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, Richard Anthony

    Related profiles found in government register
  • Cooper, Richard Anthony
    British chairman director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 1
  • Cooper, Richard Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 2
    • icon of address Kemp, House, 152 City Road, London, EC1V 2NX, England

      IIF 3
  • Cooper, Richard Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 4 IIF 5
    • icon of address 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 6 IIF 7
    • icon of address 11069877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 12655560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 10
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 11
  • Cooper, Richard Anthony
    British lithographic originator born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 12
  • Cooper, Richard Anthony
    British printer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Everoak Estate Bromyard Road, Worcester, WR2 5HN

      IIF 13
    • icon of address 1a, Everoak Estate, Bromyard Road, Worcester, WR2 5HN, United Kingdom

      IIF 14
    • icon of address Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire, WR21 5HN

      IIF 15 IIF 16
  • Cooper, Richard
    British chair/ trustee/ non executive director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heyford Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 17
  • Cooper, Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum, Norwich Research Park, Norwich, England, NR4 7UG, United Kingdom

      IIF 18
  • Cooper, William Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cavendish Drive, Tunbeidge Wells, Kent, TN2 5DX, England

      IIF 19
  • Cooper, William Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Central Markets, London, EC1A 9LH

      IIF 20
  • Cooper, William Richard
    British operations manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, Bedford Road, Petersfield, Hampshire, GU32 3QD

      IIF 21
  • Cooper, William Richard Levine
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Central Markets, London, London, EC1A 9LH, England

      IIF 22
  • Mr Richard Anthony Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp, House, 152 City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 24
  • Mr Richard Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12655560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Richard Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum, Norwich Research Park, Norwich, England, NR4 7UG, United Kingdom

      IIF 26
  • Cooper, Richard
    British managing director born in April 1968

    Resident in United Kingdom

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

      IIF 27
  • Mr William Richard Levine Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Central Markets, London, London, EC1A 9LH, England

      IIF 28
  • Cooper, William Richard Levine
    British managing director born in April 1968

    Resident in United Kingdom

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

      IIF 29
  • Mr Richard Cooper
    British born in April 1968

    Resident in United Kingdom

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

      IIF 30
  • Mr William Richard Levine Cooper
    British born in April 1968

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Everoak Estate, Bromyard Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 18 Cavendish Drive, Tunbeidge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    LITHOGRAPHICS LIMITED - 2006-05-25
    icon of address 1a Everoak Estate Bromyard Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Centrum, Norwich Research Park, Norwich, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    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
  • 7
    R S C PROPERTY SERVICES LIMITED - 2010-01-31
    icon of address Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,186 GBP2021-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 12655560 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    HOLDASSETS LIMITED - 2020-06-09
    LUMINOUS SURVEILLANCE AND INTELLIGENCE SERVICES LTD - 2018-05-22
    icon of address 4385, 11069877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2015-12-03
    IIF 4 - Director → ME
  • 2
    IMPORTED MEAT TRADE ASSOCIATION INCORPORATED - 1982-04-30
    icon of address Suite A & B, Second Floor, 79a, Charterhouse Street, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    335,296 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-01-14
    IIF 20 - Director → ME
    icon of calendar 2017-03-22 ~ 2019-01-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2019-01-14
    IIF 28 - Has significant influence or control OE
  • 3
    LITHOGRAPHICS LIMITED - 2006-05-25
    icon of address 1a Everoak Estate Bromyard Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2010-01-12
    IIF 12 - Director → ME
  • 4
    FLASKBLUE LIMITED - 2006-06-07
    icon of address 10th Floor Temple Point 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2010-01-12
    IIF 6 - Director → ME
  • 5
    icon of address The Apex, Sheriffs Orchard, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2015-12-03
    IIF 5 - Director → ME
    icon of calendar 2016-05-20 ~ 2018-10-17
    IIF 2 - Director → ME
  • 6
    OVAL (2051) LIMITED - 2005-08-11
    icon of address 3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2018-12-13
    IIF 21 - Director → ME
  • 7
    R S C PROPERTY SERVICES LIMITED - 2010-01-31
    icon of address Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2010-01-12
    IIF 16 - Director → ME
    icon of calendar 2005-01-28 ~ 2009-09-21
    IIF 7 - Director → ME
  • 8
    icon of address 19 The Badgers, Mearse Lane, Barnt Green, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,655 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2009-07-07
    IIF 1 - Director → ME
  • 9
    RYCOM SURFACING LIMITED - 2006-03-15
    WARWICKSHIRE SURFACING AND CONSTRUCTION LIMITED - 2011-02-08
    icon of address Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797,392 GBP2015-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-08-13
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.