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

Cole, David Anthony

    Related profiles found in government register
  • Cole, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF

      IIF 1
  • Cole, David Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 2
  • Cole, David Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF

      IIF 3
  • Cole, David Anthony

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF

      IIF 4
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF, United Kingdom

      IIF 5
  • Cole, David Anthony
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG, United Kingdom

      IIF 6
    • icon of address Spindle Way, Spindle Way, Crawley, West Sussex, RH10 1TG, United Kingdom

      IIF 7
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 8
  • Cole, David Anthony
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 12 IIF 13
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 14
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 15
  • Cole, David Anthony
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 16
  • Cole, David Anthony
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Berkhamsted, Hertfordshire, HP4 3UF

      IIF 17
    • icon of address Netherby Grange, Heathend, Berkhamsted, Hertfordshire, AL5 4US, United Kingdom

      IIF 18
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 19
    • icon of address 8, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 20
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 21
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 22
    • icon of address 4th Floor Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 23
  • Cole, David Anthony
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherby Grange, Heath End, Nr Berkhamsted, Hertfordshire, HP4 3UF

      IIF 24
  • Mr David Anthony Cole
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Way, Spindle Way, Crawley, West Sussex, RH10 1TG, United Kingdom

      IIF 25
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 26
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Lbca Ltd, 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Lbca Ltd 1 Waterside, Station Road, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,052 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    A1 STRETCH LIMOS (SALES) LIMITED - 2009-01-23
    LIBERTY BISHOP (3398) LTD - 2005-10-07
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    JGB GLOBAL LIMITED - 2018-03-08
    TBOS CONTRACTING INTERNATIONAL LIMITED - 2015-12-08
    icon of address 4th Floor Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,495 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    932 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    588,832 GBP2024-12-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 15 - Director → ME
  • 6
    LIBERTY BISHOP (189) LTD - 1997-07-18
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,057,260 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-11-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    331,805 GBP2022-11-30
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Spindle Way, Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Dephna House, 24-26 Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-03-11
    IIF 5 - Secretary → ME
  • 2
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-31
    IIF 20 - Director → ME
    icon of calendar 2009-11-30 ~ 2011-12-31
    IIF 24 - Director → ME
  • 3
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2011-12-31
    IIF 18 - Director → ME
  • 4
    LIBERTY BISHOP (INT 5391) LTD - 2002-02-08
    LIBERTY BISHOP C.A LIMITED - 2008-12-10
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    620,445 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2013-06-30
    IIF 9 - Director → ME
  • 5
    icon of address Redlands, California, Baldock, England
    Active Corporate (1 parent)
    Equity (Company account)
    412,152 GBP2024-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2009-09-16
    IIF 4 - Secretary → ME
  • 6
    LIBERTY BISHOP (INT 5388) LTD - 2002-02-19
    icon of address 3rd Floor East Cottons Centre, Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2004-06-30
    IIF 10 - Director → ME
  • 7
    DECHADO GROUP LIMITED - 2017-05-12
    icon of address Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    216,054 GBP2019-09-30
    Officer
    icon of calendar 2011-10-05 ~ 2017-06-05
    IIF 6 - Director → ME
  • 8
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,195 GBP2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-02-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-12-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    LIBERTY BISHOP LIMITED - 2009-07-24
    FENAGE LIMITED - 1995-06-07
    icon of address Marriotts Llp, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2008-04-25
    IIF 11 - Director → ME
  • 10
    LIBERTY BISHOP (500) LIMITED - 2000-01-25
    icon of address Suite 1, 2nd Floor Keynes House, The Priory, Tilehouse Street, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2016-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2008-01-01
    IIF 1 - Secretary → ME
  • 11
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2021-12-31
    Officer
    icon of calendar 2009-05-28 ~ 2023-02-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    EDUCATION MATTERS LIMITED - 1997-07-03
    PRACTICE SUPPORT SERVICES LTD - 2008-12-10
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    804,904 GBP2021-12-31
    Officer
    icon of calendar 1995-04-10 ~ 2023-02-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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.