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

Mr David Ellis Cope

    Related profiles found in government register
  • Mr David Ellis Cope
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 1 IIF 2
    • icon of address Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 3
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 4
  • Dr David Ellis Cope
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 5
  • Cope, David Ellis
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 6
  • Cope, David Ellis
    British director/management consultant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 7
  • Cope, David Ellis, Dr
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh, Bradford On Avon, Bradford On Avon, Wilts, BA15 2HF, United Kingdom

      IIF 8
    • icon of address Turleigh Mill, Turleigh, Bradford On Avon, Wilts, BA15 2HF

      IIF 9
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 10
    • icon of address 24, Brest Road, Plymouth, Devon, PL6 5XP

      IIF 11
  • Cope, David Ellis, Dr
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 12
    • icon of address Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 13
    • icon of address 24, Brest Road, Derriford, Plymouth, Devon, PL6 5XP, England

      IIF 14
    • icon of address 24, Brest Road, Derriford, Plymouth, PL6 5XP, England

      IIF 15
    • icon of address 24, Brest Road, Plymouth, Devon, PL6 5XP, England

      IIF 16
  • Dr David Ellis Cope
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh, Bradford On Avon, Wilts, BA15 2HF, United Kingdom

      IIF 17
  • Dr David Cope
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 18
  • Cope, David Ellis
    British co director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 19
  • Cope, David Ellis
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 20
  • Cope, David Ellis, Dr
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 21
  • Cope, David Ellis
    British director

    Registered addresses and corresponding companies
    • icon of address Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 22
  • Cope, David Ellis, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 23
  • Cope, David Ellis, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 24
  • Cope, David Ellis, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 25
  • Cope, David Ellis, Dr

    Registered addresses and corresponding companies
    • icon of address Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 26
    • icon of address Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    ANCHORMILL LIMITED - 2002-05-03
    icon of address Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THAMES COUNTIES LIMITED - 2002-05-03
    THAMES ASSOCIATES DEVELOPMENTS LIMITED - 1992-04-16
    RAPID 6024 LIMITED - 1988-07-26
    icon of address Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,219 GBP2024-01-31
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 1998-08-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ANCHORMILL CHARACTER HOMES LIMITED - 2021-07-20
    icon of address Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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 Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-05-31
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,327 GBP2021-03-19
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SANDFORD ELLIS BUSINESS PARTNERS LIMITED - 2016-05-20
    DIVCOL LIMITED - 1997-10-07
    icon of address Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    189 GBP2024-01-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-02-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 8
  • 1
    THAMES COUNTIES LIMITED - 2002-05-03
    THAMES ASSOCIATES DEVELOPMENTS LIMITED - 1992-04-16
    RAPID 6024 LIMITED - 1988-07-26
    icon of address Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,219 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-04-08
    IIF 7 - Director → ME
  • 2
    ANCHORMILL CHARACTER HOMES LIMITED - 2021-07-20
    icon of address Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2005-09-01
    IIF 22 - Secretary → ME
  • 3
    icon of address 24 Brest Road, Derriford, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2019-10-14
    IIF 14 - Director → ME
  • 4
    WILLOWBOND LIMITED - 2014-02-14
    icon of address 24 Brest Road, Plymouth, Devon
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,014 GBP2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2019-10-14
    IIF 11 - Director → ME
  • 5
    icon of address 24 Brest Road, Plymouth, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,562 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2019-10-14
    IIF 16 - Director → ME
  • 6
    icon of address 21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,327 GBP2021-03-19
    Officer
    icon of calendar 2003-12-07 ~ 2022-08-17
    IIF 6 - Director → ME
  • 7
    ZETETIK LIMITED - 2018-04-17
    SECURUS SOFTWARE LIMITED - 2016-04-02
    KEPPEL LIMITED - 2004-04-26
    icon of address 2 Brook Way, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -41,895 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2012-06-07
    IIF 9 - Director → ME
  • 8
    icon of address 24 Brest Road, Derriford, Plymouth
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -392 GBP2020-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2019-10-14
    IIF 15 - 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.