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

Davis, Richard Myles

    Related profiles found in government register
  • Davis, Richard Myles

    Registered addresses and corresponding companies
    • 2 Ambleside, Sprotbrough, Doncaster, South Yorkshire, DN5 7PS

      IIF 1
  • Davis, Richard
    British accountant

    Registered addresses and corresponding companies
    • 26, Sunflower Court, 173 Granville Road, London, NW2 2BF, United Kingdom

      IIF 2
  • Davis, Richard
    British cameraman / editor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70 Tintern Avenue, Tintern Avenue, Westcliff-on-sea, SS0 9QH, United Kingdom

      IIF 3
  • Davis, Richard
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 4
  • Davis, Richard Myles
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16 Main Street, Sprotbrough, Doncaster, South Yorkshire, DN5 7RF, England

      IIF 5 IIF 6
    • 20, Thorpe Lane, Doncaster, South Yorkshire, DN5 7QP, England

      IIF 7
    • 20, Thorpe Lane, Doncaster, South Yorkshire, DN5 7QP, United Kingdom

      IIF 8
    • Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, South Yorkshire, DN12 4LH, England

      IIF 9
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 10
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Davis, Richard Myles
    British management born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 Thorpe Lane, Thorpe Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7QP, England

      IIF 14
  • Davis, Richard
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Davis, Richard
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sunflower Court, 173 Granville Road, London, NW2 2BF, United Kingdom

      IIF 16
  • Davis, Richard
    British art consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Davis, Richard
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Sandringham Road, Golders Green, London, NW11 9DP

      IIF 18
  • Davis, Richard
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R S M, Coalpit Road, Denaby Main, Doncaster, DN12 4LH, United Kingdom

      IIF 19
  • Davis, Richard Jonathan
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 506, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, England

      IIF 20
    • Hathaway House, F M C B, Popes Drive, London, N3 1QF, United Kingdom

      IIF 21
  • Davis, Richard Jonathan
    British chief financial officer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 22
  • Davis, Richard Jonathan
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Hathaway House, Popes Drive, Finchley, London, N3 1QF, United Kingdom

      IIF 23
  • Davis, Richard Jonathan
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Birchlands, The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 24
  • Davis, Richard Myles
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, United Kingdom

      IIF 25
  • Davis, Richard Myles
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ambleside, Sprotbrough, Doncaster, South Yorkshire, DN5 7PS

      IIF 26 IIF 27 IIF 28
    • Unit 2 Connection Business Park, Woodfield Way, Balby, South Yorkshire, Doncaster, DN4 8GE, United Kingdom

      IIF 29
    • Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 30
  • Davis, Richard Myles
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ambleside, Sprotbrough, Doncaster, South Yorkshire, DN5 7PS

      IIF 31
  • Mr Richard Davis
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 32
    • 70 Tintern Avenue, Tintern Avenue, Westcliff-on-sea, SS0 9QH, United Kingdom

      IIF 33
  • Mr Richard Davis
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Thorpe Lane, Doncaster, South Yorkshire, DN5 7QP, England

      IIF 34
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

      IIF 35
  • Mr Richard Myles Davis
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 Thorpe Lane, Doncaster, DN5 7QP

      IIF 36
    • 16 Main Street, Sprotbrough, Doncaster, South Yorkshire, DN5 7RF, England

      IIF 37
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

      IIF 38 IIF 39
    • Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, S York, DN12 4LH, United Kingdom

      IIF 40
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 41 IIF 42
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 43
    • Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Richard Davis
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Richard Davis
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Richard Davis
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Thorpe Lane, Sprotbrough, South Yorkshire, Doncaster, DN5 7QP, England

      IIF 48
  • Mr Richard Davis
    United Kingdom born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Richard Jonathan Davis
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hathaway House, F M C B, Popes Drive, London, N3 1QF, United Kingdom

      IIF 50
  • Mr Richard Myles Davis
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, United Kingdom

      IIF 51
    • Unit 2 Connection Business Park, Woodfield Way, Balby, South Yorkshire, Doncaster, DN4 8GE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 26 - director → ME
  • 2
    Hathaway House, F M C B, Popes Drive, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,430 GBP2024-03-31
    Officer
    2017-05-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    Unit 2 Connection Business Park Woodfield Way, Balby, South Yorkshire, Doncaster, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    20 Thorpe Lane, Doncaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-12-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    20 Thorpe Lane, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,129 GBP2021-10-31
    Officer
    2021-09-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 7
    Unit 2 Connection Business Park, Woodfield Way, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,818 GBP2022-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 8
    20 Thorpe Lane, Sprotbrough, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,985 GBP2017-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,483 GBP2021-08-31
    Officer
    2009-08-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    Unit 2 Woodfield Way, Balby, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    1,347,232 GBP2023-12-31
    Officer
    2009-12-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    B T S 2020 LTD - 2019-11-11
    20 Thorpe Lane Sprotbrough, South Yorkshire, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    25 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 14 - director → ME
  • 13
    Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 22 - director → ME
  • 14
    26 Sunflower Court, 173 Granville Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ dissolved
    IIF 16 - director → ME
    2006-09-26 ~ dissolved
    IIF 2 - secretary → ME
  • 15
    Unit 2 Unit 2 Connection Business Park, Woodfield Way, Doncaster, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    5,228 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,298,581 GBP2023-09-30
    Officer
    2014-10-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    70 Tintern Avenue Tintern Avenue, Westcliff-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BIRCHLAND RECRUITMENT LIMITED - 2024-09-06
    3rd Floor, Hathaway House Popes Drive, Finchley, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 23 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    5 Brockley Close, Stanmore, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-25 ~ 2022-03-01
    IIF 24 - director → ME
  • 2
    Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    33,389 GBP2024-01-31
    Officer
    2019-01-28 ~ 2021-09-30
    IIF 19 - director → ME
  • 3
    16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    13,383 GBP2024-03-31
    Officer
    2022-01-18 ~ 2022-12-23
    IIF 6 - director → ME
    Person with significant control
    2016-07-07 ~ 2022-12-23
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    RSM RETAIL AND BARS LTD - 2021-10-11
    16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,083 GBP2023-03-31
    Officer
    2022-01-18 ~ 2022-12-23
    IIF 5 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-12-23
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,298,581 GBP2023-09-30
    Officer
    2007-10-29 ~ 2009-10-25
    IIF 28 - director → ME
    2009-04-29 ~ 2009-10-25
    IIF 1 - secretary → ME
  • 6
    333 Edgware Road Floor 3, 333 Edgware Road, London, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2021-03-16
    IIF 20 - director → ME
  • 7
    The Barn, Kings Newton Hall Main Street, Kings Newton, Derbyshire, England
    Corporate (11 parents, 1 offspring)
    Officer
    2009-05-29 ~ 2011-06-01
    IIF 18 - director → 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.