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

James, Richard Cooper

    Related profiles found in government register
  • James, Richard Cooper
    British director born in October 1963

    Registered addresses and corresponding companies
    • Morfa Barn, Morfa Lane, Llantwit Major, South Glamorgan, CF61 2YT, United Kingdom

      IIF 1
  • James, Richard
    British quantity surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XD, United Kingdom

      IIF 2
  • James, Richard Cooper
    British builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Lander Close, Poole, BH15 1UL, United Kingdom

      IIF 3
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 4
  • James, Richard Cooper
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • James, Richard
    British quantity surveyor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XD, United Kingdom

      IIF 6
  • Mr Richard James
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 53, Sherwood Avenue, Chatham, ME5 9PP, United Kingdom

      IIF 7
  • Mr Richard James
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XD, United Kingdom

      IIF 8
  • Mr Richard Cooper James
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 63, Lander Close, Poole, BH15 1UL, United Kingdom

      IIF 11
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 12
  • Crook, Richard Peter James
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Sherwood Avenue, Chatham, Kent, ME5 9PP, England

      IIF 13
    • 40, Stanley Road, Cheadle Hulme, Cheadle, SK8 6PN, United Kingdom

      IIF 14 IIF 15
    • Regus House, Unit G18, 3000 Manchester Business Park, Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 16
  • Crook, Richard Peter James
    British none born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House Unit G/8, Manchester Business Park, 3000 Aviator Way, Manchester, Greater Manchester, M22 5TG, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    47 Winston Close, Greenhithe, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 16 - director → ME
  • 2
    Churchill House Horndon Industrial Park, West Horndon, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Churchill House Horndon Industrial Park, West Horndon, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2021-01-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    53 Sherwood Avenue, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 13 - director → ME
  • 5
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    Tower House, Parkstone Road, Poole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    63 Lander Close, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    RAINCLAD (UK) LIMITED - 2012-10-03
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,698 GBP2015-09-30
    Officer
    2012-04-12 ~ 2012-09-03
    IIF 15 - director → ME
  • 2
    17 Oxford Way, Basingstoke, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,327 GBP2024-05-31
    Person with significant control
    2022-05-16 ~ 2022-06-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PENNAF SALES & LETTINGS LTD - 2010-08-03
    PREMIER PROPERTIES (WALES) LIMITED - 2008-10-24
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,358 GBP2015-09-30
    Officer
    2008-09-16 ~ 2008-12-03
    IIF 1 - director → ME
  • 4
    Ashfield House, Ashfield Road, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-19 ~ 2012-09-03
    IIF 14 - director → ME
  • 5
    3rd Floor Westpoint Building 501 Chester Road, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ 2012-09-03
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.