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

Copping, Christopher Patrick Stephen

    Related profiles found in government register
  • Copping, Christopher Patrick Stephen
    British banker born in June 1967

    Registered addresses and corresponding companies
    • icon of address 22a Conway Street, London, W1P 5HP

      IIF 1
  • Copping, Christopher Patrick Stephen
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 2
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Advanta, 29 Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 9 IIF 10
  • Copping, Christopher Patrick Stephen
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 11
  • Copping, Christopher Patrick Stephen
    British self employed born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, Eastbourne, BN21 7HZ, United Kingdom

      IIF 12
  • Copping, Christopher Patrick Stephen
    British banker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat13 Clarence Terrace, Regents Park, London, NW1 4RD

      IIF 13
  • Copping, Christopher Patrick Stephen
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 329, Doncastle Road, Bracknell, Berkshire, RG12 8PE, England

      IIF 14
  • Copping, Christopher Patrick Stephen
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Clarence Terrace, Regents Park, London, NW1 4RD, United Kingdom

      IIF 15
  • Copping, Christopher Patrick
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clockhouse Cafe, 3 Cornfield Road, Eastbourne, BN21 4QA, England

      IIF 16
  • Mr Christopher Patrick Copping
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clockhouse Cafe, 3 Cornfield Road, Eastbourne, BN21 4QA, England

      IIF 17
  • Mr Christopher Patrick Stephen Copping
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Copping, Christopher

    Registered addresses and corresponding companies
    • icon of address 254, Terminus Road, Eastbourne, BN21 3DE, England

      IIF 30
  • Christopher Copping
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 31
  • Copping, Mark

    Registered addresses and corresponding companies
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 27 Andwell Court, Trinity Place, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -223,825 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -176,733 GBP2018-04-30
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,671 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,330 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    638,704 GBP2024-03-31
    Officer
    icon of calendar 1997-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 254 Terminus Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,854 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,728 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,600 GBP2024-03-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,200 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 22 Conway Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,204 GBP2024-12-31
    Officer
    icon of calendar 1995-04-01 ~ 1997-06-19
    IIF 1 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,224,375 GBP2025-01-04
    Officer
    icon of calendar 2005-05-19 ~ 2007-04-02
    IIF 13 - Director → ME
    icon of calendar 2012-11-06 ~ 2016-05-04
    IIF 15 - Director → ME
  • 3
    M D EVENTS LIMITED - 2020-01-23
    icon of address Building 329 Doncastle Road, Bracknell, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,589 GBP2023-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2014-09-30
    IIF 14 - Director → ME
  • 4
    icon of address 25 The Waterfront Sovereign Harbour, Eastbourne, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,131,217 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-04 ~ 2021-09-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    638,704 GBP2024-03-31
    Officer
    icon of calendar 2009-10-05 ~ 2013-11-12
    IIF 32 - Secretary → ME
  • 6
    icon of address 34 Lushington Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,538 GBP2024-09-05
    Officer
    icon of calendar 2018-03-05 ~ 2020-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-04-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.