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, Howard Scott

    Related profiles found in government register
  • Cooper, Howard Scott
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 1
  • Cooper, Howard Scott
    British solicitor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, High Street, Ramsden, Chipping Norton, Oxfordshire, OX7 3AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Latimers, Como House, Como Road, Malvern, WR14 2TH, England

      IIF 6
    • The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 7 IIF 8
  • Cooper, Howard Scott
    British

    Registered addresses and corresponding companies
    • The Granary, High Street, Ramsden, Oxfordshire, OX7 3AU

      IIF 9 IIF 10
  • Cooper, Howard
    British solicitor born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, OX33 1XW

      IIF 11
  • Cooper, Howard
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bradley Street, Consett, Durham, DH8 6DZ, England

      IIF 12
  • Cooper, Howard
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingscott Dix, 60 Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 13
  • Cooper, Howard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Manor Stables, Forsters Lane, Letcombe Bassett, Oxon, OX12 9MB, England

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
  • Cooper, Howard
    British lawyer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY, England

      IIF 18
  • Cooper, Howard
    British solicitor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Crawley Ind Estate, Dry Lane, Crawley, Oxon, OX299TJ, England

      IIF 19
    • 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 20
    • Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • The Granary, High Street, Ramsden, Nr Chipping Norton, Oxon, OX73AU, United Kingdom

      IIF 24
  • Cooper, Howard
    British lawyer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Burton Abbotts Burford Road, Black Bourton, Near Bampton, Oxfordshire, OX18 2PF

      IIF 25
  • Cooper, Howard
    British solicitor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Kings Walk, Gloucester, Gloucestershire, GL1 1LA, England

      IIF 26
  • Cooper, Howard, Sir

    Registered addresses and corresponding companies
    • Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 27
  • Mr Howard Cooper
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Howard

    Registered addresses and corresponding companies
    • 60, Kings Walk, Gloucester, GL11LA, United Kingdom

      IIF 34
    • Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
    • Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, United Kingdom

      IIF 39
    • Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX331XW, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    DPA COMMERCIAL LIMITED - 2010-01-29
    The Granary High Street, Ramsden, Chipping Norton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-04 ~ dissolved
    IIF 24 - director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Old Manor Stables, Forsters Lane, Letcombe Bassett, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 14 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    NHSP MEMBERSHIP LTD - 2014-02-11
    60 Kings Walk, Gloucester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 26 - director → ME
    2012-07-11 ~ dissolved
    IIF 40 - secretary → ME
  • 7
    4385, 10988413: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    85 GBP2018-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 36 - secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    Goodridge Court, Goodridge Avenue, Gloucester
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 21 - director → ME
  • 10
    12 Dry Lane, Crawley, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 37 - secretary → ME
  • 12
    ABILITY NETWORKS LTD - 2024-01-23
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-09-26 ~ 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
  • 13
    68 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,817,133 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 18 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 38 - secretary → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    DPA COMMERCIAL LIMITED - 2010-01-29
    The Granary High Street, Ramsden, Chipping Norton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-21 ~ 2010-03-12
    IIF 25 - director → ME
  • 2
    PEOPLE VALUE LIMITED - 2023-09-26
    Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon
    Corporate (3 parents)
    Profit/Loss (Company account)
    -540,324 GBP2022-01-01 ~ 2023-03-31
    Officer
    2008-01-01 ~ 2013-09-13
    IIF 8 - director → ME
  • 3
    4 Bradley Street, Consett, Durham, England
    Dissolved corporate
    Officer
    2012-04-11 ~ 2012-04-17
    IIF 12 - llp-designated-member → ME
  • 4
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    81,467 GBP2022-12-31
    Officer
    2005-04-26 ~ 2006-06-29
    IIF 7 - director → ME
    2005-04-26 ~ 2006-06-29
    IIF 9 - secretary → ME
  • 5
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,396,555 GBP2023-12-31
    Officer
    2012-07-11 ~ 2016-09-05
    IIF 39 - secretary → ME
  • 6
    MASHED MEDIA LIMITED - 2011-09-21
    RIGHT TIME INVESTMENTS LIMITED - 2010-10-07
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ 2011-09-21
    IIF 4 - director → ME
  • 7
    2nd Floor 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2014-01-06
    IIF 34 - secretary → ME
  • 8
    Latimers Como House, Como Road, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    -170,284 GBP2023-12-31
    Officer
    2020-11-18 ~ 2020-11-18
    IIF 6 - director → ME
  • 9
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ 2011-09-30
    IIF 2 - director → ME
  • 10
    New Derwent House, 69-76 Theobalds Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ 2011-10-17
    IIF 5 - director → ME
  • 11
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ 2011-10-17
    IIF 3 - director → ME
  • 12
    FOREST LOG LIMITED - 2004-03-05
    C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    358,559 GBP2023-06-30
    Officer
    2006-03-10 ~ 2014-03-07
    IIF 1 - director → ME
    2007-08-13 ~ 2016-03-23
    IIF 10 - secretary → ME
  • 13
    THE SHOPPING CLUB LIMITED - 2012-01-27
    Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,999 GBP2016-12-31
    Officer
    2012-01-27 ~ 2013-11-04
    IIF 20 - director → ME
    2012-01-27 ~ 2013-08-01
    IIF 27 - secretary → ME
  • 14
    Think Design And Printing Limited Unit 4b St. Marys Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2009-10-12 ~ 2010-02-01
    IIF 11 - director → ME
  • 15
    SPHERICAL IMAGES LIMITED - 2014-01-16
    Unit A205 The Biscuit Factory, 100 Drummond Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    256,445 GBP2023-09-30
    Officer
    2014-10-01 ~ 2016-02-29
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.