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, James Christopher

    Related profiles found in government register
  • Cooper, James Christopher
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 1
  • Cooper, James Christopher
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 2
    • Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 3
    • Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 4
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 5
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 6
  • Cooper, Christopher
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 7
    • 59, Belton Avenue, Wednesfield, Wolverhampton, WV11 1AN, United Kingdom

      IIF 8
  • Cooper, James Graham
    British chief operating officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82 Spring Bank, Hull, HU3 1AB

      IIF 9
  • Cooper, James Graham
    British deputy chief nursing officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire, S25 4AJ

      IIF 10
  • Cooper, James Graham
    British nurse born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 11
  • Cooper, James Graham
    British registered nurse born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 12
  • Cooper, James Christopher
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 13
  • Mr James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 14
  • James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 15
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 16
  • Mr James Graham Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 17
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 18
  • Cooper, Christopher Michael
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 19
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 20
  • Cooper, Christopher Michael
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 21
    • Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 22
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 23
  • Cooper, Christopher Michael
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 24
  • Cooper, Graham James
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 25
  • Cooper, Graham James
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 26
  • Mr Graham James Cooper
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 27
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 28
  • Mr Christoper Coooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Station Road, Codsall, Wolverhampton, WV8 1BX

      IIF 29
  • Mr Christopher Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 30
  • Cooper, James
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 31
  • Cooper, James
    British

    Registered addresses and corresponding companies
    • 97 Crofton Lane, Fareham, Hampshire, PO14 3QE

      IIF 32
  • Mr James Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 33
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 34
  • Mr Christopher Michael Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 35
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 36
  • Mr Christopher Michael Cooper
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 37
  • Mr Christopher Cooper
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    2 Infirmary Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2007-03-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    THE RICHARD FOUNDATION - 2013-10-07
    Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2025-01-02 ~ now
    IIF 10 - director → ME
  • 3
    2 Infirmary Street, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    53 Heritage Park, Basingstoke, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,626 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    15 Farm View Gardens, Hackenthorpe, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    15 Farm View Gardens, Hackenthorpe, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 13 - director → ME
  • 8
    Unit 18 Planetary Road, Willenhall, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    438,934 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 1 - director → ME
    IIF 19 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    159,191 GBP2024-03-31
    Officer
    2019-12-02 ~ now
    IIF 7 - director → ME
    IIF 4 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    18, Lloyd Court High Street, Deal, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,697 GBP2020-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    80 Lower Prestwood Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -158,241 GBP2024-03-31
    Officer
    2019-02-08 ~ now
    IIF 6 - director → ME
    IIF 23 - director → ME
  • 12
    11 Station Road, Codsall, Wolverhampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    ESCAPE N VAPE LTD - 2016-08-24
    757 Cannock Road, The Scotlands, Wolverhampton
    Corporate (3 parents)
    Profit/Loss (Company account)
    496,382 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-11-04 ~ now
    IIF 5 - director → ME
    2016-05-19 ~ now
    IIF 20 - director → ME
  • 14
    Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,395 GBP2024-03-31
    Officer
    2015-10-15 ~ now
    IIF 2 - director → ME
    IIF 21 - director → ME
Ceased 5
  • 1
    2 Infirmary Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2007-03-06 ~ 2011-03-01
    IIF 32 - secretary → ME
  • 2
    80 Lower Prestwood Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -158,241 GBP2024-03-31
    Person with significant control
    2019-02-08 ~ 2021-01-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    31-33 The Precint Lucknow Road, Willenhall, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2022-03-31
    Officer
    2018-09-07 ~ 2022-04-14
    IIF 22 - director → ME
    IIF 3 - director → ME
  • 4
    ESCAPE N VAPE LTD - 2016-08-24
    757 Cannock Road, The Scotlands, Wolverhampton
    Corporate (3 parents)
    Profit/Loss (Company account)
    496,382 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-01-21 ~ 2021-01-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    82 Spring Bank, Hull
    Corporate (7 parents)
    Officer
    2023-07-20 ~ 2024-12-23
    IIF 9 - 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.