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, David Arthur

    Related profiles found in government register
  • Cooper, David Arthur
    British accountant born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 1 IIF 2
    • icon of address Sandell St., Waterloo., London, SE1 8UJ

      IIF 3
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 4
  • Cooper, David Arthur
    British chartered accountant born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 5 IIF 6 IIF 7
    • icon of address Tarrant Place, 65 Tarrant Street, Arundel, West Sussex, BN18 9DJ

      IIF 11
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 12
  • Cooper, David Arthur
    British company director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandell Street Waterloo, London, SE1 8UJ

      IIF 13
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 14 IIF 15 IIF 16
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 19
    • icon of address 52, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 20
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 21
  • Cooper, David Arthur
    British director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, David Arthur
    British finance director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 29 IIF 30
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 31
  • Cooper, David Arthur
    British managing director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 32
  • Cooper, David Arthur
    British

    Registered addresses and corresponding companies
  • Cooper, David Arthur
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 38 IIF 39
  • Cooper, David Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 40 IIF 41
  • Cooper, David Arthur
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 42
  • Cooper, David Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 43 IIF 44
  • Cooper, David Arthur
    British finance director

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, West Sussex, BN18 9PD

      IIF 45
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 46
  • Mr David Arthur Cooper
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offham House, Offham, South Stoke, Arundel, BN18 9PD, England

      IIF 47
    • icon of address Chetwode Priory, Chetwode, Buckingham, Buckinghamshire, MK18 4LB, England

      IIF 48
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 49
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Clarendon House, 52 Cornmarket Street, Oxford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    578,629 GBP2017-11-30
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1997-11-13 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address Chetwode Priory, Chetwode, Buckingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-10-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    LANDFRAME PROPERTY INVESTMENTS LIMITED - 2012-03-01
    MYACTION LIMITED - 1992-09-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    763,006 GBP2016-09-30
    Officer
    icon of calendar 1992-06-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1992-06-16 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FINPARK LIMITED - 1993-07-26
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    870,394 GBP2019-11-30
    Officer
    icon of calendar 1991-04-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1991-04-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    14,719 GBP2018-12-31
    Officer
    icon of calendar 1998-10-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 1998-10-28 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HOMEDRIVE LIMITED - 1993-09-01
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    948,107 GBP2015-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 10
    CARDINAL ASSETS LIMITED - 1999-09-30
    GILTLODGE LIMITED - 1990-06-19
    icon of address Tarrant Place, 65 Tarrant Street, Arundel, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,816,753 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    LITFUNDING LIMITED - 2020-02-24
    icon of address Tarrant Place, 65 Tarrant Street, Arundel, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,075 GBP2016-03-31
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 13
    BECKBAR LIMITED - 2006-04-29
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 20 - Director → ME
Ceased 19
  • 1
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1999-04-16
    IIF 41 - Secretary → ME
  • 2
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-21
    IIF 16 - Director → ME
    icon of calendar ~ 2000-06-21
    IIF 37 - Secretary → ME
  • 3
    RIGHT2BUY LIMITED - 2007-12-04
    icon of address 19 The Marches, Kingsfold, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2012-01-06
    IIF 25 - Director → ME
  • 4
    icon of address Tarrant Place, 65 Tarrant Street, Arundel, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-05-22
    IIF 27 - Director → ME
  • 5
    LEYFIRST LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-19
    IIF 10 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 35 - Secretary → ME
  • 6
    ZABEC LIMITED - 2000-09-07
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,514 GBP2024-03-31
    Officer
    icon of calendar 2000-08-02 ~ 2002-04-30
    IIF 8 - Director → ME
  • 7
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1993-09-28 ~ 2010-09-30
    IIF 23 - Director → ME
  • 8
    LAWSURE DIRECT LIMITED - 2024-07-31
    LAWASSURE LIMITED - 2001-04-13
    DAWSON GRANVILLE MARKETING LIMITED - 1999-07-06
    icon of address 1 Great Tower Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    169,684 GBP2022-08-31
    Officer
    icon of calendar 1999-11-10 ~ 2010-04-01
    IIF 1 - Director → ME
  • 9
    TROPHA LIMITED - 2008-11-25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2022-10-01
    IIF 12 - Director → ME
  • 10
    COASTALET LIMITED - 1996-11-11
    HOMESLET LIMITED - 1995-03-10
    ATHRINGTON ESTATE AGENCY LIMITED - 1994-10-14
    HASTEFREE ENTERPRISES LIMITED - 1993-04-07
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    74,061 GBP2015-04-30
    Officer
    icon of calendar 1997-03-25 ~ 2010-09-30
    IIF 30 - Director → ME
    icon of calendar 1997-03-25 ~ 2010-09-30
    IIF 45 - Secretary → ME
  • 11
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-10 ~ 2009-01-01
    IIF 2 - Director → ME
  • 12
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,089,370 GBP2024-02-29
    Officer
    icon of calendar ~ 1998-10-26
    IIF 9 - Director → ME
  • 13
    EWEDGE LIMITED - 1991-03-15
    icon of address 683-687 Wilmslow Road, Didsbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,889 GBP2016-03-31
    Officer
    icon of calendar 1991-03-04 ~ 2008-04-17
    IIF 24 - Director → ME
    icon of calendar 1991-03-04 ~ 2008-04-17
    IIF 43 - Secretary → ME
  • 14
    icon of address Unit 26 Eden Way Pages Park, Industrial Estate Billington, Road Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2008-04-22
    IIF 22 - Director → ME
    icon of calendar 2004-05-12 ~ 2008-04-22
    IIF 44 - Secretary → ME
  • 15
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2000-06-21
    IIF 29 - Director → ME
    icon of calendar 1995-11-22 ~ 2000-06-21
    IIF 33 - Secretary → ME
  • 16
    THE STERLING DOCUMENT GROUP LIMITED - 2009-09-20
    icon of address Unit 26, Eden Way Billington Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    136,239 GBP2016-03-31
    Officer
    icon of calendar 1996-01-24 ~ 2008-04-17
    IIF 15 - Director → ME
    icon of calendar 1996-01-24 ~ 2008-04-17
    IIF 40 - Secretary → ME
  • 17
    icon of address Sandell Street Waterloo, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2024-09-30
    IIF 13 - Director → ME
  • 18
    icon of address Sandell St., Waterloo., London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2024-09-30
    IIF 3 - Director → ME
  • 19
    W. BURCH & SON LIMITED - 2007-08-22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-17
    IIF 18 - Director → ME
    icon of calendar ~ 1997-09-17
    IIF 34 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.