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

Cooper, John Geoffrey

    Related profiles found in government register
  • Cooper, John Geoffrey
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 1
  • Cooper, John Geoffrey
    British consultant marketing specialist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Milton Avenue, Gloucester, GL2 5AR, United Kingdom

      IIF 2
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 3
  • Cooper, John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Cooper, John
    British hgv class 1 driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 5
  • Cooper, Jonathon
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA

      IIF 6
  • Cooper, John
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 7
  • Cooper, John Geoffrey
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 10
  • Cooper, John Thomas
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 11
  • Cooper, John Thomas
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 12
  • Cooper, John Thomas
    English manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 525, Mather Avenue, Garston, Liverpool, Merseyside, L19 4TG, United Kingdom

      IIF 13
    • 525 Mather Avenue, Liverpool, Merseyside, L19 4TG

      IIF 14
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 15
  • Cooper, John
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 16
  • Cooper, John
    British hgv driver born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 17
  • Mr John Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 18
  • Mr John Cooper
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 19
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 34, Milton Avenue, Gloucester, GL2 5AR

      IIF 20
  • Mr John Cooper
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 21
    • 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 22
    • 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 23
  • Cooper, John
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 24
  • Cooper, John Anthony
    British businessman born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 25
  • Cooper, John Anthony
    British centre manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 26
  • Cooper, John Anthony
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 28
  • Cooper, John Anthony
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, United Kingdom

      IIF 29
  • Cooper, John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA, United Kingdom

      IIF 30 IIF 31
  • Cooper, John
    British durector born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Cooper, John Anthony
    British businessman

    Registered addresses and corresponding companies
    • 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 33
  • Cooper, John Geoffrey

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
  • Cooper, John
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Cooper, John
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 36
  • Cooper, John
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Mr John Thomas Cooper
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 38
  • Mr John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 40
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • John Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Mr John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
  • John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 44
  • Cooper, John

    Registered addresses and corresponding companies
    • Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Mr John Anthony Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    AIGBURTH CLEANERS LTD
    16305061
    555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    AIGBURTH DRY CLEANERS LTD
    - now 07825306 04498770
    AIGBURTH LAUNDRY SERVICES LTD
    - 2012-02-08 07825306
    555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-27 ~ 2012-04-10
    IIF 13 - Director → ME
  • 3
    ANOTHER MEDIA COMPANY LTD
    06355772
    Bilail House, 260 Picton Road, Wavertree, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2007-09-05 ~ 2008-02-07
    IIF 14 - Director → ME
  • 4
    AUTONECT LIMITED
    09340995
    Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ 2016-05-01
    IIF 6 - Director → ME
    2014-12-04 ~ 2015-01-12
    IIF 30 - Director → ME
  • 5
    CARE NECESSITIES LIMITED
    04655841
    7 Titan Way, Brittania Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2003-02-04 ~ dissolved
    IIF 25 - Director → ME
    2003-02-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    COACHING MASTER PLAN LTD
    12502874
    Parsonage Farmhouse Mill Lane, Beetham, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COUNTRYWIDE CARE NETWORK LIMITED
    02668131
    Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex
    Active Corporate (44 parents)
    Officer
    2008-03-01 ~ 2014-03-11
    IIF 28 - Director → ME
  • 8
    CREAM DIGITAL LIMITED
    - now 08933229
    CREAM DIGITAL UK LIMITED
    - 2014-05-08 08933229
    34 Milton Avenue, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CREAM PUBLISHING LIMITED
    10589100
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-01-30 ~ now
    IIF 8 - Director → ME
    2017-01-30 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    DISABILITY WEST MIDLANDS
    03022974
    Prospect Hall College Walk, Bristol Road Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (45 parents)
    Officer
    1995-11-21 ~ 1997-06-18
    IIF 26 - Director → ME
  • 11
    H2O PROJECTS UK LTD
    06813295
    107 Caversham Place, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 3 - Director → ME
  • 12
    H2O RESORTS INTERNATIONAL LTD
    05332671
    The Oaks, 46 Greenaway Lane, Warsash, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2006-03-01 ~ 2007-03-23
    IIF 1 - Director → ME
  • 13
    HEALTHCARE NECESSITIES LIMITED
    08709348 14668370... (more)
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 14
    HEALTHCARE NECESSITIES LTD
    11328623 14668370... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    HEALTHCARE NECESSITIES LTD
    12257880 08709348... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 35 - Director → ME
    2019-10-11 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    HEALTHCARE NECESSITIES LTD
    14668370 08709348... (more)
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    ICON CHAT LTD
    11206553
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 18
    J COOPER TRANSPORT LTD
    12090333 08491602
    3 Lion Drive Lion Drive, Milborne Port, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    JD COOPER TRANSPORT LTD
    08491602 12090333
    50 School Street, Upton, Pontefract, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    LOVEDIT LTD
    09302664
    Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 31 - Director → ME
  • 21
    RIVERSIDE CLEANERS LTD
    - now 08878922
    LABOUR FORCE (NW) LTD - 2014-08-11
    555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2020-08-10 ~ 2025-02-25
    IIF 12 - Director → ME
  • 22
    RIVERSIDE SERVICES MERSEYSIDE LTD - now
    RIVERSIDE LAUNDRY SERVICES LTD
    - 2023-02-17 04498770
    AIGBURTH DRY CLEANERS LTD
    - 2012-02-08 04498770 07825306
    DEES DRY CLEANERS LTD - 2006-12-12
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (11 parents)
    Officer
    2007-10-10 ~ 2020-08-03
    IIF 15 - Director → ME
  • 23
    SALIX ANALYTICS LLP
    OC441110 16289697
    Salix Analytics Llp, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    SALIX ANALYTICS LTD
    16289697 OC441110
    36a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    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
    IIF 23 - Right to appoint or remove directors OE
  • 25
    SEQUOIA SEARCH LTD
    15660774
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    SOCIAL COCOON LTD
    - now 12324833
    CLIENT ATTRACTION ACADEMY LTD
    - 2021-04-21 12324833
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 4 - Director → ME
    2019-11-20 ~ 2021-04-20
    IIF 32 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    VAQUITA SERVICES LIMITED
    14602434
    Wild Wood, Coronation Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 36 - Director → ME
    2023-01-18 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors 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.