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, Jonathan

    Related profiles found in government register
  • Cooper, Jonathan
    British

    Registered addresses and corresponding companies
    • Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 1 IIF 2 IIF 3
  • Cooper, Jonathan
    British pharmacy proprietor

    Registered addresses and corresponding companies
    • Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 4 IIF 5
  • Cooper, Jonathan

    Registered addresses and corresponding companies
    • Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB, England

      IIF 6
  • Cooper, Jonathan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Beaufort Motor Centre, Wyck Beck Road, Bristol, BS10 7JE

      IIF 7
    • Avalon, Stanley Road, Battledown, Cheltenham, GL52 6PB, England

      IIF 8
    • Field Cottage, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JT

      IIF 9 IIF 10
    • Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 11 IIF 12 IIF 13
  • Cooper, Jonathan
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Jonathan
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85 Meneage Street, Helston, Cornwall, TR13 8RD

      IIF 19
    • 85, Meneage Street, Helston, Cornwall, TR13 8RD, England

      IIF 20
  • Cooper, Jonathan
    British pharmacy proprietor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hutton House, East Side, Hutton Rudby, Yarm, Cleveland, TS15 0DB

      IIF 21 IIF 22
  • Mr Jonathan Cooper
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Suffolk House West, Suffolk Square, Cheltenham, GL50 2HR, England

      IIF 23 IIF 24
    • 10 Park Avenue, Redcar, Cleveland, TS10 3JZ

      IIF 25
    • 112 High Street, Marske By The Sea, Redcar, Cleveland, TS11 7BA

      IIF 26
    • Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    CLEVECHEM LIMITED
    01163795
    Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    444,241 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    COOPERS CHEMIST REDCAR LIMITED
    - now 01944715
    CLIVE GRIFFITHS (REDCAR) LIMITED - 2005-09-05
    ENDOSTORE LIMITED - 1985-10-14
    112 High Street, Marske By The Sea, Redcar, Cleveland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    656,888 GBP2025-02-28
    Person with significant control
    2016-09-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    CYRIL HOLLAND (SOUTHBOURNE) LIMITED
    00469659
    Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,123 GBP2024-04-30
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LANE PEARSON LTD
    - now 06001367
    LANE CONSULTANTS LIMITED
    - 2018-12-07 06001367
    The Beaufort Motor Centre, Wyck Beck Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-12-06 ~ now
    IIF 7 - Director → ME
  • 5
    PARK AVENUE PHARMACY LIMITED
    - now 02156591
    CORNERQUAKR LIMITED - 1988-04-14
    10 Park Avenue, Redcar, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    131,886 GBP2025-02-28
    Person with significant control
    2016-09-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 6
    TP HOLDINGS CHELTENHAM LIMITED
    13923384
    Avalon Stanley Road, Battledown, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,539 GBP2025-02-28
    Officer
    2022-02-17 ~ now
    IIF 8 - Director → ME
  • 7
    V A MORRALL LIMITED
    - now 00651735
    VICTOR A.MORRALL LIMITED
    - 2004-09-27 00651735
    Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,124 GBP2024-04-30
    Officer
    ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    BARNCREST NO. 160 LIMITED
    04617298 02730601, 02970709, 03007033... (more)
    85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 17 - Director → ME
  • 2
    C.R. KIME LIMITED
    02375222
    Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,048 GBP2024-08-31
    Officer
    1995-07-03 ~ 1999-09-08
    IIF 21 - Director → ME
    1995-07-03 ~ 1999-09-08
    IIF 5 - Secretary → ME
  • 3
    CLEVECHEM LIMITED
    01163795
    Redcar Primary Care Hospital, West Dyke Road, Redcar, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    444,241 GBP2025-02-28
    Officer
    1999-10-04 ~ 2025-11-25
    IIF 13 - Director → ME
    2022-04-03 ~ 2025-11-25
    IIF 6 - Secretary → ME
  • 4
    COOPER & KIME (CLEVELAND) LIMITED
    03057311
    Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,624,740 GBP2024-08-31
    Officer
    1995-05-16 ~ 1999-09-08
    IIF 22 - Director → ME
    1995-05-16 ~ 1999-09-08
    IIF 4 - Secretary → ME
  • 5
    COOPERS CHEMIST GT.AYTON LIMITED
    - now 01356035
    D. COOPER (PHARMACY) LIMITED
    - 2005-09-05 01356035
    COOPER & KIME LIMITED
    - 2000-01-13 01356035
    112,high Street, Marske By The Sea, Redcar, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    569,900 GBP2025-02-28
    Officer
    ~ 2025-11-25
    IIF 15 - Director → ME
    ~ 2025-11-25
    IIF 2 - Secretary → ME
  • 6
    COOPERS CHEMIST MARSKE LIMITED
    - now 01346342
    DONALD COOPER LIMITED
    - 2005-09-05 01346342
    112 High Street, Marske-by-the-sea, Redcar, Cleveland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,060,401 GBP2025-02-28
    Officer
    ~ 2025-11-25
    IIF 12 - Director → ME
    Person with significant control
    2016-09-01 ~ 2025-11-25
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COOPERS CHEMIST REDCAR LIMITED
    - now 01944715
    CLIVE GRIFFITHS (REDCAR) LIMITED
    - 2005-09-05 01944715
    ENDOSTORE LIMITED - 1985-10-14
    112 High Street, Marske By The Sea, Redcar, Cleveland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    656,888 GBP2025-02-28
    Officer
    1999-10-01 ~ 2025-11-25
    IIF 14 - Director → ME
    1999-10-01 ~ 2025-11-25
    IIF 1 - Secretary → ME
  • 8
    L.J.IRVINE & SONS LIMITED
    00750654
    85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2011-03-03 ~ 2014-12-31
    IIF 20 - Director → ME
  • 9
    PARK AVENUE PHARMACY LIMITED
    - now 02156591
    CORNERQUAKR LIMITED - 1988-04-14
    10 Park Avenue, Redcar, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    131,886 GBP2025-02-28
    Officer
    2007-04-02 ~ 2025-11-25
    IIF 11 - Director → ME
    2007-04-02 ~ 2025-11-25
    IIF 3 - Secretary → ME
  • 10
    S.M.B. (EXETER) LIMITED
    - now 01223102
    TIVERTON MOTEL LIMITED - 1982-09-06
    PERRAN PROPERTIES LIMITED - 1980-12-31
    85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 18 - Director → ME
  • 11
    SMB (BARNSTAPLE) LIMITED
    - now 02561237
    WORTHPLACE LIMITED - 1991-02-07
    85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 16 - Director → ME
  • 12
    TICE & SON (DORCHESTER) LIMITED
    - now 01334429
    TICE & BURTON LIMITED - 1980-12-31
    ZULEWSKI LIMITED - 1977-12-31
    85 Meneage Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ 2014-12-31
    IIF 19 - Director → ME
  • 13
    V A MORRALL LIMITED
    - now 00651735
    VICTOR A.MORRALL LIMITED - 2004-09-27
    Flat 5 Suffolk House West, Suffolk Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,124 GBP2024-04-30
    Person with significant control
    2019-05-17 ~ 2025-08-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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.