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, Mark James

    Related profiles found in government register
  • Cooper, Mark James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 1
  • Cooper, Mark James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Mark James
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW

      IIF 26
  • Cooper, Mark James
    British commercial director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL

      IIF 27
  • Cooper, Mark James
    British installed base director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linx House, 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 28
  • Cooper, Mark James
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 718 Manchester Road, Over Hulton, Bolton, , BL5 1BD,

      IIF 29
    • icon of address 718, Manchester Road, Over Hulton, Bolton, Lancashire, BL5 1BD

      IIF 30
    • icon of address 718, Manchester Road, Over Hulton, Bolton, Lancashire, BL5 1BD, United Kingdom

      IIF 31
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW

      IIF 32 IIF 33
  • Cooper, Mark James
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Leather Street, Long Itchington, Southam, Warwickshire, CV47 9RD, United Kingdom

      IIF 34
  • Cooper, Mark James
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardens, Church Road, Long Itchington, Southam, Warwickshire, CV47 9PW, England

      IIF 35
  • Cooper, Mark James
    British sales director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark James Cooper
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Mark
    British land and planning director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 490 Plodder Lane, Farnworth, Bolton, Lancashire, BL4 0JY

      IIF 59
  • Cooper, Mark
    British land buyer born in June 1972

    Registered addresses and corresponding companies
    • icon of address 490 Plodder Lane, Farnworth, Bolton, Lancashire, BL4 0JY

      IIF 60
  • Mark Cooper
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Leather Street, Long Itchington, Warwickshire, CV47 9RD, England

      IIF 61
  • Mr Mark James Cooper
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardens, Church Road, Long Itchington, Southam, Warwickshire, CV47 9PW, England

      IIF 62
  • Cooper, Mark James

    Registered addresses and corresponding companies
    • icon of address Burrel Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LA

      IIF 63
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,212 GBP2020-04-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Suite 4 1 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    761,080 GBP2017-04-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    78,972 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address The Gardens Church Road, Long Itchington, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,654 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CODE CONTROL LIMITED - 1987-07-06
    LINX PRINTING TECHNOLOGIES PLC - 2005-08-03
    CORDFERN TRADING LIMITED - 1986-11-19
    icon of address Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 27 - Director → ME
  • 10
    HOLLINS LINTON LIMITED - 2014-06-09
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (10 parents)
    Equity (Company account)
    2,471 GBP2024-10-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 25 - Director → ME
Ceased 31
  • 1
    BROOKFIELDS MANAGEMENT COMPANY NO.2 LIMITED - 2007-09-06
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2007-03-23 ~ 2008-11-05
    IIF 2 - Director → ME
  • 2
    icon of address Sundial Group Co Highgate House Grooms Lane, Creaton, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21 GBP2018-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-17
    IIF 36 - Director → ME
  • 3
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2009-01-26
    IIF 60 - Director → ME
  • 4
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -189,440 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2021-10-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-10-26
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -626,683 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2021-10-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-10-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,304,158 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2021-10-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-10-26
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -94,651 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ 2021-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    752,730 GBP2024-04-30
    Officer
    icon of calendar 2013-08-16 ~ 2022-09-29
    IIF 4 - Director → ME
  • 9
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,080 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-09-28 ~ 2021-10-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2021-10-26
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,535 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-09-28 ~ 2021-10-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2021-10-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Suite 4, 1 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,719 GBP2021-04-30
    Officer
    icon of calendar 2014-07-21 ~ 2021-10-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Riverside 2 Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -102,148 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-10-26
    IIF 18 - Director → ME
  • 13
    POOKAH PROPERTIES LIMITED - 2009-07-20
    CLIENT TIME LIMITED - 2004-06-04
    URBAN EXPRESS STORES (ALBERT DOCK) LIMITED - 2004-10-12
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,070,933 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2014-07-11 ~ 2021-10-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-10-26
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,637 GBP2024-04-30
    Officer
    icon of calendar 2014-07-24 ~ 2021-10-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-10-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -573,331 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ 2021-10-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ 2021-10-26
    IIF 5 - Director → ME
  • 18
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,181 GBP2024-04-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-10-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-10-26
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,432 GBP2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ 2021-10-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HOLLINS STRATEGIC LAND (WIDNES) LLP - 2011-10-17
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2014-09-02
    IIF 30 - LLP Designated Member → ME
    icon of calendar 2015-07-08 ~ 2021-10-26
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2014-04-24
    IIF 29 - LLP Designated Member → ME
    icon of calendar 2015-07-01 ~ 2021-10-26
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,676 GBP2024-04-30
    Officer
    icon of calendar 2014-03-12 ~ 2021-10-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,672 GBP2022-04-30
    Officer
    icon of calendar 2016-11-17 ~ 2021-10-26
    IIF 21 - Director → ME
  • 24
    icon of address The Gardens Church Road, Long Itchington, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,654 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2012-09-24
    IIF 34 - Director → ME
  • 25
    CODE CONTROL LIMITED - 1987-07-06
    LINX PRINTING TECHNOLOGIES PLC - 2005-08-03
    CORDFERN TRADING LIMITED - 1986-11-19
    icon of address Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2016-04-18
    IIF 28 - Director → ME
    icon of calendar 2010-09-03 ~ 2013-11-28
    IIF 63 - Secretary → ME
  • 26
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2021-10-26
    IIF 31 - LLP Designated Member → ME
  • 27
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,634,603 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-17
    IIF 38 - Director → ME
  • 28
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-17
    IIF 37 - Director → ME
  • 29
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2020-10-29
    IIF 24 - Director → ME
  • 30
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2008-01-31
    IIF 59 - Director → ME
  • 31
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,240,401 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-17
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.