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

Davison, Richard Leslie

    Related profiles found in government register
  • Davison, Richard Leslie
    British accountanat born in December 1950

    Resident in United Kingdom

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

      IIF 1
  • Davison, Richard Leslie
    British accountant born in December 1950

    Resident in United Kingdom

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

      IIF 2
    • icon of address 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 3
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 4
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 5
  • 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
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 15
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 16 IIF 17 IIF 18
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 23
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 24
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
    • icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 27
  • Davison, Richard Leslie
    British director born in December 1950

    Resident in United Kingdom

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

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

      IIF 29
    • icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 30 IIF 31
  • Davidson, Richard Leslie
    British director/chief financial offic born in December 1950

    Resident in United Kingdom

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

      IIF 32
  • Davison, David Richard Leslie
    British co director born in August 1981

    Resident in United Kingdom

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

      IIF 33
  • Davison, David Richard Leslie
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 34
  • Davison, David Richard Leslie
    British director born in August 1981

    Resident in United Kingdom

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

      IIF 35
  • Davison, David Richard Leslie
    British director/chairman born in August 1981

    Resident in United Kingdom

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

      IIF 36
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Resident in Hong Kong

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

      IIF 37
  • Davison, Richard Leslie
    British company director born in December 1950

    Resident in Hong Kong

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

      IIF 38
    • icon of address Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 39
  • Davison, Richard Leslie
    British director born in December 1950

    Resident in Hong Kong

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

      IIF 40
    • icon of address 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 41
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 42
  • Davison, Richard Leslie
    British accountant born in December 1950

    Resident in Gb-eng

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

      IIF 43 IIF 44
  • Davison, Richard Leslie
    British cfo born in December 1950

    Resident in Gb-eng

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

      IIF 45 IIF 46
    • icon of address Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 47
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Resident in Gb-eng

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

      IIF 48 IIF 49 IIF 50
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 51
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

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

    Resident in Gb-eng

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

      IIF 53
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • Mr Richard Leslie Davison
    British born in December 1950

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 62 IIF 63
  • Mr David Richard Leslie Davison
    British born in August 1981

    Resident in United Kingdom

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

      IIF 64
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 65
  • Davison, David Richard Leslie
    British co director born in August 1961

    Resident in England

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

      IIF 66
  • Davison, David Richard Leslie
    British director born in August 1961

    Resident in England

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

      IIF 67
  • Davison, Richard Leslie
    British

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

      IIF 68
  • Davison, Richard Leslie
    British accountant

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

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

      IIF 70
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 71
    • icon of address 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 72
    • icon of address 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 73 IIF 74
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 75
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 76 IIF 77 IIF 78
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 81
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 82
  • Davidson, Richard Leslie
    British cfo

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

      IIF 83
  • Mr Richard Leslie Davison
    British born in December 1950

    Resident in Hong Kong

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

      IIF 84
  • Davison, Richard Leslie

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

      IIF 85 IIF 86
    • icon of address Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 87
    • icon of address 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 88
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 89 IIF 90 IIF 91
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 92
  • Mr David Richard Leslie Davison
    British born in August 1961

    Resident in England

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

      IIF 93
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 94
  • Davison, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    APPCO GROUP ENERGY CHOICE LTD - 2010-12-23
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 85 - Secretary → ME
  • 5
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 86 - Secretary → ME
  • 6
    HEQX LIMITED - 2024-04-29
    CLIX EXCHANGE LIMITED - 2025-05-08
    HOME EQUITY EXCHANGE LIMITED - 2020-04-30
    BLACKFOXMAN LIMITED - 2023-10-31
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ASAMBA LIMITED - 2025-05-19
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-09-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 9
    icon of address Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
  • 10
    OCEANAI LIMITED - 2019-10-11
    SYNAI TECHNOLOGY LIMITED - 2019-05-22
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-12-22 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    MEDIA PASS LIMITED - 2010-07-21
    icon of address Studio 320 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-09-08 ~ dissolved
    IIF 99 - Secretary → ME
  • 14
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,771 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,344 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    KENTMANOR LIMITED - 2000-03-27
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-08-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391,271 GBP2024-11-30
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 31 - Director → ME
Ceased 45
  • 1
    icon of address 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
    icon of calendar 2010-09-09 ~ 2013-03-22
    IIF 52 - Director → ME
  • 2
    icon of address The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-03-15
    IIF 39 - Director → ME
  • 3
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-03-31
    IIF 9 - Director → ME
    icon of calendar 2010-09-08 ~ 2013-03-31
    IIF 96 - Secretary → ME
  • 4
    APPCO ENERGY DIRECT LIMITED - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,689 GBP2024-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2013-03-13
    IIF 18 - Director → ME
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 78 - Secretary → ME
  • 5
    CREDICO DIRECT LIMITED - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,296 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2013-03-31
    IIF 21 - Director → ME
    icon of calendar 2001-12-12 ~ 2013-03-13
    IIF 80 - Secretary → ME
  • 6
    APPCO GROUP EVENTS LTD - 2011-06-10
    DIRECT EVENTS LIMITED - 2010-08-03
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 79 - Secretary → ME
  • 7
    APPCO GROUP SPORTS LTD - 2014-07-22
    ALLSPORTS DIRECT LIMITED - 2010-08-10
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,073 GBP2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2013-03-13
    IIF 51 - Director → ME
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 77 - 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
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2013-03-13
    IIF 16 - Director → ME
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 76 - Secretary → ME
  • 9
    WAVEDALE LIMITED - 1999-02-23
    CAREWORLD LIMITED - 1999-07-07
    SUPPORT DIRECT LIMITED - 2010-08-03
    CAREWORLD DIRECT LTD - 2000-02-29
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,938,285 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2013-03-13
    IIF 22 - Director → ME
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 70 - Secretary → ME
  • 10
    APPCO (U.K.) LIMITED - 1999-07-07
    APPCO DIRECT LTD - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,693,056 GBP2024-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2013-03-13
    IIF 15 - Director → ME
    icon of calendar 2003-08-08 ~ 2013-03-13
    IIF 75 - Secretary → ME
  • 11
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2013-03-31
    IIF 12 - Director → ME
    icon of calendar 2010-09-07 ~ 2013-03-31
    IIF 95 - Secretary → ME
  • 12
    THE COBRA GROUP LIMITED - 2018-05-25
    GRANTON HOLDINGS LIMITED - 1999-07-08
    THE COBRA GROUP PLC - 2018-05-24
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2017-09-07
    IIF 42 - Director → ME
    icon of calendar 1999-07-28 ~ 2013-03-31
    IIF 19 - Director → ME
    icon of calendar 2013-03-13 ~ 2015-07-06
    IIF 89 - Secretary → ME
    icon of calendar 1999-07-28 ~ 2006-09-20
    IIF 74 - Secretary → ME
    icon of calendar 2009-07-23 ~ 2013-03-13
    IIF 83 - Secretary → ME
  • 13
    icon of address Combe Grange Shaft Road, Monkton Combe, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,155 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ 2013-03-31
    IIF 68 - Secretary → ME
  • 14
    icon of address Parkgate, Boston, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    105,162 GBP2024-07-31
    Officer
    icon of calendar ~ 1996-03-31
    IIF 59 - Director → ME
  • 15
    EQUITY SHARE INTERNATIONAL LIMITED - 2008-04-30
    icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ 2013-03-31
    IIF 2 - Director → ME
    icon of calendar 2005-10-03 ~ 2013-03-31
    IIF 69 - Secretary → ME
  • 16
    CASTLEGATE BROKERS LIMITED - 1997-07-03
    ACADEMITE LIMITED - 1987-02-02
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED - 1994-01-14
    icon of address 8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 58 - Director → ME
  • 17
    CASTLEGATE NOMINEES LIMITED - 2012-02-17
    GLOWFERN LIMITED - 1999-03-17
    icon of address 8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1998-07-02 ~ 1999-06-30
    IIF 56 - Director → ME
  • 18
    icon of address Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2017-09-07
    IIF 34 - Director → ME
    icon of calendar 2011-12-16 ~ 2013-03-31
    IIF 32 - Director → ME
    icon of calendar 2011-12-16 ~ 2014-01-01
    IIF 36 - Director → ME
  • 19
    CRS RACING LIMITED - 2010-08-20
    SCUDERIA UK LTD - 2009-07-28
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2013-03-13
    IIF 49 - Director → ME
    icon of calendar 2007-09-03 ~ 2013-03-13
    IIF 72 - Secretary → ME
  • 20
    CONTINENTAL SHELF 277 LIMITED - 2003-08-13
    icon of address Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-13 ~ 2011-03-10
    IIF 44 - Director → ME
  • 21
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-03-31
    IIF 47 - Director → ME
    icon of calendar 2010-09-29 ~ 2013-03-31
    IIF 87 - Secretary → ME
  • 22
    icon of address Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2013-03-21
    IIF 13 - Director → ME
  • 23
    CUBE ONLINE SERVICES LTD - 2016-09-19
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,828,137 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-09-07
    IIF 38 - Director → ME
  • 24
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07
    APPCO TELECOMMUNICATIONS DIRECT LTD - 2016-02-15
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2013-03-21
    IIF 8 - Director → ME
    icon of calendar 2010-08-25 ~ 2013-03-21
    IIF 101 - Secretary → ME
  • 25
    ASAMBA LIMITED - 2025-05-19
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-01-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 75 High Street, Boston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    81,799 GBP2024-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2003-03-26
    IIF 57 - Director → ME
  • 27
    COBRA RACING LIMITED - 2010-08-20
    CRS RACING LIMITED - 2014-03-05
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,699,173 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2013-03-21
    IIF 17 - Director → ME
  • 28
    icon of address Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2013-03-31
    IIF 3 - Director → ME
    icon of calendar 2012-01-19 ~ 2013-03-31
    IIF 88 - Secretary → ME
  • 29
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2013-03-31
    IIF 23 - Director → ME
    icon of calendar 2012-08-10 ~ 2013-03-31
    IIF 92 - Secretary → ME
  • 30
    GET COVERED LIMITED - 2010-02-12
    icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2013-03-20
    IIF 53 - Director → ME
  • 31
    HIGHGATE DIRECT LIMITED - 2010-02-12
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ 2013-03-13
    IIF 20 - Director → ME
    icon of calendar 2008-01-23 ~ 2013-03-13
    IIF 91 - Secretary → ME
  • 32
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    icon of address Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,296,111 GBP2024-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2013-03-31
    IIF 28 - Director → ME
    icon of calendar 2012-10-08 ~ 2013-03-31
    IIF 90 - Secretary → ME
  • 33
    icon of address Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-25 ~ 2001-03-02
    IIF 73 - Secretary → ME
  • 34
    PURELY EQUITY FUNDS MANAGEMENT LIMITED - 2011-12-07
    icon of address Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2013-03-31
    IIF 24 - Director → ME
    icon of calendar 2006-04-03 ~ 2013-03-31
    IIF 82 - Secretary → ME
  • 35
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-06-08
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    RICHARD DAVISON ASSOCIATES LIMITED - 2011-03-24
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,575 GBP2024-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2011-04-01
    IIF 50 - Director → ME
  • 37
    PRO-SALES DIRECT LIMITED - 2009-08-04
    icon of address Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2006-06-21
    IIF 54 - Director → ME
  • 38
    icon of address Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2013-03-31
    IIF 43 - Director → ME
  • 39
    ALIKIND LIMITED - 1992-01-30
    icon of address 3-6 Henrietta Mews, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    118,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2001-11-05
    IIF 55 - Director → ME
  • 40
    icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2013-03-21
    IIF 4 - Director → ME
  • 41
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,771 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2019-07-02
    IIF 66 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-07-02
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 42
    LEGACY WALLS LIMITED - 2015-07-28
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-05-25
    IIF 41 - Director → ME
  • 43
    NEW AGEING LIMITED - 2006-09-26
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2013-03-31
    IIF 5 - Director → ME
    icon of calendar 2004-04-27 ~ 2013-03-31
    IIF 81 - Secretary → ME
  • 44
    COBRA TECHNOLOGY LTD - 2018-11-30
    icon of address Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    167,351 GBP2024-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-09-07
    IIF 40 - Director → ME
  • 45
    icon of address 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391,271 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2022-05-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2020-05-11
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more 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.