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

Lisa Marie Cooper

    Related profiles found in government register
  • Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lambton Street, Hull, HU5 2HZ, England

      IIF 1
    • 9, Royal Mews, Hull, HU3 2EG, England

      IIF 2
    • Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 3
  • Ms Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 4 IIF 5
    • 15993879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 7 IIF 8
    • 32, Willow Dene Avenue, Rochdale Road, Halifax, HX2 7NN, England

      IIF 9
    • 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 10
    • Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 11 IIF 12
  • Mrs Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 292069 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 13
  • Cooper, Lisa Marie
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 14 IIF 15
    • 15993879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 32, Willow Dene Avenue, Rochdale Road, Halifax, HX2 7NN, England

      IIF 17
    • 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 18
    • 292069 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 19
    • Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 20
  • Cooper, Lisa Marie
    British advertising consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Royal Mews, Hull, HU3 2EG, England

      IIF 21
  • Cooper, Lisa Marie
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Lisa Marie
    British consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 23 IIF 24
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 25 IIF 26
    • Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 27 IIF 28
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 29
  • Miss Lisa Marie Cooper
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 30
  • Cooper, Lisa Marie
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ni711953 - Companies House Default Address, Belfast, BT1 9DY

      IIF 31
    • 59a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 32
    • Unit 5, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 33
    • Unit 7, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 34
    • Unit 1810, 44a Frances Street, Newtownards, BT23 7DN

      IIF 35
  • Cooper, Lisa Marie
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1617, 44a Frances Street, Newtownards, BT23 7DN

      IIF 36 IIF 37
  • Mrs Lisa Marie Cooper
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Mayogall Rd, Gulladuff, Magherafelt Bt45 8pd, Reino Unido, BT45 8PD, United Kingdom

      IIF 38
  • Cooper, Lisa Marie
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 39
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in United Kingdom

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

      IIF 40
  • Cooper, Lisa Marie
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Mayogall Rd, Gulladuff, Magherafelt Bt45 8pd, Reino Unido, BT45 8PD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    ADE CAPITAL LTD
    15672614
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-23 ~ 2024-09-03
    IIF 14 - Director → ME
  • 2
    APLISHOIRE LTD
    14693764
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    APLISTIUX LTD
    14696133
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    APLIWYST LTD
    14699312
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    APLYST LTD
    14702007
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    APSTHIER LTD
    14760938
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    APSTHYWORE LTD
    14763499
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    BACK AGAIN LIMITED
    NI721804
    Unit 1152 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-09-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    HALLER GESINE LIMITED
    NI716725
    Unit 311 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    JINWEI ZHICHEN LTD
    16903816
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    Unit 5, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2024-10-21 ~ now
    IIF 33 - Director → ME
  • 12
    KELLER PETRA LIMITED
    NI711953
    2381, Ni711953 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2025-03-28 ~ 2025-04-12
    IIF 35 - Director → ME
    2024-03-18 ~ dissolved
    IIF 31 - Director → ME
  • 13
    LEESONSTA LTD
    16338099
    291820 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    LISA MARKETING LIMITED
    14204751
    9 Royal Mews, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    LL INT LTD
    15630484
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 29 - Director → ME
  • 16
    MARILISE LIMITED
    15060310
    132 Ella Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    MARPEROT LIMITED
    16792066
    292069 Office Suite 29a, 3/f 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    MG VENTURES DESIGNS LTD
    15642979
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ 2024-09-03
    IIF 15 - Director → ME
  • 19
    SYRAND LTD
    15993879
    4385, 15993879 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    TYROLER LTD
    NI722275
    Unit 7, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-10 ~ 2025-04-17
    IIF 36 - Director → ME
    2024-10-10 ~ now
    IIF 34 - Director → ME
    2025-04-03 ~ 2025-04-04
    IIF 37 - Director → ME
  • 21
    VISION99 LTD
    15065441 09979248... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 22
    VYLORA SOLUTIONS LTD
    16742953
    32 Willow Dene Avenue, Rochdale Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ 2026-02-17
    IIF 17 - Director → ME
    Person with significant control
    2026-02-17 ~ 2026-02-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 23
    WB PAINTS LIMITED
    NI703822
    59a Boat Street, Newry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2023-10-26 ~ now
    IIF 32 - 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.