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

Mr John Henry Ellis Cooper

    Related profiles found in government register
  • Mr John Henry Ellis Cooper
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, John Henry Ellis
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Penshurst Place, Great Notley Garden Village, Braintree, Essex, CM77 7YL

      IIF 5
  • Cooper, John Henry Ellis
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, John Henry Ellis
    British selling born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canes Mill Court, Braintree, Essex, CM7 9AP, England

      IIF 12
  • Cooper, John Henry Ellis
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 29 Audley Road, Great Leighs, Chelmsford, Essex, CM13 1RS

      IIF 13 IIF 14
  • Cooper, John Henry Ellis
    British director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, Black Notley, Braintree, Essex, CM77 8FN

      IIF 15
  • Cooper, John Henry Ellis
    British unemployed born in May 1960

    Registered addresses and corresponding companies
    • icon of address 2 Great Oak Court, Great Yeldham, Halstead, Essex, CO9 4PZ

      IIF 16
  • Cooper, John Henry Ellis
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cromwell Centre, Stepfield, Witham, Essex, CM8 3TH, United Kingdom

      IIF 17
  • Cooper, John Henry Ellis
    British

    Registered addresses and corresponding companies
    • icon of address 29 Audley Road, Great Leighs, Chelmsford, Essex, CM13 1RS

      IIF 18 IIF 19
  • Cooper, John Henry Ellis
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, Black Notley, Braintree, Essex, CM77 8FN

      IIF 20
  • Cooper, John Henry Ellis

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cromwell Centre, Stepfield, Witham, Essex, CM8 3TH, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    OFFICE LIFE LIMITED - 2018-05-02
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,700 GBP2022-12-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 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
  • 3
    OFFICE LIFE SOLUTIONS (EAST ANGLIA) LTD - 2010-02-08
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    135,085 GBP2022-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
  • 4
    OFFICE PLAN LIMITED - 2010-05-06
    SPEED SCREENS LIMITED - 1999-04-29
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 Canes Mill Court, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Jackson House, Station Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address Unit 7 Cromwell Centre, Stepfield, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    COOPER INTERIORS LIMITED - 2009-05-16
    icon of address Unit 7 Cromwell Centre, Stepfield, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 8 Kestrel Close, Thetford, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,523 GBP2022-04-30
    Officer
    icon of calendar 2002-04-18 ~ 2003-04-01
    IIF 15 - Director → ME
    icon of calendar 2002-04-18 ~ 2003-04-01
    IIF 20 - Secretary → ME
  • 2
    OFFICE LIFE SOLUTIONS (EAST ANGLIA) LTD - 2010-02-08
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    135,085 GBP2022-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    OFFICE PLAN LIMITED - 2010-05-06
    SPEED SCREENS LIMITED - 1999-04-29
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-07-02
    IIF 16 - Director → ME
  • 4
    PSD LIMITED - 2001-11-30
    P.S.D. (STORE FITTINGS) LIMITED - 1993-02-01
    icon of address 4th Floor Norwich House, Savile Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1995-07-21
    IIF 14 - Director → ME
    icon of calendar 1992-07-28 ~ 1993-11-25
    IIF 18 - Secretary → ME
  • 5
    icon of address Jackson House, Station Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ 1996-03-22
    IIF 13 - Director → ME
  • 6
    COOPER INTERIORS LIMITED - 2009-05-16
    icon of address Unit 7 Cromwell Centre, Stepfield, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2010-01-13
    IIF 7 - Director → ME
    icon of calendar 2010-01-13 ~ 2012-09-01
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.