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 James Cooper

    Related profiles found in government register
  • Mr James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 1
  • James Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 2
  • Mr James Graham Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 3
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 4
  • Mr Graham James Cooper
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 5
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 6
  • Mr James Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 7
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 8
  • Cooper, James Christopher
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 9
    • Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 10
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 11
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 12
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 13
  • Cooper, James Christopher
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 14
  • Cooper, James Graham
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, United Kingdom

      IIF 15
    • Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire, S25 4AJ

      IIF 16
  • Cooper, James Graham
    British chief operating officer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82 Spring Bank, Hull, HU3 1AB

      IIF 17
  • Cooper, James Graham
    British registered nurse born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Farm View Gardens, Hackenthorpe, Sheffield, S12 4JD, England

      IIF 18
  • Mr Christoper Coooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Station Road, Codsall, Wolverhampton, WV8 1BX

      IIF 19
  • Mr Christopher Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 20
  • Cooper, Christopher
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Planetary Industrial Estate, Willenhall, WV13 3XA, United Kingdom

      IIF 21
  • Cooper, Christopher
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 59, Belton Avenue, Wednesfield, Wolverhampton, WV11 1AN, United Kingdom

      IIF 22
  • Cooper, Graham James
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 23
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 24
  • Mr Christopher Michael Cooper
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 25
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 26
  • Mr Christopher Michael Cooper
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 27
  • Mr James Christopher Cooper
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 28
  • Cooper, James
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lloyd Court, High Street, Deal, CT14 6BN, England

      IIF 29
  • Cooper, James Christopher
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 30
  • Mr Christopher Cooper
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 31
  • Cooper, Christopher Michael
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA, England

      IIF 32
    • Unit 18, Planetary Road, Willenhall, WV13 3XA, England

      IIF 33
    • 757, Cannock Road, The Scotlands, Wolverhampton, WV10 8PN

      IIF 34
    • 80, Lower Prestwood Road, Wolverhampton, WV11 1JP, England

      IIF 35
  • Cooper, Christopher Michael
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, WV13 3XA, England

      IIF 36
  • Cooper, James
    British

    Registered addresses and corresponding companies
    • 97 Crofton Lane, Fareham, Hampshire, PO14 3QE

      IIF 37
  • Cooper, Christopher Michael
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Heritage Park, Basingstoke, RG22 4XT, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2007-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    2 Infirmary Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    53 Heritage Park, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,549 GBP2025-03-31
    Officer
    2019-03-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    15 Farm View Gardens, Hackenthorpe, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    15 Farm View Gardens, Hackenthorpe, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 7
    Unit 18 Planetary Road, Willenhall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    439,173 GBP2025-03-31
    Officer
    2021-01-28 ~ now
    IIF 33 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 18 Planetary Road, Planetary Industrial Estate, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,827 GBP2025-03-31
    Officer
    2019-12-02 ~ now
    IIF 10 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    18, Lloyd Court High Street, Deal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2020-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Officer
    2019-02-08 ~ now
    IIF 35 - Director → ME
    IIF 13 - Director → ME
  • 11
    11 Station Road, Codsall, Wolverhampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    ESCAPE N VAPE LTD - 2016-08-24
    757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Officer
    2016-05-19 ~ now
    IIF 34 - Director → ME
    2013-11-04 ~ now
    IIF 12 - Director → ME
  • 13
    Unit 18 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,900 GBP2025-03-31
    Officer
    2015-10-15 ~ now
    IIF 32 - Director → ME
    IIF 9 - Director → ME
Ceased 6
  • 1
    2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2007-03-06 ~ 2011-03-01
    IIF 37 - Secretary → ME
  • 2
    THE RICHARD FOUNDATION - 2013-10-07
    Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-01-02 ~ 2025-10-31
    IIF 16 - Director → ME
  • 3
    80 Lower Prestwood Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,208 GBP2025-03-31
    Person with significant control
    2019-02-08 ~ 2021-01-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    31-33 The Precint Lucknow Road, Willenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2022-03-31
    Officer
    2018-09-07 ~ 2022-04-14
    IIF 36 - Director → ME
    IIF 14 - Director → ME
  • 5
    ESCAPE N VAPE LTD - 2016-08-24
    757 Cannock Road, The Scotlands, Wolverhampton
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    458,949 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2017-01-21 ~ 2021-01-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    82 Spring Bank, Hull
    Active Corporate (8 parents)
    Officer
    2023-07-20 ~ 2024-12-23
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.