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, Duncan Stanford

    Related profiles found in government register
  • Cooper, Duncan Stanford
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, Cambridgeshire, PE15 0BL, England

      IIF 1
    • C/o Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, PE15 0BL, England

      IIF 2 IIF 3 IIF 4
    • C/o Pcml Group, Units 1-15 Longhill Road, Fenland Business Centre, March, PE15 0BL, England

      IIF 6
    • Pcml Group, Units 1-15 Longhill Road, Fenland Business Centre, March, PE15 0BL, England

      IIF 7
    • 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB

      IIF 8 IIF 9
  • Cooper, Duncan Stanford
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Overstone Court, Overstone Road Withybrook, Coventry, West Midlands, CV7 9LU

      IIF 10 IIF 11
    • C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire, RG9 2AD

      IIF 12
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, RG9 2AD, England

      IIF 13 IIF 14
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD

      IIF 15 IIF 16 IIF 17
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 18 IIF 19 IIF 20
    • Building 29, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, DY6 7TU, United Kingdom

      IIF 22
    • 80, Cheapside, London, EC2V 6EE

      IIF 23 IIF 24 IIF 25
    • Unit 4, Barracuda Way, Burscough, Ormskirk, L40 7BP, England

      IIF 26 IIF 27
    • Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 28
    • Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 29
    • Unit 2, St Modwen Park, Haresfield, Stonehouse, Gloucestershire, GL10 3EZ, United Kingdom

      IIF 30
  • Cooper, Duncan Stanford
    British non-executive director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 31
  • Cooper, Duncan Stanford
    British regional managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TL

      IIF 32
    • The Stables Overstone Court, Overstone Road Withybrook, Coventry, West Midlands, CV7 9LU

      IIF 33
  • Cooper, Duncan Stanford
    English chair person born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bradwood Court, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 34
  • Cooper, Duncan Stanford
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Overstone Court, Overstone Road, Withybrook, CV7 9LU, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,005,592 GBP2023-09-30
    Officer
    2021-12-21 ~ now
    IIF 1 - director → ME
  • 2
    C/o Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    283,769 GBP2023-09-30
    Officer
    2021-12-21 ~ now
    IIF 6 - director → ME
  • 3
    CLOUD RIVER GROUP LIMITED - 2021-07-28
    Unit 5a, Compass Business Park, Pacific Road, Cardiff, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -6,454,000 GBP2023-06-30
    Officer
    2024-10-01 ~ now
    IIF 35 - director → ME
  • 4
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    2023-06-29 ~ now
    IIF 31 - director → ME
  • 5
    Bradwood Court, St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,964,777 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-05-16 ~ now
    IIF 34 - director → ME
  • 6
    80 Cheapside, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,088,475 GBP2024-04-30
    Officer
    2020-11-04 ~ now
    IIF 23 - director → ME
  • 7
    80 Cheapside, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,830,298 GBP2024-04-30
    Officer
    2020-11-04 ~ now
    IIF 25 - director → ME
  • 8
    80 Cheapside, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,861,948 GBP2024-04-30
    Officer
    2020-11-04 ~ now
    IIF 24 - director → ME
  • 9
    Unit 4 Barracuda Way, Burscough, Ormskirk, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,343,644 GBP2024-04-30
    Officer
    2020-11-04 ~ now
    IIF 27 - director → ME
  • 10
    ACME EUROPE LIMITED - 2005-01-11
    STATUSRED LIMITED - 2003-09-12
    Unit 4 Barracuda Way, Burscough, Ormskirk, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,511,718 GBP2024-04-30
    Officer
    2020-11-04 ~ now
    IIF 26 - director → ME
  • 11
    VALTODA LIMITED - 1988-10-18
    5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    3,452,786 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 8 - director → ME
  • 12
    5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    51,718 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 9 - director → ME
  • 13
    PROJECT THIRTY TOPCO LIMITED - 2024-07-22
    Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 22 - director → ME
  • 14
    PCML BIDCO LIMITED - 2015-04-25
    C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,619,116 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 2 - director → ME
  • 15
    Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -374,101 GBP2023-09-30
    Officer
    2021-12-21 ~ now
    IIF 7 - director → ME
  • 16
    PCML MIDCO LIMITED - 2015-04-25
    C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,015 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 5 - director → ME
  • 17
    C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,004,120 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 4 - director → ME
  • 18
    C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Corporate (2 parents)
    Equity (Company account)
    278,084 GBP2023-09-30
    Officer
    2021-12-20 ~ now
    IIF 3 - director → ME
Ceased 16
  • 1
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Corporate (3 parents)
    Officer
    2023-03-03 ~ 2024-02-29
    IIF 15 - director → ME
  • 2
    AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
    C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Corporate (3 parents, 13 offsprings)
    Officer
    2023-05-22 ~ 2024-02-29
    IIF 16 - director → ME
  • 3
    British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    74,676 GBP2022-09-30
    Officer
    2023-03-03 ~ 2023-05-22
    IIF 17 - director → ME
  • 4
    TEMPLE BIDCO LIMITED - 2025-03-27
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2024-02-29
    IIF 21 - director → ME
  • 5
    Market Place, Henley On Thames, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    874,922 GBP2020-09-30
    Officer
    2023-03-03 ~ 2024-04-30
    IIF 29 - director → ME
  • 6
    SOUTH AFRICAN CHILDREN'S RESOURCE FOR EDUCATION AND DEVELOPMENT - 2020-03-13
    Grundfos Pumps, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-07 ~ 2006-11-30
    IIF 33 - director → ME
  • 7
    Grovebury Road, Leighton Buzzard, Bedfordshire
    Corporate (3 parents, 2 offsprings)
    Officer
    1997-08-01 ~ 2014-03-06
    IIF 11 - director → ME
  • 8
    GRUNDFOS EUROPUMP LIMITED - 2013-01-02
    EUROPUMP SERVICES LIMITED - 2008-03-12
    EUROPUMP HOLDINGS LIMITED - 1987-07-20
    GATENORTH LIMITED - 1986-08-01
    Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved corporate (5 parents)
    Officer
    2000-06-01 ~ 2014-05-09
    IIF 10 - director → ME
  • 9
    WATERMILL PRODUCTS LIMITED - 2008-03-29
    AUTOMOTIVE ELECTRONICS LIMITED - 1994-01-14
    A.E. AUTOMOTIVE ELECTRONICS LIMITED - 1988-05-19
    Grovebury Road, Leighton Buzzard, Bedfordshire
    Corporate (4 parents)
    Officer
    2006-12-15 ~ 2014-02-25
    IIF 32 - director → ME
  • 10
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-26 ~ 2021-02-10
    IIF 30 - director → ME
  • 11
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-03-03 ~ 2024-02-29
    IIF 13 - director → ME
  • 12
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents)
    Officer
    2023-03-03 ~ 2024-02-29
    IIF 14 - director → ME
  • 13
    Market Place., Henley On Thames, Oxfordshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2023-03-03 ~ 2024-02-29
    IIF 28 - director → ME
  • 14
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-31 ~ 2024-02-29
    IIF 20 - director → ME
  • 15
    C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-03-03 ~ 2024-02-29
    IIF 18 - director → ME
    2017-08-31 ~ 2022-01-28
    IIF 19 - director → ME
  • 16
    C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2022-01-28 ~ 2024-02-29
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.