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

Mr Ross Victor Cooper

    Related profiles found in government register
  • Mr Ross Victor Cooper
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • 3, Cranwood Street, London, EC1V 9PE, England

      IIF 3
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
    • 29, Branksome Avenue, Stanford-le-hope, SS17 8AZ, England

      IIF 5
    • The Old Rectory, Mucking Wharf Road, Stanford-le-hope, SS17 0RN, England

      IIF 6
  • Mr Ross Victor Cooper
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Cooper, Ross Victor
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cranwood Street, London, EC1V 9PE, England

      IIF 8
  • Cooper, Ross Victor
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • 3, Cranwood Street, London, EC1V 9PE, England

      IIF 12 IIF 13 IIF 14
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 16
    • 183, Southend Road, Stanford Le Hope, SS17 7AA, United Kingdom

      IIF 17
    • The Old Rectory, Mucking Wharf Road, Stanford-le-hope, SS17 0RN, England

      IIF 18
  • Cooper, Ross Victor
    British it consultancy born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Branksome Avenue, Stanford-le-hope, SS17 8AZ, England

      IIF 19
  • Cooper, Ross Victor
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 20
    • 9, Princes Avenue, Corringham, Essex, SS17 7PU, Uk

      IIF 21
    • 19 Hillington Gardens, Woodford Green, Essex, IG8 8QS, England

      IIF 22 IIF 23
  • Cooper, Ross Victor
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sandway Road, Wrexham, Clwyd, LL11 2PS, Wales

      IIF 24
  • Cooper, Ross Victor
    British none born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Branksome Avenue, Stanford-le-hope, SS17 8DF, United Kingdom

      IIF 25
  • Cooper, Ross Victor
    British salesman/ engineer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Princes Avenue, Corringham, Stanford-le-hope, Essex, SS17 7PU, England

      IIF 26
  • Cooper, Ross Victor
    British telecommunications sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Giffords Cross Road, Corringham, Essex, SS17 7QD

      IIF 27
  • Cooper, Ross Victor
    British

    Registered addresses and corresponding companies
    • 93, Giffords Cross Road, Corringham, Stanford-le-hope, SS17 7QD, England

      IIF 28
  • Cooper, Ross

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    18 Sandway Road, Wrexham, Clwyd, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 24 - director → ME
  • 2
    3 Cranwood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 15 - director → ME
  • 3
    The Old Rectory, Mucking Wharf Road, Stanford-le-hope, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -603,320 GBP2021-04-30
    Officer
    2017-04-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 10 - director → ME
    2021-07-19 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2021-07-19 ~ dissolved
    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
    4385, 10122261 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    106,466 GBP2021-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CORE UNIVERSE LTD - 2018-05-09
    4385, 11131965 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-01-03 ~ dissolved
    IIF 16 - director → ME
  • 8
    3 Cranwood Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2021-12-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    3 Cranwood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 12 - director → ME
  • 10
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 20 - director → ME
  • 11
    29 Branksome Avenue, Stanford-le-hope, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    3 Cranwood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 8 - director → ME
  • 13
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-01-24 ~ dissolved
    IIF 14 - director → ME
  • 14
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 11 - director → ME
    2021-06-09 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    19 Hillington Gardens, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-15 ~ 2023-02-03
    IIF 23 - director → ME
  • 2
    ALTERNATIVE TRAINING SOLUTIONS LIMITED - 2005-11-28
    Gable House, 239 Regents Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    -115,535 GBP2019-10-31
    Officer
    2006-10-25 ~ 2007-06-05
    IIF 27 - director → ME
  • 3
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Corporate (2 parents)
    Officer
    2011-03-29 ~ 2014-08-27
    IIF 21 - director → ME
  • 4
    93 Giffords Cross Road, Corringham, Stanford-le-hope, England
    Corporate (2 parents)
    Equity (Company account)
    829,601 GBP2024-02-29
    Officer
    2008-02-01 ~ 2023-09-14
    IIF 28 - secretary → ME
  • 5
    COMMSXCHANGE LIMITED - 2017-06-12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Officer
    2008-10-13 ~ 2014-08-27
    IIF 26 - director → ME
  • 6
    19 Hillington Gardens, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-25 ~ 2023-02-03
    IIF 22 - director → ME
  • 7
    19 Hillington Gardens, Woodford Green, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -719,604 GBP2022-11-29
    Officer
    2015-12-10 ~ 2023-02-03
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.