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, Dean

    Related profiles found in government register
  • Cooper, Dean
    British construction manager born in September 1962

    Registered addresses and corresponding companies
    • Hazelwood Briarsway Hartley, Longfield, Kent, DA3 8AD

      IIF 1
  • Cooper, Dean
    British consultant born in September 1962

    Registered addresses and corresponding companies
    • Hazelwood Briarsway Hartley, Longfield, Kent, DA3 8AD

      IIF 2
  • Cooper, Dean
    British

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 3
  • Cooper, Dean
    British surveyor

    Registered addresses and corresponding companies
    • Office 1, The Coachworks, Old Mill Lane, Aylesford, Kent, ME20 7DT, England

      IIF 4
  • Cooper, Dean
    British surveyor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, Uk

      IIF 5
  • Cooper, Dean

    Registered addresses and corresponding companies
    • 6e, Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent, CT3 4JZ, England

      IIF 6
    • Unit 6e, Thomas Way Lakesview International Busine, Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 7
    • 6e, Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent., CT3 4JZ, England

      IIF 8
    • Ridley Farm, Bunkers Hill Road, Ash Cum Ridley, Sevenoaks, Kent, TN15 7EY

      IIF 9
  • Cooper, Dean
    British builder born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6e, Thomas Way, Lakesview International Business Park Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 10
  • Cooper, Dean
    British building engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6e, Thomas Way Lakesview International Busine, Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 11
  • Cooper, Dean
    British civil engineer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridley Farm, Bunkers Hill Ash Cum Ridley, Sevenoaks, Kent, TN15 7EY

      IIF 12
  • Cooper, Dean
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Courtyard Business Centre, Birling Road Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 13
  • Cooper, Dean
    British construction manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 14
  • Cooper, Dean
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4JZ, England

      IIF 15 IIF 16 IIF 17
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 18
  • Cooper, Dean
    British labourer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 19
  • Cooper, Dean
    British surveyor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, The Coachworks, Old Mill Lane, Aylesford, Kent, ME20 7DT, England

      IIF 20
    • Unit 6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 21
    • 83 Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 22 IIF 23
    • Ridley Farm Bunkers Hill Road, Ash, Sevenoaks, Kent, TN15 7EY, United Kingdom

      IIF 24 IIF 25
  • Dean Cooper
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, Uk

      IIF 26
  • Mr Dean Cooper
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6e, Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent, CT3 4JZ

      IIF 27 IIF 28
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 29 IIF 30
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 31
    • 83 Cambridge Street, Pimlico, London, SW1V 4PS, England

      IIF 32
    • Unit 1, The Courtyard Business Centre, Birling Road Ryarsh, West Malling, Kent, ME19 5AA

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent.
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,670 GBP2016-12-31
    Officer
    2008-06-11 ~ dissolved
    IIF 17 - director → ME
    2008-06-11 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 18 - director → ME
  • 3
    83 Cambridge Street, Pimlico, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-11-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 4
    RYARSH CONNECT LIMITED - 2017-07-03
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,620 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-06-28 ~ now
    IIF 5 - director → ME
  • 5
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    83 Cambridge Street, Pimlico, London
    Corporate (10 parents)
    Equity (Company account)
    1,906,260 GBP2023-12-31
    Officer
    2004-03-17 ~ now
    IIF 14 - director → ME
    2004-03-17 ~ now
    IIF 3 - secretary → ME
  • 6
    BISLEY SPECIAL WORKS LIMITED - 2002-04-08
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921,233 GBP2023-12-31
    Officer
    1996-08-21 ~ now
    IIF 20 - director → ME
    1996-08-21 ~ now
    IIF 4 - secretary → ME
  • 7
    83 Cambridge Street, Pimlico, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    631 GBP2019-09-30
    Officer
    2012-09-26 ~ dissolved
    IIF 25 - director → ME
  • 8
    Autotec Marketing Ltd, Unit 1 The Courtyard Business Centre, Birling Road Ryarsh, West Malling, Kent
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2011-06-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 6e Thomas Way Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 21 - director → ME
  • 10
    ASH CONNECT LIMITED - 2017-07-03
    6e Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2016-12-31
    Officer
    2008-06-11 ~ dissolved
    IIF 16 - director → ME
    2008-06-11 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    83 Cambridge Street Pimlico, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    323 GBP2023-12-31
    Officer
    2017-03-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    SUSTAINABLE INSTALLATIONS LIMITED - 2013-04-29
    Unit 6e Thomas Way Lakesview International Busine, Hersden, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 11 - director → ME
    2011-05-11 ~ dissolved
    IIF 7 - secretary → ME
  • 13
    83 Cambridge Street, Pimlico, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -540 GBP2017-12-31
    Officer
    2015-01-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -350,718 GBP2018-12-31
    Officer
    2009-04-08 ~ 2015-07-10
    IIF 12 - director → ME
    2009-04-08 ~ 2009-04-20
    IIF 9 - secretary → ME
  • 2
    RYARSH CONNECT LIMITED - 2017-07-03
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,620 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-06-28 ~ 2021-01-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    83 Cambridge Street, Pimlico, London
    Corporate (10 parents)
    Equity (Company account)
    1,906,260 GBP2023-12-31
    Person with significant control
    2017-06-02 ~ 2017-07-28
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    The Coach House, Greensforge, Kingswinford, England
    Corporate (4 parents)
    Equity (Company account)
    159,130 GBP2023-12-31
    Officer
    2009-05-15 ~ 2018-01-01
    IIF 15 - director → ME
  • 5
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,691 GBP2023-12-31
    Officer
    2012-05-10 ~ 2016-06-08
    IIF 10 - director → ME
  • 6
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-12-10 ~ 2013-06-14
    IIF 19 - director → ME
  • 7
    73 Redhill Wood New Ash Green, Longfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,558 GBP2018-06-30
    Officer
    1995-07-12 ~ 2003-05-09
    IIF 2 - director → ME
  • 8
    BISLEY CONSTRUCTION LIMITED - 2006-06-16
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (3 parents)
    Officer
    1995-09-22 ~ 1999-03-30
    IIF 1 - director → ME
© 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.