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 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 3
  • 1
    Burgess, Charles Anthony Edward
    Born in September 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Ryan Christopher
    Born in October 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ now
    OF - Director → CIF 0
  • 3
    ALTO INTERMEDIARY GROUP LIMITED - 2013-07-11
    icon of address11th Flooe, 1 Minster Court, Minster Court, Mincing Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Poulton, Hannah
    Chartered Accountant born in June 1975
    Individual
    Officer
    icon of calendar 2005-08-30 ~ 2011-08-30
    OF - Director → CIF 0
    Poulton, Hannah
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2005-08-30 ~ 2006-02-03
    OF - Secretary → CIF 0
    Poulton, Hannah
    Individual
    icon of calendar 2007-05-23 ~ 2011-08-30
    OF - Secretary → CIF 0
  • 2
    Stanley, David George Edward
    Accountant born in May 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2019-12-01
    OF - Director → CIF 0
    Stanley, David George Edward
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2019-12-01
    OF - Secretary → CIF 0
  • 3
    Lincoln, John Edward
    Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2012-08-01
    OF - Director → CIF 0
  • 4
    Bullock, Stephen Michael, Mr.
    Accountant born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2012-08-31
    OF - Director → CIF 0
  • 5
    Harris, David
    Director born in March 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2012-08-31
    OF - Director → CIF 0
  • 6
    Mcmanus, Brendan James
    Ceo born in November 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2024-06-21
    OF - Director → CIF 0
  • 7
    Burrows, Stephen Mark
    Director born in September 1960
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-08-30 ~ 2019-07-19
    OF - Director → CIF 0
  • 8
    Wainford, Dominic Mark Joseph
    Dir born in October 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2012-08-31
    OF - Director → CIF 0
  • 9
    Robinson, Peter James, Mr.
    Director born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2012-08-31
    OF - Director → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-08-30 ~ 2005-08-30
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-08-30 ~ 2005-08-30
    PE - Nominee Secretary → CIF 0
  • 12
    FAYBOND REGISTRARS LIMITED - 1983-05-25
    WILLOW REGISTRARS LIMITED - 1999-11-17
    FAYBOND LIMITED - 1983-04-18
    icon of address1st Floor Curzon House, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-02-03 ~ 2007-05-23
    PE - Secretary → CIF 0
parent relation
Company in focus

COBRA HOLDINGS LIMITED

Previous names
COBRA HOLDINGS LIMITED - 2007-05-24
COBRA HOLDINGS PLC - 2012-09-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COBRA HOLDINGS LIMITED
    Info
    COBRA HOLDINGS LIMITED - 2007-05-24
    COBRA HOLDINGS PLC - 2007-05-24
    Registered number 05548507
    icon of addressRossington's Business Park, West Carr Road, Retford DN22 7SW
    PRIVATE LIMITED COMPANY incorporated on 2005-08-30 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • COBRA HOLDINGS LIMITED
    S
    Registered number 05548507
    icon of addressRossington's Business Park, West Carr Road, Retford, England, DN22 7SW
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BKG MORTGAGES LIMITED - 2008-02-19
    BURROWS KEITH PROPERTIES LIMITED - 2001-11-22
    COBRA CAPITAL RELEASE LIMITED - 2014-02-14
    BKG PROPERTIES LIMITED - 2002-07-27
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    TRUMAN LINCOLN LIMITED - 2006-01-13
    LINCOLN TILBURY STEWARD LIMITED - 2001-04-10
    BASHELFCO 2514 LIMITED - 1997-01-17
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    COMMERCIAL BROKING ALLIANCE LIMITED - 2005-12-13
    SPEED 9467 LIMITED - 2003-03-04
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    COBRA INSURANCE MANAGEMENT LIMITED - 2008-02-06
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    COBRA INSURANCE BROKERS LIMITED - 2006-01-13
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.