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

Mccobb, David James

    Related profiles found in government register
  • Mccobb, David James
    British business management born in May 1946

    Resident in England

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

      IIF 1
  • Mccobb, David James
    British company business born in May 1946

    Resident in England

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

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

      IIF 11
  • Mccobb, David James
    British director born in May 1946

    Resident in England

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

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

      IIF 13 IIF 14
    • icon of address 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 15
    • icon of address 94a Allitsen Road, St Johns Wood, London, NW8 7BB

      IIF 16
    • icon of address 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 17 IIF 18
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 19 IIF 20
  • 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
    • icon of address 16, Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 33
  • Mccobb, David James
    British management born in May 1946

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 36
  • Mccobb, David James
    British

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

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

      IIF 40
    • icon of address 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 41
  • Mccobb, David James
    British marketing

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

      IIF 42
  • Mccubb, David James
    British marketing

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

      IIF 43
  • Mr David James Mccobb
    British born in May 1946

    Resident in England

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

      IIF 44
    • icon of address 94a, Allitsen Road, London, NW8 7BB, England

      IIF 45
  • Mr David Mccobb
    English born in May 1946

    Resident in England

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

      IIF 46
  • Mr David James Mccobb
    English born in May 1946

    Resident in England

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

      IIF 47
  • Mccobb, David James

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

      IIF 48
    • icon of address 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 49 IIF 50 IIF 51
    • icon of address 5a, Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, TR20 8QU, England

      IIF 52
  • Mr David James Mccobb
    British born in May 1946

    Resident in United Kingdom

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

      IIF 53
    • icon of address 94a Allitsen Road, 94a Allitsen Road, London, NW8 7BB, England

      IIF 54
    • icon of address 94a, Allitsen Road, London, NW8 7BB, England

      IIF 55 IIF 56 IIF 57
    • icon of address 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 58
    • icon of address 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 59
    • icon of address 5a Sancreed Business Center, Grumbla, Sancreed, Penzance, TR20 8QU, England

      IIF 60
    • icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 61
    • icon of address No 5a Sancreed Business Centre, Grumbla, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 62
  • Mccobb, David

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

      IIF 63
  • Mr David James Mccobb
    British born in April 1946

    Resident in United Kingdom

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

      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
    icon of address No 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,150 GBP2015-05-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 2
    BECKETT HOUSE NURSERIES LIMITED - 2008-07-18
    icon of address 94a Allitsen Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177 GBP2023-03-31
    Officer
    icon of calendar 1997-08-26 ~ now
    IIF 35 - Director → ME
    icon of calendar 2016-05-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    ASHBOURNE DEVELOPMENTS (UK) LIMITED - 2006-03-31
    PIN 25 LTD - 2006-03-28
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 27 - Director → ME
  • 5
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,584 GBP2021-04-30
    Officer
    icon of calendar 2023-03-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 94a Allitsen Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -523 GBP2019-11-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Suite 42 21 Hill Street, Haverfordwest, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,116 GBP2023-05-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 12
    MARLBOROUGH CARS LIMITED - 2005-06-23
    VANISHPRIZE LIMITED - 2001-02-16
    icon of address 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
    icon of calendar 2018-06-08 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 13
    HAYEMAKER MANAGEMENT LIMITED - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,466 GBP2020-03-31
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 14
    INDIA JANE (CHELTENHAM) LIMITED - 2020-09-29
    icon of address 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
    icon of calendar 2022-05-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    HAYEMAKER TRAINING CAMP LTD - 2022-05-04
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,819 GBP2020-07-31
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Suite 42, 21 Hill Street, Haversfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -58,168 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Suite 42 21 Hill Street, Haverford West, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,584 GBP2022-10-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 20
    LADY JANE LTD - 2016-02-27
    icon of address 5a Sancreed Business Center Grumbla, Sancreed, Penzance, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 21
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 94a Allitsen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 55 - Has significant influence or controlOE
  • 23
    INDIA JANE RETAIL LIMITED - 2023-04-17
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 24
    INDIA JANE (UK) LIMITED - 2022-04-20
    icon of address 94a Allitsen Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,259 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 26
    icon of address 94a Allitsen Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,964 GBP2021-12-31
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 27
    INDIA JANE (INTERIORS) LTD - 2021-02-27
    icon of address 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
    icon of calendar 2022-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 29
    THE GREYCOAT ACADEMY LIMITED - 2011-01-21
    THE LAST DIRECTOR LIMITED - 2010-07-15
    CORPORATE COMPANY TRANSFER LIMITED - 2000-10-31
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (1 parent, 60 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 94a Allitsen Road, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 32
    Company number 04501234
    Non-active corporate
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 28 - Director → ME
  • 33
    Company number 05211689
    Non-active corporate
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 16 - 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
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-08-31
    IIF 25 - Director → ME
  • 2
    AUBREY MUNDEL & MCCOBB LIMITED - 2013-04-04
    CLIFFORD & COMPANY (CONSULTANTS) LIMITED - 2010-09-21
    icon of address No 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,150 GBP2015-05-31
    Officer
    icon of calendar 2009-06-01 ~ 2011-04-07
    IIF 29 - Director → ME
  • 3
    icon of address 16 Howards Wood Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,362 GBP2023-08-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-04-22
    IIF 33 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-04-30
    IIF 30 - Director → ME
    icon of calendar 1993-04-19 ~ 1995-02-11
    IIF 43 - Secretary → ME
    icon of calendar 1997-11-21 ~ 1998-10-01
    IIF 42 - Secretary → ME
    icon of calendar 2004-09-03 ~ 2024-04-22
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ 2024-04-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 5a Sancreed Business Centre, Sancreed, Penzance, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2013-01-02
    IIF 63 - Secretary → ME
  • 5
    icon of address 5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2014-04-10
    IIF 52 - Secretary → ME
  • 6
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2015-02-25
    IIF 26 - Director → ME
    icon of calendar 2015-04-06 ~ 2015-04-29
    IIF 51 - Secretary → ME
  • 7
    icon of address 5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2018-02-14
    IIF 17 - Director → ME
    icon of calendar 2013-04-10 ~ 2018-02-14
    IIF 49 - Secretary → ME
  • 8
    icon of address First Floor, 263 Chingford Mount Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2008-03-13
    IIF 23 - Director → ME
  • 9
    MULBERRY PARK ROW LIMITED - 2010-03-06
    icon of address 5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-14 ~ 2011-08-02
    IIF 24 - Director → ME
  • 10
    icon of address 77c King Henrys Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2012-03-31
    IIF 37 - Secretary → ME
  • 11
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (1 parent, 60 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2001-05-30 ~ 2004-04-19
    IIF 41 - Secretary → ME
  • 12
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2009-05-14
    IIF 22 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-01
    IIF 40 - Secretary → ME
  • 13
    Company number 04202126
    Non-active corporate
    Officer
    icon of calendar 2004-09-03 ~ 2010-07-01
    IIF 39 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.