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

Mr Anthony Hugh Copsey

    Related profiles found in government register
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 1
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 2
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 3
    • 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 4 IIF 5
    • Soper House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 6
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 7
    • Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 8
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF

      IIF 9
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Old Deer Park, 187 Kew Road, Richmond, Surrey, TW9 2AZ, England

      IIF 10
  • Copsey, Anthony Hugh
    British commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 11
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 12
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 13
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 14 IIF 15
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 16
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 17
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 18 IIF 19
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 20
    • Manor House, 80 Hill Street, Trowbridge, BA14 7RS, United Kingdom

      IIF 21
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 22
  • Copsey, Anthony Hugh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 23
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 24 IIF 25 IIF 26
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 28
    • Cassidy House, Station Road, Stat, Chester, CH1 3DW, United Kingdom

      IIF 29
    • C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 30
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 31 IIF 32
    • 103, Gaunt Street, London, SE1 6DP, England

      IIF 33
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 34
    • 42, Collamore Avenue, London, SW18 3JT, United Kingdom

      IIF 35
    • Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 36
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 38
    • Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 39 IIF 40
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 41
  • Copsey, Anthony Hugh
    British management consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 42
  • Copsey, Anthony Hugh
    British ceo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 43
  • Copsey, Anthony Hugh
    British cheif executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 44
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 45
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -644,729 GBP2023-12-31
    Officer
    2019-03-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-02-28
    Officer
    2019-05-24 ~ now
    IIF 13 - director → ME
  • 3
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    27,001 GBP2024-02-28
    Officer
    2019-05-24 ~ now
    IIF 22 - director → ME
  • 4
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2018-03-22 ~ dissolved
    IIF 37 - director → ME
  • 5
    Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2021-04-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    26,114 GBP2023-03-31
    Officer
    2020-02-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    167-169 Great Portland Street, 5th Floor, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254 GBP2022-03-31
    Officer
    2018-11-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,462 GBP2023-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    LEAF PROPERTIES (SOUTH) LIMITED - 2019-12-20
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -360,503 GBP2021-12-31
    Officer
    2020-02-28 ~ dissolved
    IIF 25 - director → ME
  • 10
    LEAF PROPERTIES (NORTH EAST) LIMITED - 2020-02-19
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-12-31
    Officer
    2020-02-28 ~ dissolved
    IIF 27 - director → ME
  • 11
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -881,145 GBP2022-12-31
    Officer
    2019-04-26 ~ now
    IIF 11 - director → ME
  • 12
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 29 - director → ME
  • 13
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -37,136 GBP2022-12-31
    Officer
    2020-02-28 ~ now
    IIF 23 - director → ME
  • 14
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 26 - director → ME
  • 15
    Darlington Arena Neasham Road, Hurworth Moor, Darlington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 30 - director → ME
  • 16
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (4 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 36 - director → ME
  • 17
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -165,856 GBP2019-08-31
    Officer
    2020-07-02 ~ dissolved
    IIF 12 - director → ME
  • 18
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,354 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 24 - director → ME
  • 19
    33 Wolverhampton Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 28 - director → ME
Ceased 18
  • 1
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,058 GBP2023-05-31
    Officer
    2016-07-27 ~ 2020-11-05
    IIF 42 - director → ME
  • 2
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    2016-08-01 ~ 2017-03-09
    IIF 17 - director → ME
  • 3
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2018-01-29 ~ 2018-09-06
    IIF 15 - director → ME
  • 4
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2016-02-22 ~ 2018-09-06
    IIF 14 - director → ME
  • 5
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2018-09-06
    IIF 32 - director → ME
  • 6
    4385, 10685281 - Companies House Default Address, Cardiff
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    2019-02-07 ~ 2019-07-31
    IIF 18 - director → ME
    2018-01-29 ~ 2018-09-06
    IIF 19 - director → ME
  • 7
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2016-05-05 ~ 2017-03-09
    IIF 31 - director → ME
  • 8
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    26,114 GBP2023-03-31
    Officer
    2010-03-31 ~ 2019-08-27
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ 2023-02-20
    IIF 38 - director → ME
    Person with significant control
    2022-11-29 ~ 2023-02-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Person with significant control
    2019-01-02 ~ 2019-01-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    2016-10-11 ~ 2018-05-30
    IIF 35 - director → ME
  • 12
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-01-20 ~ 2018-09-06
    IIF 33 - director → ME
  • 13
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,370,480 GBP2023-06-30
    Officer
    2013-01-15 ~ 2013-07-01
    IIF 10 - director → ME
    2007-08-20 ~ 2009-09-08
    IIF 45 - director → ME
  • 14
    WASPS COMMUNITY FOUNDATION LIMITED - 2018-09-14
    LONDON WASPS COMMUNITY FOUNDATION - 2018-01-05
    Begbroke Manor, Spring Hill Road, Begbroke, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2007-08-20 ~ 2009-09-20
    IIF 43 - director → ME
  • 15
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2007-08-20 ~ 2009-09-20
    IIF 44 - director → ME
  • 16
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2016-11-16 ~ 2018-07-10
    IIF 16 - director → ME
  • 17
    33 Wolverhampton Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Person with significant control
    2021-11-01 ~ 2022-07-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-06 ~ 2017-07-26
    IIF 21 - 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.