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

Cooper, Royston Joseph Alfred

    Related profiles found in government register
  • Cooper, Royston Joseph Alfred
    British accountant born in May 1941

    Registered addresses and corresponding companies
    • C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 1
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 2
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 3
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Registered addresses and corresponding companies
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 4
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 5
  • Cooper, Royston Joseph Alfred
    British accountant

    Registered addresses and corresponding companies
    • C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 6
    • 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 7
  • Cooper, Royston Joseph Alfred
    British company director

    Registered addresses and corresponding companies
    • Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 8
  • Cooper, Royston Joseph Alfred
    British company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 9
  • Cooper, Royston Joseph Alfred
    British consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 10 IIF 11
  • Cooper, Royston Joseph Alfred
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 12
  • Cooper, Royston Joseph Alfred
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 13
    • 126, New Walk, Leicester, LE1 7JA

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

      IIF 15
  • Cooper, Royston Joseph Alfred
    English accountant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 16
  • Cooper, Royston Joseph Alfred
    English company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 17
  • Cooper, Royston Joseph Alfred
    English consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 18
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 19
    • Two, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 20
  • Cooper, Royston Joseph Alfred
    English director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 1 The Old Bank, Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 24
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 25 IIF 26
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 27
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 28
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 29
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 30
    • St Johns Court, St. Johns Road, Stourbridge, DY8 1YS, England

      IIF 31
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 32
    • 8, Copperfields, Tarporley, Cheshire, CW6 0UP, England

      IIF 33
  • Cooper, Royston Joseph Alfred
    English manager born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 34
  • Cooper, Royston Joseph Alfred
    English managing director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Larkin Grove, Coventry, CV2 2UA, England

      IIF 35
  • Mr Royston Joseph Cooper
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 36
  • Mr Royston Joseph Alfred Cooper
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 37
  • Cooper, Susan Marie
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 38
  • Mr Royston Joseph Alfred Cooper
    English born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 44 IIF 45
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 46 IIF 47
  • Cooper, Susan Marie
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 2, Trehernes Drive, Stourbridge, West Midlands, DY9 0YX, England

      IIF 50
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 51
  • Cooper, Susan Marie
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Albion Street, Birmingham, B1 3AA, England

      IIF 52
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 56 IIF 57
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 58
  • Mrs Susan Marie Cooper
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 60 IIF 61
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    ARIANA MEGA VENTURE GROUP LTD
    09120335
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2014-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    DIGITAL MEDIA REWARDS LTD
    - now 08866328
    MY SECRETME LIMITED
    - 2021-05-27 08866328
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 3
    EXPO COMMUNICATIONS LIMITED - now
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED
    - 2007-11-23 04083668 05556346
    33 King William Street, London
    Dissolved Corporate (16 parents)
    Officer
    2002-09-13 ~ 2004-07-28
    IIF 2 - Director → ME
  • 4
    FERNHILL STONE & CLADDING LIMITED
    09539920
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    GOODS DIRECT LTD
    - now 04428014
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    9 Larkin Grove, Coventry, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-01 ~ 2016-04-08
    IIF 35 - Director → ME
  • 6
    HRG TREE SURGEONS LIMITED - now
    ACQUISITION 395448111 LIMITED - 2019-05-02
    FERNDOWN MANUFACTURING LIMITED
    - 2017-03-09 08294093
    Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (8 parents)
    Officer
    2016-03-01 ~ 2017-03-08
    IIF 52 - Director → ME
  • 7
    INSOLVENCY 4 U LTD
    13443556 16076952
    2 Trehernes Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    INSOLVENCY 4 U LTD
    16076952 13443556
    2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ITW CONTRACT FURNITURE LTD
    04296842
    St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2001-10-01 ~ 2003-04-07
    IIF 8 - Secretary → ME
  • 10
    LARANT LTD
    16228713
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    LIFESTYLE FURNISHING LIMITED
    03737716
    Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (9 parents)
    Officer
    2002-02-20 ~ 2009-02-03
    IIF 5 - Director → ME
  • 12
    LIFESTYLE FURNISHINGS GROUP LIMITED
    - now 02623586
    THE LIFESTYLE GROUP LIMITED
    - 2009-04-08 02623586
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    1997-08-21 ~ 2009-02-03
    IIF 3 - Director → ME
    1997-08-21 ~ 2009-05-21
    IIF 7 - Secretary → ME
  • 13
    MARLOW ESTATES (MIDLANDS) LIMITED
    06791786
    2 Trehernes Drive, Stourbridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-04-11 ~ 2019-11-15
    IIF 20 - Director → ME
    2020-03-11 ~ 2024-05-07
    IIF 17 - Director → ME
  • 14
    MOBIVERSE LTD
    - now 13213648
    2020 MOBI LIMITED
    - 2022-09-13 13213648
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ 2024-04-19
    IIF 49 - Director → ME
    Person with significant control
    2021-02-19 ~ 2024-04-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    MS (MIDLANDS) LTD - now
    MARTIN SHARPE LTD
    - 2003-09-30 04385035
    Newlyn Road, Cradley Heath, West Midlands
    Active Corporate (7 parents)
    Officer
    2002-03-01 ~ 2002-09-18
    IIF 4 - Director → ME
  • 16
    MVNO UK LTD
    - now 07639626
    SPEAK MOBILE LIMITED
    - 2016-05-27 07639626
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    NEWNO BILLING LTD
    10826190
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2020-04-15 ~ 2023-04-24
    IIF 26 - Director → ME
    2017-06-20 ~ 2017-08-17
    IIF 21 - Director → ME
    2023-04-24 ~ 2023-11-02
    IIF 34 - Director → ME
    2017-08-17 ~ 2020-04-15
    IIF 55 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-24
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    2017-08-17 ~ 2023-04-24
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 18
    NEWNO HOLDINGS LTD
    10826108
    21 Queensway, Stourbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ 2020-08-01
    IIF 54 - Director → ME
    2017-06-20 ~ 2017-08-21
    IIF 22 - Director → ME
    2020-04-30 ~ 2023-11-01
    IIF 25 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-21
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-08-21 ~ 2023-08-03
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    NEWNO LTD
    10826121
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2017-08-17 ~ 2021-05-05
    IIF 53 - Director → ME
    2017-06-20 ~ 2017-08-17
    IIF 23 - Director → ME
    2020-06-11 ~ 2023-11-01
    IIF 9 - Director → ME
    Person with significant control
    2017-06-20 ~ 2017-08-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-08-17 ~ 2021-04-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control OE
  • 20
    NORTON CHIPPY LIMITED
    09829775
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 21
    RIOLAR ENTERPRISES LTD
    09663557
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 22
    ROHAN UK SERVICES LIMITED - now
    ROHAN.UK.COM LIMITED
    - 2018-02-20 03783624
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    In Administration Corporate (7 parents)
    Officer
    2014-05-20 ~ 2017-08-01
    IIF 31 - Director → ME
  • 23
    SOROKI LTD
    - now 09024253
    KMA MUSSETT LIMITED
    - 2023-10-13 09024253
    FABULOID LIMITED
    - 2017-10-25 09024253
    18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2017-10-04 ~ 2024-01-09
    IIF 33 - Director → ME
  • 24
    SPEAK 2 SAVE LIMITED
    08753325 08682646
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 25
    SPEAK MEDIA WORLDWIDE LIMITED
    08945862 08688482... (more)
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2016-02-22
    IIF 57 - Director → ME
  • 26
    SPEAK MOBILE WORLDWIDE LIMITED
    08949655 08945862... (more)
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ 2016-02-22
    IIF 56 - Director → ME
  • 27
    SPEAK TELECOM LIMITED
    09685656 08119100
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2015-10-19
    IIF 10 - Director → ME
  • 28
    SWISHCOM LTD.
    - now 03400578
    LIFESTYLE CONTRACT CURTAINS LIMITED
    - 2008-03-10 03400578
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    1997-07-08 ~ 2008-08-31
    IIF 1 - Director → ME
    1997-07-08 ~ 2008-08-31
    IIF 6 - Secretary → ME
  • 29
    TELCO GROUP LTD
    10779652
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2020-05-20 ~ 2023-11-01
    IIF 58 - Director → ME
  • 30
    TEXT GENIE LIMITED
    09335847
    St Johns Court, St. Johns Rd, Stourbridge
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 16 - Director → ME
  • 31
    TOPIX SOLUTIONS LIMITED
    - now 05606078
    ELLIOTT ENTERPRISES (MIDLANDS) LTD
    - 2019-09-04 05606078
    126 New Walk, Leicester
    Liquidation Corporate (8 parents)
    Officer
    2017-04-01 ~ 2017-04-18
    IIF 48 - Director → ME
    2017-04-18 ~ 2018-10-04
    IIF 13 - Director → ME
    2018-10-04 ~ 2023-06-08
    IIF 51 - Director → ME
    2016-03-21 ~ 2016-04-15
    IIF 50 - Director → ME
    2016-04-15 ~ 2017-04-01
    IIF 38 - Director → ME
    2023-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    2017-03-01 ~ 2023-06-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-01 ~ 2023-08-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    U.K. FACILITIES & RESOURCES LIMITED
    07205613
    Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2014-04-03 ~ 2015-06-05
    IIF 27 - Director → ME
  • 33
    YOYO MOBILE LIMITED
    09685833 08794518
    Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 11 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.