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, Jonathan

    Related profiles found in government register
  • Cooper, Jonathan
    British car salesman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JT

      IIF 1 IIF 2
  • Cooper, Jonathan
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, Stanley Road, Battledown, Cheltenham, GL52 6PB, England

      IIF 3
    • icon of address 85 Meneage Street, Helston, Cornwall, TR13 8RD

      IIF 4 IIF 5 IIF 6
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 7
  • Cooper, Jonathan
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beaufort Motor Centre, Wyck Beck Road, Bristol, BS10 7JE

      IIF 8
    • icon of address 85 Meneage Street, Helston, Cornwall, TR13 8RD

      IIF 9
    • icon of address 85, Meneage Street, Helston, Cornwall, TR13 8RD, England

      IIF 10
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 11 IIF 12
  • Cooper, Jonathan
    British pharmacy director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 13
  • Cooper, Jonathan
    British pharmacy proprietor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 17
  • Cooper, Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 18
  • Cooper, Jonathan
    British pharmacy director

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 19
  • Cooper, Jonathan
    British pharmacy proprietor

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 20 IIF 21
  • Mr Jonathan Cooper
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Suffolk House West, Suffolk Square, Cheltenham, GL50 2HR, England

      IIF 22 IIF 23
    • icon of address 10 Park Avenue, Redcar, Cleveland, TS10 3JZ

      IIF 24
    • icon of address 112 High Street, Marske By The Sea, Redcar, Cleveland, TS11 7BA

      IIF 25
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB, England

      IIF 26 IIF 27
  • Cooper, Jonathan

    Registered addresses and corresponding companies
    • icon of address Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    444,241 GBP2025-02-28
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-04-03 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    COOPER & KIME LIMITED - 2000-01-13
    D. COOPER (PHARMACY) LIMITED - 2005-09-05
    icon of address 112,high Street, Marske By The Sea, Redcar, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    569,900 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 17 - Secretary → ME
  • 3
    DONALD COOPER LIMITED - 2005-09-05
    icon of address 112 High Street, Marske-by-the-sea, Redcar, Cleveland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,060,401 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ENDOSTORE LIMITED - 1985-10-14
    CLIVE GRIFFITHS (REDCAR) LIMITED - 2005-09-05
    icon of address 112 High Street, Marske By The Sea, Redcar, Cleveland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    656,888 GBP2025-02-28
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,123 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LANE CONSULTANTS LIMITED - 2018-12-07
    icon of address The Beaufort Motor Centre, Wyck Beck Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 8 - Director → ME
  • 7
    CORNERQUAKR LIMITED - 1988-04-14
    icon of address 10 Park Avenue, Redcar, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    131,886 GBP2025-02-28
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address Avalon Stanley Road, Battledown, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,539 GBP2025-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 3 - Director → ME
  • 9
    VICTOR A.MORRALL LIMITED - 2004-09-27
    icon of address Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,124 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address 85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2014-12-31
    IIF 5 - Director → ME
  • 2
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,048 GBP2024-08-31
    Officer
    icon of calendar 1995-07-03 ~ 1999-09-08
    IIF 14 - Director → ME
    icon of calendar 1995-07-03 ~ 1999-09-08
    IIF 21 - Secretary → ME
  • 3
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,624,740 GBP2024-08-31
    Officer
    icon of calendar 1995-05-16 ~ 1999-09-08
    IIF 16 - Director → ME
    icon of calendar 1995-05-16 ~ 1999-09-08
    IIF 20 - Secretary → ME
  • 4
    icon of address 85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-12-31
    IIF 10 - Director → ME
  • 5
    TIVERTON MOTEL LIMITED - 1982-09-06
    PERRAN PROPERTIES LIMITED - 1980-12-31
    icon of address 85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2014-12-31
    IIF 6 - Director → ME
  • 6
    WORTHPLACE LIMITED - 1991-02-07
    icon of address 85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2014-12-31
    IIF 4 - Director → ME
  • 7
    TICE & BURTON LIMITED - 1980-12-31
    ZULEWSKI LIMITED - 1977-12-31
    icon of address 85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-12-31
    IIF 9 - Director → ME
  • 8
    VICTOR A.MORRALL LIMITED - 2004-09-27
    icon of address Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,124 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-05-17 ~ 2025-08-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.