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, Mark Anthony

    Related profiles found in government register
  • Cooper, Mark Anthony
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tapton Way, Liverpool, L13 1DA, England

      IIF 1
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 2 IIF 3
    • Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, Merseyside, L13 4BF, England

      IIF 4
  • Cooper, Mark Anthony
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, England

      IIF 5
    • 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, United Kingdom

      IIF 6
    • 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 7 IIF 8
    • Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA, United Kingdom

      IIF 9
    • Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, L13 4BF, England

      IIF 10
  • Cooper, Mark Anthony
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 152, Childwall Valley Road, Liverpool, L16 5EA, England

      IIF 11
    • 367, Prescot Road, Liverpool, L13 3BS, United Kingdom

      IIF 12
    • 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 13 IIF 14 IIF 15
    • America House, Rumford Place, Liverpool, L3 9DD, United Kingdom

      IIF 16
  • Cooper, Mark Anthony
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 367 Prescot Road, Liverpool, Merseyside, L13 3BS

      IIF 17
  • Cooper, Mark
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 18
  • Cooper, Mark
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ruscombe Road, Liverpool, Merseyside, L14 4AU, United Kingdom

      IIF 19
  • Cooper, Mark Anthony
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 20
  • Cooper, Mark Anthony
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 25 IIF 26
    • 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 27
  • Cooper, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 28
  • Cooper, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 29 IIF 30
  • Mr Mark Anthony Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tapton Way, Liverpool, L13 1DA, England

      IIF 31
    • 152, Childwall Valley Road, Liverpool, L16 5EA, England

      IIF 32
    • 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, England

      IIF 33
    • 49, Ruscombe Road, Dovecot, Liverpool, L14 4AU

      IIF 34
    • America House, Rumford Place, Liverpool, L3 9DD, United Kingdom

      IIF 35
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 36
    • Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, Merseyside, L13 4BF, England

      IIF 37
  • Mr Mark Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT

      IIF 38
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 39
    • Unit 6, Mill Lane Trade Park, Liverpool, L13 5BF, United Kingdom

      IIF 40
  • Cooper, Mark
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 41
  • Cooper, Mark
    British construction born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Ruscombe Road, Liverpool, Merseyside, L14 4AU, United Kingdom

      IIF 42
  • Cooper, Mark
    British environmental engineer

    Registered addresses and corresponding companies
    • 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Rooney Associates, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    1999-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    367 Prescot Road, Old Swan, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2002-08-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    15 Tapton Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,770 GBP2025-03-31
    Officer
    2021-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    America House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,099 GBP2022-03-31
    Officer
    2018-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    152 Childwall Valley Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-11 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    12,672 GBP2024-03-31
    Officer
    1997-04-03 ~ now
    IIF 41 - Director → ME
    1999-06-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    MARKBUILD CONSTRUCTION GROUP LTD - 2023-05-12
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-02-01 ~ now
    IIF 18 - Director → ME
  • 9
    COOPER & CUNNINGHAM PARTNERSHIP LIMITED - 2004-06-15
    COOPER FACILITIES MANAGEMENT LIMITED - 2004-04-19
    70 Pall Mall, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-09-19 ~ dissolved
    IIF 24 - Director → ME
    2001-05-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 23 - Director → ME
    2004-11-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    MERSEYSIDE PARK VIEW HEALTHCARE LIMITED - 2005-04-11
    MCKENNA CONSULTING LIMITED - 2001-07-20
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 12
    IDEALOFFER LIMITED - 2006-12-05
    Begbies Traynor, 340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-11-20 ~ dissolved
    IIF 22 - Director → ME
    2006-11-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    111,119 GBP2023-02-01 ~ 2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 3 - Director → ME
  • 14
    152 Childwall Valley Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-01-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -260 GBP2025-01-31
    Officer
    2022-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    Km Real Estate (care Of) The Ternary, Old Haymarket, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,769 GBP2024-06-30
    Officer
    2002-12-03 ~ 2010-07-01
    IIF 15 - Director → ME
  • 2
    377 Hoylake Road, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    2004-10-07 ~ 2012-06-01
    IIF 7 - Director → ME
  • 3
    467a Smithdown Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,612 GBP2024-12-31
    Officer
    2005-02-14 ~ 2012-02-22
    IIF 8 - Director → ME
  • 4
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,770 GBP2025-03-31
    Person with significant control
    2021-12-01 ~ 2022-01-10
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    America House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,099 GBP2022-03-31
    Person with significant control
    2018-10-08 ~ 2021-02-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARKBUILD CONSTRUCTION GROUP LTD - 2023-05-12
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2019-02-01 ~ 2020-04-09
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    York House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,764 GBP2016-09-30
    Officer
    2007-05-29 ~ 2012-11-05
    IIF 29 - Secretary → ME
  • 8
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ 2011-07-18
    IIF 20 - Director → ME
    2006-03-27 ~ 2012-10-23
    IIF 28 - Secretary → ME
  • 9
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    111,119 GBP2023-02-01 ~ 2024-03-31
    Officer
    2012-03-19 ~ 2012-08-21
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-24
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    51/52 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2004-06-19 ~ 2012-06-29
    IIF 17 - Director → ME
  • 11
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-02-14
    IIF 9 - Director → ME
    2014-09-01 ~ 2016-02-01
    IIF 6 - Director → ME
  • 12
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,426 GBP2022-01-31
    Officer
    2015-08-01 ~ 2016-02-29
    IIF 19 - Director → ME
    2022-08-01 ~ 2022-08-01
    IIF 10 - Director → ME
    2015-01-07 ~ 2015-05-15
    IIF 42 - Director → ME
  • 13
    Dukes And Duchesses Private Day, Nursery Dukes Terrace, Duke Street Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -4,575 GBP2023-12-20
    Officer
    2003-07-04 ~ 2010-12-07
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.