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 Baron

    Related profiles found in government register
  • Cooper, Richard Baron
    British commercial director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stock O'broom Farm, Thornhill, Stirling, Falkirk, FK8 3QX, Scotland

      IIF 1
  • Cooper, Richard Baron
    British company director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Higgs Centre For Innovation, The Royal Observatory, Blackford Hill, Edinburgh, EH9 3HJ, Scotland

      IIF 2
  • Cooper, Richard Baron
    British director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 3
    • Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 4
    • George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP

      IIF 5
    • 3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 6
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 7
    • The Hatrack, 144 St Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 8 IIF 9
    • 4th Floor Suite, A&b City Labs, Oxford Road, Manchester, M13 9NQ, England

      IIF 10
  • Cooper, Richard Baron
    British engineer and company director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75, Beech Manor, Stoneywood, Aberdeen, AB21 9AZ, United Kingdom

      IIF 11
  • Cooper, Richard Baron
    British non executive director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 12
  • Cooper, Richard Baron
    British principal consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stock O Broom, Thornhill, Stirling, FK8 3QX, Scotland

      IIF 13
  • Cooper, Richard Baron
    British professional engineer born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

      IIF 14
  • Cooper, Richard Baron
    British company secretary born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 15
  • Cooper, Richard
    British engineer born in December 1955

    Registered addresses and corresponding companies
    • 1 Bishops Cottage, Thorntonhall, Glasgow, G74 5AF

      IIF 16
  • Cooper, Richard
    British operations director born in December 1955

    Registered addresses and corresponding companies
    • 1 Bishops Cottage, Thorntonhall, Glasgow, G74 5AF

      IIF 17
  • Mr Richard Baron Cooper
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    George Buckman Drive, Camperdown Industrial Estate, Dundee
    Corporate (3 parents)
    Equity (Company account)
    -179,875 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 5 - director → ME
  • 2
    The Higgs Centre For Innovation, The Royal Observatory, Blackford Hill, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    153,738 GBP2024-03-31
    Officer
    2024-03-25 ~ now
    IIF 2 - director → ME
  • 3
    3rd Floor, City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Equity (Company account)
    1,472,774 GBP2024-04-30
    Officer
    2021-10-12 ~ now
    IIF 6 - director → ME
  • 4
    Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    2021-10-11 ~ now
    IIF 14 - director → ME
  • 5
    St Ethelbert House, Ryelands Street, Hereford, England
    Corporate (5 parents)
    Officer
    2018-08-26 ~ now
    IIF 12 - director → ME
  • 6
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,311,707 GBP2021-03-31
    Officer
    2018-03-27 ~ now
    IIF 15 - director → ME
  • 7
    75 Beech Manor, Stoneywood, Aberdeen, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    820,576 GBP2023-08-31
    Officer
    2020-12-24 ~ now
    IIF 11 - director → ME
  • 8
    Stock O'broom Farm, Thornhill, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -26,584 GBP2024-04-30
    Officer
    2016-03-14 ~ now
    IIF 13 - director → ME
  • 9
    Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    230,273 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 4 - director → ME
  • 10
    5 West Victoria Dock Road, Dundee
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    598,299 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 3 - director → ME
  • 11
    GRAPHENE WATER TECHNOLOGIES LTD - 2020-10-16
    4th Floor Suite A&b City Labs, Oxford Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -211,802 GBP2024-05-31
    Officer
    2024-11-14 ~ now
    IIF 10 - director → ME
Ceased 6
  • 1
    Caledonian House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (3 parents)
    Equity (Company account)
    663,215 GBP2023-12-31
    Officer
    2001-01-30 ~ 2004-06-15
    IIF 17 - director → ME
  • 2
    2 Hunt Hill, Cumbernauld, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-12-01 ~ 2011-05-27
    IIF 1 - director → ME
    2003-12-23 ~ 2005-06-10
    IIF 16 - director → ME
  • 3
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -240,058 GBP2023-12-31
    Officer
    2018-12-01 ~ 2021-12-31
    IIF 7 - director → ME
  • 4
    The Hatrack, 144 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-14 ~ 2025-03-05
    IIF 9 - director → ME
  • 5
    The Hatrack, 144 St Vincent Street, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    64,852 GBP2024-03-31
    Officer
    2021-05-14 ~ 2025-03-05
    IIF 8 - director → ME
  • 6
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,311,707 GBP2021-03-31
    Person with significant control
    2018-03-27 ~ 2019-12-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.