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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Olliff-cooper

    Related profiles found in government register
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, BH1 1LR, United Kingdom

      IIF 1
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 4
    • Unit 8 Home Farm, Norwich Road, Norwich, Norfolk, NR10 5PQ, United Kingdom

      IIF 5
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 6
  • Jonathan James Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 7
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG

      IIF 8
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 9
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 12
    • 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 13
  • Mr Jonathan James Olliff-cooper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 14
  • Olliff-cooper, Jonathan
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 15 IIF 16
  • Olliff-cooper, Jonathan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 17
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 18
  • Olliff-cooper, Jonathan
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 20
  • Olliff-cooper, Jonathan James
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Clifton Lodge, 5 St Anthonys Road, Meyrick Park, Bournemouth, Dorset, BH2 6PB, England

      IIF 21
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bryanstone Road, Bournemouth, Dorset, BH3 7JF, England

      IIF 22
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 23
  • Olliff-cooper, Jonathan
    British co founder nfc born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 24
  • Olliff Cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Christchurch Road, Ringwood, Hampshire, BH24 1DW, England

      IIF 25
  • Olliff-cooper, Jonathan James
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 26 IIF 27
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 28
    • 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 29
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 30
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • Compliance House, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, United Kingdom

      IIF 32
  • Olliff-cooper, Jonathan James
    British telecommunications born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, England

      IIF 33
  • Olliff-cooper, Jonathan James
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 34
  • Olliff-cooper, Jonathan

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 35
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 38
    • New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 39
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    BRIGHT CODE DIGITAL LTD
    16075232
    61 Dudsbury Avenue, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    COMPLIANCE THROUGH TECHNOLOGY LIMITED
    13407121
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 3
    FRECYCLE LTD
    13296706
    4385, 13296706 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-11-28 ~ 2023-09-04
    IIF 28 - Director → ME
  • 4
    GPS TAGS LTD
    08454690
    50 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 25 - Director → ME
  • 5
    IOT TECHNOLOGIES LTD
    14044861 12731483
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2022-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-13 ~ 2024-03-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    2024-03-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IOT TECHNOLOGIES NOMINEES LTD
    14769115
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 16 - Director → ME
    2023-03-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    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
    IIF 4 - Right to appoint or remove directors OE
  • 7
    JOC HOLDINGS LTD
    13931106
    61 Dudsbury Avenue, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 18 - Director → ME
    2022-02-22 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    MULBERRY BEAUMONT LTD
    09260219
    Cornerways House, School Lane, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 9
    MY BEACH LTD
    14497857
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 19 - Director → ME
    2022-11-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    NFC GROUP LIMITED
    10156105 11679663
    New Forest Communications Ltd, 50 Christchurch Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 24 - Director → ME
    2016-04-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    NURRISH SUPERFOODS LTD
    15453222
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    OCEAN BROADBAND LTD
    16087440
    50 Christchurch Road, Ringwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-06 ~ 2026-02-26
    IIF 29 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OCSOFT LTD
    13882234
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 17 - Director → ME
    2022-01-31 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 14
    POINTSHIFT LIMITED
    SC244616
    The Hub, Pacific Quay, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 15
    RAPID RECLAIMS LIMITED
    08819855
    Arena, 9 Nimrod Way, Ferndown, England
    Active Corporate (4 parents)
    Officer
    2013-12-18 ~ 2015-12-18
    IIF 22 - Director → ME
  • 16
    SUPERSPORES LTD
    15175789
    109 Church Road, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 34 - Director → ME
    2023-10-12 ~ 2024-12-03
    IIF 30 - Director → ME
    Person with significant control
    2023-10-12 ~ 2023-10-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THINK TANK ENTERPRISES LTD
    14556869
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 20 - Director → ME
    2022-12-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    TRACKS360 LTD.
    - now 07396556
    JJC AUTOMOTIVE LTD
    - 2011-08-17 07396556
    50 Christchurch Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 19
    ZARC LABS LTD
    16840789
    61 Dudsbury Avenue, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.