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, Geoffrey Spencer

    Related profiles found in government register
  • Cooper, Geoffrey Spencer
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 20 Milton Mansions, Queens Club Gardens West Kensington, London, W14 9RP

      IIF 1
  • Cooper, Geoffrey Spencer

    Registered addresses and corresponding companies
    • icon of address Eaton Hastings House, Eaton Hastings, Faringdon, Oxfordshire, SN7 8BJ, United Kingdom

      IIF 2
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 3
  • Cooper, Geoffrey Spencer
    British chartered surveyor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mile Oak Indusrial Estate, Oswestry, Shropshire, SY10 8GA

      IIF 4
  • Cooper, Geoffrey Spencer
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Radipole Road, Fulham, London, SW6 5DL

      IIF 5
  • Cooper, Geoffrey Spencer
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton Hastings House, Eaton Hastings, Faringdon, Oxfordshire, SN7 8BJ, England

      IIF 6
    • icon of address 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 2 Mile Oak, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 14
  • Cooper, Geoffrey Spencer
    British surveyor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Mile Oak Industrial, Estate, Maesbury Road Oswestry, Shropshire, SY10 8HA

      IIF 15
    • icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 16
    • icon of address 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 17
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Cooper, Geoffrey Spencer
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 21
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 22
    • icon of address 20 Milton Mansions, Queens Club Gardens West Kensington, London, W14 9RP

      IIF 23
    • icon of address Eaton Hastings House, Eaton Hastings, Faringdon, Oxfordshire, SN7 8BJ, United Kingdom

      IIF 24
  • Cooper, Geoffrey Spencer
    British surveyor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Milton Mansions, Queens Club Gardens West Kensington, London, W14 9RP

      IIF 25
  • Mr Geoffrey Spencer Cooper
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 26
    • icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 27
    • icon of address 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 28
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 29 IIF 30
  • Mr Geoffrey Spencer Cooper
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 31
    • icon of address Eaton Hastings House, Eaton Hastings, Oxfordshire, SN7 8BJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2016-07-31
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address The Engine House, De Montalt Mill Summer Lane, Combe Down, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -541,856 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lower Gaufron Farm, Howey, Llandrindod Wells, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    MCCLOY ESTATES LIMITED - 2024-05-22
    BAILBROOK LANE DEVELOPMENTS (BATH) LIMITED - 2023-06-07
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,205 GBP2023-12-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 2 - Secretary → ME
Ceased 17
  • 1
    KENSINGTON & EDINBURGH ESTATES (SUNDERLAND) LIMITED - 2014-11-06
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2014-07-08
    IIF 9 - Director → ME
  • 2
    BEALAW (685) LIMITED - 2004-02-03
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-04-30
    Officer
    icon of calendar 2004-03-09 ~ 2014-11-17
    IIF 23 - Director → ME
  • 3
    icon of address Unit 2 Mile Oak Industrial, Estate, Maesbury Road Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2006-10-16 ~ 2017-12-23
    IIF 15 - Director → ME
  • 4
    KENSINGTON & EDINBURGH ESTATES (SAV GROUP) LIMITED - 2017-03-29
    KENSINGTON & EDINBURGH ESTATES (FAIRFORD) LIMITED - 2015-10-01
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    193,315 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2017-12-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 2 Mile Oak Indusrial Estate, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2017-12-23
    IIF 4 - Director → ME
  • 6
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,192 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2017-12-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-06-28
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address 2 Mile Oak Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,244 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-12-23
    IIF 14 - Director → ME
  • 8
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-12-23
    IIF 10 - Director → ME
  • 9
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-12-23
    IIF 8 - Director → ME
  • 10
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,465 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-12-23
    IIF 13 - Director → ME
  • 11
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-12-23
    IIF 12 - Director → ME
  • 12
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -14,047 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2017-12-23
    IIF 30 - Has significant influence or control OE
  • 13
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2017-12-23
    IIF 17 - Director → ME
  • 14
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2018-06-29
    IIF 7 - Director → ME
  • 15
    KENSINGTON & EDINBURGH LIMITED - 2002-10-29
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -2,256,860 GBP2024-03-31
    Officer
    icon of calendar 2002-10-24 ~ 2017-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-06-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ELEMENTS MANUFACTURING (EUROPE) LTD - 2014-01-08
    CAMVO 144 LIMITED - 2012-08-13
    icon of address Davoch House, 4 Lawhead, Steading, East Linton, East Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -228 GBP2024-10-31
    Officer
    icon of calendar 2006-08-31 ~ 2014-01-03
    IIF 18 - Director → ME
    icon of calendar 2006-08-31 ~ 2014-01-03
    IIF 3 - Secretary → ME
  • 17
    icon of address The Old Rectory, Rectory Road, Hemingstone, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-24 ~ 2004-06-23
    IIF 25 - Director → ME
    icon of calendar 2000-08-24 ~ 2004-06-23
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.