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, David Richard Leslie

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

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

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

      IIF 9
  • 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 18
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 19
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 20 IIF 21 IIF 22
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 27
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 28
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 29
  • 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 30
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 31
  • 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 32
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 38
  • 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 39
  • 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 40
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 41
  • 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 42
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 43
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 44
  • 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 45 IIF 46
  • 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 47 IIF 48
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 49
  • 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 50 IIF 51 IIF 52
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

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

      IIF 54
  • 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 55
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • Davison, Richard Leslie
    British

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

      IIF 62
  • 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 63
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 64
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 65
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 66
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 67 IIF 68
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 69
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 70 IIF 71 IIF 72
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 75
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 76
  • 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 77 IIF 78 IIF 79
  • Davidson, Richard Leslie
    British cfo

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

      IIF 80
  • 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 81
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 82
  • Davison, Richard Leslie

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

      IIF 83 IIF 84
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 85
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 86
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 87 IIF 88 IIF 89
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 90
  • 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 91
  • Davison, Richard

    Registered addresses and corresponding companies
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 11 - director → ME
    2010-08-24 ~ dissolved
    IIF 94 - secretary → ME
  • 2
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 10 - director → ME
    2010-08-26 ~ dissolved
    IIF 95 - 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 48 - director → ME
    2010-09-14 ~ dissolved
    IIF 83 - secretary → ME
  • 4
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 47 - director → ME
    2010-09-14 ~ dissolved
    IIF 84 - 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 33 - 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 31 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - 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 15 - director → ME
    2010-09-08 ~ dissolved
    IIF 97 - secretary → ME
  • 8
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 50 - 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 5 - 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 29 - 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 30 - director → ME
  • 12
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 14 - director → ME
    2010-09-08 ~ dissolved
    IIF 96 - 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 3 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 1 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 18 - director → ME
    2003-08-08 ~ dissolved
    IIF 65 - 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 54 - 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 41 - director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 13 - director → ME
    2010-09-08 ~ 2013-03-31
    IIF 93 - 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 22 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 72 - 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 25 - director → ME
    2001-12-12 ~ 2013-03-13
    IIF 74 - 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 73 - 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 53 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 71 - 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 20 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 70 - 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 26 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 64 - 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 19 - director → ME
    2003-08-08 ~ 2013-03-13
    IIF 69 - secretary → ME
  • 11
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 16 - director → ME
    2010-09-07 ~ 2013-03-31
    IIF 92 - 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 44 - director → ME
    1999-07-28 ~ 2013-03-31
    IIF 23 - director → ME
    2009-07-23 ~ 2013-03-13
    IIF 80 - secretary → ME
    2013-03-13 ~ 2015-07-06
    IIF 87 - secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 68 - 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 62 - 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 77 - 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 61 - 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 6 - director → ME
    2005-10-03 ~ 2013-03-31
    IIF 63 - 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 60 - 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 58 - 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 34 - director → ME
    2014-01-30 ~ 2017-09-07
    IIF 2 - director → ME
    2011-12-16 ~ 2014-01-01
    IIF 4 - 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 51 - director → ME
    2007-09-03 ~ 2013-03-13
    IIF 66 - 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 46 - director → ME
  • 22
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 49 - director → ME
    2010-09-29 ~ 2013-03-31
    IIF 85 - secretary → ME
  • 23
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 17 - 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 40 - 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 12 - director → ME
    2010-08-25 ~ 2013-03-21
    IIF 98 - 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 59 - 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 21 - director → ME
  • 28
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 7 - director → ME
    2012-01-19 ~ 2013-03-31
    IIF 86 - 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 27 - director → ME
    2012-08-10 ~ 2013-03-31
    IIF 90 - 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 55 - 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 24 - director → ME
    2008-01-23 ~ 2013-03-13
    IIF 89 - 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 32 - director → ME
    2012-10-08 ~ 2013-03-31
    IIF 88 - secretary → ME
  • 33
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2000-03-25 ~ 2001-03-02
    IIF 67 - 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 28 - director → ME
    2006-04-03 ~ 2013-03-31
    IIF 76 - 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 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 52 - 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 56 - director → ME
  • 38
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved corporate (2 parents, 17 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 45 - 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 57 - director → ME
  • 40
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 8 - 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 36 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-07-02
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - 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 43 - 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 9 - director → ME
    2004-04-27 ~ 2013-03-31
    IIF 75 - 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 42 - 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 39 - director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - 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.