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

Mr Douglas Oswald Cosbert

    Related profiles found in government register
  • Mr Douglas Oswald Cosbert
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grosvenor Court, Norfolk Square, Bognor Regis, PO21 2JD, England

      IIF 1
    • icon of address 93, Aldwick Road, Bognor Regis, PO21 2NW, England

      IIF 2
    • icon of address 8, The Holdens, Bosham, Chichester, West Sussex, PO18 8LN, United Kingdom

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Douglas Oswald Cosbert
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gables, 16 Victoria Drive, Bognor Regis, PO21 2RJ, England

      IIF 8
    • icon of address Flat 3 The Gables, 16 Victoria Drive, Bognor Regis, PO21 2RJ, England

      IIF 9
    • icon of address 8, The Holdens, Bosham, Chichester, West Sussex, PO18 8LN, United Kingdom

      IIF 10 IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12 IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 18
    • icon of address Vintage House, 36-37 Albert Embankment, London, SE1 7TL, United Kingdom

      IIF 19
  • Douglas Oswald Cosbert
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 20
  • Cosbert, Douglas Oswald
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 21
    • icon of address 5 Grosvenor Court, Norfolk Square, Bognor Regis, PO21 2JD, England

      IIF 22
    • icon of address 5 Grosvenor Court, Norfolk Square, Bognor Regis, West Sussex, PO21 2JD, England

      IIF 23
    • icon of address Flat 3 The Gables, 16 Victoria Drive, Bognor Regis, PO21 2RJ, England

      IIF 24
    • icon of address 8, The Holdens, Bosham, Chichester, West Sussex, PO18 8LN, England

      IIF 25
    • icon of address 8, The Holdens, Bosham, Chichester, West Sussex, PO18 8LN, United Kingdom

      IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31 IIF 32 IIF 33
    • icon of address Canalitix Accountants Limited, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 34
    • icon of address Vintage House, 36-37 Albert Embankment, London, SE1 7TL, United Kingdom

      IIF 35
  • Cosbert, Douglas Oswald
    British chief financial officer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 37
  • Cosbert, Douglas Oswald
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Aldwick Road, Bognor Regis, PO21 2NW, England

      IIF 38
  • Cosbert, Douglas Oswald
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 39
  • Mr Douglas Cosbert
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Holdens, Bosham, Chichester, West Sussex, PO18 8LN, United Kingdom

      IIF 40
  • Cosbert, Douglas Oswald
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
  • Cosbert, Douglas Oswald
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gables, 16 Victoria Drive, Bognor Regis, West Sussex, PO21 2RJ, England

      IIF 42
  • Cosbert, Douglas Oswald
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43 IIF 44
  • Cosbert, Douglas Oswald

    Registered addresses and corresponding companies
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 8 The Holdens, Bosham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 101 Rose Street South Lane, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 4
    CANALITIX LIMITED - 2018-07-23
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,370 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 75 Raglan Road, Glyndon Community Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    CHAMPION FITNESS LIMITED - 2017-05-02
    icon of address Vintage House, 36-37 Albert Embankment, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,634 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    CHAMPIONS 4 CHANGE WELLBEING LIMITED - 2019-06-04
    icon of address Vintage House, 36-37 Albert Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,307 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -925 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    195 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,430 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    DIGITAL OPPORTUNITY SKILLS TRAINING LIMITED - 2022-01-19
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,402 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    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
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,523 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 14 - Has significant influence or controlOE
  • 13
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    643 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    ODPT LTD
    - now
    ON DEMAND PAYMENT TECHNOLOGIES LTD - 2023-08-09
    icon of address Canalitix Accountants Limited, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,075 GBP2023-06-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 8 The Holdens, Bosham, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 93 Aldwick Road, Bognor Regis, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,027 GBP2024-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 19
    icon of address 5 Grosvenor Court, Norfolk Square, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    CHAMPIONS 4 CHANGE WELLBEING LIMITED - 2019-06-04
    icon of address Vintage House, 36-37 Albert Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,307 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-06-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,500 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ 2025-07-14
    IIF 21 - Director → ME
  • 3
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,132 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ 2023-11-09
    IIF 37 - Director → ME
    icon of calendar 2021-08-06 ~ 2023-11-09
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-11-09
    IIF 18 - Has significant influence or control OE
  • 4
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,922 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2023-11-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2023-11-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    ODPT LTD
    - now
    ON DEMAND PAYMENT TECHNOLOGIES LTD - 2023-08-09
    icon of address Canalitix Accountants Limited, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,075 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-03-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-11-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-11-09
    IIF 7 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.