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 Derek Keith Copeman

    Related profiles found in government register
  • Mr Derek Keith Copeman
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Simon Ltd, 5 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 1 IIF 2
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, HA1 3EX, United Kingdom

      IIF 3
    • icon of address 8, Frankton Avenue, Haywards Heath, RH16 3QX, England

      IIF 4
    • icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RF, United Kingdom

      IIF 5
  • Mr Derek Keith Copeman
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 West Street, Address Line 2, Rochford, SS4 1AJ, England

      IIF 6
    • icon of address 16-18, West Street, Rochford, Essex, SS4 1AJ, England

      IIF 7
  • Copeman, Derek Keith
    British architect born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 8 IIF 9
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, HA1 3EX, United Kingdom

      IIF 10
    • icon of address Plot 2, Riverside Yard Albion Street, Southwick, W.sx, BN42 4AW

      IIF 11
  • Copeman, Derek Keith
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Frankton Avenue, Haywards Heath, RH16 3QX, England

      IIF 12
  • Copeman, Derek Keith
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Simon Ltd, 5 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 13
  • Copeman, Derek Keith
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cats Mews Riverside, Albion Street, Southwick, Brighton, West Sussex, BN42 4AW, United Kingdom

      IIF 14
  • Copeman, Derek Keith
    British architect born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wyndcliff Road, Charlton, London, SE7 7LP, United Kingdom

      IIF 15
    • icon of address 31, Wyndcliff Road, London, SE7 7LP, United Kingdom

      IIF 16
    • icon of address Radiant House, 34 Mortimer Street, London, W1W 7RF, United Kingdom

      IIF 17
    • icon of address 16-18 West Street, Address Line 2, Rochford, Essex, SS4 1AJ, England

      IIF 18
    • icon of address 16-18, West Street, Rochford, Essex, SS4 1AJ, England

      IIF 19
    • icon of address 85-89, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE

      IIF 20
    • icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RF, United Kingdom

      IIF 21
  • Copeman, Derek Keith
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 22
  • Copeman, Derek Keith
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wyndcliff Road, London, SE7 7LP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 31 Wyndcliff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,357 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address David Simon Ltd, 5 Jardine House Bessborough Road, Harrovian Business Village, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FD GALLAGHER LTD - 2020-03-10
    GB INVICTUS LIMITED - 2019-12-09
    FOX DAVIES GALLAGHER (LONDON) LIMITED - 2015-10-13
    FOX DAVIES GALLAGHER DEVELOPMENTS LIMITED - 2018-11-15
    icon of address 1st Floor 4 Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,190 GBP2023-08-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address David Simon Ltd, 5 Jardine House Bessborough Road, Harrovian Business Village, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-29
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 13 Grosvenor Gardens, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Hillside, Forty Green, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    DG3 ARCHITECTS LTD - 2021-06-04
    icon of address 3 Cantley Lane, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,392 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hillside, Forty Green, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BUCHANAN ASSOCIATES ARCHITECTS LIMITED - 2013-02-14
    icon of address 248 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,515 GBP2025-03-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-09-01
    IIF 17 - Director → ME
  • 2
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2014-01-21
    IIF 23 - LLP Designated Member → ME
  • 3
    icon of address Darenth House, High Street, Otford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-10-06
    IIF 14 - LLP Member → ME
  • 4
    icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,576,799 GBP2024-09-30
    Officer
    icon of calendar 2021-01-30 ~ 2025-01-25
    IIF 21 - Director → ME
    icon of calendar 2003-01-25 ~ 2011-01-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2025-01-25
    IIF 5 - Has significant influence or control OE
  • 5
    SYC (BAR AND CATERING) LIMITED - 2020-06-03
    icon of address 85-89 Brighton Road, Shoreham-by-sea, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    -66,533 GBP2024-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2025-01-26
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.