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 Jonathan Rm Cooper

    Related profiles found in government register
  • Mr Jonathan Rm Cooper
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 1
    • icon of address 284, Water Road, Wembley, HA01HX, United Kingdom

      IIF 2
  • Mr Jonathan Rm Cooper
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 3
    • icon of address 12, Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 4
    • icon of address 12, Deansway, London, N2 0JF, England

      IIF 5
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 6
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 7
  • Cooper, Jonathan Rm
    British property developer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 8
  • Cooper, Jonathan Rm
    British chartered surveyor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deansway, London, N2 0JF, England

      IIF 9
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 10 IIF 11
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 12
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Cooper, Jonathan Rm
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 12, Deansway, London, N2 0JF, England

      IIF 20
  • Cooper, Jonathan Rm
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Deansway, London, N2 0JF, United Kingdom

      IIF 21
  • Cooper, Jonathan Rm
    British property consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Jonathan Rm
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 28
    • icon of address 12 Deansway, East Finchley, London, N2 0JF, England

      IIF 29 IIF 30
    • icon of address 12, Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 31 IIF 32
    • icon of address Landsdown House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 33
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 34
  • Cooper, Jonathan Rm
    British property consultant

    Registered addresses and corresponding companies
  • Cooper, Jonathan

    Registered addresses and corresponding companies
    • icon of address 12, Deansway, East Finchley, London, N2 0JF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 26-28 Southernhay East, Exeter
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    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
  • 5
    icon of address 284 Water Road, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EVOLVE BUSINESS CENTRE (COLCHESTER) LIMITED - 2018-06-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,381 GBP2023-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 21 - Director → ME
  • 7
    EATON GREEN INVESTMENTS LIMITED - 2018-03-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -44,717 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,165,257 GBP2024-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 19 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 12
    ACCESSHELP LIMITED - 2009-03-30
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,774 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 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
  • 13
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,878 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 15
    SUREFORM LIMITED - 2011-04-19
    icon of address 19 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,539,576 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    EVOLVE BUSINESS CENTRE (NEWPORT PAGNELL) LIMITED - 2018-06-08
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,990 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-06-06
    IIF 29 - Director → ME
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,165 GBP2024-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2016-07-27
    IIF 24 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-07-27
    IIF 35 - Secretary → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,355 GBP2023-10-31
    Officer
    icon of calendar 2014-07-29 ~ 2016-09-26
    IIF 19 - Director → ME
  • 4
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,399,564 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 16 - Director → ME
  • 5
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,964,755 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 13 - Director → ME
  • 6
    icon of address Monks Rest, Hillside Road, Pinner, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,935 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2013-02-08 ~ 2014-11-18
    IIF 20 - Director → ME
  • 7
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-12-02
    IIF 14 - Director → ME
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -605,369 GBP2023-10-31
    Officer
    icon of calendar 2009-01-23 ~ 2016-07-27
    IIF 25 - Director → ME
  • 9
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,719 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-11-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-11-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BLISS HOTELS (SOUTHPORT) LIMITED - 2022-02-28
    EVEN SOUTHPORT LIMITED - 2017-01-20
    BESTNOTE LIMITED - 2008-03-13
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,189,522 GBP2020-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2016-12-20
    IIF 23 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-12-20
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.