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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Cope

    Related profiles found in government register
  • Mr Paul Cope
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE, United Kingdom

      IIF 1
  • Mr Paul Cope
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE

      IIF 2
  • Mr Paul Cope
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodpeckers, 14 New Cut, Layer-de-la-haye, Colchester, CO2 0ED, England

      IIF 3
  • Mr Paul Michael Cope
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE

      IIF 4
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE, England

      IIF 5
  • Mr Paul Michael Cope
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, New Cut, Layer-de-la-haye, Colchester, CO2 0ED

      IIF 6
    • 14, New Cut, Layer-de-la-haye, Colchester, CO2 0ED, United Kingdom

      IIF 7 IIF 8
  • Cope, Paul Michael
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE, United Kingdom

      IIF 9
  • Cope, Paul Michael
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE, England

      IIF 10 IIF 11
    • 67, Etruria Old Road, Stoke-on-trent, ST1 5PE, United Kingdom

      IIF 12
  • Cope, Paul Michael
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, New Cut, Layer-de-la-haye, Colchester, CO2 0ED, England

      IIF 13
    • Woodpeckers, 14 New Cut, Layer-de-la-haye, Colchester, CO2 0ED, England

      IIF 14
  • Cope, Paul Michael
    British accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, New Cut, Layer-de-la-haye, Colchester, CO2 0ED, United Kingdom

      IIF 15
  • Cope, Paul Michael
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpeckers 14 New Cut, Layer De La Haye, Colchester, Essex, CO2 0ED

      IIF 16 IIF 17
  • Cope, Paul Michael
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 18
  • Cope, Paul Michael
    British financial director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpeckers 14 New Cut, Layer De La Haye, Colchester, Essex, CO2 0ED

      IIF 19
  • Cope, Paul Michael
    British managing director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpeckers 14 New Cut, Layer De La Haye, Colchester, Essex, CO2 0ED

      IIF 20
    • 7, Martin Avenue, March, Cambridgeshire, PE15 0AY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    ALBEA UK LIMITED - now
    BETTS UK LIMITED - 2011-04-20
    COURTAULDS PACKAGING LIMITED
    - 1998-11-26 00061652 03512754
    COURTAULDS (BELMONT) LIMITED
    - 1990-08-07 00061652
    WOODEAVES COMPANY LIMITED
    - 1978-12-31 00061652
    De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (36 parents)
    Officer
    ~ 1997-02-20
    IIF 19 - Director → ME
  • 2
    BUDELPACK MARCH LIMITED
    - now 01902932
    GRAVELEY PACKING LIMITED - 2001-07-02
    Prospect Place, 85 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2005-11-14 ~ 2008-07-31
    IIF 20 - Director → ME
  • 3
    DHPG QUALITY ANTI-MICROBIALS LIMITED
    07997320
    Huw Griffiths, B1 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    MARCH FOODS LIMITED
    06801592
    Riverdale House 19/21 High Street, Wheathampstead, St. Albans, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,128,917 GBP2024-05-31
    Officer
    2009-01-26 ~ 2014-02-03
    IIF 21 - Director → ME
  • 5
    NEBULAIR TECHNOLOGIES LIMITED
    08374344
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,455 GBP2024-01-31
    Officer
    2013-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NEXTECH LTD.
    - now 07685427
    BUGLOSS TECHNOLOGIES LTD
    - 2019-07-10 07685427
    14 New Cut, Layer-de-la-haye, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,096 GBP2024-06-30
    Officer
    2011-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PMC BUSINESS SUPPORT LIMITED
    09727439
    14 New Cut, Layer-de-la-haye, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2018-03-31
    Officer
    2015-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    ST IVES BLACKBURN LIMITED - now
    ST IVES MULTIMEDIA BLACKBURN LIMITED
    - 2004-08-02 01396772
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED
    - 2000-02-07 01396772
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    1998-01-29 ~ 2000-04-14
    IIF 17 - Director → ME
  • 9
    ST IVES MULTIMEDIA LTD
    - now 00148176
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (9 parents)
    Officer
    1998-01-29 ~ 2000-04-14
    IIF 16 - Director → ME
  • 10
    THE BULL'S HEAD (N-U-L) LIMITED
    09112940
    67 Etruria Old Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,552 GBP2017-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    THE HOLY INADEQUATE LIMITED
    07342317
    67 Etruria Old Road, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    236,026 GBP2024-08-31
    Officer
    2010-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE HOPTIMISTIC BREWERY LIMITED
    10946701
    67 Etruria Old Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    THE INADEQUATE BREWERY LIMITED
    09112934
    67 Etruria Old Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,064 GBP2020-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.