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, Anthony William

    Related profiles found in government register
  • Cooper, Anthony William
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 1
  • Cooper, Anthony William
    British ceo born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

      IIF 2
  • Cooper, Anthony William
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT, England

      IIF 3
  • Cooper, Anthony William
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW, England

      IIF 4 IIF 5 IIF 6
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW, United Kingdom

      IIF 7
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 8
  • Cooper, Anthony William
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, Wales

      IIF 9
    • C/o Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 10
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 11
    • 35, Northfield Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UF, England

      IIF 12
    • 35 Northfield Way, Aycliffe Business Park, Newton Aycliffe, DL5 6UF, United Kingdom

      IIF 13
  • Cooper, Anthony William
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 14
  • Cooper, Anthony William
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 15
  • Cooper, Anthony William
    British managing director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Cooper, Anthony
    British audio engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 22
  • Mr Anthony William Cooper
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Moordene, South Milton, Kingsbridge, Devon, TQ7 3JW

      IIF 23
    • 6, Melcot Close, Kingsteignton, Newton Abbot, TQ12 3DR, England

      IIF 24 IIF 25
  • Mr Anthony Cooper
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, England

      IIF 26
  • Cooper, Anthony
    British video producer born in October 1955

    Registered addresses and corresponding companies
    • 11 Battersbay Grove, Hazel Grove, Stockport, Cheshire, SK7 4QW

      IIF 27
  • Cooper, Anthony
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 28
  • Cooper, Anthony
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 29
  • Cooper, Anthony
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Wellington Road South, Stockport, Greater Manchester, SK2 6ND, England

      IIF 30
  • Dickson, Connor Anthony Peter
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Second Floor, Honeycomb, 7 - 15 Edmund Street, Liverpool, Merseyside, L3 9NG, England

      IIF 31
  • Dickson, Connor Anthony Peter
    British audio engineer born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Pensby Road, Heswall, Wirral, Merseyside, CH61 6UB, England

      IIF 32
  • Cooper, Anthony

    Registered addresses and corresponding companies
    • 11 Battersbay Grove, Hazel Grove, Stockport, Cheshire, SK7 4QW

      IIF 33
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 34
  • Mr Anthony Cooper
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hartington Road, High Lane, Stockport, SK6 8BY, United Kingdom

      IIF 35
  • Mr Connor Anthony Peter Dickson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Coalbrookedale Road, Clayhill Industrial Estate, Neston, Cheshire, CH64 3UG

      IIF 36
child relation
Offspring entities and appointments 28
  • 1
    ADVENTURE INDUSTRIES LTD
    12278358
    6 Melcot Close, Kingsteignton, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    2019-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CANVAS SOUND LIMITED
    08405954
    Unit 27 Coalbrookedale Road, Clayhill Industrial Estate, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 3
    CAVALIER STUDIOS LIMITED
    - now 01376113
    CAVALIER SOUND & VISION LIMITED
    - 1999-01-22 01376113
    CAVALIER SOUND STUDIO LIMITED
    - 1994-02-25 01376113
    EVERMOUND LIMITED
    - 1988-03-16 01376113
    Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DIA-STRON LIMITED
    02197540
    52c Borough High Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 21 - Director → ME
  • 5
    DIGITRON INSTRUMENTATION LIMITED
    01240433
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    FUZZY DUCK CREATIVE LIMITED - now
    RESOLUTION DV LTD. - 2012-05-28
    RESOLUTION DIGITAL VIDEO LTD
    - 2004-05-07 03518213
    Tomorrow Building, Media City Uk, Salford, England
    Active Corporate (7 parents)
    Officer
    1998-02-26 ~ 2001-07-20
    IIF 27 - Director → ME
    1998-02-26 ~ 2001-07-20
    IIF 33 - Secretary → ME
  • 7
    GATEHOUSE ENGINEERING LIMITED
    04566154
    52c Borough High Street, London, England
    Active Corporate (10 parents)
    Officer
    2022-04-04 ~ 2025-01-31
    IIF 14 - Director → ME
  • 8
    GEOTEK CORING LIMITED
    - now 02810844
    GEOTEK COMMUNICATIONS LIMITED - 2015-01-21
    JOLTGIFT LIMITED - 1997-07-30
    52c Borough High Street, London, England
    Active Corporate (20 parents)
    Officer
    2022-05-20 ~ 2024-08-19
    IIF 20 - Director → ME
  • 9
    GEOTEK LIMITED
    - now 10612823 02923587... (more)
    GEOTEL LIMITED - 2017-05-11
    GEOTEK SERVICES LIMITED - 2017-05-09
    52c Borough High Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2022-05-20 ~ 2024-08-19
    IIF 19 - Director → ME
  • 10
    HARTEST PRECISION INSTRUMENTS LIMITED
    - now 00445493
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (26 parents)
    Officer
    2011-08-31 ~ 2012-10-12
    IIF 5 - Director → ME
  • 11
    HENNIKER SCIENTIFIC LIMITED
    06703135
    52c Borough High Street, London, England
    Active Corporate (14 parents)
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 18 - Director → ME
  • 12
    KORVUS TECHNOLOGY LTD
    09491733
    52c Borough High Street, London, England
    Active Corporate (12 parents)
    Officer
    2024-02-06 ~ 2025-01-31
    IIF 17 - Director → ME
  • 13
    MAGSPUTTER LIMITED
    11657432
    52c Borough High Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-08-14 ~ 2025-01-31
    IIF 11 - Director → ME
  • 14
    MOORFIELD NANOTECHNOLOGY LIMITED
    - now 03044718
    RESEARCH DEVELOPMENTS LIMITED - 2015-07-27
    52c Borough High Street, London
    Active Corporate (16 parents)
    Officer
    2024-02-06 ~ 2025-01-20
    IIF 16 - Director → ME
  • 15
    NATURAL PRACTICES EDUCATION LIMITED
    09277743
    280 Wellington Road South, Stockport, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 16
    OXFORD CRYOSYSTEMS LIMITED
    - now 00788353
    N.H.EASTWOOD & SON LIMITED - 2000-08-01
    52c Borough High Street, London, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2025-01-31
    IIF 28 - Director → ME
  • 17
    POETIC LICENCE LTD
    11211965
    11a Hartington Road, High Lane, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 29 - Director → ME
    2018-02-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QUEENSGATE INSTRUMENTS LIMITED
    - now 04232853
    BARNCREST NO.139 LIMITED - 2001-10-05
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-10-29 ~ 2012-10-12
    IIF 6 - Director → ME
  • 19
    RADAC UK LIMITED
    15706059
    35 Northfield Way Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-11 ~ now
    IIF 13 - Director → ME
  • 20
    RADIOGRAPHIC ACCESSORIES LIMITED
    02904032
    35 Northfield Way, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (8 parents)
    Officer
    2025-12-11 ~ now
    IIF 12 - Director → ME
  • 21
    SMOOTH GORILLA LTD
    08550945
    6 Melcot Close, Kingsteignton, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    SPI3DR LTD
    08550882
    Moordene, South Milton, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    SUPERFUZZ MUSIC LIMITED
    16364863
    Suite 4 Second Floor Honeycomb, 7 - 15 Edmund Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2025-05-22 ~ now
    IIF 31 - Director → ME
  • 24
    TEER COATINGS LIMITED
    - now 01643376
    D.G.TEER COATING SERVICES LIMITED - 1993-03-25
    52c Borough High Street, London, England
    Active Corporate (27 parents)
    Officer
    2024-08-14 ~ 2025-01-31
    IIF 15 - Director → ME
  • 25
    THUNDERCAT INDUSTRIES LIMITED
    15880823
    11 Moor Street, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 9 - Director → ME
  • 26
    VERSARIEN GRAPHENE LIMITED - now
    VERSARIEN TECHNOLOGIES LIMITED
    - 2021-06-28 07475659
    VERSARIEN LIMITED - 2013-02-25
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    In Administration Corporate (8 parents)
    Officer
    2014-06-23 ~ 2015-11-30
    IIF 3 - Director → ME
  • 27
    WATTS URETHANE PRODUCTS LIMITED
    00543805
    Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (16 parents)
    Officer
    2017-04-24 ~ 2019-07-26
    IIF 2 - Director → ME
  • 28
    WILLIAM COULTHARD AND COMPANY LIMITED
    - now 07227095 00163944
    SANDCO 1151 LIMITED - 2010-08-23
    C/o Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-10-03 ~ now
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.