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 born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 1 IIF 2
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 3 IIF 4
    • icon of address Mountcharm House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS, United Kingdom

      IIF 5
    • icon of address The Poplars, Creaton Road, Hollowell, Northamptonshire, NN6 8RP, United Kingdom

      IIF 6
  • Cooper, Adam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 7
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 8
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 9 IIF 10 IIF 11
    • icon of address Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 14
  • Cooper, Adam
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Queens Road, Buckhurst Hill, Essex, IG9 5BS, England

      IIF 15
  • Cooper, Adam
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount House, 102-104 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 16
  • Cooper, Adam
    British born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 17
  • Mr Adam Cooper
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 18 IIF 19
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 20 IIF 21
    • icon of address Mountcharm House, 102-104 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 22
    • icon of address The Poplars, Creaton Road, Hollowell, Northamptonshire, NN6 8RP, United Kingdom

      IIF 23
  • Cooper, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 24
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 25
  • Cooper, Adam Richard
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Creaton Road, Hollowell, Northampton, NN6 8RP, England

      IIF 26
  • Cooper, Adam Richard
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Greenhill Street, Stratford-upon-avon, CV37 6LG

      IIF 27
  • Cooper, Adam Richard
    British regional director born in January 1971

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Wigmore Place Wigmore Lane, Luton, Bedfordshire, LU2 9EX

      IIF 28 IIF 29
  • Cooper, Adam Richard
    British surveyor born in January 1971

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Wigmore Place Wigmore Lane, Luton, Bedfordshire, LU2 9EX

      IIF 30 IIF 31
  • Mr Adam Cooper
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Adam

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 40
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 41
  • Mr Adam Richard Cooper
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Creaton Road, Hollowell, Northampton, NN6 8RP, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-04-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,176,004 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 14 - Director → ME
  • 3
    GAMEPOST LIMITED - 2010-05-18
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,114 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,307 GBP2024-12-31
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 3 - Director → ME
  • 5
    MOUNTCREST PARTNERS LTD - 2020-11-04
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,546,346 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 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
  • 7
    icon of address Jubliee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,442 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Poplars Creaton Road, Hollowell, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -390 GBP2024-11-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    59,454 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-09-21 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    HONEYDEAL LIMITED - 2000-10-30
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,186,791 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,294,799 GBP2024-12-31
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-11-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,501,229 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    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
  • 16
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -507,506 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,316 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    100,125 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-06-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    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
  • 20
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Hazel Bungalow, Milestone Lane, Wicklewood, Wymondham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,567 GBP2025-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-07-07
    IIF 27 - Director → ME
  • 2
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-10-15 ~ 2004-01-14
    IIF 30 - Director → ME
  • 3
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-10-15 ~ 2004-02-15
    IIF 31 - Director → ME
  • 4
    icon of address 29 The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-03-05 ~ 2008-12-12
    IIF 28 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-01-11 ~ 2007-02-16
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.