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, 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 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 13
  • Cooper, Royston Joseph Alfred
    English company director born in May 1941

    Resident in United Kingdom

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

      IIF 14
    • 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 15
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

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

    Resident in United Kingdom

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

      IIF 17
    • 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 company director 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 company director born in May 1952

    Resident in United Kingdom

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

      IIF 48
    • The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 49
  • 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 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 55 IIF 56
    • 2, Trehernes Drive, Stourbridge, West Midlands, DY9 0YX, England

      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
Active 13
  • 1
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2014-07-08 ~ dissolved
    IIF 12 - director → ME
  • 2
    MY SECRETME LIMITED - 2021-05-27
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    53 GBP2021-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 3
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 30 - director → ME
  • 4
    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 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    SPEAK MOBILE LIMITED - 2016-05-27
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -243,168 GBP2015-11-30
    Officer
    2014-05-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,159 GBP2017-10-31
    Officer
    2018-05-17 ~ dissolved
    IIF 18 - director → ME
  • 9
    2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - director → ME
  • 10
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,596 GBP2015-10-31
    Officer
    2014-03-28 ~ dissolved
    IIF 24 - director → ME
  • 11
    St Johns Court, St. Johns Rd, Stourbridge
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ dissolved
    IIF 13 - director → ME
  • 12
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    91,233 GBP2023-07-31
    Officer
    2023-01-01 ~ now
    IIF 16 - director → ME
  • 13
    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
Ceased 21
  • 1
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    33 King William Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-13 ~ 2004-07-28
    IIF 2 - director → ME
  • 2
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    9 Larkin Grove, Coventry, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2015-07-31
    Officer
    2014-07-01 ~ 2016-04-08
    IIF 35 - director → ME
  • 3
    ACQUISITION 395448111 LIMITED - 2019-05-02
    FERNDOWN MANUFACTURING LIMITED - 2017-03-09
    Mountbatten House, Grosvenor Square, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,899 GBP2023-05-31
    Officer
    2016-03-01 ~ 2017-03-08
    IIF 50 - director → ME
  • 4
    St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2001-10-01 ~ 2003-04-07
    IIF 8 - secretary → ME
  • 5
    Bridgestones 125-127 Union Street, Oldham
    Dissolved corporate (2 parents)
    Officer
    2002-02-20 ~ 2009-02-03
    IIF 5 - director → ME
  • 6
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1997-08-21 ~ 2009-02-03
    IIF 3 - director → ME
    1997-08-21 ~ 2009-05-21
    IIF 7 - secretary → ME
  • 7
    2 Trehernes Drive, Stourbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,230 GBP2023-07-31
    Officer
    2018-04-11 ~ 2019-11-15
    IIF 20 - director → ME
    2020-03-11 ~ 2024-05-07
    IIF 15 - director → ME
  • 8
    2020 MOBI LIMITED - 2022-09-13
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Corporate (1 parent)
    Equity (Company account)
    34,801 GBP2023-02-28
    Officer
    2021-02-19 ~ 2024-04-19
    IIF 51 - director → ME
    Person with significant control
    2021-02-19 ~ 2024-04-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    MARTIN SHARPE LTD - 2003-09-30
    Newlyn Road, Cradley Heath, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,867 GBP2024-04-30
    Officer
    2002-03-01 ~ 2002-09-18
    IIF 4 - director → ME
  • 10
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2023-06-30
    Officer
    2017-08-17 ~ 2020-04-15
    IIF 54 - director → ME
    2017-06-20 ~ 2017-08-17
    IIF 21 - director → ME
    2023-04-24 ~ 2023-11-02
    IIF 34 - director → ME
    2020-04-15 ~ 2023-04-24
    IIF 26 - director → ME
    Person with significant control
    2017-08-17 ~ 2023-04-24
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
    2017-06-20 ~ 2017-08-24
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    21 Queensway, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    30,587 GBP2023-06-30
    Officer
    2017-08-21 ~ 2020-08-01
    IIF 53 - 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
    2017-08-21 ~ 2023-08-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    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
  • 12
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-06-30
    Officer
    2020-06-11 ~ 2023-11-01
    IIF 9 - director → ME
    2017-08-17 ~ 2021-05-05
    IIF 52 - director → ME
    2017-06-20 ~ 2017-08-17
    IIF 23 - director → ME
    Person with significant control
    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
    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
  • 13
    ROHAN.UK.COM LIMITED - 2018-02-20
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    90,475 GBP2017-05-31
    Officer
    2014-05-20 ~ 2017-08-01
    IIF 31 - director → ME
  • 14
    KMA MUSSETT LIMITED - 2023-10-13
    FABULOID LIMITED - 2017-10-25
    18 School Road, Sale, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -17,351 GBP2022-05-31
    Officer
    2017-10-04 ~ 2024-01-09
    IIF 33 - director → ME
  • 15
    126 New Walk, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2016-02-22
    IIF 56 - director → ME
  • 16
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved corporate
    Officer
    2014-03-20 ~ 2016-02-22
    IIF 55 - director → ME
  • 17
    126 New Walk, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,100 GBP2017-06-30
    Officer
    2015-07-14 ~ 2015-10-19
    IIF 10 - director → ME
  • 18
    LIFESTYLE CONTRACT CURTAINS LIMITED - 2008-03-10
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    1997-07-08 ~ 2008-08-31
    IIF 1 - director → ME
    1997-07-08 ~ 2008-08-31
    IIF 6 - secretary → ME
  • 19
    126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2023-05-31
    Officer
    2020-05-20 ~ 2023-11-01
    IIF 58 - director → ME
  • 20
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    91,233 GBP2023-07-31
    Officer
    2018-10-04 ~ 2023-06-08
    IIF 49 - director → ME
    2017-04-01 ~ 2017-04-18
    IIF 48 - director → ME
    2016-04-15 ~ 2017-04-01
    IIF 38 - director → ME
    2016-03-21 ~ 2016-04-15
    IIF 57 - director → ME
    2017-04-18 ~ 2018-10-04
    IIF 14 - director → ME
    Person with significant control
    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
    2023-09-01 ~ 2024-06-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    Bridgestones, 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-06-05
    IIF 27 - 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.