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, Mark Anthony

    Related profiles found in government register
  • Cooper, Mark Anthony
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 1
  • Cooper, Mark Anthony
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Mark
    British air conditioning engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 6
  • Cooper, Mark
    British construction born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ruscombe Road, Liverpool, Merseyside, L14 4AU, United Kingdom

      IIF 7
  • Cooper, Mark Anthony
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, England

      IIF 8
    • icon of address 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, United Kingdom

      IIF 9
    • icon of address 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 10 IIF 11
    • icon of address Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA, United Kingdom

      IIF 12
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 13 IIF 14
    • icon of address Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, L13 4BF, England

      IIF 15
    • icon of address Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, Merseyside, L13 4BF, England

      IIF 16
  • Cooper, Mark Anthony
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tapton Way, Liverpool, L13 1DA, England

      IIF 17
    • icon of address 152, Childwall Valley Road, Liverpool, L16 5EA, England

      IIF 18
    • icon of address 367, Prescot Road, Liverpool, L13 3BS, United Kingdom

      IIF 19
    • icon of address 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 20 IIF 21 IIF 22
    • icon of address America House, Rumford Place, Liverpool, L3 9DD, United Kingdom

      IIF 23
  • Cooper, Mark Anthony
    British property manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367 Prescot Road, Liverpool, Merseyside, L13 3BS

      IIF 24
  • Cooper, Mark
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ruscombe Road, Liverpool, Merseyside, L14 4AU, United Kingdom

      IIF 25
  • Cooper, Mark
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 26
  • Cooper, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 367 Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BS

      IIF 27 IIF 28
    • icon of address 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 29
  • Cooper, Mark Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 30
  • Cooper, Mark Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 42 St. Annes Road, Aigburth, Liverpool, Merseyside, L17 6BW

      IIF 31 IIF 32
  • Mr Mark Anthony Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Tapton Way, Liverpool, L13 1DA, England

      IIF 33
    • icon of address 152, Childwall Valley Road, Liverpool, L16 5EA, England

      IIF 34
    • icon of address 152, Childwall Valley Road, Liverpool, Merseyside, L16 5EA, England

      IIF 35
    • icon of address 49, Ruscombe Road, Dovecot, Liverpool, L14 4AU

      IIF 36
    • icon of address America House, Rumford Place, Liverpool, L3 9DD, United Kingdom

      IIF 37
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 38
    • icon of address Unit 6 Mill Lane Trade Park, Mill Lane, Liverpool, Merseyside, L13 4BF, England

      IIF 39
  • Mr Mark Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT

      IIF 40
    • icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 41
    • icon of address Unit 6, Mill Lane Trade Park, Liverpool, L13 5BF, United Kingdom

      IIF 42
  • Cooper, Mark
    British environmental engineer

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Rooney Associates, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 367 Prescot Road, Old Swan, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 15 Tapton Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,770 GBP2025-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address America House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,099 GBP2022-03-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 152 Childwall Valley Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-11 ~ 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
  • 7
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    12,672 GBP2024-03-31
    Officer
    icon of calendar 1997-04-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 1999-06-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    MARKBUILD CONSTRUCTION GROUP LTD - 2023-05-12
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Director → ME
  • 9
    COOPER & CUNNINGHAM PARTNERSHIP LIMITED - 2004-06-15
    COOPER FACILITIES MANAGEMENT LIMITED - 2004-04-19
    icon of address 70 Pall Mall, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-05-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-11-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    MERSEYSIDE PARK VIEW HEALTHCARE LIMITED - 2005-04-11
    MCKENNA CONSULTING LIMITED - 2001-07-20
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 2 - Director → ME
  • 12
    IDEALOFFER LIMITED - 2006-12-05
    icon of address Begbies Traynor, 340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-11-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    111,119 GBP2023-02-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 152 Childwall Valley Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -260 GBP2025-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Km Real Estate (care Of) The Ternary, Old Haymarket, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,769 GBP2024-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2010-07-01
    IIF 22 - Director → ME
  • 2
    icon of address 377 Hoylake Road, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2012-06-01
    IIF 10 - Director → ME
  • 3
    icon of address 467a Smithdown Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,612 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2012-02-22
    IIF 11 - Director → ME
  • 4
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,770 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-01-10
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address America House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,099 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-02-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARKBUILD CONSTRUCTION GROUP LTD - 2023-05-12
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-04-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address York House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,764 GBP2016-09-30
    Officer
    icon of calendar 2007-05-29 ~ 2012-11-05
    IIF 31 - Secretary → ME
  • 8
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2011-07-18
    IIF 1 - Director → ME
    icon of calendar 2006-03-27 ~ 2012-10-23
    IIF 30 - Secretary → ME
  • 9
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    111,119 GBP2023-02-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2012-08-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-24
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 51/52 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-06-19 ~ 2012-06-29
    IIF 24 - Director → ME
  • 11
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-02-14
    IIF 12 - Director → ME
    icon of calendar 2014-09-01 ~ 2016-02-01
    IIF 9 - Director → ME
  • 12
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,426 GBP2022-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-05-15
    IIF 7 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 15 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-02-29
    IIF 25 - Director → ME
  • 13
    icon of address Dukes And Duchesses Private Day, Nursery Dukes Terrace, Duke Street Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -4,575 GBP2023-12-20
    Officer
    icon of calendar 2003-07-04 ~ 2010-12-07
    IIF 20 - 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.