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, Lisa Marie

    Related profiles found in government register
  • Cooper, Lisa Marie
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni711953 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • icon of address 59a, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 2
    • icon of address Unit 5, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 3
    • icon of address Unit 7, 75-77, Boat Street, Newry, BT34 2DB, Northern Ireland

      IIF 4
    • icon of address Unit 1617, 44a Frances Street, Newtownards, BT23 7DN

      IIF 5 IIF 6
    • icon of address Unit 1810, 44a Frances Street, Newtownards, BT23 7DN

      IIF 7
  • Cooper, Lisa Marie
    British advertising consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Royal Mews, Hull, HU3 2EG, England

      IIF 8
  • Cooper, Lisa Marie
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 9
    • icon of address 292069 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 10
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Cooper, Lisa Marie
    British consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 12 IIF 13
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 14 IIF 15
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 16 IIF 17
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 21
  • Cooper, Lisa Marie
    British director and company secretary born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 22
  • Cooper, Lisa Marie
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ms Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 25 IIF 26
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 27 IIF 28
    • icon of address 291820 Office, Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 29
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 30
    • icon of address Office 16, 33, York Street, Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 31 IIF 32
  • Lisa Marie Cooper
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lambton Street, Hull, HU5 2HZ, England

      IIF 33
    • icon of address 9, Royal Mews, Hull, HU3 2EG, England

      IIF 34
    • icon of address Unit 1152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 35
  • Miss Lisa Marie Cooper
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Leitholm Close, Bransholme Hull, HU7 5BL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 311 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 5, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 2381, Ni711953 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Royal Mews, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 132 Ella Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 59a Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,260 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 2 - Director → ME
  • 19
    Company number 16792066
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ 2024-09-03
    IIF 18 - Director → ME
  • 2
    icon of address 2381, Ni711953 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-04-12
    IIF 7 - Director → ME
  • 3
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-09-03
    IIF 19 - Director → ME
  • 4
    icon of address Unit 7, 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-04
    IIF 6 - Director → ME
    icon of calendar 2024-10-10 ~ 2025-04-17
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.