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, Adam

    Related profiles found in government register
  • Cooper, Adam
    British salesman born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, 4 Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 1
  • Cooper, Adam Spencer
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, England

      IIF 2 IIF 3
  • Cooper, Adam Spencer
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Unit H Woodside, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, United Kingdom

      IIF 4
    • icon of address Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire, LU6 3BA, England

      IIF 5
    • icon of address Suite 304, The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 6
    • icon of address Suite 304, The Dock Hub, Wilbury Villas, Hove, BN3 6AH, United Kingdom

      IIF 7
    • icon of address Fronheulog, Bethel, Llanfyllin, Powys, SY22 5HJ, United Kingdom

      IIF 8
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, United Kingdom

      IIF 9
    • icon of address 8b Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 10 IIF 11
    • icon of address 8b, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 12
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, England

      IIF 13
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 14 IIF 15
  • Cooper, Adam Spencer
    British self employed born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fronheulog, Bethel, Llanfyllin, SY22 5HJ, Wales

      IIF 16
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, United Kingdom

      IIF 17
  • Adam Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 18
  • Mr Adam Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 19
    • icon of address Suite 304, The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 20
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, England

      IIF 21
    • icon of address Office 5, 4 Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 22
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 23
  • Cooper, Adam Spencer

    Registered addresses and corresponding companies
    • icon of address Fronheulog, Bethel, Llanfyllin, SY22 5HJ, Wales

      IIF 24
  • Cooper, Adam

    Registered addresses and corresponding companies
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, United Kingdom

      IIF 25
  • Cooper, Adam Spencer
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ballard Close, Milton, Cambridge, CB24 6DW, United Kingdom

      IIF 26
  • Cooper, Adam Spencer
    British manager born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 27
  • Cooper, Adam Spencer
    British self employed born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 28
  • Mr Adam Spencer Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 29
  • Adam Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, United Kingdom

      IIF 30 IIF 31
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 32
  • Mr Adam Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Fulcher House, Grove Street, London, SE8 3LW, United Kingdom

      IIF 33
  • Mr Adam Spencer Cooper
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Unit H Woodside, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, United Kingdom

      IIF 34
    • icon of address Fronheulog, Bethel, Llanfyllin, SY22 5HJ, Wales

      IIF 35
  • Mr Adam Spencer Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ballard Close, Milton, Cambridge, CB24 6DW, United Kingdom

      IIF 36
    • icon of address 10, Parry Close, Peterborough, PE7 0NG, England

      IIF 37
    • icon of address 8b Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 38
    • icon of address 8b, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 39
    • icon of address Office 2, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 304 The Dock Hub, Wilbury Villas, Hove, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GOTO RESIDENTIAL LIMITED - 2020-02-13
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    88,427 GBP2024-10-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8b Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,225 GBP2024-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,998 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,201 GBP2023-10-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fronheulog, Bethel, Llanfyllin, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,245 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-08-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Office 2 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Office 5 4 Peppercorn Close, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,623 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CARMELCREST MULTILET LTD - 2018-07-31
    icon of address Suite 17 Unit H Woodside, Dunmow Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 304 The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,015,231 GBP2023-12-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 304 The Dock Hub, Wilbury Villas, Hove, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -154,927 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 8b Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -14,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8b Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,887 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 10 Parry Close, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address Fronheulog, Bethel, Llanfyllin, Powys, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ 2020-09-29
    IIF 9 - Director → ME
    icon of calendar 2019-01-21 ~ 2020-09-29
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2020-09-29
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 10 Rudchesters, Bancroft, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,694 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-05-03
    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
  • 3
    icon of address Office 5 4 Peppercorn Close, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,623 GBP2017-05-31
    Officer
    icon of calendar 2016-06-18 ~ 2017-10-01
    IIF 1 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2019-08-31
    IIF 17 - Director → ME
  • 5
    LEGO PROPERTIES LTD. - 2017-12-04
    icon of address 14 Ballard Close, Milton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,996 GBP2021-03-09
    Officer
    icon of calendar 2017-11-13 ~ 2020-04-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-04-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MM & AC PROPERTIES LTD - 2018-03-14
    icon of address 27 Fulcher House, Grove Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,491 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-07-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-07-19
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.