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, Richard Anthony

    Related profiles found in government register
  • Cooper, Richard Anthony
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11069877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 2
  • Cooper, Richard Anthony
    British chairman director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 3
  • Cooper, Richard Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 4
    • Kemp, House, 152 City Road, London, EC1V 2NX, England

      IIF 5
  • Cooper, Richard Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 6 IIF 7
    • 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 8 IIF 9
    • 12655560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

      IIF 11
  • Cooper, Richard Anthony
    British lithographic originator born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Badgers, Barnt Green, Birmingham, West Midlands, B45 8QR

      IIF 12
  • Cooper, Richard Anthony
    British printer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a Everoak Estate Bromyard Road, Worcester, WR2 5HN

      IIF 13
    • 1a, Everoak Estate, Bromyard Road, Worcester, WR2 5HN, United Kingdom

      IIF 14
    • Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire, WR21 5HN

      IIF 15 IIF 16
  • Cooper, Richard
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heyford Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 17
    • Centrum, Norwich Research Park, Norwich, England, NR4 7UG, United Kingdom

      IIF 18
  • Cooper, William Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cavendish Drive, Tunbeidge Wells, Kent, TN2 5DX, England

      IIF 19
  • Cooper, William Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Central Markets, London, EC1A 9LH

      IIF 20
  • Cooper, William Richard
    British operations manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, Bedford Road, Petersfield, Hampshire, GU32 3QD

      IIF 21
  • Cooper, William Richard Levine
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Central Markets, London, London, EC1A 9LH, England

      IIF 22
  • Mr Richard Anthony Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp, House, 152 City Road, London, EC1V 2NX, England

      IIF 23
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 24
  • Mr Richard Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12655560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Richard Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Centrum, Norwich Research Park, Norwich, England, NR4 7UG, United Kingdom

      IIF 26
  • Cooper, Richard
    British managing director born in April 1968

    Resident in United Kingdom

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

      IIF 27
  • Mr William Richard Levine Cooper
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Central Markets, London, London, EC1A 9LH, England

      IIF 28
  • Cooper, William Richard Levine
    British managing director born in April 1968

    Resident in United Kingdom

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

      IIF 29
  • Mr Richard Cooper
    British born in April 1968

    Resident in United Kingdom

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

      IIF 30
  • Mr William Richard Levine Cooper
    British born in April 1968

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    ALPINE MOTORHOME LIMITED
    07918716
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 2
    CENTREBOARD SOLUTIONS LTD
    15113644
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    IDEA MEDIA LTD
    05700176
    1a Everoak Estate, Bromyard Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    LEASE-DESK LTD
    07571859
    18 Cavendish Drive, Tunbeidge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    LITHOGRAPHICS HOLDINGS LIMITED
    - now 05422460
    LITHOGRAPHICS LIMITED - 2006-05-25 05763883
    1a Everoak Estate Bromyard Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    R S C LITHOGRAPHICS PRINT LIMITED
    - now 05346808
    R S C PROPERTY SERVICES LIMITED - 2010-01-31
    Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    REVARD GROUP LIMITED
    11549867
    6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,186 GBP2021-09-30
    Officer
    2018-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    RODS AND LINES FISHING LIMITED
    12655560
    4385, 12655560 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2020-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    RODS AND LINES LIMITED
    - now 11069877
    HOLDASSETS LIMITED
    - 2020-06-09 11069877 12673818, 13524040
    LUMINOUS SURVEILLANCE AND INTELLIGENCE SERVICES LTD - 2018-05-22
    4385, 11069877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 1 - Director → ME
  • 10
    THE WATER TOWER MANAGEMENT COMPANY LIMITED
    06861807
    77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-11-14 ~ now
    IIF 17 - Director → ME
  • 11
    THREEPOINT02 LTD
    13191124
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ALPINE MOTORHOME LIMITED
    07918716
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2015-12-03
    IIF 6 - Director → ME
  • 2
    INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE)
    - now 00105383
    IMPORTED MEAT TRADE ASSOCIATION INCORPORATED - 1982-04-30
    Suite A & B, Second Floor, 79a, Charterhouse Street, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    335,296 GBP2024-12-31
    Officer
    2017-03-22 ~ 2019-01-23
    IIF 22 - Director → ME
    2017-03-22 ~ 2019-01-14
    IIF 20 - Director → ME
    Person with significant control
    2016-05-30 ~ 2019-01-14
    IIF 28 - Has significant influence or control OE
  • 3
    LITHOGRAPHICS HOLDINGS LIMITED
    - now 05422460
    LITHOGRAPHICS LIMITED
    - 2006-05-25 05422460 05763883
    1a Everoak Estate Bromyard Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-12 ~ 2010-01-12
    IIF 12 - Director → ME
  • 4
    LITHOGRAPHICS LIMITED
    - now 05763883 05422460
    FLASKBLUE LIMITED
    - 2006-06-07 05763883
    10th Floor Temple Point 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2006-05-03 ~ 2010-01-12
    IIF 8 - Director → ME
  • 5
    PRISM PERCEPTIONS LIMITED
    07918799
    The Apex, Sheriffs Orchard, Coventry, England
    Dissolved Corporate
    Officer
    2016-05-20 ~ 2018-10-17
    IIF 4 - Director → ME
    2012-01-23 ~ 2015-12-03
    IIF 7 - Director → ME
  • 6
    PULSEON FOOD INGREDIENTS LIMITED
    16055199
    Centrum, Norwich Research Park, Norwich, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2026-01-13
    IIF 18 - Director → ME
    Person with significant control
    2024-11-01 ~ 2026-01-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    PURPLE FOODSERVICE SOLUTIONS LIMITED
    - now 05460707
    OVAL (2051) LIMITED - 2005-08-11 00666567, 01285522, 01739676... (more)
    3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-02-03 ~ 2018-12-13
    IIF 21 - Director → ME
  • 8
    R S C LITHOGRAPHICS PRINT LIMITED - now
    R S C PROPERTY SERVICES LIMITED
    - 2010-01-31 05346808
    Unit 1a Everoak Industrial, Estate Bromyard Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2010-01-12
    IIF 16 - Director → ME
    2005-01-28 ~ 2009-09-21
    IIF 9 - Director → ME
  • 9
    TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED
    03054389
    19 The Badgers, Mearse Lane, Barnt Green, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,655 GBP2024-12-31
    Officer
    2002-11-19 ~ 2009-07-07
    IIF 3 - Director → ME
  • 10
    WARWICKSHIRE BUILDING & MAINTENANCE LIMITED
    - now 05539821 07508079
    WARWICKSHIRE SURFACING AND CONSTRUCTION LIMITED - 2011-02-08 07508079
    RYCOM SURFACING LIMITED - 2006-03-15
    Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797,392 GBP2015-12-31
    Officer
    2018-02-09 ~ 2018-08-13
    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 9 February 2026 and licensed under the Open Government Licence v3.0.