Kingdom

      IIF 3
    • icon of address Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB

      IIF 4
    • icon of address 40, High West Street, Dorchester, Dorset, DT1 1UR, England

      IIF 5
    • icon of address Griffin Brewery, Chiswick Lane South, London, W4 2QB

      IIF 6
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, England

      IIF 7
    • icon of address Leanne House, East Wing Ground, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Cooper, Richard James
    British hotelier born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, East Street, Bridport, Dorset, DT6 3LF, England

      IIF 11
  • Cooper, Richard James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, England

      IIF 12
  • Cooper, Richard James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Brewery, Chiswick Lane South, London, W4 2QB

      IIF 13
  • Cooper, Richard James
    British chairman born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadside, Leviathan Way, Chatham, Kent, ME4 4LL

      IIF 14
  • Cooper, Richard James
    British chairman / non executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Curtain Road, London, EC2A 3LT

      IIF 15
  • Cooper, Richard James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 16
    • icon of address Carn Industrial Estate, 20 Esky Drive, Portadown, Craigavon, BT63 5YY, Northern Ireland

      IIF 17
    • icon of address Easibake Foods Limited, Carn Industrial Estate, Esky Drive, Portadown, Craigavon, BT63 5WD, Northern Ireland

      IIF 18
  • Cooper, Richard James
    British management consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fellows Court Community Centre, Weymouth Terrace, London, E2 8LR

      IIF 19
  • Mr Richard James Cooper
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Hotel, East Street, Bridport, Dorset, DT6 3LF, United Kingdom

      IIF 20
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, England

      IIF 21
    • icon of address Leanne House, East Wing Ground, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Richard James Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Albert Goodman, Hendford Manor, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Griffin Brewery, Chiswick Lane South, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Albert Goodman, Hendford Manor, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,404 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fellows Court Community Centre, Weymouth Terrace, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,546 GBP2018-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 40 High West Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,865 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,367 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 14a Main Street, Cockermouth, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,166,579 GBP2023-12-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Griffin Brewery, Chiswick Lane South, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    EASIBAKE FOODS LIMITED - 2024-05-14
    FALKIN MERCHANTS LIMITED - 1997-09-29
    icon of address Carn Industrial Estate Esky Drive, Portadown, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ 2024-01-31
    IIF 18 - Director → ME
  • 2
    icon of address Carn Industrial Estate, 20 Esky Drive, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2024-01-31
    IIF 17 - Director → ME
  • 3
    THE ETHICAL NUT COMMUNITY INTEREST COMPANY - 2007-07-19
    THE ETHICAL NUT COMPANY LIMITED - 2007-06-27
    icon of address The Green House, 244 - 254 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2019-11-11
    IIF 15 - Director → ME
  • 4
    icon of address Broadside, Leviathan Way, Chatham, Kent
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2022-07-21
    IIF 14 - Director → ME
  • 5
    TRANSPARENT GLOBAL NETWORKS LIMITED - 2012-08-28
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2011-07-07
    IIF 11 - Director → ME
  • 6
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,110,902 GBP2023-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2018-05-31
    IIF 13 - Director → ME
  • 7
    PROJECT OZ LIMITED - 2014-06-06
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003,876 GBP2023-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2018-05-31
    IIF 4 - 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.