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 born in June 1963

    Resident in England

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

      IIF 1
    • Chandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

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

      IIF 3
    • Chandlers Bs, The Broyle, Ringmer, East Sussex, BN8 5NP, England

      IIF 4
    • Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

      IIF 5 IIF 6
  • Cope, Andrew Robert
    British company director born in June 1963

    Resident in England

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

      IIF 7
    • Chandlers Building Supplies Ltd, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 8
    • C/o Chandlers Building Supplies, Ltd, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

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

    Resident in England

    Registered addresses and corresponding companies
    • The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, England

      IIF 10 IIF 11
    • The, Forge, Piltdown, Uckfield, East Sussex, TN22 3XA

      IIF 12
  • Cope, Andrew Robert
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Forge, Piltdown, East Sussex, TN22 3XA

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

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, BN21 4PX, England

      IIF 15
    • Unit 11, Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, TW7 6ER, United Kingdom

      IIF 16 IIF 17
    • The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 18
    • Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 19
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 20
    • Units J1-j4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 21 IIF 22
    • 38, Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET, United Kingdom

      IIF 23
  • Cope, Andrew Robert
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 24
    • 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW, England

      IIF 25 IIF 26
  • Mr Andrew Robert Cope
    British born in June 1963

    Resident in United Kingdom

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

      IIF 27
    • Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, BN21 4PX, England

      IIF 28
    • Unit 11, Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, TW7 6ER, United Kingdom

      IIF 29 IIF 30
    • The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 26
  • 1
    BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED
    01929352
    The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CBM HOLDCO LIMITED
    12216037
    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
    2019-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-10-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    CBM PROPCO LIMITED
    12216032
    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
    2019-09-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-10-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    CEMCO MERCHANT NETWORK LIMITED
    05197511
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2004-08-04 ~ 2011-01-18
    IIF 13 - Director → ME
  • 5
    CHANDLERS BUILDING SUPPLIES (THANET) LIMITED
    06475150
    C/o Chandlers Building Supplies, Ltd, The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED
    06637741
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2008-07-03 ~ 2021-09-17
    IIF 1 - Director → ME
  • 7
    CHANDLERS BUILDING SUPPLIES LIMITED
    02820046
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    1996-01-01 ~ 2021-09-17
    IIF 3 - Director → ME
  • 8
    CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED
    - now 07351290
    CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED
    - 2010-10-12 07351290
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-10-01 ~ 2021-09-17
    IIF 6 - Director → ME
  • 9
    CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED
    - now 08559084
    CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED
    - 2016-04-12 08559084
    CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED
    - 2014-01-27 08559084
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (14 parents)
    Officer
    2013-06-06 ~ 2021-09-17
    IIF 2 - Director → ME
  • 10
    CHANDLERS ROOFING SUPPLIES LIMITED
    - now 07346184
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2015-01-07 ~ 2021-09-17
    IIF 5 - Director → ME
  • 11
    CHANDLERS TOPCO LIMITED
    12216045
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-09-19 ~ 2021-09-17
    IIF 18 - Director → ME
    Person with significant control
    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
  • 12
    EBUILDINGSUPPLIES LTD
    - now 06814518 05908811
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    12-15 Hanger Green, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-07-01 ~ 2013-03-15
    IIF 12 - Director → ME
  • 13
    FAIRALLS (BUILDERS MERCHANTS) LIMITED
    02442664
    Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    3,935,981 GBP2018-12-31
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 22 - Director → ME
  • 14
    FAIRALLS GROUP LIMITED
    10819797
    Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,427,747 GBP2018-12-31
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 21 - Director → ME
  • 15
    FORTIS MERCHANTS LIMITED
    08519394
    Bizspace Highlands Road, Shirley, Solihull, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    339,672 GBP2023-12-31
    Officer
    2017-01-11 ~ 2019-12-31
    IIF 7 - Director → ME
  • 16
    GEORGE BEECH LTD
    06634682
    Chandlers Building Supplies The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 17
    GUN HILL PROPERTIES LTD
    14677436
    Stephen Rimmer Solicitors, 28 -30 Hyde Gardens, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,887 GBP2024-12-31
    Officer
    2023-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    IBMG MIDCO LIMITED
    - now 11211053
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 26 - Director → ME
  • 19
    IBMG TOPCO LIMITED
    - now 11205610
    CAIRNGORM ACQUISITIONS 6 TOPCO LIMITED
    - 2021-02-12 11205610 11712209, 11105636, 11936153... (more)
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 25 - Director → ME
  • 20
    INDEPENDENT BUILDERS MERCHANT GROUP LIMITED
    - now 11212351
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED
    - 2020-02-13 11212351
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2019-10-10 ~ 2021-09-17
    IIF 4 - Director → ME
  • 21
    MERCHANT DISTRIBUTION LIMITED
    10478376
    Sussex House, Quarry Lane, Chichester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    340,441 GBP2023-12-31
    Officer
    2016-11-15 ~ 2017-02-08
    IIF 24 - Director → ME
    Person with significant control
    2016-11-15 ~ 2017-02-08
    IIF 27 - Has significant influence or control OE
  • 22
    PAINTWELL TOPCO LIMITED
    - now 13223415
    BROMBOROUGH PAINTS TOPCO LIMITED - 2021-09-24
    CROSSCO (1458) LIMITED - 2021-03-24
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (19 parents, 1 offspring)
    Equity (Company account)
    14,537,293 GBP2022-12-31
    Officer
    2022-10-12 ~ 2024-05-13
    IIF 23 - Director → ME
  • 23
    PARKER BUILDING SUPPLIES LIMITED
    02045211
    Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 20 - Director → ME
  • 24
    SUSSEX TURNERY & MOULDING COMPANY LIMITED
    01223584
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2019-12-18 ~ 2021-09-17
    IIF 19 - Director → ME
  • 25
    TIGER TIMBER LTD
    - now 03314829
    PLACITO TIMBER AND BUILDING SUPPLIES LIMITED - 2004-10-12
    C/o, Mbi Coakley Ltd, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-01-14 ~ 2011-08-16
    IIF 8 - Director → ME
  • 26
    TRACEWAY LIMITED
    01773748
    The Broyle, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,067 GBP2015-11-30
    Officer
    2015-12-03 ~ dissolved
    IIF 10 - Director → ME

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.