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 David Richard Leslie Davison

    Related profiles found in government register
  • 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 1
    • Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 2
  • 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 3 IIF 4
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 5 IIF 6
  • 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 7
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 18
  • 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 19
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 20
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 21
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 22
  • 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 31
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 32
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 33 IIF 34 IIF 35
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 40
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 41
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 50
  • 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 51
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 52
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 53
  • 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 54 IIF 55
  • 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 56 IIF 57
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 58
  • 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 59 IIF 60 IIF 61
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 62
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 63
  • 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 64
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • Davidson, Richard Leslie
    British cfo

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

      IIF 71
  • Davison, Richard Leslie
    British

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

      IIF 72
  • 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 73
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 74
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 75
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 76
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 77 IIF 78
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

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

      IIF 80 IIF 81 IIF 82
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 85
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 86
  • Davison, Richard Leslie

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

      IIF 87 IIF 88
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 89
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 90
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 91 IIF 92 IIF 93
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 94
  • Davison, Richard

    Registered addresses and corresponding companies
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 15 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 24 - Director → ME
    2010-08-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 23 - Director → ME
    2010-08-26 ~ dissolved
    IIF 98 - 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 57 - Director → ME
    2010-09-14 ~ dissolved
    IIF 87 - Secretary → ME
  • 5
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 56 - Director → ME
    2010-09-14 ~ dissolved
    IIF 88 - 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 16 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 14 - Director → ME
  • 8
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 28 - Director → ME
    2010-09-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 9
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 59 - 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 18 - 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 42 - 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 43 - Director → ME
  • 13
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 27 - Director → ME
    2010-09-08 ~ dissolved
    IIF 99 - 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 10 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 9 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 31 - Director → ME
    2003-08-08 ~ dissolved
    IIF 75 - 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 17 - 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 63 - 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 50 - Director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 26 - Director → ME
    2010-09-08 ~ 2013-03-31
    IIF 96 - 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 35 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 82 - 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 38 - Director → ME
    2001-12-12 ~ 2013-03-13
    IIF 84 - 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 83 - 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 62 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 81 - 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 33 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 80 - 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 39 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 74 - 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 32 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 79 - Secretary → ME
  • 11
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 29 - Director → ME
    2010-09-07 ~ 2013-03-31
    IIF 95 - 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 53 - Director → ME
    1999-07-28 ~ 2013-03-31
    IIF 36 - Director → ME
    2013-03-13 ~ 2015-07-06
    IIF 91 - Secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 78 - Secretary → ME
    2009-07-23 ~ 2013-03-13
    IIF 71 - 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 72 - Secretary → ME
  • 14
    Parkgate, Boston, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    105,162 GBP2024-07-31
    Officer
    ~ 1996-03-31
    IIF 70 - 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 19 - Director → ME
    2005-10-03 ~ 2013-03-31
    IIF 73 - 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 69 - 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 67 - 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 13 - Director → ME
    2014-01-30 ~ 2017-09-07
    IIF 11 - Director → ME
    2011-12-16 ~ 2014-01-01
    IIF 12 - 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 60 - Director → ME
    2007-09-03 ~ 2013-03-13
    IIF 76 - 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 55 - Director → ME
  • 21
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 58 - Director → ME
    2010-09-29 ~ 2013-03-31
    IIF 89 - Secretary → ME
  • 22
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 30 - 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 49 - 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 25 - Director → ME
    2010-08-25 ~ 2013-03-21
    IIF 101 - 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 3 - 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 68 - 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 34 - Director → ME
  • 28
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 20 - Director → ME
    2012-01-19 ~ 2013-03-31
    IIF 90 - 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 40 - Director → ME
    2012-08-10 ~ 2013-03-31
    IIF 94 - 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 64 - 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 37 - Director → ME
    2008-01-23 ~ 2013-03-13
    IIF 93 - 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 44 - Director → ME
    2012-10-08 ~ 2013-03-31
    IIF 92 - Secretary → ME
  • 33
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2000-03-25 ~ 2001-03-02
    IIF 77 - 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 41 - Director → ME
    2006-04-03 ~ 2013-03-31
    IIF 86 - 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 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 61 - 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 65 - Director → ME
  • 38
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 54 - 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 66 - Director → ME
  • 40
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 21 - 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 46 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-07-02
    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
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 52 - 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 22 - Director → ME
    2004-04-27 ~ 2013-03-31
    IIF 85 - 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 51 - 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 48 - Director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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.