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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Philip David

    Related profiles found in government register
  • Cooper, Philip David
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 1
    • 2nd, Floor, 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom

      IIF 2
    • 577, Kingston Road, London, SW20 8SA, England

      IIF 3
    • Elysium House, 77 Thetford Road, New Malden, KT3 5DP, England

      IIF 4
    • Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP

      IIF 5
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

      IIF 6
  • Cooper, Philip David
    British charterd surveyor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom

      IIF 7
    • Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP

      IIF 8
  • Cooper, Philip David
    British chartered surveyor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Philip David
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 34
    • Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP, United Kingdom

      IIF 35
  • Cooper, Philip David
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Giles Cox, Quedgeley, Gloucester, GL2 4YL, United Kingdom

      IIF 36
  • Cooper, Philip David
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 37
  • Cooper, Philip David
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Elysium House, 77 Thetford Road, New Malden, KT3 5DP

      IIF 38 IIF 39
  • Cooper, Philip David
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 577, Kingston Road, London, SW20 8SA, England

      IIF 40
  • Cooper, Philip David
    British

    Registered addresses and corresponding companies
    • Elsyium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP

      IIF 41
    • Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP

      IIF 42 IIF 43
  • Cooper, Philip David
    British chartered surveyor

    Registered addresses and corresponding companies
  • Mr Philip David Cooper
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, David Mews, London, W1U 6EQ

      IIF 51
    • 14 David Mews, London, W1U 6EQ, England

      IIF 52
    • 577, Kingston Road, London, SW20 8SA, England

      IIF 53
    • Elysium House, 77 Thetford Road, New Malden, Surrey, KT3 5DP, England

      IIF 54 IIF 55
    • 577 Kingston Road, Raynes Park, London, SW20 8SA, England

      IIF 56
  • Mr Philip David Cooper
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Giles Cox, Quedgeley, Gloucester, GL2 4YL, United Kingdom

      IIF 57
  • Mr Philip David Cooper
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 58
child relation
Offspring entities and appointments 40
  • 1
    ASH MILL DEVELOPMENTS LIMITED
    - now 03290598
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    154 Station Road, Amersham, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    1999-03-28 ~ 2002-10-23
    IIF 22 - Director → ME
  • 2
    ATHOLL NO. 1 LIMITED
    04815326 04815328... (more)
    10 Furnival Street, London
    Dissolved Corporate (9 parents)
    Officer
    2003-06-30 ~ 2011-11-30
    IIF 11 - Director → ME
  • 3
    ATHOLL NO. 2 LIMITED
    - now 04815328 04815326
    ATHOL NO.2 LIMITED
    - 2003-09-26 04815328 04815326
    10 Furnival Street, London
    Dissolved Corporate (9 parents)
    Officer
    2003-06-30 ~ 2011-11-30
    IIF 12 - Director → ME
  • 4
    BCM INVESTMENTS (GM) LIMITED
    04665503 04219766
    St Christopher's House, St Christopher's Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-02-13 ~ dissolved
    IIF 23 - Director → ME
    2003-02-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    BCM INVESTMENTS (MERCHANT PROPERTIES) LIMITED
    05999473
    17 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 25 - Director → ME
    2006-11-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    BCM INVESTMENTS (PLANTATION PLACE) LIMITED
    05999481
    17 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 30 - Director → ME
    2006-11-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    BCM INVESTMENTS LIMITED
    04219766 04665503
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2001-05-18 ~ 2018-02-01
    IIF 19 - Director → ME
    2002-03-14 ~ 2018-02-01
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BCM PARTNERS LLP
    OC301831
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 9
    BCM REAL ESTATE CAPITAL LIMITED
    10270231
    14 David Mews, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 52 - Has significant influence or control OE
  • 10
    BCM REAL ESTATE LIMITED
    08444782
    14 David Mews, London
    Active Corporate (4 parents)
    Officer
    2013-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 51 - Has significant influence or control OE
  • 11
    BRIGHTBAY REAL ESTATE PARTNERS LIMITED - now
    RDI REIT LIMITED - 2021-09-09
    WICHFORD PROPERTY GENERAL PARTNER LIMITED
    - 2017-11-15 04469387
    1st Floor, 41 Great Pulteney Street, London, England
    Active Corporate (16 parents, 45 offsprings)
    Officer
    2002-06-25 ~ 2011-11-30
    IIF 2 - Director → ME
  • 12
    BROWN COOPER MARPLES LIMITED
    - now 03209028
    COOPER MARPLES LIMITED
    - 1996-10-22 03209028
    PESANTY LIMITED
    - 1996-07-30 03209028
    1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    1996-07-19 ~ dissolved
    IIF 33 - Director → ME
    2004-09-21 ~ dissolved
    IIF 41 - Secretary → ME
    1996-07-19 ~ 1997-05-15
    IIF 47 - Secretary → ME
  • 13
    BUSHPATH LIMITED
    03009567
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    1995-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CARCLEW ESTATES LIMITED - now
    ELY PROPERTIES LIMITED
    - 2016-08-19 03446314
    14 David Mews, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    1997-10-08 ~ 2006-05-18
    IIF 28 - Director → ME
  • 15
    CCH ADVISERS LIMITED
    - now 05949354
    INGLEBY (1715) LIMITED
    - 2006-11-21 05949354 06347934... (more)
    6 Stratton Street, Mayfair, London
    Dissolved Corporate (11 parents)
    Officer
    2006-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 16
    CRUSHPEOPLE LIMITED
    04658861
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2009-05-29 ~ 2013-05-17
    IIF 24 - Director → ME
  • 17
    HARWOOD (COWLEAZE ROAD) LIMITED
    - now 10661754
    CNM (COWLEAZE ROAD) LIMITED
    - 2022-04-21 10661754
    6 Stratton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-09 ~ 2023-09-12
    IIF 16 - Director → ME
  • 18
    HARWOOD REAL ESTATE LIMITED - now
    RYDER COURT PROPERTIES LIMITED
    - 2011-12-14 06935534
    MEAUJO (745) LIMITED - 2010-01-29
    6 Stratton Street, Mayfair, London
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2011-02-02 ~ 2011-12-13
    IIF 35 - Director → ME
  • 19
    HAVENSTONE INVESTMENTS LIMITED
    03598082
    25 Harley Street, London
    Dissolved Corporate (7 parents)
    Officer
    1998-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 20
    INPUTFLIGHT LIMITED
    04658740
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2009-05-29 ~ 2013-05-17
    IIF 8 - Director → ME
  • 21
    MERCHANT PROPERTIES GENERAL PARTNER LIMITED
    05999235 06466177
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2006-12-22 ~ 2014-02-03
    IIF 17 - Director → ME
  • 22
    MERCHANT PROPERTIES NOMINEES LIMITED
    05999236
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (23 parents)
    Officer
    2006-12-22 ~ 2014-02-03
    IIF 13 - Director → ME
  • 23
    MERCHANT PROPERTIES TWO GENERAL PARTNER LIMITED
    06466177 05999235
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (14 parents)
    Officer
    2008-01-28 ~ 2014-02-03
    IIF 34 - Director → ME
  • 24
    MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED
    06466176 06466178
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (14 parents)
    Officer
    2008-01-28 ~ 2014-02-03
    IIF 15 - Director → ME
  • 25
    MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED
    06466178 06466176
    1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-01-28 ~ 2014-02-03
    IIF 18 - Director → ME
  • 26
    MUNSLOW (WALSALL) LIMITED
    - now 04625218
    NEWINCCO 226 LIMITED
    - 2003-02-20 04625218 06891801... (more)
    St Christopher's House, St Christopher's Place, London
    Active Corporate (8 parents)
    Officer
    2003-02-20 ~ now
    IIF 5 - Director → ME
    2003-02-20 ~ now
    IIF 42 - Secretary → ME
  • 27
    MUNSLOW (WALSALL) ONE LIMITED
    - now 04625220
    NEWINCCO 227 LIMITED
    - 2003-02-20 04625220 04823611... (more)
    17 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-02-20 ~ dissolved
    IIF 31 - Director → ME
    2003-02-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 28
    MUNSLOW (WALSALL) SEAHAM LIMITED
    - now 05361386
    HEXAGON 312 LIMITED
    - 2005-03-22 05361386 07385839... (more)
    St Christopher's House, St Christopher's Place, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-21 ~ dissolved
    IIF 29 - Director → ME
    2005-03-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 29
    MUNSLOW (WALSALL) TWO LIMITED
    - now 04625343
    NEWINCCO 228 LIMITED
    - 2003-02-20 04625343 06556369... (more)
    17 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-02-20 ~ dissolved
    IIF 20 - Director → ME
    2003-02-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 30
    PHIL COOPER HEATING AND PLUMBING LTD
    09678617
    2 Giles Cox, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    REDEFINE INTERNATIONAL PROPERTY MANAGEMENT LIMITED
    - now 04469376
    WICHFORD PROPERTY MANAGEMENT LIMITED
    - 2011-08-31 04469376
    2nd Floor, 30 Charles Ii Street, London
    Dissolved Corporate (17 parents)
    Officer
    2002-06-25 ~ 2013-10-01
    IIF 9 - Director → ME
  • 32
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (293 parents)
    Officer
    2007-01-31 ~ 2023-04-06
    IIF 38 - LLP Member → ME
  • 33
    SHAPESILVER LIMITED
    04084289
    26 Red Lion Square, London
    Dissolved Corporate (14 parents)
    Officer
    2009-05-06 ~ 2013-05-17
    IIF 27 - Director → ME
  • 34
    STATUSFLIGHT LIMITED
    04658771
    26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2009-05-29 ~ 2013-05-17
    IIF 21 - Director → ME
  • 35
    THE ANGLE SPORTS & ENTERTAINMENT LTD
    15957278
    Floor 2 Enterprise House 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 36
    THE CO-MISSION CHURCHES TRUST
    - now 07496944
    THE DUNDONALD CHURCH CHARITABLE TRUST
    - 2014-10-30 07496944
    577 Kingston Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-01-18 ~ now
    IIF 40 - Director → ME
  • 37
    THE CO-MISSION INITIATIVE TRUST
    - now 08848067
    THE CO-MISSION ANTIOCH TRUST
    - 2017-07-07 08848067
    577 Kingston Road, London, England
    Active Corporate (7 parents)
    Officer
    2014-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-06
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-10-11 ~ 2025-07-10
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    WICHFORD ABERDEEN NO. 1 LIMITED
    04815257 04815410
    2nd Floor 30 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2003-06-30 ~ 2011-11-30
    IIF 7 - Director → ME
  • 39
    WICHFORD ABERDEEN NO. 2 LIMITED
    04815410 04815257
    2nd Floor, 30 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2003-06-30 ~ 2011-11-30
    IIF 10 - Director → ME
  • 40
    WICHFORD LADYWELL LIMITED
    - now SC223440
    WEST REGISTER (LADYWELL) LIMITED - 2005-04-27
    ROBOSCOT (50) LIMITED - 2002-02-26
    C/o French Duncan Business Recovery, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2007-08-08 ~ 2011-11-30
    IIF 32 - 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.