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, Brian Stanley

    Related profiles found in government register
  • Cooper, Brian Stanley
    British chartered surveyor born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 1
    • icon of address Flat 10, 5 Grosvenor Square, London, W1K 4AF

      IIF 2
  • Cooper, Brian Stanley
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 3
    • icon of address Avenfield House, 118-127 Park Lane, London, W1K 7AG

      IIF 4
  • Cooper, Brian Stanley
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 5
    • icon of address 118-127, Park Lane, London, W1K 7AG

      IIF 6
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 7 IIF 8
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 9
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 10 IIF 11
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 12
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 13
    • icon of address Flat 10, 5 Grosvenor Square, Westminster, London, W1K 4AF

      IIF 14
  • Cooper, Brian Stanley
    British property agent born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 5 Grosvenor Square, London, W1K 4AF

      IIF 15
  • Cooper, Brian Stanley
    British surveyor born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 5 Grosvenor Square, London, W1K 4AF

      IIF 16
  • Cooper, Brain Stanley
    British chartered surveyor born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 17
  • Cooper, Brian Stanley
    British chartered surveyor born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 18
  • Cooper, Brian Stanley
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Stanley Cooper
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-41, Bedford Row, London, WC1R 4JH

      IIF 24
  • Cooper, Brian Stanley
    Britsh company director born in October 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Heritage Park, Hayes Way, Cannock, West Midlands, WS11 7LT, England

      IIF 25 IIF 26
  • Cooper, Brian
    British, director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 5 Grosvenor Square, London, W1K 4AF, England

      IIF 27
  • Cooper, Brian Stanley
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 28
  • Mr Brian Stanley Cooper
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 29 IIF 30
  • Cooper, Brian

    Registered addresses and corresponding companies
    • icon of address Flat 11, 5 Grosvenor Square, London, W1K 4AF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,364 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 9 - Director → ME
  • 2
    SHELFCO (NO. 421) LIMITED - 1990-10-09
    icon of address Po Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,363,232 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Kpmg, 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ED'S EASY DINER GROUP LIMITED - 2016-10-14
    APPLE PAN HOLDINGS LIMITED - 2010-10-26
    icon of address Kpmg, 15 Canada Square, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 1 - Director → ME
  • 6
    ED'S EASY DINER HOLDINGS LIMITED - 2016-12-09
    RANKVALE HOSPITALITY LIMITED - 2010-10-26
    icon of address Kpmg, 15 Canada Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    393,566 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 8
    MEMPHIS DINERS LIMITED - 2015-05-27
    icon of address Avenfield House, 118-127 Park Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,598,216 GBP2024-10-31
    Officer
    icon of calendar 1997-05-12 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    JUSTMODE LIMITED - 1997-11-28
    icon of address 4th Floor Imperial House, 8 Kean Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    219 GBP2019-03-31
    Officer
    icon of calendar 1998-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    UNISONANT TECHNOLOGY LIMITED - 1998-08-14
    icon of address 4th Floor Imperial House, 8 Kean Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -188,982 GBP2020-03-31
    Officer
    icon of calendar 1998-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    96 GBP2022-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    RANKVALE (SWEDEN) LIMITED - 2007-02-19
    icon of address Avenfield House, 118-127 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 15
    RANKVALE HOLDINGS PUBLIC LIMITED COMPANY - 2012-03-22
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    479,132 GBP2023-03-31
    Officer
    icon of calendar 1994-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,885 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 17
    BANTEX TRADING LIMITED - 1999-10-18
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    546,607 GBP2024-03-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-07-31 ~ now
    IIF 28 - Secretary → ME
  • 18
    icon of address Sovereign Place, 117 Main Street, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-03-16 ~ now
    IIF 27 - Managing Officer → ME
  • 19
    icon of address 167 Turners Hill, Cheshunt, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    430,012 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 31 - Secretary → ME
Ceased 8
  • 1
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,364 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-03-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 David Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-11-28
    IIF 15 - Director → ME
  • 3
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59 GBP2016-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2016-10-12
    IIF 17 - Director → ME
  • 4
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2016-10-12
    IIF 5 - Director → ME
  • 5
    CHARISMAFORCE LIMITED - 1995-07-20
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-07-30
    IIF 2 - Director → ME
  • 6
    icon of address Newmarket 24 Centrix Keys Business Village, Hednesford, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,412 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-12-07
    IIF 25 - Director → ME
  • 7
    icon of address Newmarket 24 Centrix Keys Business Village, Hednesford, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,289 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-12-07
    IIF 3 - Director → ME
  • 8
    icon of address Newmarket 24 Centrix Keys Business Village, Hednesford, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -256,930 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-12-07
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.