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

Davis, Richard Myles

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 20, Thorpe Lane, Doncaster, South Yorkshire, DN5 7QP, England

      IIF 3
    • icon of address 20, Thorpe Lane, Doncaster, South Yorkshire, DN5 7QP, United Kingdom

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

      IIF 5
    • icon of address Unit 1 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 6
    • icon of address Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 7
    • icon of address Nixon House, Lincoln Lane, Newton-on-trent, Lincoln, LN1 2ZB, England

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 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
    • icon of address 20 Thorpe Lane, Thorpe Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7QP, England

      IIF 11
  • Davis, Richard
    British cameraman / editor born in April 1977

    Resident in England

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

      IIF 12
  • Davis, Richard
    British company director born in April 1977

    Resident in England

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

      IIF 13
  • Davis, Richard Jonathan
    British accountant born in April 1977

    Resident in England

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

      IIF 14
    • icon of address Hathaway House, F M C B, Popes Drive, London, N3 1QF, United Kingdom

      IIF 15
  • Davis, Richard Jonathan
    British chief financial officer born in April 1977

    Resident in England

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

      IIF 16
  • Davis, Richard Jonathan
    British director born in April 1977

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

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

    Resident in United Kingdom

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

      IIF 21
  • Davis, Richard Myles
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 2 Connection Business Park, Woodfield Way, Balby, South Yorkshire, Doncaster, DN4 8GE, United Kingdom

      IIF 25
    • icon of address Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 26
  • Davis, Richard Myles
    British managing director born in April 1979

    Resident in United Kingdom

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

      IIF 28
    • icon of address 70 Tintern Avenue, Tintern Avenue, Westcliff-on-sea, SS0 9QH, United Kingdom

      IIF 29
  • Mr Richard Myles Davis
    British born in April 1979

    Resident in England

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

      IIF 30
    • icon of address 16 Main Street, Sprotbrough, Doncaster, South Yorkshire, DN5 7RF, England

      IIF 31
    • icon of address 20, Thorpe Lane, Sprotbrough, Doncaster, DN5 7QP, England

      IIF 32 IIF 33
    • icon of address Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, S York, DN12 4LH, United Kingdom

      IIF 34
    • icon of address Unit 1 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 35
    • icon of address Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 36
    • icon of address Unit 2 Connection Business Park, Woodfield Way, Balby, Doncaster, South Yorkshire, DN4 8GE, England

      IIF 37
    • icon of address Unit 2, Woodfield Way, Balby, Doncaster, DN4 8GE, England

      IIF 38
    • icon of address Nixon House, Lincoln Lane, Newton-on-trent, Lincoln, LN1 2ZB, England

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Davis, Richard
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 41
  • Davis, Richard
    British accountant

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

      IIF 42
  • Davis, Richard
    British accountant born in April 1977

    Resident in United Kingdom

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

      IIF 43
  • Davis, Richard
    British art consultant born in April 1977

    Resident in United Kingdom

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

      IIF 44
  • Davis, Richard
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 45
  • Davis, Richard
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 46
  • Davis, Richard Myles

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

      IIF 47
  • Mr Richard Jonathan Davis
    British born in April 1977

    Resident in England

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

      IIF 48
  • Mr Richard Davis
    British born in April 1979

    Resident in United Kingdom

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

      IIF 49
  • Mr Richard Davis
    United Kingdom born in April 1979

    Resident in England

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

      IIF 50
  • Mr Richard Davis
    British born in April 1977

    Resident in United Kingdom

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

      IIF 51
  • Mr Richard Davis
    British born in April 1966

    Resident in United Kingdom

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

      IIF 52
  • Mr Richard Myles Davis
    British born in April 1979

    Resident in United Kingdom

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

      IIF 53
    • icon of address Unit 2 Connection Business Park, Woodfield Way, Balby, South Yorkshire, Doncaster, DN4 8GE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit 2 Connection Business Park Woodfield Way, Balby, South Yorkshire, Doncaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rsm Lining Supplies Global Ltd, Coalpit Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 20 Thorpe Lane, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BIRCHLAND ADVISORS LIMITED - 2025-04-30
    icon of address Hathaway House, F M C B, Popes Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,430 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Thorpe Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,129 GBP2021-10-31
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Unit 2 Connection Business Park, Woodfield Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,818 GBP2022-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 20 Thorpe Lane, Sprotbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,985 GBP2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,483 GBP2021-08-31
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 Connection Business Park Woodfield Way, Balby, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Woodfield Way, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,226,116 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    B T S 2020 LTD - 2019-11-11
    icon of address 20 Thorpe Lane Sprotbrough, South Yorkshire, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 26 Sunflower Court, 173 Granville Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-09-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address Unit 2 Unit 2 Connection Business Park, Woodfield Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,228 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Nixon House Lincoln Lane, Newton-on-trent, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,375,702 GBP2024-09-30
    Officer
    icon of calendar 2014-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 70 Tintern Avenue Tintern Avenue, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    BIRCHLAND RECRUITMENT LIMITED - 2024-09-06
    icon of address 3rd Floor, Hathaway House Popes Drive, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 5 Brockley Close, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2022-03-01
    IIF 18 - Director → ME
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,389 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-09-30
    IIF 41 - Director → ME
  • 3
    icon of address 16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,383 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-12-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    RSM RETAIL AND BARS LTD - 2021-10-11
    icon of address 16 Main Street Sprotbrough, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    434,430 GBP2024-03-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-12-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-12-23
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 2 Connection Business Park Woodfield Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,375,702 GBP2024-09-30
    Officer
    icon of calendar 2007-10-29 ~ 2009-10-25
    IIF 24 - Director → ME
    icon of calendar 2009-04-29 ~ 2009-10-25
    IIF 47 - Secretary → ME
  • 6
    icon of address 333 Edgware Road Floor 3, 333 Edgware Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2021-03-16
    IIF 14 - Director → ME
  • 7
    icon of address The Barn, Kings Newton Hall Main Street, Kings Newton, Derbyshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-29 ~ 2011-06-01
    IIF 45 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.