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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Richard Myles

    Related profiles found in government register
  • Davis, Richard Myles
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Lining Supplies Global Ltd, Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 1
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 2
    • Nixon House, Lincoln Lane, Newton-on-trent, Lincoln, LN1 2ZB, England

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • 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 11
  • Davis, Richard
    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 12
  • 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 13
  • Davis, Richard Jonathan
    British 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 14
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
    • Hathaway House, F M C B, Popes Drive, London, N3 1QF, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

      IIF 20
  • Davis, Richard Myles
    British born in April 1979

    Resident in United Kingdom

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

      IIF 21
    • Unit 2 Connection Business Park, Woodfield Way, Balby, South Yorkshire, Doncaster, DN4 8GE, United Kingdom

      IIF 22
    • Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27
  • 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 28
    • 70 Tintern Avenue, Tintern Avenue, Westcliff-on-sea, SS0 9QH, United Kingdom

      IIF 29
  • Davis, Richard Myles
    British

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

      IIF 30
  • Mr Richard Myles Davis
    British born in April 1979

    Resident in England

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

      IIF 31
    • 16 Main Street, Sprotbrough, Doncaster, South Yorkshire, DN5 7RF, England

      IIF 32
    • 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

      IIF 33 IIF 34
    • C/o Rsm Lining Supplies Global Ltd, Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 35
    • Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, S York, DN12 4LH, United Kingdom

      IIF 36
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 37
    • Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 38
    • Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 39
    • Nixon House, Lincoln Lane, Newton-on-trent, Lincoln, LN1 2ZB, England

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Davis, Richard
    British 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 42
  • Davis, Richard
    British accountant

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

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 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 Davis
    British born in April 1977

    Resident in United Kingdom

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

      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 29
  • 1
    AIRSTREAM GB LIMITED
    06984380
    2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BIRCHLAND FINANCIAL LTD
    13478380
    5 Brockley Close, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-25 ~ 2022-03-01
    IIF 18 - Director → ME
  • 3
    CASTLEGATE 799 LIMITED
    15856327 10177057, 05920697, 05621115... (more)
    Unit 2 Connection Business Park Woodfield Way, Balby, South Yorkshire, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVIS 22 LTD
    13926310
    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 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    DONCASTER RIVERBOAT LTD
    06506722
    20 Thorpe Lane, Doncaster
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-12-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FIRST LIGHT CREATIVE LTD
    11792790
    Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,389 GBP2024-01-31
    Officer
    2019-01-28 ~ 2021-09-30
    IIF 42 - Director → ME
  • 7
    FNLY LIMITED
    - now 10773239
    BIRCHLAND ADVISORS LIMITED
    - 2025-04-30 10773239
    Hathaway House, F M C B, Popes Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,430 GBP2024-03-31
    Officer
    2017-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    HECTOR HIRE LTD
    09803818
    20 Thorpe Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 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 19 - Has significant influence or control as a member of a firm OE
  • 9
    HIDERS SEEKERS LTD
    12428268
    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 24 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 10
    HOUSE OF FLOWERS SPROTBROUGH LTD
    10015096
    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 34 - Right to appoint or remove directors OE
  • 11
    LPP SUPPLIES LIMITED
    06983925
    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 26 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    MYLES OFFSHORE LIMITED
    16595527
    Unit 1 Connection Business Park Woodfield Way, Balby, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    OPTUM GLOBAL LTD
    07097512
    Unit 2 Woodfield Way, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,226,116 GBP2024-12-31
    Officer
    2009-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OTTO BAR AND KITCHEN LTD
    - now 12305237
    B T S 2020 LTD
    - 2019-11-11 12305237
    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
  • 15
    OTTO COFFEE AND WINE BAR LTD
    09679499
    16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Active Corporate (5 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 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OTTO WINE BAR LTD
    08971781 15527329
    25 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PROJECT CYCLONE TOPCO LIMITED
    16029440
    Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 15 - Director → ME
  • 18
    Q SYSTEM LIMITED
    05921368
    26 Sunflower Court, 173 Granville Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-09-26 ~ dissolved
    IIF 44 - Director → ME
    2006-09-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    R DAVIS HOLDINGS LTD
    14955706
    Unit 2 Unit 2 Connection Business Park, Woodfield Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    RDDM RETAIL AND BARS LTD
    - now 08773150
    RSM RETAIL AND BARS LTD
    - 2021-10-11 08773150
    16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    434,430 GBP2024-03-30
    Officer
    2022-01-18 ~ 2022-12-23
    IIF 5 - Director → ME
    Person with significant control
    2016-11-01 ~ 2022-12-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    RGD PLUMBING LTD
    13992615
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,228 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 22
    RICHARD DAVIS LTD
    13822826
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    RSM AV LIMITED
    15605655
    Nixon House Lincoln Lane, Newton-on-trent, Lincoln, England
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ 2025-06-25
    IIF 3 - Director → ME
    Person with significant control
    2024-03-30 ~ 2025-06-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    RSM LINING SUPPLIES GLOBAL LTD
    06412005
    Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,375,702 GBP2024-09-30
    Officer
    2007-10-29 ~ 2009-10-25
    IIF 21 - Director → ME
    2014-10-19 ~ now
    IIF 2 - Director → ME
    2009-04-29 ~ 2009-10-25
    IIF 30 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    SKYCLIPSE LTD
    11797024
    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 13 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    THE LANGDON FOUNDATION
    07621714
    333 Edgware Road Floor 3, 333 Edgware Road, London, London, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2021-03-16
    IIF 17 - Director → ME
  • 27
    TREKSTOCK LIMITED - now
    TREKSTOCK LIMITED
    - 2025-09-02 06919669 06824023
    The Barn, Kings Newton Hall Main Street, Kings Newton, Derbyshire, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2009-05-29 ~ 2011-06-01
    IIF 46 - Director → ME
  • 28
    VINTAGE BEAUTY SPROTBROUGH LTD
    10613069
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    ZETNER LIMITED
    - now 14895821
    BIRCHLAND RECRUITMENT LIMITED
    - 2024-09-06 14895821
    3rd Floor, Hathaway House Popes Drive, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 14 - Director → ME

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.