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, Royston Joseph Alfred

    Related profiles found in government register
  • Cooper, Royston Joseph Alfred
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livery Street, Birmingham, B3 1RS

      IIF 1
    • Wenlock Road, London, N1 7GU, England

      IIF 2
    • Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 3
  • Cooper, Royston Joseph Alfred
    English accountant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 4
  • Cooper, Royston Joseph Alfred
    English company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 5
  • Cooper, Royston Joseph Alfred
    English consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 6
    • Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 7
    • Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 8
  • Cooper, Royston Joseph Alfred
    English director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • The Old Bank, Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 12
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 13 IIF 14
    • Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 15
    • Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 16
    • Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 17
    • Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 18
    • Johns Court, St. Johns Road, Stourbridge, DY8 1YS, England

      IIF 19
    • 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 20
    • Copperfields, Tarporley, Cheshire, CW6 0UP, England

      IIF 21
  • Cooper, Royston Joseph Alfred
    English manager born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 22
  • Cooper, Royston Joseph Alfred
    English managing director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larkin Grove, Coventry, CV2 2UA, England

      IIF 23
  • Cooper, Royston Joseph Alfred
    British consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 24 IIF 25
  • Cooper, Royston Joseph Alfred
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 26
  • Mr Royston Joseph Alfred Cooper
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 27
    • Wenlock Road, London, N1 7GU, England

      IIF 28
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 32 IIF 33
    • Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 34 IIF 35
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 36
  • Cooper, Royston Joseph Alfred
    British accountant born in May 1941

    Registered addresses and corresponding companies
    • De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 37
    • Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 38
    • Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 39
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Registered addresses and corresponding companies
    • Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 40
    • Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 41
  • Cooper, Royston Joseph Alfred
    British accountant

    Registered addresses and corresponding companies
    • De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 42
    • Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 43
  • Cooper, Royston Joseph Alfred
    British company director

    Registered addresses and corresponding companies
    • Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 44
  • Cooper, Susan Marie
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Livery Street, Birmingham, B3 1RS

      IIF 45
    • Trehernes Drive, Stourbridge, West Midlands, DY9 0YX, England

      IIF 46
    • Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 47
  • Cooper, Susan Marie
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Street, Birmingham, B1 3AA, England

      IIF 48
    • Wenlock Road, London, N1 7GU, England

      IIF 49
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 53 IIF 54
    • Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 55
  • Mr Royston Joseph Cooper
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 56
  • Mrs Susan Marie Cooper
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 57
    • Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 58 IIF 59
    • Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 60
  • Cooper, Susan Marie
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Livery Street, Birmingham, B3 1RS

      IIF 61
  • Mr Royston Joseph Alfred Cooper
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    ARIANA MEGA VENTURE GROUP LTD
    09120335
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2014-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 2
    DIGITAL MEDIA REWARDS LTD
    - now 08866328
    MY SECRETME LIMITED
    - 2021-05-27 08866328
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 3
    EXPO COMMUNICATIONS LIMITED - now
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED
    - 2007-11-23 04083668
    33 King William Street, London
    Dissolved Corporate (16 parents)
    Officer
    2002-09-13 ~ 2004-07-28
    IIF 38 - Director → ME
  • 4
    FERNHILL STONE & CLADDING LIMITED
    09539920
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    GOODS DIRECT LTD
    - now 04428014
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    9 Larkin Grove, Coventry, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-01 ~ 2016-04-08
    IIF 23 - Director → ME
  • 6
    HRG TREE SURGEONS LIMITED - now
    ACQUISITION 395448111 LIMITED - 2019-05-02
    FERNDOWN MANUFACTURING LIMITED
    - 2017-03-09 08294093
    Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (8 parents)
    Officer
    2016-03-01 ~ 2017-03-08
    IIF 48 - Director → ME
  • 7
    INSOLVENCY 4 U LTD
    13443556
    2 Trehernes Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    INSOLVENCY 4 U LTD
    16076952
    2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-13 ~ now
    IIF 33 - Right to appoint or remove directors OE
    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
  • 9
    ITW CONTRACT FURNITURE LTD
    04296842
    St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2001-10-01 ~ 2003-04-07
    IIF 44 - Secretary → ME
  • 10
    LARANT LTD
    16228713
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    LIFESTYLE FURNISHING LIMITED
    03737716
    Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (9 parents)
    Officer
    2002-02-20 ~ 2009-02-03
    IIF 41 - Director → ME
  • 12
    LIFESTYLE FURNISHINGS GROUP LIMITED
    - now 02623586
    THE LIFESTYLE GROUP LIMITED
    - 2009-04-08 02623586
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    1997-08-21 ~ 2009-02-03
    IIF 39 - Director → ME
    1997-08-21 ~ 2009-05-21
    IIF 43 - Secretary → ME
  • 13
    MARLOW ESTATES (MIDLANDS) LIMITED
    06791786
    2 Trehernes Drive, Stourbridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-03-11 ~ 2024-05-07
    IIF 5 - Director → ME
    2018-04-11 ~ 2019-11-15
    IIF 8 - Director → ME
  • 14
    MOBIVERSE LTD
    - now 13213648
    2020 MOBI LIMITED
    - 2022-09-13 13213648
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ 2024-04-19
    IIF 49 - Director → ME
    Person with significant control
    2021-02-19 ~ 2024-04-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    MS (MIDLANDS) LTD - now
    MARTIN SHARPE LTD
    - 2003-09-30 04385035
    Newlyn Road, Cradley Heath, West Midlands
    Active Corporate (7 parents)
    Officer
    2002-03-01 ~ 2002-09-18
    IIF 40 - Director → ME
  • 16
    MVNO UK LTD
    - now 07639626
    SPEAK MOBILE LIMITED
    - 2016-05-27 07639626
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    NEWNO BILLING LTD
    10826190
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2017-06-20 ~ 2017-08-17
    IIF 9 - Director → ME
    2017-08-17 ~ 2020-04-15
    IIF 52 - Director → ME
    2023-04-24 ~ 2023-11-02
    IIF 22 - Director → ME
    2020-04-15 ~ 2023-04-24
    IIF 14 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-24
    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% OE
    2017-08-17 ~ 2023-04-24
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    NEWNO HOLDINGS LTD
    10826108
    21 Queensway, Stourbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ 2020-08-01
    IIF 51 - Director → ME
    2017-06-20 ~ 2017-08-21
    IIF 10 - Director → ME
    2020-04-30 ~ 2023-11-01
    IIF 13 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-21
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-08-21 ~ 2023-08-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    NEWNO LTD
    10826121
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2017-06-20 ~ 2017-08-17
    IIF 11 - Director → ME
    2020-06-11 ~ 2023-11-01
    IIF 36 - Director → ME
    2017-08-17 ~ 2021-05-05
    IIF 50 - Director → ME
    Person with significant control
    2017-08-17 ~ 2021-04-22
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Right to appoint or remove directors OE
    2017-06-20 ~ 2017-08-17
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    NORTON CHIPPY LIMITED
    09829775
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 21
    RIOLAR ENTERPRISES LTD
    09663557
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 22
    ROHAN UK SERVICES LIMITED - now
    ROHAN.UK.COM LIMITED
    - 2018-02-20 03783624
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    In Administration Corporate (7 parents)
    Officer
    2014-05-20 ~ 2017-08-01
    IIF 19 - Director → ME
  • 23
    SOROKI LTD
    - now 09024253
    KMA MUSSETT LIMITED
    - 2023-10-13 09024253
    FABULOID LIMITED
    - 2017-10-25 09024253
    18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2017-10-04 ~ 2024-01-09
    IIF 21 - Director → ME
  • 24
    SPEAK 2 SAVE LIMITED
    08753325
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 25
    SPEAK MEDIA WORLDWIDE LIMITED
    08945862
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2016-02-22
    IIF 54 - Director → ME
  • 26
    SPEAK MOBILE WORLDWIDE LIMITED
    08949655
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ 2016-02-22
    IIF 53 - Director → ME
  • 27
    SPEAK TELECOM LIMITED
    09685656
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2015-10-19
    IIF 24 - Director → ME
  • 28
    SWISHCOM LTD.
    - now 03400578
    LIFESTYLE CONTRACT CURTAINS LIMITED
    - 2008-03-10 03400578
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    1997-07-08 ~ 2008-08-31
    IIF 37 - Director → ME
    1997-07-08 ~ 2008-08-31
    IIF 42 - Secretary → ME
  • 29
    TELCO GROUP LTD
    10779652
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2020-05-20 ~ 2023-11-01
    IIF 55 - Director → ME
  • 30
    TEXT GENIE LIMITED
    09335847
    St Johns Court, St. Johns Rd, Stourbridge
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 4 - Director → ME
  • 31
    TOPIX SOLUTIONS LIMITED
    - now 05606078
    ELLIOTT ENTERPRISES (MIDLANDS) LTD
    - 2019-09-04 05606078
    The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (8 parents)
    Officer
    2017-04-01 ~ 2017-04-18
    IIF 45 - Director → ME
    2018-10-04 ~ 2023-06-08
    IIF 47 - Director → ME
    2023-01-01 ~ now
    IIF 3 - Director → ME
    2017-04-18 ~ 2018-10-04
    IIF 1 - Director → ME
    2016-04-15 ~ 2017-04-01
    IIF 61 - Director → ME
    2016-03-21 ~ 2016-04-15
    IIF 46 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-08-01
    IIF 35 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-06-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2017-03-01 ~ 2023-06-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    U.K. FACILITIES & RESOURCES LIMITED
    07205613
    Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2014-04-03 ~ 2015-06-05
    IIF 15 - Director → ME
  • 33
    YOYO MOBILE LIMITED
    09685833
    Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 25 - 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.