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, Duncan Stanford

    Related profiles found in government register
  • Cooper, Duncan Stanford
    British chair person born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwood Court, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 1
  • Cooper, Duncan Stanford
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, Cambridgeshire, PE15 0BL, England

      IIF 2
    • icon of address C/o Pcml Group, Units 1-15 Fenland Business Centre, Longhill Road, March, PE15 0BL, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Pcml Group, Units 1-15 Longhill Road, Fenland Business Centre, March, PE15 0BL, England

      IIF 7
    • icon of address Pcml Group, Units 1-15 Longhill Road, Fenland Business Centre, March, PE15 0BL, England

      IIF 8
    • icon of address 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB

      IIF 9 IIF 10
  • Cooper, Duncan Stanford
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Overstone Court, Overstone Road Withybrook, Coventry, West Midlands, CV7 9LU

      IIF 11 IIF 12
    • icon of address C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire, RG9 2AD

      IIF 13
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, RG9 2AD, England

      IIF 14 IIF 15
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 291 & 296, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

      IIF 23
    • icon of address Building 29, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, DY6 7TU, United Kingdom

      IIF 24
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4, Barracuda Way, Burscough, Ormskirk, L40 7BP, England

      IIF 28 IIF 29
    • icon of address Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 30
    • icon of address Market Place, Henley On Thames, Oxfordshire, RG9 2AD, England

      IIF 31
    • icon of address Unit 2, St Modwen Park, Haresfield, Stonehouse, Gloucestershire, GL10 3EZ, United Kingdom

      IIF 32
  • Cooper, Duncan Stanford
    British non-executive director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 33
  • Cooper, Duncan Stanford
    British regional managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TL

      IIF 34
    • icon of address The Stables Overstone Court, Overstone Road Withybrook, Coventry, West Midlands, CV7 9LU

      IIF 35
  • Cooper, Duncan Stanford
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Overstone Court, Overstone Road, Withybrook, CV7 9LU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    AGOGE NEWCO LIMITED - 2025-09-19
    icon of address C/o Foresight Regional Investment Llp The Shard, 32 London Bridge Street, London, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 23 - Director → ME
  • 2
    CLOUD RIVER GROUP LIMITED - 2021-07-28
    icon of address Unit 5a, Compass Business Park, Pacific Road, Cardiff, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    3,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 36 - Director → ME
  • 3
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    icon of address Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Bradwood Court, St Crispin Way, Haslingden, Rossendale, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,964,777 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 80 Cheapside, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,088,475 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 80 Cheapside, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,830,298 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 80 Cheapside, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,861,948 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Unit 4 Barracuda Way, Burscough, Ormskirk, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,343,644 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 29 - Director → ME
  • 9
    ACME EUROPE LIMITED - 2005-01-11
    STATUSRED LIMITED - 2003-09-12
    icon of address Unit 4 Barracuda Way, Burscough, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,511,718 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 28 - Director → ME
  • 10
    PROJECT THIRTY TOPCO LIMITED - 2024-07-22
    icon of address Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Director → ME
Ceased 25
  • 1
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    IIF 16 - Director → ME
  • 2
    AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ 2024-02-29
    IIF 17 - Director → ME
  • 3
    icon of address C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,497,159 GBP2024-09-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-07-04
    IIF 2 - Director → ME
  • 4
    icon of address C/o Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    283,769 GBP2023-09-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-07-04
    IIF 7 - Director → ME
  • 5
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,676 GBP2022-09-30
    Officer
    icon of calendar 2023-03-03 ~ 2023-05-22
    IIF 18 - Director → ME
  • 6
    TEMPLE BIDCO LIMITED - 2025-03-27
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2024-02-29
    IIF 22 - Director → ME
  • 7
    icon of address Market Place, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    874,922 GBP2020-09-30
    Officer
    icon of calendar 2023-03-03 ~ 2024-04-30
    IIF 31 - Director → ME
  • 8
    SOUTH AFRICAN CHILDREN'S RESOURCE FOR EDUCATION AND DEVELOPMENT - 2020-03-13
    icon of address Grundfos Pumps, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2006-11-30
    IIF 35 - Director → ME
  • 9
    icon of address Grovebury Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2014-03-06
    IIF 12 - Director → ME
  • 10
    GRUNDFOS EUROPUMP LIMITED - 2013-01-02
    EUROPUMP SERVICES LIMITED - 2008-03-12
    EUROPUMP HOLDINGS LIMITED - 1987-07-20
    GATENORTH LIMITED - 1986-08-01
    icon of address Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2014-05-09
    IIF 11 - Director → ME
  • 11
    A.E. AUTOMOTIVE ELECTRONICS LIMITED - 1988-05-19
    AUTOMOTIVE ELECTRONICS LIMITED - 1994-01-14
    WATERMILL PRODUCTS LIMITED - 2008-03-29
    icon of address Grovebury Road, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2014-02-25
    IIF 34 - Director → ME
  • 12
    VALTODA LIMITED - 1988-10-18
    icon of address 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,452,786 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 9 - Director → ME
  • 13
    icon of address 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,718 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 10 - Director → ME
  • 14
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-26 ~ 2021-02-10
    IIF 32 - Director → ME
  • 15
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    IIF 14 - Director → ME
  • 16
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    IIF 15 - Director → ME
  • 17
    PCML BIDCO LIMITED - 2015-04-25
    icon of address C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,619,116 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 3 - Director → ME
  • 18
    icon of address Pcml Group Units 1-15 Longhill Road, Fenland Business Centre, March, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -374,101 GBP2024-09-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-07-04
    IIF 8 - Director → ME
  • 19
    PCML MIDCO LIMITED - 2015-04-25
    icon of address C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,015 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 6 - Director → ME
  • 20
    icon of address C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,247,006 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 5 - Director → ME
  • 21
    icon of address Market Place., Henley On Thames, Oxfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    IIF 30 - Director → ME
  • 22
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2024-02-29
    IIF 21 - Director → ME
  • 23
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2024-02-29
    IIF 19 - Director → ME
    icon of calendar 2017-08-31 ~ 2022-01-28
    IIF 20 - Director → ME
  • 24
    icon of address C/o Pcml Group Units 1-15 Fenland Business Centre, Longhill Road, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,084 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-07-04
    IIF 4 - Director → ME
  • 25
    icon of address C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-28 ~ 2024-02-29
    IIF 13 - 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.