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, Howard Scott

    Related profiles found in government register
  • Cooper, Howard Scott
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 1
  • Cooper, Howard Scott
    British solicitor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Ramsden, Chipping Norton, Oxfordshire, OX7 3AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Latimers, Como House, Como Road, Malvern, WR14 2TH, England

      IIF 6
    • icon of address The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 7 IIF 8
  • Cooper, Howard Scott
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 9 IIF 10
  • Cooper, Howard
    British solicitor born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, OX33 1XW

      IIF 11
  • Cooper, Howard
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingscott Dix, 60 Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 12
  • Cooper, Howard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manor Stables, Forsters Lane, Letcombe Bassett, Oxon, OX12 9MB, England

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
  • Cooper, Howard
    British lawyer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY, England

      IIF 17
  • Cooper, Howard
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Crawley Ind Estate, Dry Lane, Crawley, Oxon, OX299TJ, England

      IIF 18
    • icon of address 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 19
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address The Granary, High Street, Ramsden, Nr Chipping Norton, Oxon, OX73AU, United Kingdom

      IIF 23
  • Cooper, Howard
    British lawyer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Burton Abbotts Burford Road, Black Bourton, Near Bampton, Oxfordshire, OX18 2PF

      IIF 24
  • Cooper, Howard
    British solicitor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kings Walk, Gloucester, Gloucestershire, GL1 1LA, England

      IIF 25
  • Mr Howard Cooper
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Howard

    Registered addresses and corresponding companies
    • icon of address 60, Kings Walk, Gloucester, GL11LA, United Kingdom

      IIF 32
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
    • icon of address Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, United Kingdom

      IIF 37
    • icon of address Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX331XW, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    DPA COMMERCIAL LIMITED - 2010-01-29
    icon of address The Granary High Street, Ramsden, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Old Manor Stables, Forsters Lane, Letcombe Bassett, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    NHSP MEMBERSHIP LTD - 2014-02-11
    icon of address 60 Kings Walk, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address 4385, 10988413: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Goodridge Court, Goodridge Avenue, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 12 Dry Lane, Crawley, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    ABILITY NETWORKS LTD - 2024-01-23
    icon of address 4385, 14375322 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    DPA COMMERCIAL LIMITED - 2010-01-29
    icon of address The Granary High Street, Ramsden, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-21 ~ 2010-03-12
    IIF 24 - Director → ME
  • 2
    PEOPLE VALUE LIMITED - 2023-09-26
    icon of address Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    -2,061,798 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2013-09-13
    IIF 8 - Director → ME
  • 3
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,467 GBP2022-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-06-29
    IIF 7 - Director → ME
    icon of calendar 2005-04-26 ~ 2006-06-29
    IIF 9 - Secretary → ME
  • 4
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,396,555 GBP2023-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2016-09-05
    IIF 37 - Secretary → ME
  • 5
    MASHED MEDIA LIMITED - 2011-09-21
    RIGHT TIME INVESTMENTS LIMITED - 2010-10-07
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-21
    IIF 4 - Director → ME
  • 6
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-01-06
    IIF 32 - Secretary → ME
  • 7
    icon of address Latimers Como House, Como Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,639 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2020-11-18
    IIF 6 - Director → ME
  • 8
    icon of address 68 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,459,997 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-07-01
    IIF 17 - Director → ME
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-30
    IIF 2 - Director → ME
  • 10
    icon of address New Derwent House, 69-76 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-10-17
    IIF 5 - Director → ME
  • 11
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-10-17
    IIF 3 - Director → ME
  • 12
    FOREST LOG LIMITED - 2004-03-05
    icon of address C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,257 GBP2024-06-30
    Officer
    icon of calendar 2006-03-10 ~ 2014-03-07
    IIF 1 - Director → ME
    icon of calendar 2007-08-13 ~ 2016-03-23
    IIF 10 - Secretary → ME
  • 13
    THE SHOPPING CLUB LIMITED - 2012-01-27
    icon of address Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,999 GBP2016-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2013-11-04
    IIF 19 - Director → ME
  • 14
    icon of address Think Design And Printing Limited Unit 4b St. Marys Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-01
    IIF 11 - Director → ME
  • 15
    SPHERICAL IMAGES LIMITED - 2014-01-16
    icon of address Unit A205 The Biscuit Factory, 100 Drummond Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,066 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-02-29
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.