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

Copestake, Richard

    Related profiles found in government register
  • Copestake, Richard
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Lynmouth Road, Swindon, Wiltshire, SN2 2DL, England

      IIF 1
  • Copestake, Richard
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Shaftsbury Centre, Percy Street, Swindon, Wiltshire, SN2 2AZ, United Kingdom

      IIF 2
    • icon of address No 1, The Design Centre, Crusader Park, Roman Way, Warminster, Wiltshire, BA12 8SP, United Kingdom

      IIF 3
  • Copestake, Richard John
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Tynedale Gardens, Swindon, Wiltshire, SN3 2GS, United Kingdom

      IIF 4
  • Copestake, Richard John
    British managing director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Victoria Road, Swindon, SN1 3BU, United Kingdom

      IIF 5
    • icon of address Bowman House Business Centre, Whitehill Lane, Swindon, SN4 7DB, England

      IIF 6
  • Copestake, Richard
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 43 Bedford Street, Covent Garden, London, WC2E 9HA, England

      IIF 7
  • Copestake, Richard
    British graphic designer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA, England

      IIF 8
  • Copestake, Richard John
    British creative director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Harbury Road, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 9
  • Copestake, Richard John
    British graphic designer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Victoria Road, Swindon, SN1 3BU, England

      IIF 10
  • Copestake, Richard John
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Designs, 167 Victoria Road, Swindon, SN1 3BU, England

      IIF 11
  • Mr Richard Copestake
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, The Design Centre, Crusader Park, Roman Way, Warminster, BA12 8SP, United Kingdom

      IIF 12
  • Copestake, Richard John, Mr.
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 13
  • Copestake, Richard John, Mr.
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 15
    • icon of address 49, Market Place, Warminster, Wiltshire, BA12 9AZ, United Kingdom

      IIF 16
  • Copestake, Richard John, Mr.
    British technical director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Copestake, Richard John

    Registered addresses and corresponding companies
    • icon of address 252, High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 18
    • icon of address Cherry Designs, 167 Victoria Road, Swindon, SN1 3BU, England

      IIF 19
    • icon of address 49, Market Place, Warminster, Wiltshire, BA12 9AZ, United Kingdom

      IIF 20
  • Copestake, Richard

    Registered addresses and corresponding companies
    • icon of address Suite 6, 43 Bedford Street, Covent Garden, London, WC2E 9HA, England

      IIF 21
    • icon of address No 1, The Design Centre, Crusader Park, Roman Way, Warminster, Wiltshire, BA12 8SP, United Kingdom

      IIF 22
  • Mr. Richard John Copestake
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 25
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 26
    • icon of address 49, Market Place, Warminster, Wiltshire, BA12 9AZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address No 1 The Design Centre Crusader Park, Roman Way, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Henleaze House Harbury Road, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 167 Victoria Road, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 167 Victoria Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bowman House Business Centre, Whitehill Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Suite 6 43 Bedford Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 51 The Shaftsbury Centre, Percy Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8a Tyndale Gardens, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 49 Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-05-11 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate
    Total liabilities (Company account)
    32,228 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Henleaze House Harbury Road, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 11 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 19 - Secretary → ME
  • 3
    icon of address 167 Victoria Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2015-01-15
    IIF 8 - Director → ME
    icon of calendar 2015-01-21 ~ 2015-01-21
    IIF 18 - Secretary → ME
  • 4
    icon of address 47 Lynmouth Road, Swindon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-01-01
    IIF 1 - Director → ME
  • 5
    NIFTY NICKER LTD - 2024-07-23
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2024-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-08-01
    IIF 24 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.