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.

Jump to: Offsprings
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 1961

    Resident in England

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

      IIF 1
  • 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 2
  • Davison, David Richard Leslie
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 3 IIF 4
  • 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 5
  • 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 6
  • Davison, Richard Leslie
    British 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 7 IIF 8
  • Davison, Richard Leslie
    British 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 9
  • 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 10 IIF 11
  • 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 12 IIF 13
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 14
  • 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 15 IIF 16 IIF 17
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 18
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 23
  • Davison, Richard Leslie
    British 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 24
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 25
  • Davison, Richard Leslie
    British born in December 1950

    Registered addresses and corresponding companies
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 26 IIF 27
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • 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 33
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 34
  • Davison, Richard Leslie
    British

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

      IIF 35
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

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

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

      IIF 39
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 40
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 41
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 42 IIF 43
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 44
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 45 IIF 46 IIF 47
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 50
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 51
  • Davidson, Richard Leslie
    British cfo

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

      IIF 52
  • Davison, Richard Leslie
    British born in December 1950

    Resident in United Kingdom

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

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

      IIF 54
    • Studio 320, Highgate Studios, 58-79 Highgate Road, London, NW5 1TL

      IIF 55
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 56
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • 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 60
  • 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 61
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

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

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

      IIF 64
  • 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 73
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 74
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 75 IIF 76 IIF 77
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 82
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 83
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • Davison, Richard Leslie

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

      IIF 88 IIF 89
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 90
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 91
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 92 IIF 93 IIF 94
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 95
  • Mr David Richard Leslie Davison
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenhead Road, Huddersfield, HD1 4EN, England

      IIF 96
    • Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 97
  • 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 98
  • Davison, Richard

    Registered addresses and corresponding companies
  • 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 107 IIF 108
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 109 IIF 110
child relation
Offspring entities and appointments 63
  • 1
    15 SWAINS LANE MANAGEMENT COMPANY LIMITED
    07371075
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-09 ~ 2013-03-22
    IIF 19 - Director → ME
  • 2
    AGE MAGNIFICENTLY LIMITED
    08717274
    The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (6 parents)
    Officer
    2014-10-22 ~ 2017-03-15
    IIF 23 - Director → ME
  • 3
    AGING CONFIDENTIAL LIMITED
    16574949
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALLSPORTS DIRECT LIMITED
    07355990 04202782
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 66 - Director → ME
    2010-08-24 ~ dissolved
    IIF 101 - Secretary → ME
  • 5
    APPCO DIRECT LTD
    07357575 03175313... (more)
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 65 - Director → ME
    2010-08-26 ~ dissolved
    IIF 102 - Secretary → ME
  • 6
    APPCO ENERGY DIRECT LTD
    07369002 04096828... (more)
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 68 - Director → ME
    2010-09-08 ~ 2013-03-31
    IIF 100 - Secretary → ME
  • 7
    APPCO GROUP CONTACT CENTRE LTD
    - now 06948667
    D&B DIRECT LIMITED
    - 2010-12-23 06948667
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (6 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 53 - Director → ME
  • 8
    APPCO GROUP ENERGY EFFICIENCY LTD
    - now 07375841
    APPCO GROUP ENERGY CHOICE LTD
    - 2010-12-23 07375841
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 13 - Director → ME
    2010-09-14 ~ dissolved
    IIF 88 - Secretary → ME
  • 9
    APPCO GROUP ENERGY LTD
    - now 04096828
    APPCO ENERGY DIRECT LIMITED
    - 2010-08-03 04096828 07369002... (more)
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (9 parents)
    Officer
    2001-01-01 ~ 2013-03-13
    IIF 77 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 47 - Secretary → ME
  • 10
    APPCO GROUP FINANCIAL SERVICES LTD
    - now 04339039
    CREDICO DIRECT LIMITED
    - 2010-08-03 04339039
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (11 parents)
    Officer
    2001-12-12 ~ 2013-03-31
    IIF 80 - Director → ME
    2001-12-12 ~ 2013-03-13
    IIF 49 - Secretary → ME
  • 11
    APPCO GROUP HOME EFFICIENCY LTD.
    - now 04212247
    APPCO GROUP EVENTS LTD
    - 2011-06-10 04212247
    DIRECT EVENTS LIMITED
    - 2010-08-03 04212247
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (9 parents)
    Officer
    2003-08-08 ~ 2013-03-13
    IIF 48 - Secretary → ME
  • 12
    APPCO GROUP LOTTERIES LIMITED - now
    APPCO GROUP SPORTS LTD
    - 2014-07-22 04202782
    ALLSPORTS DIRECT LIMITED
    - 2010-08-10 04202782 07355990
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (9 parents)
    Officer
    2009-06-24 ~ 2013-03-13
    IIF 18 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 46 - Secretary → ME
  • 13
    APPCO GROUP MARKETING LTD - now
    WHEN THE TIME COMES LTD. - 2016-08-18
    APPCO GROUP MARKETING LTD
    - 2016-04-28 03859343
    THE COBRA GROUP MANAGEMENT COMPANY LIMITED
    - 2010-07-13 03859343
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (9 parents)
    Officer
    2002-07-25 ~ 2013-03-13
    IIF 75 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 45 - Secretary → ME
  • 14
    APPCO GROUP PROSALES LTD
    - now 04560069 07376110
    APPCO GROUP RETAIL LTD
    - 2010-09-10 04560069
    RETAIL UK LIMITED
    - 2010-08-03 04560069
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (8 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 54 - Director → ME
    2003-08-08 ~ 2006-09-02
    IIF 36 - Secretary → ME
  • 15
    APPCO GROUP SALES LTD
    07376110 04560069
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 12 - Director → ME
    2010-09-14 ~ dissolved
    IIF 89 - Secretary → ME
  • 16
    APPCO GROUP SUPPORT LTD
    - now 03691693
    SUPPORT DIRECT LIMITED
    - 2010-08-03 03691693 07368990
    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 (10 parents)
    Officer
    2009-06-22 ~ 2013-03-13
    IIF 81 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 39 - Secretary → ME
  • 17
    APPCO GROUP TELECOMMUNICATIONS LTD
    - now 03175313
    APPCO DIRECT LTD
    - 2010-08-03 03175313 07357575... (more)
    APPCO (U.K.) LIMITED - 1999-07-07
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2004-03-25 ~ 2013-03-13
    IIF 74 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 44 - Secretary → ME
  • 18
    APPCO GROUP UK LTD
    07368547
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 71 - Director → ME
    2010-09-07 ~ 2013-03-31
    IIF 99 - Secretary → ME
  • 19
    APPCO UK LTD - now
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC
    - 2018-05-24 03464199
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    1999-07-28 ~ 2013-03-31
    IIF 78 - Director → ME
    2015-07-06 ~ 2017-09-07
    IIF 25 - Director → ME
    2013-03-13 ~ 2015-07-06
    IIF 92 - Secretary → ME
    2009-07-23 ~ 2013-03-13
    IIF 52 - Secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 43 - Secretary → ME
  • 20
    APPS INTERNATIONAL LIMITED
    05294325
    Combe Grange Shaft Road, Monkton Combe, Bath, England
    Active Corporate (2 parents)
    Officer
    2004-11-23 ~ 2013-03-31
    IIF 35 - Secretary → ME
  • 21
    BOSTON AND COUNTY CLUB LIMITED(THE)
    00458787
    Parkgate, Boston, Lincolnshire
    Active Corporate (48 parents)
    Officer
    (before 1991-04-12) ~ 1996-03-31
    IIF 32 - Director → ME
  • 22
    CAPTIVE CREDIT LIMITED
    - now 05562611
    EQUITY SHARE INTERNATIONAL LIMITED
    - 2008-04-30 05562611
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-03 ~ 2013-03-31
    IIF 61 - Director → ME
    2005-10-03 ~ 2013-03-31
    IIF 38 - Secretary → ME
  • 23
    CASTLEGATE FINANCIAL MANAGEMENT LIMITED
    - now 02077374 03335414
    CASTLEGATE BROKERS LIMITED
    - 1997-07-03 02077374 03335414
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED
    - 1994-01-14 02077374
    ACADEMITE LIMITED
    - 1987-02-02 02077374
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    (before 1991-11-19) ~ 1999-06-30
    IIF 31 - Director → ME
  • 24
    CASTLEGATE WEALTH (HOLDINGS) LIMITED - now
    CASTLEGATE NOMINEES LIMITED
    - 2012-02-17 03577221
    GLOWFERN LIMITED
    - 1999-03-17 03577221 04335608
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (12 parents)
    Officer
    1998-07-02 ~ 1999-06-30
    IIF 29 - Director → ME
  • 25
    COBRA GROUP FOUNDATION
    07884674
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-30 ~ 2017-09-07
    IIF 5 - Director → ME
    2011-12-16 ~ 2013-03-31
    IIF 87 - Director → ME
    2011-12-16 ~ 2014-01-01
    IIF 6 - Director → ME
  • 26
    COBRA RACING LIMITED
    - now 06359212 04562550
    CRS RACING LIMITED
    - 2010-08-20 06359212 04562550
    SCUDERIA UK LTD
    - 2009-07-28 06359212
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-03 ~ 2013-03-13
    IIF 16 - Director → ME
    2007-09-03 ~ 2013-03-13
    IIF 41 - Secretary → ME
  • 27
    COMPUTERISED ACCOUNTING - THE SOLUTION LIMITED - now
    DUNCAN & TOPLIS BUSINESS SOLUTIONS LIMITED - 2004-04-22
    COMPUTERISED ACCOUNTING - THE SOLUTION LIMITED
    - 2001-09-26 03691732 04296754
    Springfield Business Park, Springfield Road, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    1999-01-05 ~ 1999-03-05
    IIF 27 - Director → ME
  • 28
    CORPORATE EXECUTIVE SERVICES LIMITED
    - now 04838457
    CONTINENTAL SHELF 277 LIMITED
    - 2003-08-13 04838457 04781208... (more)
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-08-13 ~ 2011-03-10
    IIF 11 - Director → ME
  • 29
    CREDIT GUARANTEE CORPORATION LIMITED
    05114112
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-04-28 ~ dissolved
    IIF 7 - Director → ME
    2004-04-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 30
    CRS GT LTD
    07391794
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 14 - Director → ME
    2010-09-29 ~ 2013-03-31
    IIF 90 - Secretary → ME
  • 31
    CRS TECHNOLOGIES (EUROPE) LIMITED
    07282158
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 72 - Director → ME
  • 32
    CRYPTO LOAN INVESTMENT EXCHANGE LIMITED
    - now 12138947
    CLIX EXCHANGE LIMITED
    - 2025-05-08 12138947
    HEQX LIMITED
    - 2024-04-29 12138947 12010085
    BLACKFOXMAN LIMITED
    - 2023-10-31 12138947
    HOME EQUITY EXCHANGE LIMITED
    - 2020-04-30 12138947
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CUBE ONLINE LTD.
    - now 09837320
    CUBE ONLINE SERVICES LTD
    - 2016-09-19 09837320
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (14 parents)
    Officer
    2015-10-22 ~ 2017-09-07
    IIF 22 - Director → ME
  • 34
    DONOR FIRST LIMITED - now
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07
    APPCO TELECOMMUNICATIONS DIRECT LTD
    - 2016-02-15 07357541 04000643... (more)
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ 2013-03-21
    IIF 67 - Director → ME
    2010-08-25 ~ 2013-03-21
    IIF 105 - Secretary → ME
  • 35
    FERTILITY CONFIDENTIAL LIMITED
    - now 12806045
    ASAMBA LIMITED
    - 2025-05-19 12806045
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-08-11 ~ 2023-01-10
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FREIGHT-LINC LOGISTICS LIMITED
    04239908
    75 High Street, Boston, Lincolnshire
    Active Corporate (8 parents)
    Officer
    2001-06-22 ~ 2003-03-26
    IIF 30 - Director → ME
  • 37
    GARAGE 59 LIMITED - now
    CRS RACING LIMITED
    - 2014-03-05 04562550 06359212
    COBRA RACING LIMITED
    - 2010-08-20 04562550 06359212
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-08-08 ~ 2013-03-21
    IIF 76 - Director → ME
  • 38
    GAYCARE LTD
    07916336
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 62 - Director → ME
    2012-01-19 ~ 2013-03-31
    IIF 91 - Secretary → ME
  • 39
    GEN AGENOSTIC LIMITED
    08175848
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ 2013-03-31
    IIF 82 - Director → ME
    2012-08-10 ~ 2013-03-31
    IIF 95 - Secretary → ME
  • 40
    GET COVERED HEALTH LIMITED
    - now 07074594
    GET COVERED LIMITED
    - 2010-02-12 07074594 06481650
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-11-12 ~ 2013-03-20
    IIF 21 - Director → ME
  • 41
    GET COVERED LIMITED
    - now 06481650 07074594
    HIGHGATE DIRECT LIMITED
    - 2010-02-12 06481650
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (15 parents)
    Officer
    2008-01-23 ~ 2013-03-13
    IIF 79 - Director → ME
    2008-01-23 ~ 2013-03-13
    IIF 94 - Secretary → ME
  • 42
    GLOBAL FUNDRAISING SERVICES LTD. - now
    COBRA GROUP CONSULTANCY LTD
    - 2016-02-24 08243938
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (13 parents)
    Officer
    2012-10-08 ~ 2013-03-31
    IIF 86 - Director → ME
    2012-10-08 ~ 2013-03-31
    IIF 93 - Secretary → ME
  • 43
    GRANTON DIRECT LTD
    07369144 02633443
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 70 - Director → ME
    2010-09-08 ~ dissolved
    IIF 104 - Secretary → ME
  • 44
    H.H.COX(TAILORS)LIMITED
    00977032
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    (before 1991-05-28) ~ dissolved
    IIF 15 - Director → ME
    2000-03-25 ~ 2001-03-02
    IIF 42 - Secretary → ME
  • 45
    HEQX LIMITED
    - now 12010085 12138947
    OCEANAI LIMITED - 2019-10-11
    SYNAI TECHNOLOGY LIMITED - 2019-05-22
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-22 ~ dissolved
    IIF 60 - Director → ME
  • 46
    MINT (UK) LIMITED
    - now 05766763
    PURELY EQUITY FUNDS MANAGEMENT LIMITED
    - 2011-12-07 05766763
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-04-03 ~ 2013-03-31
    IIF 83 - Director → ME
    2006-04-03 ~ 2013-03-31
    IIF 51 - Secretary → ME
  • 47
    OCEANAI LTD
    12306710 12010085
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-06-08
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 48
    PEARTREE ASSOCIATES LIMITED
    - now 04457295
    RICHARD DAVISON ASSOCIATES LIMITED
    - 2011-03-24 04457295
    Peartree House, Bolham Lane, Retford, Notts
    Active Corporate (5 parents)
    Officer
    2002-06-10 ~ 2011-04-01
    IIF 17 - Director → ME
  • 49
    PERDM TRADING LTD - now
    PRO-SALES DIRECT LIMITED
    - 2009-08-04 04314265
    Suite B1 The Quadrant, Mercury Court, Chester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2001-10-31 ~ 2006-06-21
    IIF 26 - Director → ME
  • 50
    RDA CO SECS LIMITED
    04129578
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (16 parents, 356 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 10 - Director → ME
  • 51
    REGULAR GIVING LTD
    - now 06892149
    MEDIA PASS LIMITED
    - 2010-07-21 06892149
    Studio 320 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 85 - Director → ME
  • 52
    ROBERT FREDERICK LIMITED
    - now 02671940
    ALIKIND LIMITED - 1992-01-30
    3-6 Henrietta Mews, Bath, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    1998-11-09 ~ 2001-11-05
    IIF 28 - Director → ME
  • 53
    SG GLOBAL SUPPORT SERVICES LTD
    06986834 07357541
    Studio 320, Highgate Studios, 58-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 55 - Director → ME
    2009-11-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 54
    SHYMARK LIMITED
    04344217
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-10-27 ~ dissolved
    IIF 8 - Director → ME
  • 55
    SUPPORT DIRECT LTD
    07368990 03691693
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 69 - Director → ME
    2010-09-08 ~ dissolved
    IIF 103 - Secretary → ME
  • 56
    TECPROTEC LIMITED
    06727715
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 63 - Director → ME
  • 57
    TERRA FIRMA LAWNS LTD
    12080862
    12 Greenhead Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2019-07-02 ~ 2019-07-02
    IIF 2 - Director → ME
    IIF 1 - Director → ME
    2019-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2019-07-02 ~ 2019-07-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 58
    TERRA FIRMA TWICKENHAM LTD
    13068167
    12 Greenhead Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 59
    THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
    - now 03906324
    KENTMANOR LIMITED
    - 2000-03-27 03906324
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 73 - Director → ME
    2003-08-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 60
    THE LIFE WALL COMPANY LTD
    - now 09634206
    LEGACY WALLS LIMITED
    - 2015-07-28 09634206
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Officer
    2015-06-11 ~ 2016-05-25
    IIF 24 - Director → ME
  • 61
    THREE SEASONS LTD
    - now 05113412
    NEW AGEING LIMITED
    - 2006-09-26 05113412
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-04-27 ~ 2013-03-31
    IIF 64 - Director → ME
    2004-04-27 ~ 2013-03-31
    IIF 50 - Secretary → ME
  • 62
    YELLOW TREE TECHNOLOGY LTD - now
    COBRA TECHNOLOGY LTD
    - 2018-11-30 NI629230
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2015-02-09 ~ 2017-09-07
    IIF 9 - Director → ME
  • 63
    YOUMIWALK UK LIMITED
    11083906
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-04 ~ now
    IIF 59 - Director → ME
    2017-11-27 ~ 2022-05-27
    IIF 20 - Director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.