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 Tania Cooper

    Related profiles found in government register
  • Mrs Tania Cooper
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, TS22 5NQ, England

      IIF 1 IIF 2
    • icon of address North Lodge West, Wynyard Park, Billingham, Cleveland, TS22 5NQ

      IIF 3
    • icon of address North Lodge West, Wynyard Village, Billingham, Cleveland, TS22 5NQ, England

      IIF 4
    • icon of address Dockside Road Industrial Estate, Cochranes Wharf, Middlesbrough, Cleveland, TS3 6AW, England

      IIF 5
  • Cooper, Tania
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 6
  • Cooper, Tania
    British company executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 7
  • Cooper, Tania
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dockside Road Industrial Estate, Cochranes Wharf, Middlesbrough, TS3 6AU, United Kingdom

      IIF 8
  • Cooper, Tania
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 9 IIF 10 IIF 11
    • icon of address G J Jackson Accountants Limited, Suite 3, Theatre Corner Business Centre, 108b Newgate Street, Bishop Auckland, County Durham, DL14 7EQ, England

      IIF 13
    • icon of address 4 Doxford Drive, South West Industrial Estate, Peterlee, County Durham, SR8 2RL

      IIF 14
  • Cooper, Tania
    British admin manager

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 15
  • Cooper, Tania
    British director

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 16
  • Cooper, Tania
    British managing director

    Registered addresses and corresponding companies
    • icon of address North Lodge West, Wynyard, Billingham, Cleveland, TS22 5NQ

      IIF 17
  • Cooper, Tania

    Registered addresses and corresponding companies
    • icon of address Cochranes Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AW, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address North Lodge West, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    SANDCO 806 LIMITED - 2003-11-18
    icon of address North Lodge West, Wynyard Park, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    996,502 GBP2024-03-31
    Officer
    icon of calendar 2003-11-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-11-14 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Cochranes Wharf, Cargo Fleet, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    3,134,219 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ALEXANDER MANUFACTURING (U.K.) LIMITED - 1998-04-07
    SPOTKICK LIMITED - 1985-01-08
    icon of address 2 Doxford Drive, South West Industrial Estate, Peterlee, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2013-12-17
    IIF 14 - Director → ME
    icon of calendar 1999-08-10 ~ 2008-10-31
    IIF 7 - Director → ME
    icon of calendar 1999-04-01 ~ 2002-12-19
    IIF 15 - Secretary → ME
  • 2
    SB PROPERTY (SERVICES) LIMITED - 2018-08-01
    icon of address 72 Pentland Avenue Billingham, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2019-09-30
    IIF 8 - Director → ME
    icon of calendar 2011-06-07 ~ 2018-08-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PARMIER LTD - 2022-04-01
    icon of address 29 Flexbury Gardens, Felling, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,227.99 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2006-03-09
    IIF 11 - Director → ME
    icon of calendar 2000-01-01 ~ 2003-04-08
    IIF 12 - Director → ME
  • 5
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    icon of address Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-02
    IIF 6 - Director → ME
  • 6
    icon of address Dyer Engineering, Morrison Industrial Estate North, Stanley, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2021-04-23 ~ 2022-03-22
    IIF 13 - 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.