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

Mr Lee Mark Cooper

    Related profiles found in government register
  • Mr Lee Mark Cooper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westlands Way, Oxted, RH8 0ND, United Kingdom

      IIF 1
  • Lee Mark Cooper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westlands Way, Oxted, RH8 0ND, United Kingdom

      IIF 2
  • Mr Lee Cooper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 3
  • Mr Lee Cooper
    English born in August 1968

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Mr Lee Mark Cooper
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, West Street, Reigate, Surrey, RH2 9DA, England

      IIF 6
  • Cooper, Lee Mark
    British designer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lords Wood House, 18 Cayton Road, Coulsdon, Cf5 1lt, CR5 1LT, England

      IIF 7
    • icon of address 16, Lords Wood House, Cayton Road, Netherne On The Hill, Surrey, CR5 1LT, United Kingdom

      IIF 8 IIF 9
    • icon of address 35a, Lesbourne Road, Reigate, Surrey, RH2 7JS, United Kingdom

      IIF 10
  • Cooper, Lee
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 11
  • Cooper, Lee Mark
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westlands Way, Oxted, RH8 0ND, United Kingdom

      IIF 12
  • Cooper, Lee Mark
    English designer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westlands Way, Oxted, RH8 0ND, United Kingdom

      IIF 13
  • Cooper, Lee Mark
    English director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hornecourt Manor Farm, Horne, RH6 9LB, England

      IIF 14 IIF 15
  • Cooper, Lee
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Station Road, Cradley Heath, West Midlands, B64 7QP, United Kingdom

      IIF 16
  • Cooper, Lee Mark
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, West Street, Reigate, Surrey, RH2 9DA, England

      IIF 17
  • Cooper, Lee
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 18
  • Cooper, Lee
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 19
  • Cooper, Lee Mark
    British graphic artist born in August 1968

    Registered addresses and corresponding companies
    • icon of address 19 Eversfield Road, Reigate, Surrey, RH2 0PL

      IIF 20
  • Cooper, Lee Mark
    British project manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 19 Eversfield Road, Reigate, Surrey, RH2 0PL

      IIF 21
  • Cooper, Lee Mark
    British

    Registered addresses and corresponding companies
    • icon of address Uplands Cottage, Rockshaw Road, Merstham, Surrey, RH1 3DD

      IIF 22
  • Cooper, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Billericay, Essex, CM12 9DF

      IIF 23
  • Cooper, Lee Mark

    Registered addresses and corresponding companies
    • icon of address 19 Eversfield Road, Reigate, Surrey, RH2 0PL

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 146 High Street, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,655,866 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-04-29 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 7 Hornecourt Manor Farm Hornecourt Hill, Horne, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,092 GBP2023-09-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 146 High Street, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 146 High Street Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 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
  • 5
    icon of address Unit 7 Hornecourt Manor Farm, Horne Court Hill, Horne, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 155 Station Road, Cradley Heath, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Calder & Co, 16 Carles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    REFORM MODULAR SOLUTIONS LIMITED - 2024-04-14
    icon of address 5 Hawthorn Road, Wallington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 7 Hornecourt Manor Farm, Horne Court Hill, Horne, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 7 Hornecourt Manor Farm Hornecourt Hill, Horne, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,092 GBP2023-09-30
    Officer
    icon of calendar 2011-03-05 ~ 2011-03-05
    IIF 8 - Director → ME
    icon of calendar 2010-03-04 ~ 2010-11-25
    IIF 9 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-03-15
    IIF 10 - Director → ME
  • 2
    COOPERS EXHIBITIONS & DISPLAYS LIMITED - 2004-03-26
    icon of address 138 Walton Road, East Molesey, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2004-02-10 ~ 2004-06-01
    IIF 21 - Director → ME
  • 3
    BRYMECK LIMITED - 2011-09-28
    icon of address 95 Hayter Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266 GBP2024-02-29
    Officer
    icon of calendar 2002-10-17 ~ 2004-02-27
    IIF 20 - Director → ME
    icon of calendar 2012-01-17 ~ 2016-04-27
    IIF 7 - Director → ME
    icon of calendar 2002-10-17 ~ 2004-02-27
    IIF 24 - Secretary → ME
  • 4
    icon of address C/o Withers & Co., 2 Ambleside Avenue, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-01-07
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.