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, Nicholas

    Related profiles found in government register
  • Cooper, Nicholas
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Buckhurst Hill, Essex, IG9 5AD, England

      IIF 1
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 2
  • Cooper, Nicholas
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romeo Business Centre, Unit 2, Purfleet Industrial Park, Juliet Way, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 3
  • Cooper, Nicholas
    British it consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Buckhurst Hill, Essex, IG9 5AD, United Kingdom

      IIF 4
    • icon of address 146, Forest Edge, Buckhurst Hill, IG9 5AD, United Kingdom

      IIF 5
    • icon of address 6, Cochrane House, Admirals Way, London, E14 9UD

      IIF 6
    • icon of address Romeo Business Centre, Unit 2, Purfleet Industrial Park, Juliet Way, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 7
  • Cooper, Nicholas
    British landlord born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romeo Business Centre, Unit 2, Purfleet Industrial Park, Juliet Way, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 8
  • Cooper, Nicholas
    British consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Buckhurst Hill, Essex, IG9 5AD, United Kingdom

      IIF 9
  • Cooper, Nicholas
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Landau Baker Limited, Mountcliff House, 154 Brent Street, London, NW4 2DR

      IIF 10
  • Cooper, Nicholas Jeffrey Cary
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, SE1 2BZ, England

      IIF 11
  • Cooper, Nicholas Jeffrey Cary
    British property manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 12
  • Mr Nicholas Cooper
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Buckhurst Hill, Essex, IG9 5AD

      IIF 13 IIF 14
    • icon of address Romeo Business Centre, Unit 2, Purfleet Industrial Park, Juliet Way, Purfleet, Essex, RM15 4YD, United Kingdom

      IIF 15
  • Cooper, Nicholas
    British engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cornmill Mews, Leighton Buzzard, LU7 1FY

      IIF 16
  • Mr Nicholas Cooper
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Green, Po Box 2650, Woodford, Essex, IG8 1RY, United Kingdom

      IIF 17
  • Mr Nicholas Cooper
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 2650, Po Box 2650, Woodford Green, Essex, IG8 1RY, England

      IIF 18
  • Cooper, Nicholas

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Buckhurst Hill, Essex, IG9 5AD

      IIF 19
    • icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 20
  • Mr Nicholas Cooper
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Forest Edge, Essex, IG9 5AD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 146 Forest Edge, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,794 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    102,111 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,874,894 GBP2024-07-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    142,765 GBP2024-12-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Alliance Managing Agents, 6 Cochrane House, Admirals Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 146 Forest Edge, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,277 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 146 Forest Edge, Buckhurst Hill, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,058,773 GBP2024-03-31
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-06-10
    IIF 19 - Secretary → ME
  • 2
    WOODFIELD SCHOOL - 2018-06-21
    icon of address Woodfield School, Glenwood Avenue, Kingsbury, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2019-03-01
    IIF 10 - Director → ME
  • 3
    icon of address 1 Cornmill Mews, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-10-31
    Officer
    icon of calendar 2017-08-29 ~ 2019-10-14
    IIF 16 - Director → ME
  • 4
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,874,894 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    142,765 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2023-06-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2023-06-28
    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 24 April 2025 and licensed under the Open Government Licence v3.0.