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

Mrs Helen Marie Cooper

    Related profiles found in government register
  • Mrs Helen Marie Cooper
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 135, Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 1
    • icon of address 30a, Church Road, Stanfree, Chesterfield, S44 6AQ, England

      IIF 2 IIF 3
  • Coo Helen Marie Cooper
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Acorn View, Kirkby-in-ashfield, Nottingham, NG17 7RE, England

      IIF 4
  • Mrs Marie Cooper
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 5
    • icon of address Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 6
    • icon of address C/o Cbe Plus, Williamthorpe Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UZ, England

      IIF 7
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 8 IIF 9
    • icon of address 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 10
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 11
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 12
  • Mrs Marie Cooper
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 13
  • Cooper, Helen Marie
    British chief executive officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 135, Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 14
  • Cooper, Helen Marie
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Church Road, Stanfree, Chesterfield, S44 6AQ, England

      IIF 15
    • icon of address Nottingham Road, Mansfield, Notts, NG18 4TJ

      IIF 16
  • Cooper, Helen Marie
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co-space, 25 Town Square, Stevenage, Herts, SG1 1BP, United Kingdom

      IIF 17
  • Cooper, Helen Marie
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Church Road, Stanfree, Chesterfield, S44 6AQ, England

      IIF 18
  • Cooper, Helen Marie
    British occupational therapist born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Church Road, Stanfree, Chesterfield, Derbyshire, S44 6AQ, England

      IIF 19
  • Cooper, Helen Marie
    British hr manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Lodge, Park Grange Road, Sheffield, South Yorkshire, S2 3QF

      IIF 20
  • Cooper, Marie
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
    • icon of address 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 22
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 23
  • Cooper, Marie
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 24
  • Cooper, Marie
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ

      IIF 25
  • Cooper, Marie
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 26
    • icon of address Hardwick House, Hardwick View Road, Holmewood Industrial Estate, Chesterfield, Derbyshire, S42 5SA

      IIF 27
    • icon of address C/o Cbe Plus Ltd, Enterprise Drive, Holmewood, Derbyshire, S42 5UZ, England

      IIF 28
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 29 IIF 30
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, United Kingdom

      IIF 31
    • icon of address C/o President Engineering Group Ltd, President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 32
    • icon of address President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 33
  • Cooper, Marie
    British finance director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 34
    • icon of address Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, S42 5UZ, England

      IIF 35
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 36
    • icon of address 137, Carlisle Street, Sheffield, S4 7LJ, England

      IIF 37
  • Mrs Marie Cooper
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Scholes View, Ecclesfield, Sheffield, S35 9YQ, England

      IIF 38
  • Cooper, Helen Marie
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lavender Medical Limited, Unit 4, Niall House, 24-26 Boulton Road, Stevenage, SG1 4QX, United Kingdom

      IIF 39
  • Cooper, Helen
    British coo of luxury's finest born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Acorn View, Kirkby-in-ashfield, Nottingham, Nottinghamshire, NG17 7RE, United Kingdom

      IIF 40
  • Cooper, Marie

    Registered addresses and corresponding companies
    • icon of address Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

      IIF 41
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 43
    • icon of address 657-661, Attercliffe Road, Attercliffe, Sheffield, S9 3RE, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    BG ENGINEERING LIMITED - 2019-08-01
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,464 GBP2022-09-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    COOPER BROWN ENTERPRISES LIMITED - 2022-06-06
    icon of address Cbe+ Enterprises Ltd Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,165 GBP2024-09-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    LUPFAW 454 LIMITED - 2017-05-30
    2400 LIMITED - 2022-06-06
    icon of address Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -248,698 GBP2024-09-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 17 - Director → ME
  • 5
    HILL AND HILL LTD - 2017-08-11
    WILLIAM BELFIT LIMITED - 2013-09-09
    HILL AND HILL LIMITED - 2010-06-09
    HILL AND DELAMORE LIMITED - 1987-07-21
    icon of address Hardwick House Hardwick View Road, Holmewood Industrial Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,364 GBP2016-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 93 Scholes View, Ecclesfield, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,245 GBP2024-03-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 135 Moss Healthcare Group, Pure Offices, Annesley, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NITEC (DERBYSHIRE) LIMITED - 2001-01-26
    icon of address Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,442,692 GBP2024-09-30
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-08-02 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    797,153 GBP2020-09-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 30a Church Road, Stanfree, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PORTLAND TRAINING COLLEGE FOR THE DISABLED. - 1990-12-10
    icon of address Nottingham Road, Mansfield, Notts
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 16 - Director → ME
  • 12
    HLWKH 636 LIMITED - 2017-02-20
    icon of address 93 Scholes View, Ecclesfield, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,741 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    HLWKH 627 LIMITED - 2017-01-09
    icon of address 657-661 Attercliffe Road, Attercliffe, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,832 GBP2024-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ 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
    icon of calendar 2017-01-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-08-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 30a Church Road, Stanfree, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    212,474 GBP2022-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-07-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 137 Carlisle Street, Sheffield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    26,423 GBP2024-04-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 37 - Director → ME
Ceased 8
  • 1
    BROOMCO (4223) LIMITED - 2010-11-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2015-07-01
    IIF 32 - Director → ME
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2015-07-01
    IIF 25 - Director → ME
  • 3
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534,999 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ 2020-07-06
    IIF 19 - Director → ME
  • 4
    icon of address Co: Esitaas, Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,192,822 GBP2025-03-31
    Officer
    icon of calendar 2020-02-05 ~ 2022-01-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-05
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address Co-space, 25 Town Square, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,259,342 GBP2024-04-30
    Officer
    icon of calendar 2019-10-18 ~ 2020-07-06
    IIF 39 - Director → ME
  • 6
    icon of address 24 Walesby Drive, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-03-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-12-07
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    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
  • 7
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2015-07-01
    IIF 33 - Director → ME
  • 8
    icon of address Norfolk Lodge, Park Grange Road, Sheffield, South Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2022-11-17
    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 26 August 2025 and licensed under the Open Government Licence v3.0.