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

Cope, Andrew Robert

    Related profiles found in government register
  • Cope, Andrew Robert
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

      IIF 1
    • icon of address Chandlers Building Supplies Ltd, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 2
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 3
    • icon of address C/o Chandlers Building Supplies, Ltd, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 4
  • Cope, Andrew Robert
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 5
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, England

      IIF 6 IIF 7
    • icon of address Chandlers Bs, The Broyle, Ringmer, East Sussex, BN8 5NP, England

      IIF 8
    • icon of address The, Forge, Piltdown, Uckfield, East Sussex, TN22 3XA

      IIF 9
  • Cope, Andrew Robert
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 10
    • icon of address The Forge, Piltdown, East Sussex, TN22 3XA

      IIF 11
    • icon of address Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

      IIF 12 IIF 13
  • Cope, Andrew Robert
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, England

      IIF 14
  • Cope, Andrew Robert
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex House, Quarry Lane, Chichester, PO19 8PE, United Kingdom

      IIF 15
    • icon of address Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, BN21 4PX, England

      IIF 16
    • icon of address Unit 11, Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, TW7 6ER, United Kingdom

      IIF 17 IIF 18
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW, England

      IIF 20 IIF 21
    • icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 22
    • icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 23
    • icon of address Units J1-j4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 24 IIF 25
    • icon of address 38, Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET, United Kingdom

      IIF 26
  • Cope, Robert Andrew
    British social worker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Mitre Way, Battle, East Sussex, TN33 0BQ, United Kingdom

      IIF 27
  • Mr Andrew Robert Cope
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex House, Quarry Lane, Chichester, PO19 8PE, United Kingdom

      IIF 28
    • icon of address Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, BN21 4PX, England

      IIF 29
    • icon of address Unit 11, Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, TW7 6ER, United Kingdom

      IIF 30 IIF 31
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Regent House, Mitre Way, Battle, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,282,461 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,296,367 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address C/o Chandlers Building Supplies, Ltd, The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Chandlers Building Supplies The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,432 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address The Broyle, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,067 GBP2015-11-30
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 21
  • 1
    icon of address Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,282,461 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,296,367 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2011-01-18
    IIF 11 - Director → ME
  • 4
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2021-09-17
    IIF 10 - Director → ME
  • 5
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2021-09-17
    IIF 3 - Director → ME
  • 6
    CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED - 2010-10-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2021-09-17
    IIF 13 - Director → ME
  • 7
    CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED - 2016-04-12
    CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED - 2014-01-27
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2021-09-17
    IIF 5 - Director → ME
  • 8
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2021-09-17
    IIF 12 - Director → ME
  • 9
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-19 ~ 2021-09-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2013-03-15
    IIF 9 - Director → ME
  • 11
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,935,981 GBP2018-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 25 - Director → ME
  • 12
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,427,747 GBP2018-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 24 - Director → ME
  • 13
    icon of address Bizspace Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    339,672 GBP2023-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-12-31
    IIF 1 - Director → ME
  • 14
    CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 21 - Director → ME
  • 15
    CAIRNGORM ACQUISITIONS 6 TOPCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 20 - Director → ME
  • 16
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-09-17
    IIF 8 - Director → ME
  • 17
    icon of address Sussex House, Quarry Lane, Chichester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    340,441 GBP2023-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-02-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-02-08
    IIF 28 - Has significant influence or control OE
  • 18
    BROMBOROUGH PAINTS TOPCO LIMITED - 2021-09-24
    CROSSCO (1458) LIMITED - 2021-03-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,537,293 GBP2022-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-05-13
    IIF 26 - Director → ME
  • 19
    icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 23 - Director → ME
  • 20
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 22 - Director → ME
  • 21
    PLACITO TIMBER AND BUILDING SUPPLIES LIMITED - 2004-10-12
    icon of address C/o, Mbi Coakley Ltd, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-08-16
    IIF 2 - 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.