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

Dr David Cope

    Related profiles found in government register
  • Dr David Cope
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 1
  • Dr David Ellis Cope
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh, Bradford On Avon, Wilts, BA15 2HF, United Kingdom

      IIF 2
  • Cope, David Ellis
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 3
  • Cope, David Ellis
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 4
  • Cope, David Ellis, Dr
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 5
  • Dr David Ellis Cope
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 6
  • Mr David Ellis Cope
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 7 IIF 8
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 9
    • 21, St. Andrews Crescent, Cardiff, CF10 3DB

      IIF 10
  • Cope, David Ellis
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 11
  • Cope, David Ellis
    British director/management consultant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 12
  • Cope, David Ellis, Dr
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh, Bradford On Avon, Bradford On Avon, Wilts, BA15 2HF, United Kingdom

      IIF 13
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 14 IIF 15
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 16
  • Cope, David Ellis, Dr
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh, Bradford On Avon, Wilts, BA15 2HF

      IIF 17
    • 24, Brest Road, Plymouth, Devon, PL6 5XP

      IIF 18
  • Cope, David Ellis, Dr
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brest Road, Derriford, Plymouth, Devon, PL6 5XP, England

      IIF 19
    • 24, Brest Road, Derriford, Plymouth, PL6 5XP, England

      IIF 20
    • 24, Brest Road, Plymouth, Devon, PL6 5XP, England

      IIF 21
  • Cope, David Ellis
    British director

    Registered addresses and corresponding companies
    • Wrens Gardens Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN

      IIF 22
  • Cope, David Ellis, Dr
    British

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 23
    • Clermont House, High Street, Cranbrook, Kent, TN17 3DN

      IIF 24
  • Cope, David Ellis, Dr
    British company director

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 25
  • Cope, David Ellis, Dr

    Registered addresses and corresponding companies
    • Turleigh Mill, Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF, England

      IIF 26
    • Turleigh Mill, Turleigh, Bradford-on-avon, BA15 2HF, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-01-31
    Officer
    2014-08-14 ~ now
    IIF 13 - Director → ME
    2020-11-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 2
    ANCHORMILL LIMITED - 2002-05-03
    Related registration: 02255619
    Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANCHORMILL LTD.
    - now
    Other registered number: 02328636
    THAMES COUNTIES LIMITED - 2002-05-03
    THAMES ASSOCIATES DEVELOPMENTS LIMITED - 1992-04-16
    RAPID 6024 LIMITED - 1988-07-26
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,219 GBP2024-01-31
    Officer
    1998-08-10 ~ now
    IIF 14 - Director → ME
    1998-08-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ANCHORMILL CHARACTER HOMES LIMITED - 2021-07-20
    Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    2004-05-19 ~ now
    IIF 16 - Director → ME
    2019-03-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-05-31
    Officer
    2004-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,327 GBP2021-03-19
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SANDFORD ELLIS BUSINESS PARTNERS LIMITED - 2016-05-20
    DIVCOL LIMITED - 1997-10-07
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    189 GBP2024-01-31
    Officer
    2000-02-01 ~ now
    IIF 15 - Director → ME
    2000-02-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Clermont House, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-05-22 ~ dissolved
    IIF 5 - Director → ME
    2007-05-22 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 8
  • 1
    ANCHORMILL LTD.
    - now
    Other registered number: 02328636
    THAMES COUNTIES LIMITED - 2002-05-03
    THAMES ASSOCIATES DEVELOPMENTS LIMITED - 1992-04-16
    RAPID 6024 LIMITED - 1988-07-26
    Turleigh Mill Turleigh Mill, Turleigh, Bradford On Avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,219 GBP2024-01-31
    Officer
    ~ 1992-04-08
    IIF 12 - Director → ME
  • 2
    ANCHORMILL CHARACTER HOMES LIMITED - 2021-07-20
    Turleigh Mill, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    2004-05-19 ~ 2005-09-01
    IIF 22 - Secretary → ME
  • 3
    BIOVAULT FAMILY LIMITED
    Other registered number: 07691883
    24 Brest Road, Derriford, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-12-10 ~ 2019-10-14
    IIF 19 - Director → ME
  • 4
    WILLOWBOND LIMITED - 2014-02-14
    24 Brest Road, Plymouth, Devon
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,452 GBP2025-03-31
    Officer
    2012-10-04 ~ 2019-10-14
    IIF 18 - Director → ME
  • 5
    24 Brest Road, Plymouth, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,403 GBP2025-03-31
    Officer
    2012-12-14 ~ 2019-10-14
    IIF 21 - Director → ME
  • 6
    21 St. Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,327 GBP2021-03-19
    Officer
    2003-12-07 ~ 2022-08-17
    IIF 11 - Director → ME
  • 7
    SECURUS SOFTWARE LIMITED
    - now
    Other registered number: 09833858
    ZETETIK LIMITED - 2018-04-17
    Related registration: 09833858
    SECURUS SOFTWARE LIMITED - 2016-04-02
    Related registration: 09833858
    KEPPEL LIMITED - 2004-04-26
    2 Brook Way, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    109,671 GBP2024-04-01 ~ 2025-03-31
    Officer
    2004-05-01 ~ 2012-06-07
    IIF 17 - Director → ME
  • 8
    24 Brest Road, Derriford, Plymouth
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -392 GBP2020-03-31
    Officer
    2013-12-10 ~ 2019-10-14
    IIF 20 - Director → ME

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.