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

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

      IIF 1 IIF 2
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 3
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 4
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 5 IIF 6 IIF 7
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 8
  • Davison, Richard

    Registered addresses and corresponding companies
  • Davison, Richard Leslie
    British

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

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

      IIF 18
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 19
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 20
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 21 IIF 22
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 23
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 24 IIF 25 IIF 26
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 29
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 30
  • Davidson, Richard Leslie
    British cfo

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

      IIF 31
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • 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 38 IIF 39
  • 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 40 IIF 41
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 42
  • 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 43 IIF 44 IIF 45
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 46
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 51
  • Davison, Richard Leslie
    British director 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 52
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

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

      IIF 54
  • 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 55
  • 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 56
  • Davison, Richard Leslie
    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 57
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 58 IIF 59 IIF 60
  • 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 61
  • 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 62
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

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

      IIF 64
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 65
  • 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 74
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

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

      IIF 76 IIF 77 IIF 78
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 83
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 84
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89 IIF 90
  • 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 91
  • 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 92
  • 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 93
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 94
  • 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 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 United Kingdom

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

      IIF 98 IIF 99
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 17
  • 1
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 67 - Director → ME
    2010-08-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 66 - Director → ME
    2010-08-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    APPCO GROUP ENERGY CHOICE LTD - 2010-12-23
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 41 - Director → ME
    2010-09-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 40 - Director → ME
    2010-09-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    CLIX EXCHANGE LIMITED - 2025-05-08
    HEQX LIMITED - 2024-04-29 12010085
    BLACKFOXMAN LIMITED - 2023-10-31
    HOME EQUITY EXCHANGE LIMITED - 2020-04-30
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ASAMBA LIMITED - 2025-05-19
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-08-11 ~ now
    IIF 57 - Director → ME
  • 8
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 71 - Director → ME
    2010-09-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
  • 10
    OCEANAI LIMITED - 2019-10-11 12306710
    SYNAI TECHNOLOGY LIMITED - 2019-05-22
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 85 - Director → ME
  • 12
    MEDIA PASS LIMITED - 2010-07-21
    Studio 320 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 86 - Director → ME
  • 13
    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 13 - Secretary → ME
  • 14
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,771 GBP2024-12-31
    Officer
    2019-07-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 15
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,344 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 16
    KENTMANOR LIMITED - 2000-03-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 74 - Director → ME
    2003-08-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391,271 GBP2024-11-30
    Officer
    2025-07-04 ~ now
    IIF 60 - Director → ME
Ceased 45
  • 1
    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
    2010-09-09 ~ 2013-03-22
    IIF 47 - Director → ME
  • 2
    The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    2014-10-22 ~ 2017-03-15
    IIF 51 - Director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 69 - Director → ME
    2010-09-08 ~ 2013-03-31
    IIF 10 - Secretary → ME
  • 4
    APPCO ENERGY DIRECT LIMITED - 2010-08-03 07369002
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,689 GBP2024-12-31
    Officer
    2001-01-01 ~ 2013-03-13
    IIF 78 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 26 - Secretary → ME
  • 5
    CREDICO DIRECT LIMITED - 2010-08-03
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,296 GBP2024-12-31
    Officer
    2001-12-12 ~ 2013-03-31
    IIF 81 - Director → ME
    2001-12-12 ~ 2013-03-13
    IIF 28 - Secretary → ME
  • 6
    APPCO GROUP EVENTS LTD - 2011-06-10
    DIRECT EVENTS LIMITED - 2010-08-03
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-08 ~ 2013-03-13
    IIF 27 - Secretary → ME
  • 7
    APPCO GROUP SPORTS LTD - 2014-07-22
    ALLSPORTS DIRECT LIMITED - 2010-08-10 07355990
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,073 GBP2024-12-31
    Officer
    2009-06-24 ~ 2013-03-13
    IIF 46 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 25 - 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
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-25 ~ 2013-03-13
    IIF 76 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 24 - Secretary → ME
  • 9
    SUPPORT DIRECT LIMITED - 2010-08-03 07368990
    CAREWORLD DIRECT LTD - 2000-02-29
    CAREWORLD LIMITED - 1999-07-07
    WAVEDALE LIMITED - 1999-02-23 03651127
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,938,285 GBP2024-12-31
    Officer
    2009-06-22 ~ 2013-03-13
    IIF 82 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 18 - Secretary → ME
  • 10
    APPCO DIRECT LTD - 2010-08-03 07357575
    APPCO (U.K.) LIMITED - 1999-07-07 03464199
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,693,056 GBP2024-12-31
    Officer
    2004-03-25 ~ 2013-03-13
    IIF 75 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 23 - Secretary → ME
  • 11
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 72 - Director → ME
    2010-09-07 ~ 2013-03-31
    IIF 9 - Secretary → ME
  • 12
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2015-07-06 ~ 2017-09-07
    IIF 54 - Director → ME
    1999-07-28 ~ 2013-03-31
    IIF 79 - Director → ME
    2013-03-13 ~ 2015-07-06
    IIF 5 - Secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 22 - Secretary → ME
    2009-07-23 ~ 2013-03-13
    IIF 31 - Secretary → ME
  • 13
    Combe Grange Shaft Road, Monkton Combe, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,155 GBP2024-12-31
    Officer
    2004-11-23 ~ 2013-03-31
    IIF 16 - Secretary → ME
  • 14
    Parkgate, Boston, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    105,162 GBP2024-07-31
    Officer
    ~ 1996-03-31
    IIF 37 - Director → ME
  • 15
    EQUITY SHARE INTERNATIONAL LIMITED - 2008-04-30
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-03 ~ 2013-03-31
    IIF 62 - Director → ME
    2005-10-03 ~ 2013-03-31
    IIF 17 - Secretary → ME
  • 16
    CASTLEGATE BROKERS LIMITED - 1997-07-03 03335414
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED - 1994-01-14 04544710, OC446664, 11523000... (more)
    ACADEMITE LIMITED - 1987-02-02
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1999-06-30
    IIF 36 - Director → ME
  • 17
    CASTLEGATE NOMINEES LIMITED - 2012-02-17
    GLOWFERN LIMITED - 1999-03-17 04335608
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    1998-07-02 ~ 1999-06-30
    IIF 34 - Director → ME
  • 18
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2017-12-31
    Officer
    2011-12-16 ~ 2013-03-31
    IIF 88 - Director → ME
    2014-01-30 ~ 2017-09-07
    IIF 91 - Director → ME
    2011-12-16 ~ 2014-01-01
    IIF 92 - Director → ME
  • 19
    CRS RACING LIMITED - 2010-08-20 04562550
    SCUDERIA UK LTD - 2009-07-28
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-03 ~ 2013-03-13
    IIF 44 - Director → ME
    2007-09-03 ~ 2013-03-13
    IIF 20 - Secretary → ME
  • 20
    CONTINENTAL SHELF 277 LIMITED - 2003-08-13 02954531, 02954543, 02983915... (more)
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-08-13 ~ 2011-03-10
    IIF 39 - Director → ME
  • 21
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 42 - Director → ME
    2010-09-29 ~ 2013-03-31
    IIF 3 - Secretary → ME
  • 22
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 73 - Director → ME
  • 23
    CUBE ONLINE SERVICES LTD - 2016-09-19
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,828,137 GBP2024-12-31
    Officer
    2015-10-22 ~ 2017-09-07
    IIF 50 - Director → ME
  • 24
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07 06986834
    APPCO TELECOMMUNICATIONS DIRECT LTD - 2016-02-15 04000643
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2010-08-25 ~ 2013-03-21
    IIF 68 - Director → ME
    2010-08-25 ~ 2013-03-21
    IIF 15 - Secretary → ME
  • 25
    ASAMBA LIMITED - 2025-05-19
    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
    2020-08-11 ~ 2023-01-10
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    75 High Street, Boston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    81,799 GBP2024-12-31
    Officer
    2001-06-22 ~ 2003-03-26
    IIF 35 - Director → ME
  • 27
    CRS RACING LIMITED - 2014-03-05 06359212
    COBRA RACING LIMITED - 2010-08-20 06359212
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,173 GBP2024-12-31
    Officer
    2003-08-08 ~ 2013-03-21
    IIF 77 - Director → ME
  • 28
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 63 - Director → ME
    2012-01-19 ~ 2013-03-31
    IIF 4 - Secretary → ME
  • 29
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ 2013-03-31
    IIF 83 - Director → ME
    2012-08-10 ~ 2013-03-31
    IIF 8 - Secretary → ME
  • 30
    GET COVERED LIMITED - 2010-02-12 06481650
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2013-03-20
    IIF 48 - Director → ME
  • 31
    HIGHGATE DIRECT LIMITED - 2010-02-12
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2024-12-31
    Officer
    2008-01-23 ~ 2013-03-13
    IIF 80 - Director → ME
    2008-01-23 ~ 2013-03-13
    IIF 7 - Secretary → ME
  • 32
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,296,111 GBP2024-12-31
    Officer
    2012-10-08 ~ 2013-03-31
    IIF 87 - Director → ME
    2012-10-08 ~ 2013-03-31
    IIF 6 - Secretary → ME
  • 33
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2000-03-25 ~ 2001-03-02
    IIF 21 - Secretary → ME
  • 34
    PURELY EQUITY FUNDS MANAGEMENT LIMITED - 2011-12-07
    Richard Davison, Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-04-03 ~ 2013-03-31
    IIF 84 - Director → ME
    2006-04-03 ~ 2013-03-31
    IIF 30 - Secretary → ME
  • 35
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2019-11-08 ~ 2020-06-08
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 36
    RICHARD DAVISON ASSOCIATES LIMITED - 2011-03-24
    Peartree House, Bolham Lane, Retford, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    1,035,575 GBP2024-06-30
    Officer
    2002-06-10 ~ 2011-04-01
    IIF 45 - Director → ME
  • 37
    PRO-SALES DIRECT LIMITED - 2009-08-04
    Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-10-31 ~ 2006-06-21
    IIF 32 - Director → ME
  • 38
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 38 - Director → ME
  • 39
    ALIKIND LIMITED - 1992-01-30
    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
    1998-11-09 ~ 2001-11-05
    IIF 33 - Director → ME
  • 40
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 64 - Director → ME
  • 41
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,771 GBP2024-12-31
    Officer
    2019-07-02 ~ 2019-07-02
    IIF 55 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-07-02
    IIF 93 - 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 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 42
    LEGACY WALLS LIMITED - 2015-07-28
    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
    2015-06-11 ~ 2016-05-25
    IIF 53 - Director → ME
  • 43
    NEW AGEING LIMITED - 2006-09-26
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-04-27 ~ 2013-03-31
    IIF 65 - Director → ME
    2004-04-27 ~ 2013-03-31
    IIF 29 - Secretary → ME
  • 44
    COBRA TECHNOLOGY LTD - 2018-11-30
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    167,351 GBP2024-12-31
    Officer
    2015-02-09 ~ 2017-09-07
    IIF 52 - Director → ME
  • 45
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391,271 GBP2024-11-30
    Officer
    2017-11-27 ~ 2022-05-27
    IIF 49 - Director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.