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

Mr Ashley Gerard Cooper

    Related profiles found in government register
  • Mr Ashley Gerard Cooper
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 1
    • Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 2
    • 16, Uskvale Drive, Caerleon, Newport, NP18 1NL, United Kingdom

      IIF 3
    • Building B, Mci Business Centre, Unit 4 -5, Newtown Industrial Estate, Cross Keys, Newport, NP11 7PZ, Wales

      IIF 4
    • C/o Bevan Buckland Llp, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 5
  • Cooper, Ashley Gerard
    British aviation director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Llanblethian, Cowbridge, South Glamorgan, CF71 7JF, U.k.

      IIF 6 IIF 7 IIF 8
  • Cooper, Ashley Gerard
    British company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Mci Logistics Ltd, Unit B, M C I Business Centre, 4-5 Newtown Industrial Estate, Cross Keys, Newport, NP11 7PZ, United Kingdom

      IIF 9
  • Cooper, Ashley Gerard
    British director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Aviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3XR

      IIF 10 IIF 11
    • Aviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3XR, United Kingdom

      IIF 12
    • Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, United Kingdom

      IIF 13
    • Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 14
    • Suite 1, Second Floor, Pendragon House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FD, England

      IIF 15
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 16
    • C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 17
    • One Central Square, Central Square, Cardiff, CF10 1FS, Wales

      IIF 18
    • Top Floor, 20 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 19
    • Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, CF10 4LQ, United Kingdom

      IIF 20
    • Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 21
    • Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales, CF10 4LQ

      IIF 22
    • 6, Willow Walk, Cowbridge, Vale Of Glamorgan, CF71 7EE

      IIF 23
    • The Old Vicarage, Church Road, Llanblethian, Cowbridge, South Glamorgan, CF71 7JF, U.k.

      IIF 24 IIF 25
    • 45, High Street, Haverfordwest, SA61 2BP, Wales

      IIF 26
    • Workspace, Albert Road, Penarth, CF64 1BX, Wales

      IIF 27
    • The Business Suites, St Helens Rugby And Cricket Club, Bryn Road, Brynmill, Swansea, SA2 0AR, United Kingdom

      IIF 28
    • The Business Suites, St Helens Rugby And Cricket Club, Bryn Road, Brynmill, Swansea, SA2 0AR, Wales

      IIF 29
  • Cooper, Ashley Gerard
    British director aviation born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Llanblethian, Cowbridge, South Glamorgan, CF71 7JF, Wales

      IIF 30
  • Cooper, Ashley Gerard
    British non executive director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Innovation Centre For Enterprise, Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly, CF83 3GG

      IIF 31
  • Cooper, Ashley Gerard
    British non-executive director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Biotec House, Central Park, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

      IIF 32
  • Cooper, Ashley Gerard
    British none born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Innovation Centre For Enterprise, Merlin House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 33
    • Capital Buildings, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 34
    • C/o Bevan Buckland Llp, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 35
  • Ashley Gerard Cooper
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley Clover Innovation Centre, Coldra Woods, Newport, NP18 2YB

      IIF 36
  • Cooper, Ashley Gerard
    born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Inspiretec, The Quadrangle, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 37
  • Cooper, Ashley Gerard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley Clover Innovation Centre, Coldra Woods, Newport, NP18 2YB

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    One Central Square, Central Square, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    2,333,417 GBP2023-12-31
    Officer
    2021-02-25 ~ now
    IIF 18 - director → ME
  • 2
    Wesley Clover Innovation Centre, Coldra Woods, Newport
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2017-08-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    The Old Vicarage Church Road, Llanblethian, Cowbridge, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 30 - director → ME
  • 4
    45 High Street, Haverfordwest, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    466,354 GBP2022-10-31
    Officer
    2015-11-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Building B, Mci Business Centre, Unit 4 -5, Newtown Industrial Estate, Cross Keys, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    202,219 GBP2023-10-31
    Officer
    2014-10-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Capital Law Limited Capital Building, Tyndall Street, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2018-11-23 ~ now
    IIF 17 - director → ME
  • 7
    Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Officer
    2015-12-24 ~ now
    IIF 37 - llp-member → ME
  • 8
    Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,825,723 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 13 - director → ME
  • 9
    5AWK LTD - 2013-11-20
    16 Uskvale Drive, Caerleon, Newport, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,189 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    CLAYTON POWER UK LIMITED - 2022-10-04
    Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-22 ~ dissolved
    IIF 22 - director → ME
  • 11
    Mci Logistics Newtown Industrial Estate, Cross Keys, Newport, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -919,778 GBP2023-10-31
    Officer
    2015-05-26 ~ now
    IIF 20 - director → ME
  • 12
    C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    66,445 GBP2018-11-30
    Officer
    2016-02-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Innovation Centre For Enterprise Merlin House, Caerphilly Business Park, Van Road, Caerphilly, Wales
    Corporate (4 parents)
    Equity (Company account)
    57,549 GBP2023-12-31
    Officer
    2015-12-08 ~ now
    IIF 33 - director → ME
  • 14
    TES (RB211-535E4) LIMITED - 2006-06-13
    Aviation House Brocastle Avenue, Waterton Industrial Estate, Bridgend
    Dissolved corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 11 - director → ME
  • 15
    Aviation House Brocastle Avenue, Waterton Industrial Estate, Bridgend
    Dissolved corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 10 - director → ME
  • 16
    Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    Workspace, Albert Road, Penarth, Wales
    Corporate (4 parents)
    Equity (Company account)
    -1,702,399 GBP2022-04-30
    Officer
    2018-06-27 ~ now
    IIF 27 - director → ME
Ceased 16
  • 1
    The Business Suites St Helens Rugby And Cricket Club, Bryn Road, Brynmill, Swansea, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,796 GBP2024-03-31
    Officer
    2021-11-01 ~ 2024-08-05
    IIF 29 - director → ME
  • 2
    The Business Suites St Helens Rugby And Cricket Club, Bryn Road, Brynmill, Swansea, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-24 ~ 2024-08-05
    IIF 28 - director → ME
  • 3
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2014-05-20 ~ 2014-09-18
    IIF 32 - director → ME
  • 4
    43 Newgate Street, Burntwood, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,540 GBP2015-12-31
    Officer
    2015-05-21 ~ 2016-09-04
    IIF 15 - director → ME
  • 5
    RJT 288 LIMITED - 2001-05-03
    Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2001-05-14 ~ 2009-12-08
    IIF 25 - director → ME
  • 6
    C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Corporate (1 parent)
    Equity (Company account)
    47,781 GBP2019-08-31
    Officer
    2019-03-26 ~ 2019-10-16
    IIF 19 - director → ME
  • 7
    5AWK LTD - 2013-11-20
    16 Uskvale Drive, Caerleon, Newport, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,189 GBP2019-12-31
    Officer
    2015-11-04 ~ 2019-07-24
    IIF 16 - director → ME
  • 8
    Innovation Centre For Enterprise Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ 2018-09-04
    IIF 31 - director → ME
  • 9
    MIURA CONSULTING LIMITED - 2010-07-29
    CHILTERN TELECOMMUNICATIONS LIMITED - 2004-02-17
    Beechwood House Greenwood Close, Cardiff Gate, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    386,197 GBP2024-03-31
    Officer
    2015-10-19 ~ 2016-05-27
    IIF 23 - director → ME
  • 10
    TES AVIATION SERVICES LIMITED - 2002-12-11
    Kpmg Llp, 15 Canada Square, London, Greater London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-09-09 ~ 2014-07-07
    IIF 6 - director → ME
  • 11
    Kpmg Llp, 15 Canada Square, London, Greater London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-10-25 ~ 2014-07-07
    IIF 24 - director → ME
  • 12
    ROMANYBRIGHT LIMITED - 2007-07-13
    Kpmg Llp, 15 Canada Square, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2007-07-16 ~ 2014-12-31
    IIF 12 - director → ME
  • 13
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2002-09-09 ~ 2014-07-07
    IIF 7 - director → ME
  • 14
    4 Ty'r Fran, Birchgrove, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117,263 GBP2022-01-31
    Officer
    2015-05-18 ~ 2017-04-14
    IIF 34 - director → ME
  • 15
    Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1995-10-06 ~ 2014-07-07
    IIF 8 - director → ME
  • 16
    Workspace, Albert Road, Penarth, Wales
    Corporate (4 parents)
    Equity (Company account)
    -1,702,399 GBP2022-04-30
    Officer
    2015-06-22 ~ 2017-05-05
    IIF 14 - 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.