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

Copeland, Francis Charles Stuart

    Related profiles found in government register
  • Copeland, Francis Charles Stuart
    British c/secy born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 1
  • Copeland, Francis Charles Stuart
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 2
  • Copeland, Francis Charles Stuart
    British company secretary born in March 1955

    Registered addresses and corresponding companies
  • Copeland, Francis Charles Stuart
    British cs born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 8
  • Copeland, Francis Charles Stuart
    British deputy co secretary/solicitor born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 9
  • Copeland, Francis Charles Stuart
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 10
  • Copeland, Francis Charles Stuart
    British solicitor born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 11
  • Copeland, Francis Charles Stuart
    British

    Registered addresses and corresponding companies
  • Copeland, Francis Charles Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 23
  • Copeland, Francis Charles Stuart
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 24
  • Copeland, Francis Charles Stuart
    British company secretary solicitor

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 25
  • Copeland, Francis Charles Stuart
    British deputy co secretary/solicitor

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 26
  • Copeland, Francis Charles Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 27
  • Copeland, Francis Charles Stuart
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 29 West House Court, Broken Cross, Macclesfield, Cheshire, SK10 3NZ

      IIF 28
  • Copeland, Francis Charles Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    HIGSONS BREWERY LIMITED - 1990-01-15
    JAMES ADDEY & COMPANY,LIMITED - 1986-12-10
    icon of address Queens Court, Wilmslow Road, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-24 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 19
  • 1
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1995-12-29
    IIF 10 - Director → ME
    icon of calendar 1994-07-18 ~ 1995-12-29
    IIF 27 - Secretary → ME
  • 2
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 3 - Director → ME
    icon of calendar ~ 1995-12-29
    IIF 22 - Secretary → ME
  • 3
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    BUPA NURSING HOMES LIMITED - 2003-08-01
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-21 ~ 1995-12-29
    IIF 11 - Director → ME
    icon of calendar 1994-12-21 ~ 1995-12-29
    IIF 28 - Secretary → ME
  • 4
    TAVERN GROUP LIMITED - 2001-03-13
    PRECIS (1359) LIMITED - 2000-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-07-27 ~ 1995-12-29
    IIF 9 - Director → ME
    icon of calendar 1995-07-27 ~ 1995-12-29
    IIF 26 - Secretary → ME
  • 5
    CASTLEGATE 360 LIMITED - 2005-02-23
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,963 GBP2022-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2009-10-20
    IIF 25 - Secretary → ME
  • 6
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 7 - Director → ME
    icon of calendar ~ 1995-12-29
    IIF 14 - Secretary → ME
  • 7
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 4 - Director → ME
    icon of calendar 1992-12-31 ~ 1995-12-29
    IIF 17 - Secretary → ME
  • 8
    LIBERTY OF LONDON PRINTS LIMITED - 2007-03-23
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 1997-05-09
    IIF 31 - Secretary → ME
  • 9
    BATH COLLECTION LIMITED(THE) - 1994-02-24
    LIBERTY EXPORT SERVICES LIMITED - 2010-03-24
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1997-05-09
    IIF 29 - Secretary → ME
  • 10
    LIBERTY PUBLIC LIMITED COMPANY - 2005-07-06
    LIBERTY RETAIL PLC - 2010-10-06
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-16 ~ 1998-01-13
    IIF 19 - Secretary → ME
  • 11
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 5 - Director → ME
    icon of calendar 1992-01-30 ~ 1995-12-29
    IIF 18 - Secretary → ME
  • 12
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 6 - Director → ME
    icon of calendar 1992-12-31 ~ 1995-12-29
    IIF 15 - Secretary → ME
  • 13
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-24 ~ 1995-12-29
    IIF 16 - Secretary → ME
  • 14
    icon of address Cameron House Hotel & Country Estate, Loch Lomond, Alexandria, Dunbartonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1995-12-29
    IIF 2 - Director → ME
    icon of calendar 1994-07-18 ~ 1995-12-29
    IIF 23 - Secretary → ME
  • 15
    icon of address Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 1 - Director → ME
    icon of calendar 1990-12-17 ~ 1995-12-29
    IIF 20 - Secretary → ME
  • 16
    OLDHAM BREWERY LIMITED - 1990-01-15
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1995-12-29
    IIF 8 - Director → ME
    icon of calendar 1991-12-24 ~ 1995-12-29
    IIF 21 - Secretary → ME
  • 17
    BAKEDEN LIMITED - 1998-06-15
    BAKEDEN LIMITED - 1995-03-09
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-29
    IIF 30 - Secretary → ME
  • 18
    COUNTRY HOUSE RETIREMENT HOMES LIMITED - 1996-05-17
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1995-12-29
    IIF 24 - Secretary → ME
  • 19
    VILLAGE SQUASH LIMITED - 1986-11-27
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1995-12-29
    IIF 13 - Secretary → 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.