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, Ashley Stephen Charles

    Related profiles found in government register
  • Cooper, Ashley Stephen Charles
    British business consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Qubis Ltd, 63 University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 1 IIF 2
  • Cooper, Ashley Stephen Charles
    British business executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP

      IIF 3
  • Cooper, Ashley Stephen Charles
    British chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Close, Speen, Princes Risborough, Buckinghamshire, HP27 0PE

      IIF 4
    • icon of address 5, Cherry Tree Close, Speen, Princes Risborough, Buckinghamshire, HP27 0TB, England

      IIF 5
    • icon of address Npl, Hampton Road, Teddington, TW11 0LW, United Kingdom

      IIF 6
  • Cooper, Ashley Stephen Charles
    British chief executive officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Triangle, The Aston Triangle, Birmingham, B4 7ET, United Kingdom

      IIF 7
  • Cooper, Ashley Stephen Charles
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 8
    • icon of address 10 Colwick Quays Business Park, Road No 2, Colwick, Nottingham, NG4 2JY, England

      IIF 9
  • Cooper, Ashley Stephen Charles
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Close, Speen, Princes Risborough, Buckinghamshire, HP27 0PE

      IIF 10
  • Cooper, Ashley Stephen Charles
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre University Of Exeter, Rennes Drive, Exeter, EX4 4RN, England

      IIF 11
  • Cooper, Ashley Stephen Charles
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Augustine Road, Griffithstown, Pontypool, Gwent, NP4 5EZ, United Kingdom

      IIF 12
  • Cooper, Ashley Stephen Charles
    British marketing consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Close, Speen, Princes Risborough, Buckinghamshire, HP27 0PE

      IIF 13
  • Cooper, Ashley Stephen Charles
    British business manager born in October 1960

    Registered addresses and corresponding companies
    • icon of address 14 Eastbury Avenue, Northwood, Middlesex, HA6 3LG

      IIF 14
  • Cooper, Ashley Stephen Charles
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Studridge Lane, Speen By Aylesbury, Buckinghamshire, HP27 0TB

      IIF 15
  • Cooper, Ashley Stephen Charles
    British business executive born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medicity, Thane Road, Beeston, Nottingham, NG90 6BH, United Kingdom

      IIF 16
  • Mr Ashley Stephen Charles Cooper
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Close, Speen, Princes Risborough, Bucks., HP27 0TB, England

      IIF 17
  • Cooper, Ashley
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, England

      IIF 18
  • Cooper, Ashley Stephen Charles

    Registered addresses and corresponding companies
    • icon of address 14 Eastbury Avenue, Northwood, Middlesex, HA6 3LG

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sussex Innovation Centre, Science Park Square, University Of Sussex, Falmer, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,743 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Qubis Ltd, 63 University Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -260,407 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 5 Cherry Tree Close, Speen, Princes Risborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,628 GBP2024-08-31
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -138,426 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 10 Colwick Quays Business Park Road No 2, Colwick, Nottingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    20,280 GBP2023-12-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address C/o Qubis Ltd, 63 University Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    469,656 GBP2024-05-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    ASTON STUDENT LIMITED - 2016-01-28
    ASTON OATS LIMITED - 2012-05-30
    FRIARS 526 LIMITED - 2007-08-03
    icon of address Aston Triangle, The Aston Triangle, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    71,844 GBP2017-06-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-09-30
    IIF 7 - Director → ME
  • 2
    FOOTPRINT MEDICAL LTD - 2019-03-13
    icon of address Npl, Hampton Road, Teddington, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-03-31
    IIF 6 - Director → ME
  • 3
    icon of address 8 Cae Gwyrdd, Greenmeadow Springs, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -484,514 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-12-13
    IIF 12 - Director → ME
  • 4
    F2G LTD
    - now
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    icon of address Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2003-05-15
    IIF 4 - Director → ME
  • 5
    ALNERY NO. 940 LIMITED - 1990-03-19
    icon of address Grange House, Sandbeck Way, Wetherby, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,967,178 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-08-28
    IIF 14 - Director → ME
    icon of calendar ~ 1992-08-28
    IIF 19 - Secretary → ME
  • 6
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,512 GBP2023-12-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-05-05
    IIF 3 - Director → ME
  • 7
    LOCATE THERAPEUTICS LIMITED - 2018-10-08
    REGENTEC LTD. - 2014-04-25
    icon of address Medicity Thane Road, Beeston, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    10,159,194 GBP2024-10-31
    Officer
    icon of calendar 2013-07-08 ~ 2014-05-30
    IIF 16 - Director → ME
  • 8
    icon of address Engine Shed, Station Approach, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    730,490 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-11-07
    IIF 11 - Director → ME
  • 9
    ANGLE TECHNOLOGY VENTURES QW LIMITED - 2004-10-19
    icon of address 3 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2006-07-25
    IIF 15 - Director → ME
  • 10
    icon of address Research & Enterprise Development University Of Bristol, 2nd Floor, Augustines Courtyard, Orchard Lane, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2017-11-03
    IIF 5 - Director → ME
  • 11
    SANDCO 715 LIMITED - 2001-07-31
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-31
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.