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

Copsey, Anthony Hugh

    Related profiles found in government register
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Old Deer Park, 187 Kew Road, Richmond, Surrey, TW9 2AZ, England

      IIF 1
  • Copsey, Anthony Hugh
    British commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 2
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 3
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 4
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 5 IIF 6
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 7
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 8
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 9 IIF 10
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 11
    • Manor House, 80 Hill Street, Trowbridge, BA14 7RS, United Kingdom

      IIF 12
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 13
  • Copsey, Anthony Hugh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 14
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 15 IIF 16 IIF 17
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 19
    • Cassidy House, Station Road, Stat, Chester, CH1 3DW, United Kingdom

      IIF 20
    • C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 21
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 22 IIF 23
    • 103, Gaunt Street, London, SE1 6DP, England

      IIF 24
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 25
    • 42, Collamore Avenue, London, SW18 3JT, United Kingdom

      IIF 26
    • Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 27
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 28
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 29
    • Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 30 IIF 31
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 32
  • Copsey, Anthony Hugh
    British management consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 33
  • Copsey, Anthony Hugh
    British ceo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 34
  • Copsey, Anthony Hugh
    British cheif executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 35
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 36
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF, England

      IIF 37
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 38
    • Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 39
    • Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 40
    • 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 41 IIF 42
    • Soper House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 43
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 44
    • Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 45
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -644,729 GBP2023-12-31
    Officer
    2019-03-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-02-28
    Officer
    2019-05-24 ~ now
    IIF 4 - director → ME
  • 3
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    27,001 GBP2024-02-28
    Officer
    2019-05-24 ~ now
    IIF 13 - director → ME
  • 4
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    2018-03-22 ~ dissolved
    IIF 28 - director → ME
  • 5
    Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2021-04-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    26,114 GBP2023-03-31
    Officer
    2020-02-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    167-169 Great Portland Street, 5th Floor, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254 GBP2022-03-31
    Officer
    2018-11-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,462 GBP2023-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    LEAF PROPERTIES (SOUTH) LIMITED - 2019-12-20
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -360,503 GBP2021-12-31
    Officer
    2020-02-28 ~ dissolved
    IIF 16 - director → ME
  • 10
    LEAF PROPERTIES (NORTH EAST) LIMITED - 2020-02-19
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-12-31
    Officer
    2020-02-28 ~ dissolved
    IIF 18 - director → ME
  • 11
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -881,145 GBP2022-12-31
    Officer
    2019-04-26 ~ now
    IIF 2 - director → ME
  • 12
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 20 - director → ME
  • 13
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -37,136 GBP2022-12-31
    Officer
    2020-02-28 ~ now
    IIF 14 - director → ME
  • 14
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 17 - director → ME
  • 15
    Darlington Arena Neasham Road, Hurworth Moor, Darlington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 21 - director → ME
  • 16
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (4 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 27 - director → ME
  • 17
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -165,856 GBP2019-08-31
    Officer
    2020-07-02 ~ dissolved
    IIF 3 - director → ME
  • 18
    Cassidy House, Station Road, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,354 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 15 - director → ME
  • 19
    33 Wolverhampton Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 19 - director → ME
Ceased 18
  • 1
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,058 GBP2023-05-31
    Officer
    2016-07-27 ~ 2020-11-05
    IIF 33 - director → ME
  • 2
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    2016-08-01 ~ 2017-03-09
    IIF 8 - director → ME
  • 3
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    2018-01-29 ~ 2018-09-06
    IIF 6 - director → ME
  • 4
    ESRG MARKETING LIMITED - 2014-05-27
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    2016-02-22 ~ 2018-09-06
    IIF 5 - director → ME
  • 5
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2018-09-06
    IIF 23 - director → ME
  • 6
    4385, 10685281 - Companies House Default Address, Cardiff
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    2019-02-07 ~ 2019-07-31
    IIF 9 - director → ME
    2018-01-29 ~ 2018-09-06
    IIF 10 - director → ME
  • 7
    ELGAARD LIMITED - 2016-05-21
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    2016-05-05 ~ 2017-03-09
    IIF 22 - director → ME
  • 8
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    26,114 GBP2023-03-31
    Officer
    2010-03-31 ~ 2019-08-27
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ 2023-02-20
    IIF 29 - director → ME
    Person with significant control
    2022-11-29 ~ 2023-02-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    Bank Farm Buildings Chester Road, Aldford, Chester, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Person with significant control
    2019-01-02 ~ 2019-01-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    2016-10-11 ~ 2018-05-30
    IIF 26 - director → ME
  • 12
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (4 parents)
    Officer
    2017-01-20 ~ 2018-09-06
    IIF 24 - director → ME
  • 13
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,370,480 GBP2023-06-30
    Officer
    2013-01-15 ~ 2013-07-01
    IIF 1 - director → ME
    2007-08-20 ~ 2009-09-08
    IIF 36 - director → ME
  • 14
    WASPS COMMUNITY FOUNDATION LIMITED - 2018-09-14
    LONDON WASPS COMMUNITY FOUNDATION - 2018-01-05
    Begbroke Manor, Spring Hill Road, Begbroke, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2007-08-20 ~ 2009-09-20
    IIF 34 - director → ME
  • 15
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2007-08-20 ~ 2009-09-20
    IIF 35 - director → ME
  • 16
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2016-11-16 ~ 2018-07-10
    IIF 7 - director → ME
  • 17
    33 Wolverhampton Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Person with significant control
    2021-11-01 ~ 2022-07-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-06 ~ 2017-07-26
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.