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

Copp, Debbie

    Related profiles found in government register
  • Copp, Debbie
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kipling Street, Sunderland, SR5 2AT

      IIF 1
  • Copp, Debbie
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 2
    • 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 3
    • Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 4
    • Whitwell Green Lane, Elland, HX5 9BH

      IIF 5
    • Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 6
    • Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 7
    • Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 8
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 9
    • 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 10
    • High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 11
    • High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 12 IIF 13
    • Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 14
    • Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 15
    • Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 16
    • Borrowdale Road, Stockport, SK2 6DX

      IIF 17 IIF 18
    • 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19
    • 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 20
    • Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 21
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 22
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 23
  • Copp, Debbie
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 24
  • Debbie Copp
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 25
    • 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 26
    • Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 27
    • Whitwell Green Lane, Elland, HX5 9BH

      IIF 28
    • Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 29
    • 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 30
    • Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 31
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 32
    • 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 33
    • High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 34
    • High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 35 IIF 36
    • Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 37
    • Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 38
    • Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 39
    • Borrowdale Road, Stockport, SK2 6DX

      IIF 40 IIF 41
    • 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 42
    • 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 43
    • Kipling Street, Sunderland, SR5 2AT

      IIF 44
    • Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 45
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 46
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 47
  • Debbie Copp
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    BROZEERTH LTD
    13285114
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ 2021-05-10
    IIF 3 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-05-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    BUNVELIRE LTD
    13288574
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ 2021-05-17
    IIF 23 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-05-17
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    BUPERLUME LTD
    13296230
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ 2021-04-15
    IIF 10 - Director → ME
    Person with significant control
    2021-03-28 ~ 2021-04-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    BWUOZUX LTD
    13295289
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-04-13
    IIF 20 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-04-13
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    BZOPORDDEX LTD
    13298687
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ 2021-04-13
    IIF 19 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    CANALVILLERE LTD
    12048678
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-24
    IIF 24 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    CAREFRAME LTD
    12189291
    18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-20
    IIF 17 - Director → ME
    Person with significant control
    2019-09-04 ~ 2019-09-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    CARLDURFEES LTD
    12202515
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 9 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    CASUALCORNER LTD
    12239179
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-10-20
    IIF 8 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-10-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    CERTABLOCK LTD
    12253465
    9 Smith Way, Highbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 15 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    CHANNELCHAMP LTD
    12258337
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-11-06
    IIF 7 - Director → ME
    Person with significant control
    2019-10-12 ~ 2020-01-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    CIOSATACT LTD
    12892657
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ 2020-10-01
    IIF 16 - Director → ME
    Person with significant control
    2020-09-21 ~ 2020-10-26
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    COATIEASTERN LTD
    12898291
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-01
    IIF 11 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    COMMONSPEED LTD
    12903591
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-05
    IIF 5 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    CORALHOPE LTD
    12906446
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-13
    IIF 13 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    CORNUSAGARAN LTD
    12907605
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ 2020-10-13
    IIF 12 - Director → ME
    Person with significant control
    2020-09-28 ~ 2020-10-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    COVLILSHOWS LTD
    12913659
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-16
    IIF 18 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    ENGAGINGSEAL LTD
    12471176
    35 The Hawthorns, Aylesford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 14 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    ENGAGINGSKY LTD
    12473309
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 4 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    ENGAGINGSNOW LTD
    12476144
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    ENGAGINGSOUL LTD
    12479398
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 1 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    ENGAGINGSTORM LTD
    12482131
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 6 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    ENGAGINGSUN LTD
    12484372
    38 Guildford Road, St Annes, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 2 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    LYNSMET LTD
    13303109
    Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-04-14
    IIF 22 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE

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.