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

Mrs Susan Marie Cooper

    Related profiles found in government register
  • Mrs Susan Marie Cooper
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 2 IIF 3
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 4
  • Cooper, Susan Marie
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 5
    • 2, Trehernes Drive, Stourbridge, West Midlands, DY9 0YX, England

      IIF 6
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 7
  • Cooper, Susan Marie
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Albion Street, Birmingham, B1 3AA, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 13 IIF 14
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 15
  • Mr Royston Joseph Alfred Cooper
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 21 IIF 22
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 23 IIF 24
  • Mr Royston Joseph Cooper
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 25
  • Cooper, Royston Joseph Alfred
    British consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 26 IIF 27
  • Cooper, Royston Joseph Alfred
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 28
  • Cooper, Royston Joseph Alfred
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 31
  • Cooper, Royston Joseph Alfred
    English accountant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 32
  • Cooper, Royston Joseph Alfred
    English company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 33
  • Cooper, Royston Joseph Alfred
    English consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 34
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 35
    • Two, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 36
  • Cooper, Royston Joseph Alfred
    English director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 1 The Old Bank, Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 40
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 41 IIF 42
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 43
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 44
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 45
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 46
    • St Johns Court, St. Johns Road, Stourbridge, DY8 1YS, England

      IIF 47
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 48
    • 8, Copperfields, Tarporley, Cheshire, CW6 0UP, England

      IIF 49
  • Cooper, Royston Joseph Alfred
    English manager born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 50
  • Cooper, Royston Joseph Alfred
    English managing director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Larkin Grove, Coventry, CV2 2UA, England

      IIF 51
  • Cooper, Susan Marie
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 52
  • Mr Royston Joseph Alfred Cooper
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 53
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 54
  • Cooper, Royston Joseph Alfred
    British accountant born in May 1941

    Registered addresses and corresponding companies
    • C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 55
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 56
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 57
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Registered addresses and corresponding companies
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 58
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 59
  • Cooper, Royston Joseph Alfred
    British accountant

    Registered addresses and corresponding companies
    • C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 60
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 61
  • Cooper, Royston Joseph Alfred
    British company director

    Registered addresses and corresponding companies
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    ARIANA MEGA VENTURE GROUP LTD
    09120335
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2014-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 2
    DIGITAL MEDIA REWARDS LTD
    - now 08866328
    MY SECRETME LIMITED
    - 2021-05-27 08866328
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 3
    EXPO COMMUNICATIONS LIMITED - now
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED
    - 2007-11-23 04083668
    33 King William Street, London
    Dissolved Corporate (16 parents)
    Officer
    2002-09-13 ~ 2004-07-28
    IIF 56 - Director → ME
  • 4
    FERNHILL STONE & CLADDING LIMITED
    09539920
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 5
    GOODS DIRECT LTD
    - now 04428014
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    9 Larkin Grove, Coventry, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-01 ~ 2016-04-08
    IIF 51 - Director → ME
  • 6
    HRG TREE SURGEONS LIMITED - now
    ACQUISITION 395448111 LIMITED - 2019-05-02
    FERNDOWN MANUFACTURING LIMITED
    - 2017-03-09 08294093
    Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (8 parents)
    Officer
    2016-03-01 ~ 2017-03-08
    IIF 8 - Director → ME
  • 7
    INSOLVENCY 4 U LTD
    13443556
    2 Trehernes Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    INSOLVENCY 4 U LTD
    16076952
    2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-13 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ITW CONTRACT FURNITURE LTD
    04296842
    St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2001-10-01 ~ 2003-04-07
    IIF 62 - Secretary → ME
  • 10
    LARANT LTD
    16228713
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    LIFESTYLE FURNISHING LIMITED
    03737716
    Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (9 parents)
    Officer
    2002-02-20 ~ 2009-02-03
    IIF 59 - Director → ME
  • 12
    LIFESTYLE FURNISHINGS GROUP LIMITED
    - now 02623586
    THE LIFESTYLE GROUP LIMITED
    - 2009-04-08 02623586
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    1997-08-21 ~ 2009-02-03
    IIF 57 - Director → ME
    1997-08-21 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 13
    MARLOW ESTATES (MIDLANDS) LIMITED
    06791786
    2 Trehernes Drive, Stourbridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-03-11 ~ 2024-05-07
    IIF 33 - Director → ME
    2018-04-11 ~ 2019-11-15
    IIF 36 - Director → ME
  • 14
    MOBIVERSE LTD
    - now 13213648
    2020 MOBI LIMITED
    - 2022-09-13 13213648
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ 2024-04-19
    IIF 9 - Director → ME
    Person with significant control
    2021-02-19 ~ 2024-04-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    MS (MIDLANDS) LTD - now
    MARTIN SHARPE LTD
    - 2003-09-30 04385035
    Newlyn Road, Cradley Heath, West Midlands
    Active Corporate (7 parents)
    Officer
    2002-03-01 ~ 2002-09-18
    IIF 58 - Director → ME
  • 16
    MVNO UK LTD
    - now 07639626
    SPEAK MOBILE LIMITED
    - 2016-05-27 07639626
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    NEWNO BILLING LTD
    10826190
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2017-06-20 ~ 2017-08-17
    IIF 37 - Director → ME
    2017-08-17 ~ 2020-04-15
    IIF 12 - Director → ME
    2023-04-24 ~ 2023-11-02
    IIF 50 - Director → ME
    2020-04-15 ~ 2023-04-24
    IIF 42 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-24
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2017-08-17 ~ 2023-04-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    NEWNO HOLDINGS LTD
    10826108
    21 Queensway, Stourbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ 2020-08-01
    IIF 11 - Director → ME
    2017-06-20 ~ 2017-08-21
    IIF 38 - Director → ME
    2020-04-30 ~ 2023-11-01
    IIF 41 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-21
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-08-21 ~ 2023-08-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    NEWNO LTD
    10826121
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2017-06-20 ~ 2017-08-17
    IIF 39 - Director → ME
    2020-06-11 ~ 2023-11-01
    IIF 54 - Director → ME
    2017-08-17 ~ 2021-05-05
    IIF 10 - Director → ME
    Person with significant control
    2017-08-17 ~ 2021-04-22
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    2017-06-20 ~ 2017-08-17
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    NORTON CHIPPY LIMITED
    09829775
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 21
    RIOLAR ENTERPRISES LTD
    09663557
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 22
    ROHAN UK SERVICES LIMITED - now
    ROHAN.UK.COM LIMITED
    - 2018-02-20 03783624
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    In Administration Corporate (7 parents)
    Officer
    2014-05-20 ~ 2017-08-01
    IIF 47 - Director → ME
  • 23
    SOROKI LTD
    - now 09024253
    KMA MUSSETT LIMITED
    - 2023-10-13 09024253
    FABULOID LIMITED
    - 2017-10-25 09024253
    18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2017-10-04 ~ 2024-01-09
    IIF 49 - Director → ME
  • 24
    SPEAK 2 SAVE LIMITED
    08753325
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 25
    SPEAK MEDIA WORLDWIDE LIMITED
    08945862
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2016-02-22
    IIF 14 - Director → ME
  • 26
    SPEAK MOBILE WORLDWIDE LIMITED
    08949655
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ 2016-02-22
    IIF 13 - Director → ME
  • 27
    SPEAK TELECOM LIMITED
    09685656
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2015-10-19
    IIF 26 - Director → ME
  • 28
    SWISHCOM LTD.
    - now 03400578
    LIFESTYLE CONTRACT CURTAINS LIMITED
    - 2008-03-10 03400578
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    1997-07-08 ~ 2008-08-31
    IIF 55 - Director → ME
    1997-07-08 ~ 2008-08-31
    IIF 60 - Secretary → ME
  • 29
    TELCO GROUP LTD
    10779652
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2020-05-20 ~ 2023-11-01
    IIF 15 - Director → ME
  • 30
    TEXT GENIE LIMITED
    09335847
    St Johns Court, St. Johns Rd, Stourbridge
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 32 - Director → ME
  • 31
    TOPIX SOLUTIONS LIMITED
    - now 05606078
    ELLIOTT ENTERPRISES (MIDLANDS) LTD
    - 2019-09-04 05606078
    The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (8 parents)
    Officer
    2017-04-01 ~ 2017-04-18
    IIF 5 - Director → ME
    2018-10-04 ~ 2023-06-08
    IIF 7 - Director → ME
    2023-01-01 ~ now
    IIF 31 - Director → ME
    2017-04-18 ~ 2018-10-04
    IIF 29 - Director → ME
    2016-04-15 ~ 2017-04-01
    IIF 52 - Director → ME
    2016-03-21 ~ 2016-04-15
    IIF 6 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-08-01
    IIF 24 - Ownership of shares – 75% or more OE
    2023-09-01 ~ 2024-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2017-03-01 ~ 2023-06-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    U.K. FACILITIES & RESOURCES LIMITED
    07205613
    Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2014-04-03 ~ 2015-06-05
    IIF 43 - Director → ME
  • 33
    YOYO MOBILE LIMITED
    09685833
    Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 27 - Director → ME

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.