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 Cooper

    Related profiles found in government register
  • Mr John Cooper
    English born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Ashcombe Close, Billingham, TS22 5RH, England

      IIF 1
  • Mr John Cooper
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, England

      IIF 2
  • Mr John Cooper
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Van Gogh House, Twickenham Road, Isleworth, TW7 7DL, England

      IIF 3
  • Mr John Cooper
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cattermole Building, Market Place, Codnor, DE5 9QA, England

      IIF 4
    • icon of address Unit 6, Amber Trading Estate, Artic Way, Giltbrook, Nottingham, NG16 2HS, England

      IIF 5
  • Mr John Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 6
  • Mr John Cooper
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 7
  • Mr John Cooper
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Underhill Road, Benfleet, SS7 1EW, England

      IIF 8
  • Mr John Cooper
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 9
    • icon of address 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 10
    • icon of address 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 11
  • Mr John Cooper
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Queens Road, Barnsley, South Yorkshire, S71 1AR

      IIF 12
  • Mr John Cooper
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, England

      IIF 13
  • Mr John Thomas Cooper
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 14
  • John Cooper
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, United Kingdom

      IIF 15
  • Cooper, John
    English fabricator born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Ashcombe Close, Billingham, TS22 5RH, England

      IIF 16
  • Mr John Edward Cooper
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Shawbridge, Harlow, CM19 4NW, England

      IIF 17
    • icon of address 9, Hundon Close, Stradishall, Newmarket, Suffolk, CB8 9YF, United Kingdom

      IIF 18
  • Mr John Graham Cooper
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 19
  • Cooper, John Thomas
    English company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 20
  • Cooper, John Thomas
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 21
  • Cooper, John Thomas
    English manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Mather Avenue, Garston, Liverpool, Merseyside, L19 4TG, United Kingdom

      IIF 22
    • icon of address 525 Mather Avenue, Liverpool, Merseyside, L19 4TG

      IIF 23
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 24
  • Mr John Cooper
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Berks, Slough, SL2 2BB, United Kingdom

      IIF 25
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, United Kingdom

      IIF 26
    • icon of address 101, Doddsfield Road, Slough, SL22BB, England

      IIF 27
  • Cooper, John
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 133, 24-28, St Leonards Road, Windsor, SL43BB, England

      IIF 28
  • Cooper, John
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Leonards Avenue, Windsor, SL4 1HX, England

      IIF 29
  • Cooper, John
    British project manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Van Gogh House, Twickenham Road, Isleworth, TW7 7DL, England

      IIF 30
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milton Avenue, Gloucester, GL2 5AR

      IIF 31
  • Cooper, John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cattermole Building, Market Place, Codnor, DE5 9QA, England

      IIF 32
  • Cooper, John
    British electrical contractor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pasture House, Pasture Lane, Stonebroom, Alfreton, Derbyshire, DE55 6JZ, England

      IIF 33
  • Cooper, John
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 34
  • Cooper, John
    British farmer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall Community Hub, Oxford Street, Workington, Cumbria, CA14 2RS

      IIF 35
  • Mr John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mr John Cooper
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Farmhouse, Wickhambrook Road, Newmarket, Suffolk, CB8 8YS, United Kingdom

      IIF 37
    • icon of address Wills Farmhouse, Wickhambrook Road, Stradishall, Suffolk, CB8 8YS, United Kingdom

      IIF 38
  • Mr John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Cooper, Jamie Daniel
    English director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Maypole Rd, Taplow, Maidenhead, Berks, SL6 0NB

      IIF 40
    • icon of address Unit133, St Leonards Road, Windsor, Berkshire, SL43BB, United Kingdom

      IIF 41
  • Cooper, Jamie Daniel
    English logistical tactician born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Maypole Road, Taplow, Maidenhead, SL6 0NB, England

      IIF 42
  • Cooper, John
    British businessman born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Boyn Valley Road, Maidenhead, Berkshire, SL6 4EG, England

      IIF 43
  • Cooper, John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Cooper, John
    British hgv class 1 driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, School Street, Upton, Pontefract, West Yorkshire, WF9 1ER, England

      IIF 45
  • Cooper, John
    British engineer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 46
  • Cooper, John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 47
  • Cooper, John
    British hgv driver born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lion Drive, Lion Drive, Milborne Port, Sherborne, DT9 5FQ, United Kingdom

      IIF 48
  • Mr John Cooper
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Washere Close, Berwick, East Sussex, BN26 6TB, United Kingdom

      IIF 49
  • Cooper, John
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bartholomew Street, Wombwell, Barnsley, South Yorkshire, S73 8LB, England

      IIF 50
    • icon of address 59, Bartholomew Street, Wombwell, Barnsley, South Yorkshire, S73 8LB, United Kingdom

      IIF 51
  • Cooper, John
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bartholomew Street, Wombwell, Barnsley, South Yorkshire, S73 8LB, United Kingdom

      IIF 52
    • icon of address 59, Bartholomew Street, Wombwell, Barnsley, Sth Yorks, S73 8LB

      IIF 53
  • Cooper, John
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, England

      IIF 54
  • Cooper, John Edward
    British construction born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hundon Close, Stradishall, Newmarket, Suffolk, CB8 9YF, United Kingdom

      IIF 55
  • Cooper, John Edward
    British contracts manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Underhill Road, Benfleet, SS7 1EW, England

      IIF 56
  • Cooper, John Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hundon Close, Newmarket, CB8 9YF, United Kingdom

      IIF 57
  • Cooper, John Geoffrey
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 58
  • Cooper, John Geoffrey
    British consultant marketing specialist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milton Avenue, Gloucester, GL2 5AR, United Kingdom

      IIF 59
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW

      IIF 60
  • Cooper, John Graham
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 61
  • Cooper, John Gary
    British builder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, England

      IIF 62
  • Cooper, John Gary
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Overgreen View, Burniston, Scarborough, North Yorkshire, YO13 0HZ

      IIF 63
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, United Kingdom

      IIF 64
  • Cooper, Jonathon
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA

      IIF 65
  • John Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 66
  • John Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • John Cooper
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hundon Close, Stradishall, Newmarket, Suffolk, CB8 9YF, United Kingdom

      IIF 68
  • John Cooper
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 69
  • Cooper, John
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, West Midlands, B3 2RT

      IIF 70
  • Cooper, John
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salix Analytics Llp, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 71
  • John Cooper
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW, England

      IIF 72
  • Cooper, Adam John
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 133, 24-28, St Leonards Road, Windsor, Berks, SL43BB, United Kingdom

      IIF 73
  • Cooper, John
    English actor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Manor, Farm, Common Road, Eton Wick, Berkshire, SL46QY, England

      IIF 74
  • Cooper, John
    English unemployed born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 133, 28 St Leonards Road, Windsor, Berks, SL4 3BB, United Kingdom

      IIF 75
  • Cooper, John
    English

    Registered addresses and corresponding companies
    • icon of address 14 Ashcombe Close, Billingham, Redcar And Cleveland, TS22 5RH

      IIF 76
  • Cooper, John
    British electrical contractor born in July 1957

    Registered addresses and corresponding companies
    • icon of address 7b Wright Street, Codnor, Derbyshire, DE5 9RQ

      IIF 77
  • Cooper, John
    British engineer born in September 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 78
  • Cooper, John
    English engineer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, United Kingdom

      IIF 79
  • Cooper, John
    British chemist born in September 1962

    Registered addresses and corresponding companies
    • icon of address 5 Celtic House, Cambridge, Cambridgeshire, CB1 2PB

      IIF 80
  • Mr John Anthony Cooper
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Cooper, John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Celtic House, Cambridge, Cambridgeshire, CB1 2PB

      IIF 82
  • Cooper, John
    British elec eng

    Registered addresses and corresponding companies
    • icon of address 17 Poppyfields, Ripley, Derbyshire, DE5 8JJ

      IIF 83
  • Cooper, John
    British businessman born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133, 24-28 St Leonards Road, Windsor, Berks, SL43BB, United Kingdom

      IIF 84
  • Cooper, John
    British consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, United Kingdom

      IIF 85
  • Cooper, John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Berks, Slough, SL2 2BB, United Kingdom

      IIF 86
    • icon of address 101 Doddsfield Road, Slough, Berkshire, SL2 2BB

      IIF 87
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, England

      IIF 88
    • icon of address Unit 133, 24-28 St Leonards Road, Windsor, Berks, SL4 3BB, United Kingdom

      IIF 89
    • icon of address Unit 133, 24-28 St Leonards Road, Windsor, Berkshire, SL43AA, England

      IIF 90
  • Cooper, John Graham
    British builder born in January 1960

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Lane, Brimscombe, Stroud, Gloucestershire, GL5 2QL

      IIF 91
  • Mr John Geoffrey Cooper
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 92
  • Cooper, Jamie Daniel

    Registered addresses and corresponding companies
    • icon of address 66, Maypole Road, Taplow, Maidenhead, SL6 0NB, England

      IIF 93
    • icon of address Unit 133, 24-28, St Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 94
  • Cooper, John
    British elec eng born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Poppyfields, Ripley, Derbyshire, DE5 8JJ

      IIF 95
  • Cooper, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4, 94-100 Latchmere Road, London, SW11 2JT

      IIF 96
  • Cooper, John Graham
    British computing professional

    Registered addresses and corresponding companies
    • icon of address 4 Washere Close, Berwick, Polegate, East Sussex, BN26 6TB

      IIF 97
  • Cooper, John Graham
    British analyst/programmer born in October 1966

    Registered addresses and corresponding companies
    • icon of address Flat 4, 94-100 Latchmere Road, London, SW11 2JT

      IIF 98
  • John Frederick Cooper
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, United Kingdom

      IIF 99
  • Cooper, Adam John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 133, 24-28 St Leonards Road, Windsor, Berks, SL4 3BB, United Kingdom

      IIF 100
  • Cooper, Jamie Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address 24-28, St Leonards Road, 24-28 St Leonards Road, Windsor, Berkshire, SL43BB, United Kingdom

      IIF 101
  • Cooper, John

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 102
    • icon of address 1075 Peachtree St Ne Ste 3300, Atlanta, GA 30309-3981, United States

      IIF 103
    • icon of address 1075, Peachtree St Ne Ste 3300, Atlanta, Georgia, 30309-3981, United States

      IIF 104 IIF 105 IIF 106
    • icon of address 101, Doddsfield Road, Berks, Slough, SL2 2BB, United Kingdom

      IIF 110
    • icon of address 7b Wright Street, Codnor, Derbyshire, DE5 9RQ

      IIF 111
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 112
    • icon of address 157, Boyn Valley Road, Maidenhead, Berkshire, SL6 4EG, England

      IIF 113
    • icon of address 7, Dunwood Court, Boyn Valley Road, Maidenhead, SL64JE, England

      IIF 114 IIF 115
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, United Kingdom

      IIF 116
    • icon of address 133, 133 Stleonards Rod, 24-28 Stleonards Road, Windsor, Berks, SL43BB, United Kingdom

      IIF 117
    • icon of address 40, St. Leonards Avenue, Windsor, SL4 1HX, England

      IIF 118
    • icon of address Suite 133, 28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 119
    • icon of address Unit 133, 24-28 St Leonards Road, Windsor, Berkshire, SL22BB, England

      IIF 120
    • icon of address Unit 133, 24-28, St Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 121
  • Cooper, John Anthony
    British businessman

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 122
  • Cooper, John Frederick

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Rd, Slough, Berks, SL2 2BB, United Kingdom

      IIF 123
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, England

      IIF 124
  • Cooper, John Frederick
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Doddsfield Road, Slough, SL2 2BB, United Kingdom

      IIF 125
  • Cooper, Adam John

    Registered addresses and corresponding companies
    • icon of address 66, Maypole Road, Taplow, SL60NB, United Kingdom

      IIF 126
  • Cooper, John
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

      IIF 127
  • Cooper, John
    British company manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Boyn Valley Road, Maidenhead, Berkshire, SL6 4EG, United Kingdom

      IIF 128
  • Cooper, John
    British general manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Valley Park Drive, Earley, Wokingham, Berkshire, RG6 1PQ

      IIF 129
  • Cooper, John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA, United Kingdom

      IIF 130 IIF 131
  • Cooper, John
    British durector born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Cooper, John
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133
  • Cooper, John
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Farmhouse, Wickhambrook Road, Newmarket, Suffolk, CB8 8YS, United Kingdom

      IIF 134
    • icon of address Wills Farmhouse, Wickhambrook Road, Stradishall, Suffolk, CB8 8YS, United Kingdom

      IIF 135
  • Cooper, John
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Coronation Road, Ascot, Berkshire, SL5 9LQ, United Kingdom

      IIF 136
  • Cooper, John
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Cooper, John Geoffrey

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 138
  • Cooper, John
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon View Cottage 2 Colchester, Road, Great Totham, Essex, CM9 8BZ

      IIF 139
  • Cooper, John Geoffrey
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 140
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
    • icon of address 107, Caversham Place, Sutton Coldfield, B73 6HW, United Kingdom

      IIF 142
  • Cooper, John Graham
    British builder born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burleigh Cottages Burleigh, Brimscombe, Stroud, Gloucestershire, GL5 2PJ, United Kingdom

      IIF 143
  • Cooper, John Anthony
    British businessman born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 144
  • Cooper, John Anthony
    British centre manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 145
  • Cooper, John Anthony
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 146
    • icon of address 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

      IIF 147
  • Cooper, John Anthony
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crown Lane, Sutton Coldfield, West Midlands, B74 4SU, United Kingdom

      IIF 148
  • Cooper, John Graham
    British computing professional born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Washere Close, Berwick, Polegate, East Sussex, BN26 6TB

      IIF 149
  • Cooper, John Graham
    British it technician born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Washere Close, Berwick, East Sussex, BN26 6TB, United Kingdom

      IIF 150
  • Cooper, Adam John
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit133, 24-28 St Leonards Road, Windsor, Berkshire, SL43BB, England

      IIF 151
  • Cooper, Jamie Daniel
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 133, 24-28, St Leonards Road, Windsor, Berkshire, SL43BB, United Kingdom

      IIF 152
  • Cooper, John Thomas
    American attorney born in December 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, W4 5HR, England

      IIF 153
  • Cooper, John Thomas
    American director born in December 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1075 Peachtree St Ne Ste 3300, Atlanta, GA 30309-3981, United States

      IIF 154
    • icon of address 1075, Peachtree St Ne Ste 3300, Atlanta, Georgia, 30309-3981, United States

      IIF 155 IIF 156 IIF 157
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 101 Doddsfield Road, Berks, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Swanwood Park, Gun Hill, Heathfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    9,236 GBP2023-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    OFFICE FROM HOME LTD - 2010-12-29
    icon of address 1 Swanwood Park, Gun Hill, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 1999-06-30 ~ dissolved
    IIF 97 - Secretary → ME
  • 4
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,966 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,760 GBP2024-09-30
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Woodend, The Crescent, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    396,249 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 101 Doddsfield Road, Berks, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    BSI SPEEDWAY LIMITED - 2007-05-10
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 105 - Secretary → ME
  • 10
    BENFIELD SPORTS INTERNATIONAL LIMITED - 2007-05-10
    BROOMCO (1279) LIMITED - 1997-07-01
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 109 - Secretary → ME
  • 11
    icon of address Smith & Williamson Llp Marmion House 3, Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ dissolved
    IIF 143 - Director → ME
  • 12
    icon of address 7 Titan Way, Brittania Enterprise Park, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2003-02-04 ~ dissolved
    IIF 122 - Secretary → ME
  • 13
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,345,827 GBP2018-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 153 - Director → ME
  • 14
    icon of address Parsonage Farmhouse Mill Lane, Beetham, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 108 Sandford Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,414 GBP2016-02-28
    Officer
    icon of calendar 2003-02-19 ~ dissolved
    IIF 139 - Director → ME
  • 16
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    42,573 GBP2023-11-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    CREAM DIGITAL UK LIMITED - 2014-05-08
    icon of address 34 Milton Avenue, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    79,634 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 140 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    icon of address 101 Doddsfield Road, Berks, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2019-07-08 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Underhill Road, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,360,550 GBP2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SUREHELP LIMITED - 1989-01-31
    icon of address Cattermole Building, Market Place, Codnor, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 107 Caversham Place, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address Wills Farmhouse, Wickhambrook Road, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,882 GBP2023-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Wills Farmhouse, Wickhambrook Road, Stradishall, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    248 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 148 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2019-10-11 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 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
  • 29
    icon of address 101 Doddsfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2012-05-02 ~ dissolved
    IIF 126 - Secretary → ME
  • 30
    icon of address 157 Boyn Valley Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 113 - Secretary → ME
  • 31
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 141 - Director → ME
  • 32
    TWI (UK) LIMITED - 2006-08-10
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 157 - Director → ME
    icon of calendar 2016-10-04 ~ now
    IIF 107 - Secretary → ME
  • 33
    icon of address 40 Pacific Quay, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 106 - Secretary → ME
  • 34
    INTERNATIONAL FINANCIAL MANAGEMENT (U.K.) LIMITED - 1984-02-17
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 104 - Secretary → ME
  • 35
    icon of address 79 Shawbridge, Harlow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    970,506 GBP2017-10-31
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 3 Lion Drive Lion Drive, Milborne Port, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -710 GBP2021-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 133 24-28, St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 38
    icon of address 50 School Street, Upton, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    497 GBP2018-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    icon of address 14 Ashcombe Close, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,784 GBP2019-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 40
    icon of address 101 Doddsfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2018-04-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-09-04 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 41
    icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 131 - Director → ME
  • 42
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,246 GBP2024-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 34 - Director → ME
  • 43
    icon of address Cattermole Building, Market Place, Codnor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,100 GBP2021-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    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
  • 44
    icon of address Van Gogh House, Twickenham Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Salix Analytics Llp, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,128 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove membersOE
  • 46
    icon of address 36a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 133 24-28 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2015-02-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 49
    CLIENT ATTRACTION ACADEMY LTD - 2021-04-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,723 GBP2022-11-30
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Unit133 24-28, St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 117 - Secretary → ME
  • 51
    DIPLEMA 323 LIMITED - 1996-07-02
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 108 - Secretary → ME
  • 52
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 154 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 103 - Secretary → ME
  • 53
    icon of address 41 Church Street, Birmingham, West Midlands
    Active Corporate (22 parents, 11 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 70 - LLP Member → ME
  • 54
    icon of address Wild Wood, Coronation Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 55
    icon of address 9 Queens Gardens, Wombwell, Barnsley, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 53 - Director → ME
  • 56
    icon of address 101 Doddsfield Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address Age Uk Barnsley Resource Centre, 36a Queens Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2021-01-26
    IIF 52 - Director → ME
  • 2
    AGE CONCERN BARNSLEY (TRADING) LIMITED - 2012-04-13
    icon of address 36a Queens Road, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2021-09-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIGBURTH LAUNDRY SERVICES LTD - 2012-02-08
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-04-10
    IIF 22 - Director → ME
  • 4
    icon of address Bilail House, 260 Picton Road, Wavertree, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-02-07
    IIF 23 - Director → ME
  • 5
    icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,307 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-12
    IIF 130 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-05-01
    IIF 65 - Director → ME
  • 6
    icon of address Flat 3 Battersea Heights, 94-100 Latchmere Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,523 GBP2024-03-31
    Officer
    icon of calendar 1991-09-24 ~ 1996-06-12
    IIF 98 - Director → ME
    icon of calendar 1995-01-31 ~ 1996-06-12
    IIF 96 - Secretary → ME
  • 7
    icon of address Cattermole Building, Market Place, Codnor, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2009-08-01
    IIF 95 - Director → ME
    icon of calendar 2003-08-05 ~ 2009-08-01
    IIF 83 - Secretary → ME
  • 8
    icon of address 115c Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-30 ~ 2004-06-09
    IIF 80 - Director → ME
    icon of calendar ~ 1997-07-24
    IIF 82 - Secretary → ME
  • 9
    PBS BUILDING CONTRACTORS LIMITED - 2019-06-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,810 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2024-10-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2019-05-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-07 ~ 2024-10-11
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    54,118 GBP2024-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2014-03-11
    IIF 147 - Director → ME
  • 11
    icon of address Town Hall Community Hub, Oxford Street, Workington, Cumbria
    Active Corporate (8 parents)
    Equity (Company account)
    258,903 GBP2018-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2023-01-31
    IIF 35 - Director → ME
  • 12
    icon of address Prospect Hall College Walk, Bristol Road Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-11-21 ~ 1997-06-18
    IIF 145 - Director → ME
  • 13
    icon of address Unit 7j Lys Mill, Howe Road, Watlington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,190 GBP2024-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2013-09-11
    IIF 128 - Director → ME
  • 14
    MITRE GROUP LIMITED - 2025-03-17
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    icon of address Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    icon of calendar 1996-03-09 ~ 1997-07-24
    IIF 77 - Director → ME
  • 15
    SUREHELP LIMITED - 1989-01-31
    icon of address Cattermole Building, Market Place, Codnor, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-06
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-05-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Oaks, 46 Greenaway Lane, Warsash, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2007-03-23
    IIF 58 - Director → ME
  • 17
    INTERNATIONAL FINANCIAL MANAGEMENT (U.K.) LIMITED - 1984-02-17
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-03-10
    IIF 156 - Director → ME
  • 18
    icon of address Unit 133 24-28, St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-05-01
    IIF 28 - Director → ME
    icon of calendar 2011-04-29 ~ 2012-05-01
    IIF 121 - Secretary → ME
    icon of calendar 2011-04-29 ~ 2012-06-21
    IIF 115 - Secretary → ME
    icon of calendar 2011-04-29 ~ 2013-08-22
    IIF 114 - Secretary → ME
  • 19
    icon of address 101 Doddsfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-01-08
    IIF 42 - Director → ME
    icon of calendar 2017-04-13 ~ 2020-01-08
    IIF 93 - Secretary → ME
  • 20
    COTSWOLD CARE - 2015-04-08
    COTSWOLD CARE PROJECT - 1991-04-18
    icon of address Longfield Burleigh Lane, Minchinhampton, Stroud, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1999-11-10
    IIF 91 - Director → ME
  • 21
    CLIX UNI-SOLAR LTD - 2013-04-15
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-19 ~ 2013-08-31
    IIF 79 - Director → ME
    icon of calendar 2010-10-05 ~ 2010-11-01
    IIF 78 - Director → ME
  • 22
    LABOUR FORCE (NW) LTD - 2014-08-11
    icon of address 555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    icon of calendar 2020-08-10 ~ 2025-02-25
    IIF 21 - Director → ME
  • 23
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,989 GBP2023-07-31
    Officer
    icon of calendar 2007-10-10 ~ 2020-08-03
    IIF 24 - Director → ME
  • 24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,509 GBP2020-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-11
    IIF 127 - Director → ME
  • 25
    icon of address Unit 133 24-28 St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-10-14
    IIF 74 - Director → ME
  • 26
    CLIENT ATTRACTION ACADEMY LTD - 2021-04-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,723 GBP2022-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-04-20
    IIF 132 - Director → ME
  • 27
    icon of address Unit133 24-28, St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2014-04-22
    IIF 152 - Director → ME
    icon of calendar 2008-11-20 ~ 2009-11-20
    IIF 87 - Director → ME
    icon of calendar 2009-09-22 ~ 2014-04-22
    IIF 101 - Secretary → ME
    icon of calendar 2008-11-20 ~ 2009-11-20
    IIF 123 - Secretary → ME
  • 28
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2001-01-17
    IIF 63 - Director → ME
  • 29
    SLOT LEISURE MACHINES LIMITED - 2009-04-01
    icon of address Unit 133 24-28, St Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-09 ~ 2012-07-25
    IIF 73 - Director → ME
    icon of calendar 2008-01-09 ~ 2009-01-30
    IIF 40 - Director → ME
    icon of calendar 2012-07-25 ~ 2013-12-10
    IIF 75 - Director → ME
    icon of calendar 2011-11-14 ~ 2012-04-19
    IIF 89 - Director → ME
    icon of calendar 2008-01-09 ~ 2012-07-25
    IIF 100 - Secretary → ME
    icon of calendar 2012-07-25 ~ 2013-08-22
    IIF 119 - Secretary → ME
  • 30
    TASTE OF LONDON LIMITED - 2007-01-17
    TASTEMARKS UK LIMITED - 2004-04-05
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2021-07-05
    IIF 155 - Director → ME
  • 31
    icon of address 14 Ashcombe Close, Billingham, Redcar And Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -597 GBP2024-03-31
    Officer
    icon of calendar 2006-07-26 ~ 2012-02-04
    IIF 76 - Secretary → ME
  • 32
    BARNSLEY DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1992-07-14
    icon of address 23 Queens Road, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-31 ~ 2013-08-08
    IIF 50 - Director → ME
  • 33
    icon of address Thames Valley Park Drive, Earley, Wokingham, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2013-09-11
    IIF 129 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.