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

Mrs Susan Marie Cooper

    Related profiles found in government register
  • Mrs Susan Marie Cooper
    British born in May 1952

    Resident in United Kingdom

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

      IIF 1
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 2 IIF 3
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 4
  • Cooper, Susan Marie
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 5
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 6
  • Cooper, Susan Marie
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Albion Street, Birmingham, B1 3AA, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Trehernes Drive, Stourbridge, West Midlands, DY9 0YX, England

      IIF 14
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 15
  • Mr Royston Joseph Alfred Cooper
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 21 IIF 22
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 23 IIF 24
  • Mr Royston Joseph Cooper
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 25
  • Cooper, Royston Joseph Alfred
    British consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 26 IIF 27
  • Cooper, Royston Joseph Alfred
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 28
  • Cooper, Royston Joseph Alfred
    English born in May 1941

    Resident in United Kingdom

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

      IIF 29
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 30
  • Cooper, Royston Joseph Alfred
    English accountant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 31
  • Cooper, Royston Joseph Alfred
    English company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 32
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 33
  • Cooper, Royston Joseph Alfred
    English consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 34
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 35
    • icon of address Two, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 36
  • Cooper, Royston Joseph Alfred
    English director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 1 The Old Bank, Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 40
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 41 IIF 42
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 43
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 44
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 45
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 46
    • icon of address St Johns Court, St. Johns Road, Stourbridge, DY8 1YS, England

      IIF 47
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 48
    • icon of address 8, Copperfields, Tarporley, Cheshire, CW6 0UP, England

      IIF 49
  • Cooper, Royston Joseph Alfred
    English manager born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 50
  • Cooper, Royston Joseph Alfred
    English managing director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Larkin Grove, Coventry, CV2 2UA, England

      IIF 51
  • Cooper, Susan Marie
    English company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 52
  • Mr Royston Joseph Alfred Cooper
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 53
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 54
  • Cooper, Royston Joseph Alfred
    British accountant born in May 1941

    Registered addresses and corresponding companies
    • icon of address C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 55
    • icon of address Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 56
    • icon of address 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 57
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 58
    • icon of address 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 59
  • Cooper, Royston Joseph Alfred
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 60
    • icon of address 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 61
  • Cooper, Royston Joseph Alfred
    British company director

    Registered addresses and corresponding companies
    • icon of address Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 2
    MY SECRETME LIMITED - 2021-05-27
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2021-01-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address 2 Trehernes Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    SPEAK MOBILE LIMITED - 2016-05-27
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -243,168 GBP2015-11-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,159 GBP2017-10-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,596 GBP2015-10-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address St Johns Court, St. Johns Rd, Stourbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 12
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,491 GBP2024-07-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 27 - Director → ME
Ceased 21
  • 1
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2004-07-28
    IIF 56 - Director → ME
  • 2
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    icon of address 9 Larkin Grove, Coventry, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2015-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-04-08
    IIF 51 - Director → ME
  • 3
    FERNDOWN MANUFACTURING LIMITED - 2017-03-09
    ACQUISITION 395448111 LIMITED - 2019-05-02
    icon of address Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,700 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-08
    IIF 7 - Director → ME
  • 4
    icon of address St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ 2003-04-07
    IIF 62 - Secretary → ME
  • 5
    icon of address Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2009-02-03
    IIF 59 - Director → ME
  • 6
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2009-02-03
    IIF 57 - Director → ME
    icon of calendar 1997-08-21 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 7
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167,664 GBP2024-07-31
    Officer
    icon of calendar 2018-04-11 ~ 2019-11-15
    IIF 36 - Director → ME
    icon of calendar 2020-03-11 ~ 2024-05-07
    IIF 33 - Director → ME
  • 8
    2020 MOBI LIMITED - 2022-09-13
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ 2024-04-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2024-04-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MARTIN SHARPE LTD - 2003-09-30
    icon of address Newlyn Road, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,867 GBP2024-04-30
    Officer
    icon of calendar 2002-03-01 ~ 2002-09-18
    IIF 58 - Director → ME
  • 10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2023-06-30
    Officer
    icon of calendar 2017-08-17 ~ 2020-04-15
    IIF 11 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-17
    IIF 37 - Director → ME
    icon of calendar 2020-04-15 ~ 2023-04-24
    IIF 42 - Director → ME
    icon of calendar 2023-04-24 ~ 2023-11-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-08-24
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-08-17 ~ 2023-04-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address 21 Queensway, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-08-21 ~ 2020-08-01
    IIF 10 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-21
    IIF 38 - Director → ME
    icon of calendar 2020-04-30 ~ 2023-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-08-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-20 ~ 2017-08-21
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2023-11-01
    IIF 54 - Director → ME
    icon of calendar 2017-08-17 ~ 2021-05-05
    IIF 9 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-08-17
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-08-17 ~ 2021-04-22
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    ROHAN.UK.COM LIMITED - 2018-02-20
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    90,475 GBP2017-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-08-01
    IIF 47 - Director → ME
  • 14
    FABULOID LIMITED - 2017-10-25
    KMA MUSSETT LIMITED - 2023-10-13
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,729 GBP2024-05-31
    Officer
    icon of calendar 2017-10-04 ~ 2024-01-09
    IIF 49 - Director → ME
  • 15
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-22
    IIF 13 - Director → ME
  • 16
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2016-02-22
    IIF 12 - Director → ME
  • 17
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,100 GBP2017-06-30
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-19
    IIF 26 - Director → ME
  • 18
    LIFESTYLE CONTRACT CURTAINS LIMITED - 2008-03-10
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-08 ~ 2008-08-31
    IIF 55 - Director → ME
    icon of calendar 1997-07-08 ~ 2008-08-31
    IIF 60 - Secretary → ME
  • 19
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-11-01
    IIF 15 - Director → ME
  • 20
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,491 GBP2024-07-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-18
    IIF 5 - Director → ME
    icon of calendar 2016-03-21 ~ 2016-04-15
    IIF 14 - Director → ME
    icon of calendar 2017-04-18 ~ 2018-10-04
    IIF 32 - Director → ME
    icon of calendar 2018-10-04 ~ 2023-06-08
    IIF 6 - Director → ME
    icon of calendar 2016-04-15 ~ 2017-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-06-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    icon of address Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-06-05
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.