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, Neil John

    Related profiles found in government register
  • Cooper, Neil John
    British contracts manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 1
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 2
    • icon of address 33a Brook Road, Gidea Park, Romford, Essex., RM2 5QZ, England

      IIF 3
  • Cooper, Neil John
    British developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cherry Street, Romford, Essex, RM7 7LL, England

      IIF 4
    • icon of address 33a, Brook Road, Romford Essex, RM2 5QS, United Kingdom

      IIF 5
  • Cooper, Neil John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millview, Hay Green Lane, Hook End, Brentwood, CM15 0NT, England

      IIF 6
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 7
    • icon of address 4, Hornton Place, London, W8 4LZ, England

      IIF 8
    • icon of address 33a, Brook Road, Gidea Park, Romford, Essex, RM2 5QS, United Kingdom

      IIF 9
    • icon of address 4, Cherry Street, Romford, Essex, RM7 7LL, England

      IIF 10
  • Cooper, Neil John
    British land agent born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 11
  • Cooper, Neil John
    British property developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 12
    • icon of address 13, Hanover Square, Mayfair, London, Greater London, W1S 1HN, England

      IIF 13
  • Cooper, Neil
    British information technology born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, 71-75 Shelton Street, Covent Garden, London, Wc2h 9jq, WC2H 9JQ, England

      IIF 14
  • Cooper, Neil John
    British property developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 15
  • Neil Cooper
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Chingford Mount Road, South Chingford, London, E4 9AA, England

      IIF 16
  • Mr Neil John Cooper
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Brook Road, Gidea Park, Romford, Essex., RM2 5QZ, England

      IIF 17
    • icon of address Signature House, 13 Station Road, Romford, Essex, RM2 6BX, England

      IIF 18
  • Cooper, Neil
    British land sourcing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, SS9 2UJ, United Kingdom

      IIF 19
  • Neil Cooper
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, 71-75 Shelton Street, Covent Garden, London, Wc2h 9jq, WC2H 9JQ, England

      IIF 20
  • Cooper, Neil John

    Registered addresses and corresponding companies
    • icon of address Signature House, 13 Station Road, Gidea Park, Romford, Essex, RM2 6BX, United Kingdom

      IIF 21
  • Mr Neil Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, SS9 2UJ, United Kingdom

      IIF 22
  • Cooper, Neil

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 23
    • icon of address 13, Station Road, Romford, Essex, RM26BX, United Kingdom

      IIF 24
  • Neil Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 25 IIF 26
    • icon of address 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 27
  • Mr Neil John Cooper
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, England

      IIF 28
    • icon of address 13, Station Road, Romford, RM2 6BX, United Kingdom

      IIF 29
    • icon of address 33a, Brook Road, Romford, Essex, RM2 5QS, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-01-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,058,138 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address 195a Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,432 GBP2015-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Hornton Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,510 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address 1386 London Road, Leigh On Sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 19 - Director → ME
  • 8
    SIGNATURE GROUP TM LTD - 2018-11-29
    icon of address 13 Station Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address Millview Hay Green Lane, Hook End, Brentwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 4 Cherry Street, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,301,175 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    BENTLEY COOPER DEVELOPMENTS LIMITED - 2018-11-29
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,123,173 GBP2024-03-21
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,876 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 71-75 71-75 Shelton Street, Covent Garden, London, Wc2h 9jq, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address 8a Hogg Hill Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address 13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-10-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1386 London Road, Leigh On Sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-07-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Cornhouse Buildings, Claydons Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,547 GBP2025-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2013-05-22
    IIF 1 - Director → ME
  • 4
    icon of address 4 Cherry Street, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2023-11-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 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.