logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Andrew Paul

    Related profiles found in government register
  • Cooper, Andrew Paul
    British blind manufacturer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 1
    • icon of address Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, Hampshire, PO9 6BS

      IIF 2 IIF 3 IIF 4
  • Cooper, Andrew Paul
    British businessman born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse, Ashes Farm, Bowes Hill, Rowlands Castle, Uk, PO9 6BS, England

      IIF 5
  • Cooper, Andrew Paul
    British co director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, PO9 6BS, England

      IIF 6
  • Cooper, Andrew Paul
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Andrew Paul
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Andrew Paul
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, PO9 6BS, England

      IIF 32
    • icon of address Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, Hampshire, PO9 6BS

      IIF 33
  • Cooper, Andrew Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannington Farm, Burts Lane, Wimborne, Dorset, BH21 7JX, England

      IIF 34
    • icon of address Mannington Heath Farm, Wimborne, Dorset, BH21 7JX

      IIF 35
    • icon of address Unit K, Ringwood Road, Three Legged Cross, Wimborne, Dorset, BH21 6RD, United Kingdom

      IIF 36
  • Cooper, Andrew Paul
    British contractor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannington Farm, Burts Lane, Mannington, Wimborne, Dorset, BH21 7JX, England

      IIF 37
    • icon of address Mannington Heath Farm, Burts Lane, Wimborne, Dorset, BH21 7JX, United Kingdom

      IIF 38
  • Cooper, Andrew Paul
    British haulage contractor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View, Fryern Court Road, Burgate, Fordingbridge, SP6 1NE, England

      IIF 39
  • Cooper, Andrew Paul
    British haulier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rumbles, West Street, Bere Regis, Wareham, BH20 7HT, England

      IIF 40
  • Cooper, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address Mannington Heath Farm, Wimborne, Dorset, BH21 7JX

      IIF 41
  • Mr Andrew Paul Cooper
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 18 The Tanneries, Brockhampton Lane, Havant, Hampshire, PO9 1JB, England

      IIF 48
    • icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, PO9 6BS, England

      IIF 49
    • icon of address Woodhouse Ashes Farm, Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS, England

      IIF 50 IIF 51
  • Mr Andrew Paul Cooper
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View, Fryern Court Road, Burgate, Fordingbridge, SP6 1NE, England

      IIF 52
  • Cooper, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, PO9 6BS, England

      IIF 53
  • Mr Andrew Paul Cooper
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannington Heath Farm, Burts Lane, Mannington, Wimborne, BH21 7JX, England

      IIF 54 IIF 55
    • icon of address Unit K, Ringwood Road, Three Legged Cross, Wimborne, Dorset, BH21 6RD, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 14 Holt Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 34 - Director → ME
  • 4
    AMS SKIPS LIMITED - 2008-02-05
    icon of address 14 Holt Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,251 GBP2019-01-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-01-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARK COOPER HAULAGE LIMITED - 2015-02-13
    icon of address Mannington Farm Burts Lane, Mannington, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,351 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address The Office Mannington Heath Farm, Burts Lane, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SMOKE & FIRE CURTAIN ENGINEERING LIMITED - 2003-09-08
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,404,907 GBP2024-12-30
    Officer
    icon of calendar 1998-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Edward House Pyramid Park, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    COOPERS FIRE LIMITED - 2008-07-03
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 14 Holt Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,729 GBP2019-09-30
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Unit 18 The Tanneries, Brockhampton Lane, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Unit 18 The Tanneries, Brockhampton Lane, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3, Spencer Road, Spencer Road, Southsea, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address Woodhouse Ashes Farm, Bowes Hill, Rowlands Castle, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    LUTEY LIMITED - 1983-10-24
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,559 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-08-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Larch House Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 18 The Tanneries, Brockhampton Lane, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address Rumbles West Street, Bere Regis, Wareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,546 GBP2025-03-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 18 The Tanneries, Brockhampton Lane, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 27
    SMOKE AND HEAT EXHAUST VENTILATION SYSTEMS LIMITED - 2003-12-29
    icon of address Unit 18 The Tanneries, Brockhampton Lane, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,359,229 GBP2024-12-30
    Officer
    icon of calendar 1998-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ dissolved
    IIF 17 - Director → ME
  • 29
    icon of address Edward House, Penner Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-22 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Woodhouse Ashes Farm, Bowes Hill, Rowland's Castle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit K Ringwood Road, Three Legged Cross, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,780 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BARRELMAKER HOLDINGS LIMITED - 1990-04-20
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2014-12-31
    IIF 2 - Director → ME
  • 2
    AUTOMATIC SMOKE BLINDS LIMITED - 2001-06-19
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-01 ~ 2014-12-31
    IIF 18 - Director → ME
  • 3
    BECKER DRIVES LIMITED - 2004-07-09
    WELLHILL LIMITED - 1995-04-20
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2014-12-31
    IIF 31 - Director → ME
  • 4
    COOPERS BLINDS LIMITED - 2008-07-03
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2014-12-31
    IIF 3 - Director → ME
  • 5
    icon of address Heathfield Business Park, Heathfield Street, Elland, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,408 GBP2024-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2014-12-31
    IIF 22 - Director → ME
  • 6
    TECHNICAL PRODUCTS LIMITED - 2013-09-25
    icon of address Edward House 2 Pyramid Park, 5 Penner Road, Havant
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2014-12-31
    IIF 30 - Director → ME
  • 7
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar ~ 2014-12-31
    IIF 4 - Director → ME
  • 8
    icon of address Ignis House, Houghton Avenue, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2014-12-31
    IIF 23 - Director → ME
  • 9
    icon of address Unit K Ringwood Road, Three Legged Cross, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,780 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-10-08
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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