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, Ross Victor

    Related profiles found in government register
  • Cooper, Ross Victor
    British

    Registered addresses and corresponding companies
    • icon of address 93, Giffords Cross Road, Corringham, Stanford-le-hope, SS17 7QD, England

      IIF 1
  • Cooper, Ross Victor
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cranwood Street, London, EC1V 9PE, England

      IIF 2
  • Cooper, Ross Victor
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address 3, Cranwood Street, London, EC1V 9PE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
    • icon of address 183, Southend Road, Stanford Le Hope, SS17 7AA, United Kingdom

      IIF 11
    • icon of address The Old Rectory, Mucking Wharf Road, Stanford-le-hope, SS17 0RN, England

      IIF 12
  • Cooper, Ross Victor
    British it consultancy born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Branksome Avenue, Stanford-le-hope, SS17 8AZ, England

      IIF 13
  • Cooper, Ross

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
  • Cooper, Ross Victor
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 16
    • icon of address 9, Princes Avenue, Corringham, Essex, SS17 7PU, Uk

      IIF 17
    • icon of address 19 Hillington Gardens, Woodford Green, Essex, IG8 8QS, England

      IIF 18 IIF 19
  • Cooper, Ross Victor
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sandway Road, Wrexham, Clwyd, LL11 2PS, Wales

      IIF 20
  • Cooper, Ross Victor
    British none born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Branksome Avenue, Stanford-le-hope, SS17 8DF, United Kingdom

      IIF 21
  • Cooper, Ross Victor
    British salesman/ engineer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Avenue, Corringham, Stanford-le-hope, Essex, SS17 7PU, England

      IIF 22
  • Cooper, Ross Victor
    British telecommunications sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Giffords Cross Road, Corringham, Essex, SS17 7QD

      IIF 23
  • Mr Ross Victor Cooper
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • icon of address 3, Cranwood Street, London, EC1V 9PE, England

      IIF 26
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
    • icon of address 29, Branksome Avenue, Stanford-le-hope, SS17 8AZ, England

      IIF 28
    • icon of address The Old Rectory, Mucking Wharf Road, Stanford-le-hope, SS17 0RN, England

      IIF 29
  • Mr Ross Victor Cooper
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 18 Sandway Road, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 3 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address The Old Rectory, Mucking Wharf Road, Stanford-le-hope, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -606,458 GBP2022-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 10122261 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,466 GBP2021-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CORE UNIVERSE LTD - 2018-05-09
    icon of address 4385, 11131965 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 3 Cranwood Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 29 Branksome Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-06-09 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 19 Hillington Gardens, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-02-03
    IIF 19 - Director → ME
  • 2
    ALTERNATIVE TRAINING SOLUTIONS LIMITED - 2005-11-28
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -115,535 GBP2019-10-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-06-05
    IIF 23 - Director → ME
  • 3
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2014-08-27
    IIF 17 - Director → ME
  • 4
    icon of address 93 Giffords Cross Road, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    829,601 GBP2024-02-29
    Officer
    icon of calendar 2008-02-01 ~ 2023-09-14
    IIF 1 - Secretary → ME
  • 5
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2014-08-27
    IIF 22 - Director → ME
  • 6
    icon of address 19 Hillington Gardens, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-02-03
    IIF 18 - Director → ME
  • 7
    icon of address 19 Hillington Gardens, Woodford Green, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -719,604 GBP2022-11-29
    Officer
    icon of calendar 2015-12-10 ~ 2023-02-03
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.