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

Copley, Andrew

    Related profiles found in government register
  • Copley, Andrew
    British chartered surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Tall House, 29a West Street, Marlow, Bucks, SL7 2LS

      IIF 1
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 2
  • Copley, Andrew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 3
    • Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, United Kingdom

      IIF 4
    • Market Chambers, 3 - 4 Market Place, Wokingham, RG40 1AL, England

      IIF 5
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 6
  • Copley, Andrew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, Marsack Street, Caversham, Reading, Berkshire, RG4 5AP, England

      IIF 7 IIF 8
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 9 IIF 10 IIF 11
  • Copley, Andrew James
    British chartered surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 23, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 12
    • Chiltern House, Marsack Street, Reading, Berkshire, RG4 5AP, England

      IIF 13 IIF 14
    • Chiltern House, Marsack Street, Reading, RG4 5AP, England

      IIF 15
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 16 IIF 17 IIF 18
  • Copley, Andrew James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 19
  • Copley, Andrew James
    British handyman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Copley, Andrew James
    British surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mayfield Drive, Caversham, Reading, Berkshire, RG4 5JS, United Kingdom

      IIF 21
    • 14, Mayfield Drive, Caversham, Reading, RG4 5JS, England

      IIF 22
  • Copley, Andrew

    Registered addresses and corresponding companies
    • 14, Mayfield Drive, Caversham, Reading, RG4 5JS, England

      IIF 23
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 24
  • Mr Andrew James Copley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • The Tall House, 29a West Street, Marlow, Bucks, SL7 2LS

      IIF 26
    • Chiltern House, Marsack Street, Reading, Berkshire, RG4 5AP, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    14 Mayfield Drive, Caversham, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 22 - director → ME
    2022-08-18 ~ now
    IIF 23 - secretary → ME
  • 2
    14 Mayfield Drive, Caversham, Reading, England
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    OCTEAR MANAGEMENT COMPANY LIMITED - 1983-08-26
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (3 parents)
    Officer
    2019-12-20 ~ now
    IIF 3 - director → ME
Ceased 19
  • 1
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-27 ~ 2022-12-29
    IIF 11 - director → ME
  • 2
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-04-28 ~ 2023-01-04
    IIF 18 - director → ME
  • 3
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    2014-11-26 ~ 2023-01-13
    IIF 15 - director → ME
  • 4
    SONNING GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 187 offsprings)
    Equity (Company account)
    -8,030 GBP2023-11-30
    Officer
    2008-06-02 ~ 2023-01-13
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    -119,034 GBP2023-11-30
    Officer
    2014-12-24 ~ 2022-12-15
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SETSCALE LIMITED - 1990-04-04
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,101,907 GBP2023-12-31
    Officer
    2008-06-02 ~ 2023-01-13
    IIF 14 - director → ME
  • 7
    Chiltern House Marsack Street, Caversham, Reading, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-05-21 ~ 2022-06-30
    IIF 7 - director → ME
  • 8
    Chiltern House Marsack Street, Caversham, Reading, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-05-21 ~ 2022-06-30
    IIF 8 - director → ME
  • 9
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-05-10 ~ 2023-04-06
    IIF 24 - secretary → ME
  • 10
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2017-11-15 ~ 2022-12-29
    IIF 2 - director → ME
  • 11
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-05-26 ~ 2020-06-12
    IIF 10 - director → ME
    2018-07-10 ~ 2019-05-07
    IIF 19 - director → ME
  • 12
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-07-26 ~ 2022-07-19
    IIF 5 - director → ME
  • 13
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2017-10-26 ~ 2021-03-16
    IIF 16 - director → ME
  • 14
    Strawberry Ranch, 150 New Road, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-03-31 ~ 2021-07-29
    IIF 4 - director → ME
  • 15
    C/o Micklands Primary School, Micklands Road Caversham, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    277,001 GBP2024-03-31
    Officer
    2017-03-15 ~ 2019-06-04
    IIF 21 - director → ME
  • 16
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-09-08 ~ 2022-12-29
    IIF 9 - director → ME
  • 17
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-03-20 ~ 2020-02-04
    IIF 17 - director → ME
  • 18
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-06-12 ~ 2023-06-14
    IIF 6 - director → ME
  • 19
    The Tall House, 29a West Street, Marlow, Bucks
    Corporate (2 parents)
    Equity (Company account)
    11,322 GBP2023-07-31
    Officer
    2013-08-01 ~ 2024-11-24
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-24
    IIF 26 - Has significant influence or control OE
© 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.