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

Debbie Copp

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

    Resident in England

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

      IIF 1
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 2
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 3
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 4
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 5
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 6
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 8
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 9
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

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

      IIF 11 IIF 12
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 13
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 14
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 15
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 16 IIF 17
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 18
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19
    • 10, Kipling Street, Sunderland, SR5 2AT

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

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

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

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

    Resident in England

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

      IIF 24
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 25
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 26
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 27
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

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

      IIF 29
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 30
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 31
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 32
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

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

      IIF 34 IIF 35
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 36
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 37
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 38
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 39 IIF 40
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 41
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 42
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 43
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 44
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 45
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 46
  • Debbie Copp
    British born in July 1963

    Resident in United Kingdom

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

      IIF 47
  • Copp, Debbie
    British consultant born in July 1963

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-22 ~ 2021-05-10
    IIF 25 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-05-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-24 ~ 2021-05-17
    IIF 46 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-05-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    2021-03-28 ~ 2021-04-15
    IIF 32 - Director → ME
    Person with significant control
    2021-03-28 ~ 2021-04-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-03-26 ~ 2021-04-13
    IIF 42 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-04-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2022-04-05
    Officer
    2021-03-29 ~ 2021-04-13
    IIF 41 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ 2019-07-24
    IIF 48 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ 2019-09-20
    IIF 39 - Director → ME
    Person with significant control
    2019-09-04 ~ 2019-09-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2021-04-05
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 31 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-10-02 ~ 2020-10-20
    IIF 30 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-10-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    9 Smith Way, Highbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 37 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2021-04-05
    Officer
    2019-10-12 ~ 2019-11-06
    IIF 29 - Director → ME
    Person with significant control
    2019-10-12 ~ 2020-01-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131 GBP2024-04-05
    Officer
    2020-09-21 ~ 2020-10-01
    IIF 38 - Director → ME
    Person with significant control
    2020-09-21 ~ 2020-10-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,394 GBP2024-04-05
    Officer
    2020-09-23 ~ 2020-10-01
    IIF 33 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-13
    IIF 35 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-13
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-28 ~ 2020-10-13
    IIF 34 - Director → ME
    Person with significant control
    2020-09-28 ~ 2020-10-13
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-16
    IIF 40 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    35 The Hawthorns, Aylesford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2021-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 36 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 26 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2024-04-05
    Officer
    2020-02-21 ~ 2020-03-31
    IIF 44 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 43 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2021-04-05
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 28 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    38 Guildford Road, St Annes, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2021-04-05
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 24 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,090 GBP2024-04-05
    Officer
    2021-03-30 ~ 2021-04-14
    IIF 45 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.