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

Miss Lisa Marie Cooper

    Related profiles found in government register
  • Miss Lisa Marie Cooper
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 1
  • Ms Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 2 IIF 3
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 4 IIF 5
    • icon of address 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 6
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 7
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 8 IIF 9
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lambton Street, Hull, HU5 2HZ, England

      IIF 12
    • icon of address 9, Royal Mews, Hull, HU3 2EG, England

      IIF 13
    • icon of address Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 14
  • Cooper, Lisa Marie
    British advertising consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Royal Mews, Hull, HU3 2EG, England

      IIF 15
  • Cooper, Lisa Marie
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 16
    • icon of address 292069 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 17
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Cooper, Lisa Marie
    British consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 19 IIF 20
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 21 IIF 22
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 23 IIF 24
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 28
  • Cooper, Lisa Marie
    British director and company secretary born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 29
  • Cooper, Lisa Marie
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni711953 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
    • icon of address 59a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 31
    • icon of address Unit 5, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 32
    • icon of address Unit 7, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 33
    • icon of address Unit 1617, 44a Frances Street, Newtownards, BT23 7DN

      IIF 34 IIF 35
    • icon of address Unit 1810, 44a Frances Street, Newtownards, BT23 7DN

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    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
  • 5
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 311 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 5, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 2381, Ni711953 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Royal Mews, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 132 Ella Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 59a Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,260 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 31 - Director → ME
  • 19
    Company number 16792066
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ 2024-09-03
    IIF 25 - Director → ME
  • 2
    icon of address 2381, Ni711953 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-04-12
    IIF 36 - Director → ME
  • 3
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-09-03
    IIF 26 - Director → ME
  • 4
    icon of address Unit 7, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-04
    IIF 35 - Director → ME
    icon of calendar 2024-10-10 ~ 2025-04-17
    IIF 34 - 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.