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, Phillip

    Related profiles found in government register
  • Cooper, Phillip
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Leases, Beverley, East Yorkshire, HU17 8LJ, United Kingdom

      IIF 1
    • icon of address 41 The Leases, Beverley, North Humberside, HU17 8LJ

      IIF 2
    • icon of address Hutton Cranswick Ind Estate, Hutton Cranswick, Driffield, East Yorkshire, YO25 9PF, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 42, Hutton Cranswick Industrial Estate, Hutton Cranswick, Driffield, East Yorkshire, YO25 9QE, United Kingdom

      IIF 5
  • Cooper, Phillip
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 6 IIF 7
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 8
  • Cooper, Phillip
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Phillip Cooper
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton Cranswick Ind Estate, Hutton Cranswick, Driffield, East Yorkshire, YO25 9PF, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 42, Hutton Cranswick Industrial Estate, Hutton Cranswick, Driffield, East Yorkshire, YO25 9QE, United Kingdom

      IIF 12
  • Cooper, Phillip
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 13
  • Cooper, Phillip
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Cooper, Phil
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 15
  • Mr Phillip Cooper
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 19
  • Cooper, Phillip

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Cooper, Phil

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
  • Mr Phil Cooper
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 24
  • Mr Phillip Cooper
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2021-07-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95 Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit A, Middle Yard, Cranswick Industrial Estate Beverley Road, Cranswick, Driffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    PCFM FORESTRY LTD - 2016-10-01
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,919 GBP2022-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 11 - Has significant influence or controlOE
    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
  • 6
    icon of address 4385, 13773381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-11-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 42, Hutton Cranswick Industrial Estate Beverley Road, Cranswick, Driffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 The Leases, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Leonard Curtis, 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-02-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    CATERING CURE LTD - 2024-08-05
    icon of address 95 Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-08-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2024-08-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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.