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

Mr Douglas Richard John King

    Related profiles found in government register
  • Mr Douglas Richard John King
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atherstone Airfield Industrial Estate, Stratford Upon Avon, Warwickshire, CV37 8BH, United Kingdom

      IIF 1
  • Mr Douglas Richard John King
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2
    • C/o Yelo Enterprises Ltd, Atherstone Airfield Industrial Estate, Stratford Upon Avon, CV37 8BH, United Kingdom

      IIF 3
  • King, Douglas Richard John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atherstone Airfield Industrial Estate, Stratford Upon Avon, Warwickshire, CV37 8BH, United Kingdom

      IIF 4
  • Mr Douglas Richard John King
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 5
    • C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 6
    • C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 7
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 8
    • Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

      IIF 9
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 10
    • 1 Datchet House, London Road, Datchet, Slough, SL3 9JW, United Kingdom

      IIF 11
  • King, Douglas Richard John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 12
    • C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 13 IIF 14
    • C/o Windsor House, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 15 IIF 16 IIF 17
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 19
    • Sky Blue Lodge, Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

      IIF 20
    • Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, England

      IIF 21
    • 71, Kingsway, London, WC2B 6ST, England

      IIF 22
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 23
    • Arbour Tree Farm, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BE, England

      IIF 24
    • C/o Yelo Enterprises Ltd, Atherstone Airfield Industrial Estate, Stratford Upon Avon, CV37 8BH, United Kingdom

      IIF 25
  • King, Douglas Richard John
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 26
child relation
Offspring entities and appointments 19
  • 1
    CORRIE MACCOLL LIMITED - now
    CORRIE MACCOLL TRADING LIMITED
    - 2018-05-09 00493373
    40 Gracechurch Street, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    180,087,296 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COVCITYCO LTD
    14513443
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,752 GBP2023-06-01 ~ 2024-05-31
    Officer
    2022-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    COVENTRY ARENA IPCO LIMITED
    - now 14479914 14156565, 14479916
    SDI (IPCO 150) LIMITED - 2023-02-09
    Unit A, Brook Park East, Shirebrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-08-23 ~ now
    IIF 16 - Director → ME
  • 4
    COVENTRY ARENA OPCO LIMITED
    - now 14479916 14479914, 14156565
    SDI (OPCO 150) LIMITED - 2023-02-07
    Unit A, Brook Park East, Shirebrook, England
    Active Corporate (6 parents)
    Officer
    2025-08-23 ~ now
    IIF 15 - Director → ME
  • 5
    COVENTRY ARENA PROPCO LIMITED
    - now 14156565 14479914, 14479916
    SDI COVENTRY ARENA PROPCO LIMITED - 2023-02-09
    SDI (PROPCO 150) LIMITED - 2023-02-06
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-08-23 ~ now
    IIF 18 - Director → ME
  • 6
    COVENTRY ARENA RETAIL LIMITED
    - now 11689119
    SDI (RETAIL CO 10) LIMITED - 2023-02-08
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2022-04-26
    Officer
    2025-08-23 ~ now
    IIF 17 - Director → ME
  • 7
    COVENTRY CITY FOOTBALL CLUB LIMITED
    - now 07612487 00094305, 03056875
    OTIUM ENTERTAINMENT GROUP LIMITED
    - 2023-01-27 07612487
    Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Active Corporate (17 parents)
    Equity (Company account)
    3,110,592 GBP2024-05-31
    Officer
    2023-01-10 ~ now
    IIF 20 - Director → ME
  • 8
    CRISPIN ESTATES LIMITED
    - now 06768794
    CRISPIN PROPERTIES LIMITED
    - 2012-08-24 06768794
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,465,629 GBP2024-03-31
    Officer
    2008-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KNOWLEDGE & MERCHANDISING INC. LTD
    02808675
    71 Kingsway, London, England
    Active Corporate (20 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-02-27 ~ now
    IIF 22 - Director → ME
  • 10
    RCMA AGRICULTURAL STORAGE LIMITED
    15814081
    Atherstone Airfield Industrial Estate, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    RCMA CAPITAL LLP
    - now OC361815
    AISLING CAPITAL LLP
    - 2014-04-10 OC361815
    78 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    2011-02-14 ~ now
    IIF 26 - LLP Designated Member → ME
  • 12
    RCMA COMMODITIES UK LTD
    - now 00154915
    CORRIE MACCOLL & SON LIMITED
    - 2016-04-14 00154915
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    RCMA SERVICES (UK) LIMITED
    - now 07462058
    AISLING SERVICES (UK) LIMITED
    - 2014-04-10 07462058
    AISLING SERVICES UK LIMITED - 2011-01-12
    TYROLESE (701) LIMITED - 2010-12-15
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    RCMA SUPPORT SERVICES UK PTE LTD
    - now 08716104
    TONG TEIK (UK) PTE LIMITED
    - 2016-04-14 08716104
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RITHO LIMITED
    14491883
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -37,671 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 13 - Director → ME
  • 16
    STOCKBRIDGE (UK) LIMITED
    09299991
    Arbour Tree Farm Warwick Road, Chadwick End, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -89,520 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE KING OF SHAVES COMPANY LIMITED
    - now 06516049
    KING OF SHAVES LIMITED - 2008-11-27
    KNOWLEDGE & MERCHANDISING INC. HARDWARE LIMITED - 2008-11-10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    455,333 GBP2024-05-31
    Officer
    2009-02-27 ~ now
    IIF 21 - Director → ME
  • 18
    THE KING OF SHAVES HOLDING COMPANY LIMITED
    06888920
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,844,916 GBP2024-05-31
    Officer
    2009-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    YELO ENTERPRISES LTD
    - now 10215523
    RCMA STRATFORD LTD
    - 2018-12-03 10215523
    Atherstone Airfield, Industrial Estate, Stratford-upon-avon, England
    Active Corporate (11 parents)
    Officer
    2018-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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.