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, Helen Marie

    Related profiles found in government register
  • Cooper, Helen Marie
    British chief executive officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 135, Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 1
  • Cooper, Helen Marie
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Church Road, Stanfree, Chesterfield, S44 6AQ, England

      IIF 2
    • Nottingham Road, Mansfield, Notts, NG18 4TJ

      IIF 3
  • Cooper, Helen Marie
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Co-space, 25 Town Square, Stevenage, Herts, SG1 1BP, United Kingdom

      IIF 4
  • Cooper, Helen Marie
    British occupational therapist born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30a Church Road, Stanfree, Chesterfield, Derbyshire, S44 6AQ, England

      IIF 5
  • Cooper, Helen Marie
    British hr manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk Lodge, Park Grange Road, Sheffield, South Yorkshire, S2 3QF

      IIF 6
  • Cooper, Marie
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
    • 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 8
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 9
  • Cooper, Marie
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 10
  • Cooper, Marie
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ

      IIF 11
  • Cooper, Marie
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 12 IIF 13 IIF 14
    • Hardwick House, Hardwick View Road, Holmewood Industrial Estate, Chesterfield, Derbyshire, S42 5SA

      IIF 15
    • C/o Cbe Plus Ltd, Enterprise Drive, Holmewood, Derbyshire, S42 5UZ, England

      IIF 16
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 17
    • C/o President Engineering Group Ltd, President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 18
    • President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 19
  • Cooper, Marie
    British finance director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cbe+ Enterprises Ltd, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 20
    • Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, S42 5UZ, England

      IIF 21
    • Enterprise Drive, Holmewood, Chesterfield, Derbyshire, S42 5UZ

      IIF 22
    • 137, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 23
  • Cooper, Helen Marie
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lavender Medical Limited, Unit 4, Niall House, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 24
  • Coo Helen Marie Cooper
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Acorn View, Kirkby-in-ashfield, Nottingham, NG17 7RE, England

      IIF 25
  • Ms Helen Marie Cooper
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 135, Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 26
    • 30a, Church Road, Stanfree, Chesterfield, S44 6AQ, England

      IIF 27
  • Cooper, Helen
    British coo of luxury's finest born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Acorn View, Kirkby-in-ashfield, Nottingham, Nottinghamshire, NG17 7RE, United Kingdom

      IIF 28
  • Mrs Marie Cooper
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 29 IIF 30 IIF 31
    • C/o Cbe Plus, Williamthorpe Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UZ, England

      IIF 32
    • Enterprise Drive, Holmewood, Chesterfield, Derbyshire, S42 5UZ

      IIF 33
    • 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 34
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 35
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 36
  • Mrs Marie Cooper
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 37
  • Cooper, Marie

    Registered addresses and corresponding companies
    • Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 38 IIF 39
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 40
    • 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 41
  • Mrs Marie Cooper
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    BG ENGINEERING LIMITED - 2019-08-01
    Enterprise Drive, Holmewood, Chesterfield, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,464 GBP2022-09-30
    Officer
    2017-04-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    COOPER BROWN ENTERPRISES LIMITED - 2022-06-06
    Cbe+ Enterprises Ltd Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Officer
    2016-06-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    2400 LIMITED - 2022-06-06
    LUPFAW 454 LIMITED - 2017-05-30
    Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -121,861 GBP2023-09-30
    Officer
    2017-06-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    2021-03-17 ~ now
    IIF 4 - director → ME
  • 5
    HILL AND HILL LTD - 2017-08-11
    WILLIAM BELFIT LIMITED - 2013-09-09
    HILL AND HILL LIMITED - 2010-06-09
    HILL AND DELAMORE LIMITED - 1987-07-21
    Hardwick House Hardwick View Road, Holmewood Industrial Estate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,364 GBP2016-08-31
    Officer
    2017-08-02 ~ dissolved
    IIF 15 - director → ME
  • 6
    93 Scholes View, Ecclesfield, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,245 GBP2024-03-30
    Officer
    2016-11-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Office 135 Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    NITEC (DERBYSHIRE) LIMITED - 2001-01-26
    Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2017-08-02 ~ now
    IIF 12 - director → ME
    2017-08-02 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    797,153 GBP2020-09-30
    Officer
    2018-04-16 ~ dissolved
    IIF 21 - director → ME
  • 10
    PORTLAND TRAINING COLLEGE FOR THE DISABLED. - 1990-12-10
    Nottingham Road, Mansfield, Notts
    Corporate (13 parents, 1 offspring)
    Officer
    2024-01-24 ~ now
    IIF 3 - director → ME
  • 11
    HLWKH 636 LIMITED - 2017-02-20
    93 Scholes View, Ecclesfield, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    140,741 GBP2024-03-31
    Officer
    2016-11-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    HLWKH 627 LIMITED - 2017-01-09
    657-661 Attercliffe Road, Attercliffe, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    50,173 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 8 - director → ME
    2017-02-22 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 34 - Has significant influence or controlOE
    2017-10-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 13 - director → ME
    2017-08-02 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    30a Church Road, Stanfree, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    212,474 GBP2022-07-31
    Officer
    2013-07-23 ~ dissolved
    IIF 7 - director → ME
    2013-07-23 ~ dissolved
    IIF 40 - secretary → ME
  • 16
    Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, England
    Corporate (9 parents, 1 offspring)
    Officer
    2023-08-16 ~ now
    IIF 10 - director → ME
  • 17
    137 Carlisle Street, Sheffield, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,423 GBP2024-04-30
    Officer
    2016-12-02 ~ now
    IIF 23 - director → ME
Ceased 8
  • 1
    BROOMCO (4223) LIMITED - 2010-11-02
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-07 ~ 2015-07-01
    IIF 18 - director → ME
  • 2
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ 2015-07-01
    IIF 11 - director → ME
  • 3
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    2019-03-04 ~ 2020-07-06
    IIF 5 - director → ME
  • 4
    Co: Esitaas, Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,558,590 GBP2024-03-31
    Officer
    2020-02-05 ~ 2022-01-26
    IIF 16 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-05
    IIF 32 - Has significant influence or control OE
  • 5
    Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    2019-10-18 ~ 2020-07-06
    IIF 24 - director → ME
  • 6
    24 Walesby Drive, Kirkby-in-ashfield, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2017-10-31
    Officer
    2014-10-28 ~ 2017-03-17
    IIF 28 - director → ME
    Person with significant control
    2016-06-07 ~ 2017-12-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 7
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents, 1 offspring)
    Officer
    2010-08-02 ~ 2015-07-01
    IIF 19 - director → ME
  • 8
    Norfolk Lodge, Park Grange Road, Sheffield, South Yorkshire
    Corporate (9 parents)
    Officer
    2016-11-24 ~ 2022-11-17
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.