The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Mr Peter Mark Brooks
    Born in September 1986
    Individual (23 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (37 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Ms Zoe Anderson
    Born in June 1976
    Individual (6 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr Paul Dennis Pirouet
    Born in May 1978
    Individual (25 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Mr David Gustave Goar
    Born in February 1962
    Individual (41 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Robert Anthony Laing
    Born in December 1971
    Individual (27 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Mr Matthew James Christensen
    Born in December 1979
    Individual (25 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 8
    Hogg, Michael John
    Director born in December 1959
    Individual (22 offsprings)
    Officer
    2017-09-26 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Blane, Michael Clive
    Director born in June 1968
    Individual (8 offsprings)
    Officer
    1999-07-28 ~ 2017-09-15
    OF - Director → CIF 0
  • 2
    Davison, Richard Leslie
    Chartered Accountant born in December 1950
    Individual (15 offsprings)
    Officer
    1999-07-28 ~ 2013-03-31
    OF - Director → CIF 0
    Davison, Richard Leslie
    Director born in December 1950
    Individual (15 offsprings)
    2015-07-06 ~ 2017-09-07
    OF - Director → CIF 0
    Davison, Richard Leslie
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    1999-07-28 ~ 2006-09-20
    OF - Secretary → CIF 0
    Davidson, Richard Leslie
    Cfo
    Individual (15 offsprings)
    Officer
    2009-07-23 ~ 2013-03-13
    OF - Secretary → CIF 0
    Davison, Richard Leslie
    Individual (15 offsprings)
    Officer
    2013-03-13 ~ 2015-07-06
    OF - Secretary → CIF 0
  • 3
    Niarchos, Christos John
    Director born in May 1965
    Individual (16 offsprings)
    Officer
    1997-11-12 ~ 2020-11-30
    OF - Director → CIF 0
  • 4
    Blane, Richard Anthony
    Director born in January 1971
    Individual (12 offsprings)
    Officer
    2002-01-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 5
    Padfield, Deborah
    Individual
    Officer
    1997-11-12 ~ 1999-07-28
    OF - Secretary → CIF 0
  • 6
    Fasolo, Nikki
    Director born in September 1971
    Individual
    Officer
    1999-07-28 ~ 2003-08-08
    OF - Director → CIF 0
  • 7
    Sanderson, Paul John
    Chief Executive Officer born in March 1968
    Individual (20 offsprings)
    Officer
    2008-01-01 ~ 2017-01-11
    OF - Director → CIF 0
  • 8
    Hogg, Michael John
    Director born in December 1959
    Individual (22 offsprings)
    Officer
    2003-07-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 9
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-11-12 ~ 1997-11-12
    PE - Nominee Director → CIF 0
  • 10
    Unit 605-08, 6/f, Wing On Centre, 111 Connaught Road Central, Sheung Wan, Hong Kong
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-10-31 ~ 2024-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-11-12 ~ 1997-11-12
    PE - Nominee Secretary → CIF 0
  • 12
    Wtc Amsterdam Airport, Schiphol Boulevard 195, A Tower 6ht Floor 1118bg Schiphol, Netherlands, Netherlands
    Corporate (5 offsprings)
    Person with significant control
    2017-01-01 ~ 2019-10-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

APPCO UK LTD

Previous names
THE COBRA GROUP LIMITED - 2018-05-25
THE COBRA GROUP PLC - 2018-05-24
GRANTON HOLDINGS LIMITED - 1999-07-08
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • APPCO UK LTD
    Info
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Registered number 03464199
    Office 4, Riley Studios, 724 Holloway Road, London N19 3JD
    Private Limited Company incorporated on 1997-11-12 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • APPCO UK LTD
    S
    Registered number 3464199
    Office 4, Riley Studios, 724 Holloway Road, London, United Kingdom, N19 3JD
    Ltd in Companies House, England
    CIF 1 CIF 2
  • APPCO UK LTD
    S
    Registered number 3464199
    Unit 320b Highgate Studios 53-79, Highgate Road, London, England, NW5 1TL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    APPCO ENERGY DIRECT LIMITED - 2010-08-03
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,689 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CREDICO DIRECT LIMITED - 2010-08-03
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,296 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    APPCO GROUP EVENTS LTD - 2011-06-10
    DIRECT EVENTS LIMITED - 2010-08-03
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    APPCO GROUP SPORTS LTD - 2014-07-22
    ALLSPORTS DIRECT LIMITED - 2010-08-10
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,946 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    WHEN THE TIME COMES LTD. - 2016-08-18
    APPCO GROUP MARKETING LTD - 2016-04-28
    THE COBRA GROUP MANAGEMENT COMPANY LIMITED - 2010-07-13
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    SUPPORT DIRECT LIMITED - 2010-08-03
    CAREWORLD DIRECT LTD - 2000-02-29
    CAREWORLD LIMITED - 1999-07-07
    WAVEDALE LIMITED - 1999-02-23
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,938,285 GBP2023-12-31
    Person with significant control
    2017-01-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    APPCO DIRECT LTD - 2010-08-03
    APPCO (U.K.) LIMITED - 1999-07-07
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,693,056 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    BROADBAND BRITAIN LTD - 2023-09-15
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-09-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
© 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.