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 John Geoffrey Cooper

    Related profiles found in government register
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milton Avenue, Gloucester, GL2 5AR

      IIF 1
  • Mr John Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 2
  • Mr John Cooper
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 3
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Mr John Thomas Cooper
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 5
  • Mr John Cooper
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 6
    • icon of address 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 7
    • icon of address 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 8
  • Cooper, John Geoffrey
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 9
  • Cooper, John Geoffrey
    British consultant marketing specialist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milton Avenue, Gloucester, GL2 5AR, United Kingdom

      IIF 10
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 11
  • Mr John Anthony Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Cooper, Jonathon
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA

      IIF 13
  • Mr John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Cooper, John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Cooper, John
    British hgv class 1 driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 16
  • Cooper, John
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 17
  • Mr John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Cooper, John Thomas
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 19
  • Cooper, John Thomas
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 20
  • Cooper, John Thomas
    English manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Mather Avenue, Garston, Liverpool, Merseyside, L19 4TG, United Kingdom

      IIF 21
    • icon of address 525 Mather Avenue, Liverpool, Merseyside, L19 4TG

      IIF 22
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 23
  • John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 24
  • Cooper, John
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 25
  • Cooper, John
    British hgv driver born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 26
  • John Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Cooper, John Geoffrey
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 30
  • John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 31
  • Cooper, John
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 32
  • Cooper, John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA, United Kingdom

      IIF 33 IIF 34
  • Cooper, John
    British durector born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Cooper, John Anthony
    British businessman born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 36
  • Cooper, John Anthony
    British centre manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 37
  • Cooper, John Anthony
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 39
  • Cooper, John Anthony
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, United Kingdom

      IIF 40
  • Cooper, John
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Cooper, John Anthony
    British businessman

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 42
  • Cooper, John
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 43
  • Cooper, John
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Cooper, John Geoffrey

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
  • Cooper, John

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Titan Way, Brittania Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-02-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address Parsonage Farmhouse Mill Lane, Beetham, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CREAM DIGITAL UK LIMITED - 2014-05-08
    icon of address 34 Milton Avenue, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    79,634 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 107 Caversham Place, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-10-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 3 Lion Drive Lion Drive, Milborne Port, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -710 GBP2021-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 50 School Street, Upton, Pontefract, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497 GBP2018-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 16 - 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 voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Salix Analytics Llp, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,128 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 16
    icon of address 36a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    CLIENT ATTRACTION ACADEMY LTD - 2021-04-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,723 GBP2022-11-30
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Wild Wood, Coronation Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    AIGBURTH LAUNDRY SERVICES LTD - 2012-02-08
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-04-10
    IIF 21 - Director → ME
  • 2
    icon of address Bilail House, 260 Picton Road, Wavertree, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-02-07
    IIF 22 - Director → ME
  • 3
    icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,307 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-12
    IIF 33 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-05-01
    IIF 13 - Director → ME
  • 4
    icon of address Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    54,118 GBP2024-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2014-03-11
    IIF 39 - Director → ME
  • 5
    icon of address Prospect Hall College Walk, Bristol Road Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-11-21 ~ 1997-06-18
    IIF 37 - Director → ME
  • 6
    icon of address The Oaks, 46 Greenaway Lane, Warsash, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2007-03-23
    IIF 9 - Director → ME
  • 7
    LABOUR FORCE (NW) LTD - 2014-08-11
    icon of address 555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    icon of calendar 2020-08-10 ~ 2025-02-25
    IIF 20 - Director → ME
  • 8
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,969 GBP2024-07-31
    Officer
    icon of calendar 2007-10-10 ~ 2020-08-03
    IIF 23 - Director → ME
  • 9
    CLIENT ATTRACTION ACADEMY LTD - 2021-04-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,723 GBP2022-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-04-20
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.