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 David John Cooper

    Related profiles found in government register
  • Mr David John Cooper
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Farm, Kings Lane, Sotherton, Beccles, Suffolk, NR34 8AF

      IIF 1
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 2
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 5
    • icon of address 6, Reed Place, Ware, Hertfordshire, SG12 9LW, England

      IIF 6
  • David John Cooper
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ

      IIF 7
  • Mr David John Cooper
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ

      IIF 8
    • icon of address 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ, United Kingdom

      IIF 9
  • Cooper, David John
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pindar Road, Hoddesdon, EN11 0DE, United Kingdom

      IIF 10
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 11
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 12
    • icon of address 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 13
    • icon of address 6, Reed Place, Ware, Hertfordshire, SG12 9LW, England

      IIF 14
  • Cooper, David John
    British developer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, 133-137 Alexandra Road, London, SW19 7JY, England

      IIF 15
  • Cooper, David John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, United Kingdom

      IIF 16 IIF 17
  • Cooper, David John
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillesden House, Hastings Road, Hawkhurst, Cranbrook, TN18 4QG, England

      IIF 18
    • icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ

      IIF 19 IIF 20
    • icon of address Unit 5, Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 23
    • icon of address 8 Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD

      IIF 24 IIF 25 IIF 26
    • icon of address 8, Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD, United Kingdom

      IIF 27
    • icon of address 8, Poles Park, Hanbury Drive Thundridge, Ware, SG12 0UD, United Kingdom

      IIF 28
  • Cooper, David John
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portmill House, Portmill Lane, Hitchin, SG5 1DJ, England

      IIF 29
    • icon of address 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ

      IIF 30
    • icon of address 8, Poles Park Hanbury Drive, Hanbury Drive, Ware, SG12 0UD, United Kingdom

      IIF 31
    • icon of address 8 Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD

      IIF 32
    • icon of address 8, Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD, United Kingdom

      IIF 33
  • Cooper, David John
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Farm, Kings Lane, Sotherton, Beccles, Suffolk, NR34 8AF

      IIF 34
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 35
  • Cooper, David John
    British property developer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Charlton Mead Lane, Hoddesdon, EN11 0DJ, United Kingdom

      IIF 36
  • Cooper, David John
    British

    Registered addresses and corresponding companies
    • icon of address Leaside, Yewlands, Hoddesdon, Hertfordshire, EN11 8BX

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,701 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BRIDGE ROAD WELYWN LTD - 2019-01-22
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Poles Park, Hanbury Drive, Ware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    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
  • 5
    SWANLEA LIMITED - 2000-04-10
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,128,473 GBP2024-10-31
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Pembroke Property Management Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,104 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,447 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,759,956 GBP2024-10-31
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon
    Active Corporate (3 parents)
    Equity (Company account)
    391,877 GBP2024-10-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 24 - Director → ME
  • 13
    LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED - 2000-04-10
    LEASIDE TIMBER & SHEET MATERIALS LIMITED - 1992-02-05
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    19,906,542 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    400,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Unit 5 Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Unit 5, Charlton Mead Lane, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 37 - Secretary → ME
  • 19
    Company number 05027017
    Non-active corporate
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 32 - Director → ME
Ceased 8
  • 1
    HYGIENE AUDIT SERVICES LTD. - 2002-02-27
    icon of address Unit 5, Charlton Mead Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-28 ~ 2010-11-30
    IIF 33 - Director → ME
  • 2
    icon of address Portmill House, Portmill Lane, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2018-05-21
    IIF 29 - Director → ME
  • 3
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-03 ~ 2024-10-29
    IIF 15 - Director → ME
    icon of calendar 2018-10-22 ~ 2021-11-03
    IIF 35 - Director → ME
  • 4
    icon of address Office 20, New Mead Barn Wickham Hall, Hadham Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,777 GBP2025-03-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-09-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-05-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Moor Farm Kings Lane, Sotherton, Beccles, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,173 GBP2024-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2017-12-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-12-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Atkin Mustafa, Unit 5 Pindar Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-12-29
    IIF 10 - Director → ME
  • 7
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,543 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2025-05-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2025-05-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4 White Horse Close, Hertingfordbury, Hertford, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-02-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-07-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.