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

Coppin, Michael

    Related profiles found in government register
  • Coppin, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1100 Commscope Place Se, Hickory, Nc 28602, U S A

      IIF 1
    • icon of address 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 2
  • Coppin, Michael David

    Registered addresses and corresponding companies
    • icon of address 1100, Commscope Place Se, Hickory, North Carolina 28602, United States

      IIF 3
    • icon of address C/o Commscope , Inc, 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 4
    • icon of address C/o Commscope Inc, 1100 Commscope Place Se, Hickory, North Carolina, United States

      IIF 5
  • Coppin, Michael

    Registered addresses and corresponding companies
    • icon of address C/o Commscope, Inc, 1100 Commscope Place Se, Hickory, De 28602, United States

      IIF 6
    • icon of address C/o Commscope, Inc, 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 7 IIF 8 IIF 9
  • Coppin, Michael David
    American

    Registered addresses and corresponding companies
    • icon of address Commscope Inc, 1100 Commscope Place Se, Hickory, Nc 28602, U S A

      IIF 10
    • icon of address Commscope Inc, 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 11 IIF 12
  • Coppin, Michael David
    American business executive born in September 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 13
    • icon of address 1100 Commscope Place Se, Hickory, Nc 28602, U S A

      IIF 14
    • icon of address 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 15
    • icon of address C/o Commscope, Inc, 1100 Commscope Place Se, Hickory, De 28602, United States

      IIF 16
    • icon of address C/o Commscope, Inc, 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Commscope Inc, 1100 Commscope Place, Se, Hickory, North Carolina, 28602, United States

      IIF 20 IIF 21
    • icon of address Commscope Inc, 1100 Commscope Place Se, Hickory, Nc 28602, U S A

      IIF 22
    • icon of address Commscope Inc, 1100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 23 IIF 24
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 31 IIF 32 IIF 33
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 34
  • Coppin, Michael David
    American company director born in September 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Commscope Inc, 100 Commscope Place Se, Hickory, Nc 28602, United States

      IIF 35
    • icon of address C/o Commscope, Inc, 1100 Commscope Place Se, Hickory, North Carolina 28602, United States

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-05-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-07-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    icon of address 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    READCO 123 LIMITED - 1996-03-13
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 7
    HIGHWAYRUNNER LIMITED - 1996-09-03
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 8
    PACE EAST TRADING LIMITED LIMITED - 2014-07-02
    PACE HEALTH TECHNOLOGY LIMITED - 2013-05-22
    DE FACTO 1240 LIMITED - 2005-07-19
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 9
    PACE LTD - 2008-05-16
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 10
    PRECISION METAL SPINNINGS LIMITED - 1981-12-31
    PRECISION METAL LIMITED - 2001-02-16
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-07-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 13
  • 1
    COMMSCOPE DESIGN & INTEGRATION UK LTD - 2025-06-30
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2022-06-09
    IIF 35 - Director → ME
    icon of calendar 2014-07-01 ~ 2022-06-09
    IIF 4 - Secretary → ME
  • 2
    C.M. SYSTEMS LIMITED - 1994-09-26
    MIKOM (UK) LIMITED - 2006-06-22
    FOREM (U.K.) LIMITED - 2002-02-04
    icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2022-06-09
    IIF 24 - Director → ME
    icon of calendar 2008-07-28 ~ 2022-06-09
    IIF 11 - Secretary → ME
  • 3
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2022-06-09
    IIF 18 - Director → ME
  • 4
    ELDERCLOUD LIMITED - 1983-06-21
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 21 - Director → ME
  • 5
    PACE INTERNATIONAL FINANCE LIMITED - 2017-02-25
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 26 - Director → ME
  • 6
    ARRIS INTERNATIONAL PLC - 2019-04-05
    ARRIS INTERNATIONAL LIMITED - 2015-12-29
    ARCHIE ACQ LIMITED - 2015-06-15
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 28 - Director → ME
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 3 - Secretary → ME
  • 7
    STAPPARD & HOWES LIMITED - 2008-01-03
    TYCO ELECTRONICS UK INFRASTRUCTURE LIMITED - 2016-01-04
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2022-06-09
    IIF 20 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-06-09
    IIF 8 - Secretary → ME
  • 8
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-13 ~ 2022-06-09
    IIF 19 - Director → ME
    icon of calendar 2021-05-13 ~ 2022-06-09
    IIF 7 - Secretary → ME
  • 9
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-13 ~ 2022-06-09
    IIF 16 - Director → ME
    icon of calendar 2021-05-13 ~ 2022-06-09
    IIF 6 - Secretary → ME
  • 10
    GENERAL INSTRUMENT UK LTD. - 2015-01-12
    ARRIS SOLUTIONS UK LTD. - 2022-03-01
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 25 - Director → ME
  • 11
    ASHBURTON INNS LIMITED - 1994-08-19
    ACCURACY MANAGEMENT SERVICES LIMITED - 2002-05-30
    EGGSHELL (260) LIMITED - 1993-06-16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 27 - Director → ME
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 29 - Director → ME
  • 13
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2022-06-09
    IIF 30 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.