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, Royston Joseph Alfred

    Related profiles found in government register
  • Cooper, Royston Joseph Alfred
    British accountant born in May 1941

    Registered addresses and corresponding companies
    • icon of address C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 1
    • icon of address Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 2
    • icon of address 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
    • icon of address Rosedale, Old Ross Road, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD

      IIF 4
    • icon of address 15, Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 5
  • Cooper, Royston Joseph Alfred
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/castillon De La Plana, 18.3a Rocamar Calpe, Alicante, 03710, Spain

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 121, Livery Street, Birmingham, B3 1RS

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

      IIF 15
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 18
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 19
    • icon of address 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1 The Old Bank, Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom

      IIF 24
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, England

      IIF 27
    • icon of address 2, Trehernes Drive, Pedmore, Stourbridge, West Midlands, DY9 0YX, United Kingdom

      IIF 28
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 29
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, United Kingdom

      IIF 30
    • icon of address St Johns Court, St. Johns Road, Stourbridge, DY8 1YS, England

      IIF 31
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 2, Trehernes Drive, Stourbridge, DY9 0YX, England

      IIF 44 IIF 45
    • icon of address 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
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 48
    • icon of address 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
    • icon of address 101, Albion Street, Birmingham, B1 3AA, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

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

      IIF 57
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 2 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX, United Kingdom

      IIF 60 IIF 61
    • icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    MY SECRETME LIMITED - 2021-05-27
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2021-01-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 2 Trehernes Drive, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 The Old Bank, Suite 1, Coventry Street, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2014-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,159 GBP2017-10-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2014-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address St Johns Court, St. Johns Rd, Stourbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,233 GBP2023-07-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 21
  • 1
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address 9 Larkin Grove, Coventry, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2015-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-04-08
    IIF 35 - Director → ME
  • 3
    ACQUISITION 395448111 LIMITED - 2019-05-02
    FERNDOWN MANUFACTURING LIMITED - 2017-03-09
    icon of address Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,700 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-08
    IIF 50 - Director → ME
  • 4
    icon of address St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ 2003-04-07
    IIF 8 - Secretary → ME
  • 5
    icon of address Bridgestones 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2009-02-03
    IIF 3 - Director → ME
    icon of calendar 1997-08-21 ~ 2009-05-21
    IIF 7 - Secretary → ME
  • 7
    icon of address 2 Trehernes Drive, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,230 GBP2023-07-31
    Officer
    icon of calendar 2018-04-11 ~ 2019-11-15
    IIF 20 - Director → ME
    icon of calendar 2020-03-11 ~ 2024-05-07
    IIF 15 - Director → ME
  • 8
    2020 MOBI LIMITED - 2022-09-13
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ 2024-04-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2024-04-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    MARTIN SHARPE LTD - 2003-09-30
    icon of address Newlyn Road, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,867 GBP2024-04-30
    Officer
    icon of calendar 2002-03-01 ~ 2002-09-18
    IIF 4 - Director → ME
  • 10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2023-06-30
    Officer
    icon of calendar 2017-08-17 ~ 2020-04-15
    IIF 54 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-17
    IIF 21 - Director → ME
    icon of calendar 2023-04-24 ~ 2023-11-02
    IIF 34 - Director → ME
    icon of calendar 2020-04-15 ~ 2023-04-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of address 21 Queensway, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-08-21 ~ 2020-08-01
    IIF 53 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-21
    IIF 22 - Director → ME
    icon of calendar 2020-04-30 ~ 2023-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,994 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2023-11-01
    IIF 9 - Director → ME
    icon of calendar 2017-08-17 ~ 2021-05-05
    IIF 52 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    90,475 GBP2017-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-08-01
    IIF 31 - Director → ME
  • 14
    KMA MUSSETT LIMITED - 2023-10-13
    FABULOID LIMITED - 2017-10-25
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,729 GBP2024-05-31
    Officer
    icon of calendar 2017-10-04 ~ 2024-01-09
    IIF 33 - Director → ME
  • 15
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-22
    IIF 56 - Director → ME
  • 16
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2016-02-22
    IIF 55 - Director → ME
  • 17
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,100 GBP2017-06-30
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-19
    IIF 10 - Director → ME
  • 18
    LIFESTYLE CONTRACT CURTAINS LIMITED - 2008-03-10
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-08 ~ 2008-08-31
    IIF 1 - Director → ME
    icon of calendar 1997-07-08 ~ 2008-08-31
    IIF 6 - Secretary → ME
  • 19
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-11-01
    IIF 58 - Director → ME
  • 20
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,233 GBP2023-07-31
    Officer
    icon of calendar 2018-10-04 ~ 2023-06-08
    IIF 49 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-04-18
    IIF 48 - Director → ME
    icon of calendar 2016-04-15 ~ 2017-04-01
    IIF 38 - Director → ME
    icon of calendar 2016-03-21 ~ 2016-04-15
    IIF 57 - Director → ME
    icon of calendar 2017-04-18 ~ 2018-10-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-06-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-01 ~ 2023-08-01
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 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
    icon of address Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-06-05
    IIF 27 - Director → ME

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.