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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cope, David Ellis, Dr

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

    Resident in England

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

      IIF 1
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 2 IIF 3
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh, Bradford On Avon, Wilts, BA15 2HF

      IIF 5
    • 24, Brest Road, Plymouth, Devon, PL6 5XP

      IIF 6
  • Cope, David Ellis, Dr
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brest Road, Derriford, Plymouth, Devon, PL6 5XP, England

      IIF 7
    • 24, Brest Road, Derriford, Plymouth, PL6 5XP, England

      IIF 8
    • 24, Brest Road, Plymouth, Devon, PL6 5XP, England

      IIF 9
  • Cope, David Ellis
    British director born in February 1948

    Resident in England

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

      IIF 10
  • Cope, David Ellis
    British director/management consultant born in February 1948

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Mr David Ellis Cope
    British born in February 1948

    Resident in England

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

      IIF 13 IIF 14
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 15
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

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

    Resident in United Kingdom

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

      IIF 17
  • Cope, David Ellis, Dr
    British

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

      IIF 18
    • Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 19
  • Cope, David Ellis, Dr
    British company director

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

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

    Resident in United Kingdom

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

      IIF 21
  • Cope, David Ellis
    British director born in February 1948

    Resident in United Kingdom

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

      IIF 22
  • Cope, David Ellis
    British director

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

      IIF 23
  • Cope, David Ellis, Dr

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

      IIF 24
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 25
  • Dr David Ellis Cope
    British born in February 1948

    Resident in United Kingdom

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

      IIF 26
  • Dr David Cope
    British born in February 1948

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments 13
  • 1
    ANCHORMILL (DUFFRYN OAKS) LIMITED
    09176221
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 1 - Director → ME
    2020-11-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 2
    ANCHORMILL HOMES LTD.
    - now 02328636
    ANCHORMILL LIMITED
    - 2002-05-03 02328636 02255619
    Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-05-31) ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANCHORMILL LTD.
    - now 02255619 02328636
    THAMES COUNTIES LIMITED
    - 2002-05-03 02255619
    THAMES ASSOCIATES DEVELOPMENTS LIMITED
    - 1992-04-16 02255619
    RAPID 6024 LIMITED
    - 1988-07-26 02255619 02286942... (more)
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    (before 1991-11-30) ~ 1992-04-08
    IIF 11 - Director → ME
    1998-08-10 ~ now
    IIF 2 - Director → ME
    1998-08-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ANCHORMILL MANAGEMENT LTD
    - now 05133036
    ANCHORMILL CHARACTER HOMES LIMITED
    - 2021-07-20 05133036
    Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (5 parents)
    Officer
    2004-05-19 ~ now
    IIF 4 - Director → ME
    2019-03-01 ~ now
    IIF 25 - Secretary → ME
    2004-05-19 ~ 2005-09-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    BIOVAULT FAMILY LIMITED
    08804039 07691883
    24 Brest Road, Derriford, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    2013-12-10 ~ 2019-10-14
    IIF 7 - Director → ME
  • 6
    BIOVAULT SCIENTIFIC LIMITED
    - now 08203208
    WILLOWBOND LIMITED
    - 2014-02-14 08203208
    24 Brest Road, Plymouth, Devon
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2012-10-04 ~ 2019-10-14
    IIF 6 - Director → ME
  • 7
    BIOVAULT TECHNICAL LIMITED
    08323531
    24 Brest Road, Plymouth, Devon
    Active Corporate (9 parents)
    Officer
    2012-12-14 ~ 2019-10-14
    IIF 9 - Director → ME
  • 8
    DUFFRYN OAKS MANAGEMENT LIMITED
    05141089
    Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (4 parents)
    Officer
    2004-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
  • 9
    GLAMORGAN HOMES LIMITED
    04906723
    21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2003-12-07 ~ 2022-08-17
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SANDFORD ELLIS LTD.
    - now 02639470
    SANDFORD ELLIS BUSINESS PARTNERS LIMITED
    - 2016-05-20 02639470
    DIVCOL LIMITED - 1997-10-07
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    2000-02-01 ~ dissolved
    IIF 3 - Director → ME
    2000-02-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    SECURUS SOFTWARE LIMITED - now
    ZETETIK LIMITED - 2018-04-17
    SECURUS SOFTWARE LIMITED
    - 2016-04-02 04613837 09833858
    KEPPEL LIMITED - 2004-04-26
    2 Brook Way, Leatherhead, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2004-05-01 ~ 2012-06-07
    IIF 5 - Director → ME
  • 12
    TURLEIGH MILL LIMITED
    06254816
    Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 17 - Director → ME
    2007-05-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    UK PROCESSING AND STORAGE SERVICES LIMITED
    08804197
    24 Brest Road, Derriford, Plymouth
    Dissolved Corporate (7 parents)
    Officer
    2013-12-10 ~ 2019-10-14
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.