The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David James Mccobb

    Related profiles found in government register
  • Mr David James Mccobb
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 1
    • 94a Allitsen Road, 94a Allitsen Road, London, NW8 7BB, England

      IIF 2
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 3 IIF 4 IIF 5
    • 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 6
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 7
    • 5a Sancreed Business Center, Grumbla, Sancreed, Penzance, TR20 8QU, England

      IIF 8
    • 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 9
    • No 5a Sancreed Business Centre, Grumbla, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 10
  • Mr David James Mccobb
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 11
  • Mr David James Mccobb
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, 21, Hill Street, Haversfordwest, Pembrokeshire, SA66 1QQ, Wales

      IIF 12
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 13
  • Mccobb, David James
    British management born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a The Old Dairy, Grumbla, Sancreed, Penzance, Cornwall, TR20 8QU, England

      IIF 14 IIF 15
    • 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 16
  • Mr David James Mccobb
    English born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 94a, 94a Allitsen Road, London, NW8 7BB, England

      IIF 17
  • Mr David Mccobb
    English born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 18
  • Mccobb, David James
    British business management born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, 21 Hill Street, Haverfordwest, S61 1QQ, England

      IIF 19
  • Mccobb, David James
    British company business born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 20
  • Mccobb, David James
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mccobb, David James
    British company secretary born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 29
  • Mccobb, David James
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, 21, Hill Street, Haversfordwest, Pembrokeshire, SA66 1QQ, Wales

      IIF 30
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 31 IIF 32
    • 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 33
    • 94a Allitsen Road, St Johns Wood, London, NW8 7BB

      IIF 34
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 35 IIF 36
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 37 IIF 38
  • Mccobb, David James
    British management born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mccobb, David James
    British management accountant born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 16, Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 51
  • Mccobb, David James
    British

    Registered addresses and corresponding companies
  • Mccobb, David James
    British management

    Registered addresses and corresponding companies
    • 94a Allitsen Road, St Johns Wood, London, NW8 7BB

      IIF 55
    • 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 56
  • Mccobb, David James
    British marketing

    Registered addresses and corresponding companies
    • 94a Allitsen Road, St Johns Wood, London, NW8 7BB

      IIF 57
  • Mccubb, David James
    British marketing

    Registered addresses and corresponding companies
    • 15a Alexander Street, London, W2 5NT

      IIF 58
  • Mccobb, David James

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 59
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 60 IIF 61 IIF 62
    • 5a, Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, TR20 8QU, England

      IIF 63
  • Mccobb, David

    Registered addresses and corresponding companies
    • 94a, Allitsen Road, London, NW87BB, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    AUBREY MUNDEL & MCCOBB LIMITED - 2013-04-04
    CLIFFORD & COMPANY (CONSULTANTS) LIMITED - 2010-09-21
    No 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 50 - director → ME
    2016-05-01 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 2
    BECKETT HOUSE NURSERIES LIMITED - 2008-07-18
    94a Allitsen Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177 GBP2023-03-31
    Officer
    1997-08-26 ~ now
    IIF 15 - director → ME
    2016-05-01 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    ASHBOURNE DEVELOPMENTS (UK) LIMITED - 2006-03-31
    PIN 25 LTD - 2006-03-28
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 49 - director → ME
  • 4
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2005-05-04 ~ dissolved
    IIF 45 - director → ME
  • 5
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,584 GBP2021-04-30
    Officer
    2023-03-18 ~ dissolved
    IIF 20 - director → ME
  • 6
    94a Allitsen Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -523 GBP2019-11-30
    Officer
    2021-05-25 ~ now
    IIF 26 - director → ME
  • 7
    94a Allitsen Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-03-31
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Suite 42 21 Hill Street, Haverfordwest, England
    Corporate (2 parents)
    Equity (Company account)
    -140,116 GBP2023-05-31
    Officer
    2024-11-13 ~ now
    IIF 19 - director → ME
  • 9
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - director → ME
  • 10
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 27 - director → ME
  • 11
    5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 36 - director → ME
  • 12
    MARLBOROUGH CARS LIMITED - 2005-06-23
    VANISHPRIZE LIMITED - 2001-02-16
    94a 94a, Allitsen Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,591 GBP2017-03-31
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 13
    HAYEMAKER MANAGEMENT LIMITED - 2022-05-04
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,466 GBP2020-03-31
    Officer
    2022-06-10 ~ dissolved
    IIF 38 - director → ME
  • 14
    INDIA JANE (CHELTENHAM) LIMITED - 2020-09-29
    Unit 22 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    HAYEMAKER TRAINING CAMP LTD - 2022-05-04
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -101,819 GBP2020-07-31
    Officer
    2022-06-10 ~ dissolved
    IIF 37 - director → ME
  • 16
    C/o Begbies Traynor (london) Llp, 31st Floor, London
    Corporate (2 parents)
    Officer
    2021-06-14 ~ now
    IIF 22 - director → ME
  • 17
    Suite 42, 21 Hill Street, Haversfordwest, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    -58,168 GBP2024-03-31
    Officer
    2025-02-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 18
    94a Allitsen Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-02-19 ~ dissolved
    IIF 39 - director → ME
  • 19
    Suite 42 21 Hill Street, Haverford West, Wales
    Corporate (2 parents)
    Equity (Company account)
    9,584 GBP2022-10-31
    Officer
    2025-02-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 20
    LADY JANE LTD - 2016-02-27
    5a Sancreed Business Center Grumbla, Sancreed, Penzance, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 21
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 31 - director → ME
  • 22
    94a Allitsen Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -55 GBP2021-03-31
    Person with significant control
    2022-12-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 23
    INDIA JANE RETAIL LIMITED - 2023-04-17
    94a Allitsen Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 25 - director → ME
  • 24
    INDIA JANE (UK) LIMITED - 2022-04-20
    94a Allitsen Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -189,259 GBP2021-01-31
    Person with significant control
    2022-04-20 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 23 - director → ME
  • 26
    94a Allitsen Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    104,964 GBP2021-12-31
    Officer
    2023-09-29 ~ dissolved
    IIF 33 - director → ME
  • 27
    INDIA JANE (INTERIORS) LTD - 2021-02-27
    C/o Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,558,591 GBP2020-07-29
    Officer
    2022-04-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-06 ~ dissolved
    IIF 28 - director → ME
  • 29
    THE GREYCOAT ACADEMY LIMITED - 2011-01-21
    THE LAST DIRECTOR LIMITED - 2010-07-15
    CORPORATE COMPANY TRANSFER LIMITED - 2000-10-31
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2000-10-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    94a Allitsen Road, London, England
    Dissolved corporate (1 parent, 60 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2004-04-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    94a Allitsen Road, London, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    2020-03-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    Company number 04501234
    Non-active corporate
    Officer
    2008-12-19 ~ now
    IIF 46 - director → ME
  • 33
    Company number 05211689
    Non-active corporate
    Officer
    2005-08-16 ~ now
    IIF 34 - director → ME
Ceased 13
  • 1
    AUBREY MUNDEL & MCCOBB LIMITED - 2010-02-10
    AUBREY MUNDEL BUSINESS DEVELOPMENT LIMITED - 1999-08-18
    ADVANCE SALES AGENCY LIMITED - 1997-01-17
    M&R 612 LIMITED - 1994-11-01
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-09-01 ~ 2000-08-31
    IIF 43 - director → ME
  • 2
    AUBREY MUNDEL & MCCOBB LIMITED - 2013-04-04
    CLIFFORD & COMPANY (CONSULTANTS) LIMITED - 2010-09-21
    No 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2011-04-07
    IIF 47 - director → ME
  • 3
    16 Howards Wood Drive, Gerrards Cross, England
    Corporate (4 parents)
    Equity (Company account)
    -29,362 GBP2023-08-31
    Officer
    2023-03-06 ~ 2024-04-22
    IIF 51 - director → ME
    2004-10-01 ~ 2005-04-30
    IIF 48 - director → ME
    1993-04-19 ~ 1995-02-11
    IIF 58 - secretary → ME
    1997-11-21 ~ 1998-10-01
    IIF 57 - secretary → ME
    2004-09-03 ~ 2024-04-22
    IIF 53 - secretary → ME
    Person with significant control
    2021-01-10 ~ 2024-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Unit 5a Sancreed Business Centre, Sancreed, Penzance, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ 2013-01-02
    IIF 64 - secretary → ME
  • 5
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ 2014-04-10
    IIF 63 - secretary → ME
  • 6
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2005-04-28 ~ 2015-02-25
    IIF 44 - director → ME
    2015-04-06 ~ 2015-04-29
    IIF 62 - secretary → ME
  • 7
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall
    Dissolved corporate
    Officer
    2013-04-10 ~ 2018-02-14
    IIF 35 - director → ME
    2013-04-10 ~ 2018-02-14
    IIF 60 - secretary → ME
  • 8
    First Floor, 263 Chingford Mount Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-29 ~ 2008-03-13
    IIF 41 - director → ME
  • 9
    MULBERRY PARK ROW LIMITED - 2010-03-06
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved corporate
    Officer
    2009-01-14 ~ 2011-08-02
    IIF 42 - director → ME
  • 10
    77c King Henrys Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-12-22 ~ 2012-03-31
    IIF 52 - secretary → ME
  • 11
    94a Allitsen Road, London, England
    Dissolved corporate (1 parent, 60 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2001-05-30 ~ 2004-04-19
    IIF 56 - secretary → ME
  • 12
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ 2009-05-14
    IIF 40 - director → ME
    2009-01-01 ~ 2009-01-01
    IIF 55 - secretary → ME
  • 13
    Company number 04202126
    Non-active corporate
    Officer
    2004-09-03 ~ 2010-07-01
    IIF 54 - secretary → ME
© 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.