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

Davison, Richard Leslie

    Related profiles found in government register
  • Davison, Richard Leslie
    British

    Registered addresses and corresponding companies
    • 12, Faircourt, 113-115 Haverstock Hill, London, NW3 4RY, United Kingdom

      IIF 1
  • Davison, Richard Leslie
    British accountant

    Registered addresses and corresponding companies
    • 12, Fair Court, 113-115 Haverstock Hill, London, Greater London, NW3 4RY, United Kingdom

      IIF 2
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 3
  • Davison, Richard Leslie
    British chartered accountant

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 5
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 6 IIF 7
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 8
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 9 IIF 10 IIF 11
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 14
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 15
  • Davidson, Richard Leslie
    British cfo

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 16
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • Davison, Richard Leslie

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 23 IIF 24
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 25
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 26
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 27 IIF 28 IIF 29
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 30
  • Davison, Richard Leslie
    British accountant born in December 1950

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 31 IIF 32
  • Davison, Richard Leslie
    British cfo born in December 1950

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 33 IIF 34
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 35
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 36 IIF 37 IIF 38
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 39
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 40
  • Davison, Richard Leslie
    British company director born in December 1950

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, United Kingdom

      IIF 41
  • Davison, Richard

    Registered addresses and corresponding companies
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, England

      IIF 49
  • Davison, Richard Leslie
    British company director born in December 1950

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 50
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 51
  • Davison, Richard Leslie
    British director born in December 1950

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Office 207 City East Business Centre, 68-72 Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 52
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 53
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 54
  • Davison, David Richard Leslie
    British co director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 55
  • Davison, David Richard Leslie
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 56
  • Davison, Richard Leslie
    British accountanat born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 57
  • Davison, Richard Leslie
    British accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fair Court, 113-115 Haverstock Hill, London, Greater London, NW3 4RY, United Kingdom

      IIF 58
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 59
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 60
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 61
  • Davison, Richard Leslie
    British cfo born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 70
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 71
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 72 IIF 73 IIF 74
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 79
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 80
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 81
  • Davison, Richard Leslie
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL

      IIF 82
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 83
  • Davison, Richard Leslie
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 84
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 85
  • Davidson, Richard Leslie
    British director/chief financial offic born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 86
  • Davison, David Richard Leslie
    British co director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 87
  • Davison, David Richard Leslie
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL

      IIF 88
  • Davison, David Richard Leslie
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 89
  • Davison, David Richard Leslie
    British director/chairman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 90
  • Mr David Richard Leslie Davison
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 91
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 92
  • Mr Richard Leslie Davison
    British born in December 1950

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT, England

      IIF 93
  • Mr David Richard Leslie Davison
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 94
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 95
  • Mr Richard Leslie Davison
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 96 IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 15
  • 1
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 63 - director → ME
    2010-08-24 ~ dissolved
    IIF 44 - secretary → ME
  • 2
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 62 - director → ME
    2010-08-26 ~ dissolved
    IIF 45 - secretary → ME
  • 3
    APPCO GROUP ENERGY CHOICE LTD - 2010-12-23
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 34 - director → ME
    2010-09-14 ~ dissolved
    IIF 23 - secretary → ME
  • 4
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 33 - director → ME
    2010-09-14 ~ dissolved
    IIF 24 - secretary → ME
  • 5
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-08-11 ~ now
    IIF 85 - director → ME
  • 6
    HEQX LIMITED - 2024-04-29
    BLACKFOXMAN LIMITED - 2023-10-31
    HOME EQUITY EXCHANGE LIMITED - 2020-04-30
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-02-24 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 67 - director → ME
    2010-09-08 ~ dissolved
    IIF 47 - secretary → ME
  • 8
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 36 - director → ME
  • 9
    OCEANAI LIMITED - 2019-10-11
    SYNAI TECHNOLOGY LIMITED - 2019-05-22
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-12-22 ~ dissolved
    IIF 57 - director → ME
  • 10
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 81 - director → ME
  • 11
    MEDIA PASS LIMITED - 2010-07-21
    Studio 320 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 82 - director → ME
  • 12
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 66 - director → ME
    2010-09-08 ~ dissolved
    IIF 46 - secretary → ME
  • 13
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,808 GBP2023-12-31
    Officer
    2019-07-02 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,989 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    KENTMANOR LIMITED - 2000-03-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 70 - director → ME
    2003-08-08 ~ dissolved
    IIF 4 - secretary → ME
Ceased 45
  • 1
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    650,001 GBP2017-09-30
    Officer
    2010-09-09 ~ 2013-03-22
    IIF 40 - director → ME
  • 2
    The Manor House, Modbury, Ivybridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    2014-10-22 ~ 2017-03-15
    IIF 51 - director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 65 - director → ME
    2010-09-08 ~ 2013-03-31
    IIF 43 - secretary → ME
  • 4
    APPCO ENERGY DIRECT LIMITED - 2010-08-03
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,132,689 GBP2023-12-31
    Officer
    2001-01-01 ~ 2013-03-13
    IIF 74 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 11 - secretary → ME
  • 5
    CREDICO DIRECT LIMITED - 2010-08-03
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    839,296 GBP2023-12-31
    Officer
    2001-12-12 ~ 2013-03-31
    IIF 77 - director → ME
    2001-12-12 ~ 2013-03-13
    IIF 13 - secretary → ME
  • 6
    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)
    Officer
    2003-08-08 ~ 2013-03-13
    IIF 12 - secretary → ME
  • 7
    APPCO GROUP SPORTS LTD - 2014-07-22
    ALLSPORTS DIRECT LIMITED - 2010-08-10
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -102,946 GBP2023-12-31
    Officer
    2009-06-24 ~ 2013-03-13
    IIF 39 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 10 - secretary → ME
  • 8
    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)
    Officer
    2002-07-25 ~ 2013-03-13
    IIF 72 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 9 - secretary → ME
  • 9
    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
    Corporate (2 parents)
    Equity (Company account)
    2,938,285 GBP2023-12-31
    Officer
    2009-06-22 ~ 2013-03-13
    IIF 78 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 3 - secretary → ME
  • 10
    APPCO DIRECT LTD - 2010-08-03
    APPCO (U.K.) LIMITED - 1999-07-07
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,693,056 GBP2023-12-31
    Officer
    2004-03-25 ~ 2013-03-13
    IIF 71 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 8 - secretary → ME
  • 11
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 68 - director → ME
    2010-09-07 ~ 2013-03-31
    IIF 42 - secretary → ME
  • 12
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2015-07-06 ~ 2017-09-07
    IIF 54 - director → ME
    1999-07-28 ~ 2013-03-31
    IIF 75 - director → ME
    2009-07-23 ~ 2013-03-13
    IIF 16 - secretary → ME
    2013-03-13 ~ 2015-07-06
    IIF 27 - secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 7 - secretary → ME
  • 13
    Combe Grange Shaft Road, Monkton Combe, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    33,738 GBP2023-12-31
    Officer
    2004-11-23 ~ 2013-03-31
    IIF 1 - secretary → ME
  • 14
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2020-08-11 ~ 2023-01-10
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Parkgate, Boston, Lincolnshire
    Corporate (7 parents)
    Equity (Company account)
    105,162 GBP2024-07-31
    Officer
    ~ 1996-03-31
    IIF 22 - director → ME
  • 16
    EQUITY SHARE INTERNATIONAL LIMITED - 2008-04-30
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-03 ~ 2013-03-31
    IIF 58 - director → ME
    2005-10-03 ~ 2013-03-31
    IIF 2 - secretary → ME
  • 17
    CASTLEGATE BROKERS LIMITED - 1997-07-03
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED - 1994-01-14
    ACADEMITE LIMITED - 1987-02-02
    8 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1999-06-30
    IIF 21 - director → ME
  • 18
    CASTLEGATE NOMINEES LIMITED - 2012-02-17
    GLOWFERN LIMITED - 1999-03-17
    8 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-07-02 ~ 1999-06-30
    IIF 19 - director → ME
  • 19
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216 GBP2017-12-31
    Officer
    2011-12-16 ~ 2013-03-31
    IIF 86 - director → ME
    2014-01-30 ~ 2017-09-07
    IIF 88 - director → ME
    2011-12-16 ~ 2014-01-01
    IIF 90 - director → ME
  • 20
    CRS RACING LIMITED - 2010-08-20
    SCUDERIA UK LTD - 2009-07-28
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-03 ~ 2013-03-13
    IIF 37 - director → ME
    2007-09-03 ~ 2013-03-13
    IIF 5 - secretary → ME
  • 21
    CONTINENTAL SHELF 277 LIMITED - 2003-08-13
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-08-13 ~ 2011-03-10
    IIF 32 - director → ME
  • 22
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 35 - director → ME
    2010-09-29 ~ 2013-03-31
    IIF 25 - secretary → ME
  • 23
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 69 - director → ME
  • 24
    CUBE ONLINE SERVICES LTD - 2016-09-19
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (10 parents)
    Equity (Company account)
    -2,828,110 GBP2023-12-31
    Officer
    2015-10-22 ~ 2017-09-07
    IIF 50 - director → ME
  • 25
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07
    APPCO TELECOMMUNICATIONS DIRECT LTD - 2016-02-15
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2010-08-25 ~ 2013-03-21
    IIF 64 - director → ME
    2010-08-25 ~ 2013-03-21
    IIF 48 - secretary → ME
  • 26
    75 High Street, Boston, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    80,211 GBP2023-12-31
    Officer
    2001-06-22 ~ 2003-03-26
    IIF 20 - director → ME
  • 27
    CRS RACING LIMITED - 2014-03-05
    COBRA RACING LIMITED - 2010-08-20
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,699,145 GBP2023-12-31
    Officer
    2003-08-08 ~ 2013-03-21
    IIF 73 - director → ME
  • 28
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 59 - director → ME
    2012-01-19 ~ 2013-03-31
    IIF 26 - secretary → ME
  • 29
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ 2013-03-31
    IIF 79 - director → ME
    2012-08-10 ~ 2013-03-31
    IIF 30 - secretary → ME
  • 30
    GET COVERED LIMITED - 2010-02-12
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-12 ~ 2013-03-20
    IIF 41 - director → ME
  • 31
    HIGHGATE DIRECT LIMITED - 2010-02-12
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2023-12-31
    Officer
    2008-01-23 ~ 2013-03-13
    IIF 76 - director → ME
    2008-01-23 ~ 2013-03-13
    IIF 29 - secretary → ME
  • 32
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -1,296,110 GBP2023-12-31
    Officer
    2012-10-08 ~ 2013-03-31
    IIF 84 - director → ME
    2012-10-08 ~ 2013-03-31
    IIF 28 - secretary → ME
  • 33
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2000-03-25 ~ 2001-03-02
    IIF 6 - secretary → ME
  • 34
    PURELY EQUITY FUNDS MANAGEMENT LIMITED - 2011-12-07
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-04-03 ~ 2013-03-31
    IIF 80 - director → ME
    2006-04-03 ~ 2013-03-31
    IIF 15 - secretary → ME
  • 35
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2019-11-08 ~ 2020-06-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 36
    RICHARD DAVISON ASSOCIATES LIMITED - 2011-03-24
    Peartree House, Bolham Lane, Retford, Notts
    Corporate (1 parent)
    Equity (Company account)
    1,035,575 GBP2024-06-30
    Officer
    2002-06-10 ~ 2011-04-01
    IIF 38 - director → ME
  • 37
    PRO-SALES DIRECT LIMITED - 2009-08-04
    Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-10-31 ~ 2006-06-21
    IIF 17 - director → ME
  • 38
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved corporate (2 parents, 17 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 31 - director → ME
  • 39
    ALIKIND LIMITED - 1992-01-30
    3-6 Henrietta Mews, Bath, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    181,663 GBP2023-01-01 ~ 2023-12-31
    Officer
    1998-11-09 ~ 2001-11-05
    IIF 18 - director → ME
  • 40
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 60 - director → ME
  • 41
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,808 GBP2023-12-31
    Officer
    2019-07-02 ~ 2019-07-02
    IIF 56 - director → ME
    IIF 55 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-07-02
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 42
    LEGACY WALLS LIMITED - 2015-07-28
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    2015-06-11 ~ 2016-05-25
    IIF 53 - director → ME
  • 43
    NEW AGEING LIMITED - 2006-09-26
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-04-27 ~ 2013-03-31
    IIF 61 - director → ME
    2004-04-27 ~ 2013-03-31
    IIF 14 - secretary → ME
  • 44
    COBRA TECHNOLOGY LTD - 2018-11-30
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Corporate (9 parents)
    Equity (Company account)
    144,543 GBP2023-12-31
    Officer
    2015-02-09 ~ 2017-09-07
    IIF 52 - director → ME
  • 45
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -391,271 GBP2023-11-30
    Officer
    2017-11-27 ~ 2022-05-27
    IIF 49 - director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
© 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.