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

Mccobb, David James

    Related profiles found in government register
  • Mccobb, David James
    British

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

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

      IIF 4
    • 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 5
  • Mccobb, David James
    British marketing

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

      IIF 6
  • Mccubb, David James
    British marketing

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

      IIF 7
  • Mccobb, David James

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

      IIF 8
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 9 IIF 10 IIF 11
    • 5a, Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, TR20 8QU, England

      IIF 12
  • Mccobb, David James
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, 21 Hill Street, Haverford West, SA66 1QQ, Wales

      IIF 13
    • Suite 42, 21 Hill Street, Haverfordwest, S61 1QQ, England

      IIF 14
    • Suite 42, 21, Hill Street, Haversfordwest, Pembrokeshire, SA66 1QQ, Wales

      IIF 15
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 16 IIF 17 IIF 18
    • Begbies Traynor (lonodn) Llp, 31st Floor 40 Bank Street, Canary Wharf, London, E14 5NR

      IIF 19
  • Mccobb, David James
    British company business born in May 1946

    Resident in England

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

      IIF 20
  • Mccobb, David James
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mccobb, David James
    British director born in May 1946

    Resident in England

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

      IIF 26 IIF 27
    • 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 28
    • 94a Allitsen Road, St Johns Wood, London, NW8 7BB

      IIF 29
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 30 IIF 31
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 32 IIF 33
  • 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
    • 16, Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 46
  • Mccobb, David

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

      IIF 47
    • 94a, Allitsen Road, London, NW87BB, United Kingdom

      IIF 48
  • Mccobb, David James
    British born in May 1946

    Resident in United Kingdom

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

      IIF 49
  • Mccobb, David James
    British management born in May 1946

    Resident in United Kingdom

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

      IIF 50
    • 5a The Old Dairy, Sancreed, Penzance, Cornwall, TR20 8QW

      IIF 51
  • Mr David James Mccobb
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 05660838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • Suite 42, 21, Hill Street, Haversfordwest, Pembrokeshire, SA66 1QQ, Wales

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

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

      IIF 55
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 56 IIF 57 IIF 58
    • 94a, Allitsen Road, St Johns Wood, London, NW8 7BB, England

      IIF 59
  • Mr David Mccobb
    English born in May 1946

    Resident in England

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

      IIF 60
  • Mr David James Mccobb
    British born in April 1946

    Resident in United Kingdom

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

      IIF 61
  • Mr David James Mccobb
    British born in May 1946

    Resident in United Kingdom

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

      IIF 62
    • 94a, Allitsen Road, London, NW8 7BB, England

      IIF 63
    • 94a, Allitsen Road, London, NW8 7BB, United Kingdom

      IIF 64
    • 5a Sancreed Business Center, Grumbla, Sancreed, Penzance, TR20 8QU, England

      IIF 65
    • 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 66
    • No 5a Sancreed Business Centre, Grumbla, Sancreed, Penzance, Cornwall, TR20 8QU

      IIF 67
child relation
Offspring entities and appointments 45
  • 1
    ADAM SMITH BUSINESS DEVELOPMENT LIMITED - now
    AUBREY MUNDEL & MCCOBB LIMITED
    - 2010-02-10 02958530 01243257
    AUBREY MUNDEL BUSINESS DEVELOPMENT LIMITED - 1999-08-18
    ADVANCE SALES AGENCY LIMITED - 1997-01-17
    M&R 612 LIMITED - 1994-11-01
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-01 ~ 2000-08-31
    IIF 38 - Director → ME
  • 2
    AM&MC HOLDINGS LIMITED
    - now 01243257
    AUBREY MUNDEL & MCCOBB LIMITED
    - 2013-04-04 01243257 02958530
    CLIFFORD & COMPANY (CONSULTANTS) LIMITED
    - 2010-09-21 01243257
    No 5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 45 - Director → ME
    2009-06-01 ~ 2011-04-07
    IIF 42 - Director → ME
    2016-05-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control OE
  • 3
    AM&MC LIMITED
    - now 03424739
    BECKETT HOUSE NURSERIES LIMITED
    - 2008-07-18 03424739
    94a Allitsen Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-08-26 ~ now
    IIF 49 - Director → ME
    2016-05-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    ASHBOURNE DEVELOPMENT (UK) LIMITED
    - now 05369734
    ASHBOURNE DEVELOPMENTS (UK) LIMITED - 2006-03-31
    PIN 25 LTD - 2006-03-28
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 44 - Director → ME
  • 5
    AUBREY MUNDEL AND MCCOB HOLDINGS LIMITED
    05315779
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 6
    BECKETT HOUSE LIMITED
    02810496
    16 Howards Wood Drive, Gerrards Cross, England
    Active Corporate (12 parents)
    Officer
    2023-03-06 ~ 2024-04-22
    IIF 46 - Director → ME
    2004-10-01 ~ 2005-04-30
    IIF 43 - Director → ME
    2004-09-03 ~ 2024-04-22
    IIF 2 - Secretary → ME
    1993-04-19 ~ 1995-02-11
    IIF 7 - Secretary → ME
    1997-11-21 ~ 1998-10-01
    IIF 6 - Secretary → ME
    Person with significant control
    2021-01-10 ~ 2024-04-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    BLONDE TO BLACK PICTURES TWO LIMITED
    - now 08975666 07938551
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2023-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 8
    BYRNE UTILITIES LIMITED
    04501234
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-19 ~ dissolved
    IIF 41 - Director → ME
  • 9
    CAWOODS.NET LIMITED
    05660838
    4385, 05660838 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2025-09-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 10
    CHUKKA DEVELOPMENTS LTD
    09312335
    94a Allitsen Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-25 ~ now
    IIF 18 - Director → ME
  • 11
    CHURCHFIELD EQUINE & PET SUPPLIES LIMITED
    09486664
    94a Allitsen Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    CLARK'S MAGNETIC STUDIOS LIMITED
    07632904
    Unit 5a Sancreed Business Centre, Sancreed, Penzance, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ 2013-01-02
    IIF 48 - Secretary → ME
  • 13
    CORNISH TRADE FRAMES LTD.
    07648675
    Suite 42 21 Hill Street, Haverfordwest, England
    Active Corporate (3 parents)
    Officer
    2024-11-13 ~ now
    IIF 14 - Director → ME
  • 14
    CREATIVE MEDIA DESIGN AND PRINT LIMITED
    08597300
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-07 ~ 2014-04-10
    IIF 12 - Secretary → ME
  • 15
    EAST WEST COMMUNITY NURSERY
    02286980
    26-28 Bedford Row, London
    Dissolved Corporate (33 parents)
    Officer
    2005-04-28 ~ 2015-02-25
    IIF 39 - Director → ME
    2017-01-30 ~ dissolved
    IIF 27 - Director → ME
    2015-04-06 ~ 2015-04-29
    IIF 11 - Secretary → ME
  • 16
    FOREVERHERE (UK) LIMITED
    06785706
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 17
    FPL INVESTMENTS LIMITED
    07370423
    5a Sancreed Business Centre Grumbla, Sancreed, Penzance, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 31 - Director → ME
  • 18
    GRALYN LIMITED
    - now 04084090
    MARLBOROUGH CARS LIMITED - 2005-06-23
    VANISHPRIZE LIMITED - 2001-02-16
    94a 94a, Allitsen Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 19
    HMGMT LIMITED
    - now 10356514
    HAYEMAKER MANAGEMENT LIMITED - 2022-05-04
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    HOUSEHOLDS RETAIL (CHELTENHAM) LIMITED
    - now 11954858
    INDIA JANE (CHELTENHAM) LIMITED - 2020-09-29
    Unit 22 Trade City Business Park, Cowley Mill Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    HTCAMP LIMITED
    - now 12119455
    HAYEMAKER TRAINING CAMP LTD - 2022-05-04
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 22
    IHIM MANAGEMENT SERVICES LIMITED
    08334808
    C/o Begbies Traynor (london) Llp, 31st Floor, London
    Liquidation Corporate (4 parents)
    Officer
    2021-06-14 ~ now
    IIF 16 - Director → ME
  • 23
    IVR ELECTRICAL LIMITED
    09071425
    Suite 42, 21 Hill Street, Haversfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Officer
    2025-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 24
    KERFUFFLE TV LIMITED
    10162201
    94a Allitsen Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 25
    KNIGHT GIBBONS LIMITED
    - now 04202126
    SUNSET COMPUTER CONSULTANTS LIMITED - 2002-06-29
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-09-03 ~ 2010-07-01
    IIF 3 - Secretary → ME
  • 26
    L E AUTOS LIMITED
    08238012
    Suite 42 21 Hill Street, Haverford West, Wales
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 27
    LADY JANE (LONDON) LTD
    - now 10017775
    LADY JANE LTD - 2016-02-27
    5a Sancreed Business Center Grumbla, Sancreed, Penzance, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 28
    LAING ROSE LIMITED
    07855821
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 26 - Director → ME
  • 29
    LEMON FRESH CLEANS (CAMBERLEY) LIMITED
    11297335
    94a Allitsen Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2022-12-15 ~ now
    IIF 56 - Has significant influence or control OE
  • 30
    LINCOLN RETAIL LIMITED
    - now 13995224
    INDIA JANE RETAIL LIMITED
    - 2023-04-17 13995224
    94a Allitsen Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 31
    LONDON IPM LTD
    12675997
    Begbies Traynor (lonodn) Llp 31st Floor 40 Bank Street, Canary Wharf, London
    Liquidation Corporate (6 parents)
    Officer
    2025-07-31 ~ now
    IIF 19 - Director → ME
  • 32
    MITCHELL STREET MANAGEMENT LIMITED
    08481922
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ 2018-02-14
    IIF 30 - Director → ME
    2013-04-10 ~ 2018-02-14
    IIF 9 - Secretary → ME
  • 33
    MOUNTAIN SPRINGS LIMITED
    06406230
    First Floor, 263 Chingford Mount Road, London
    Dissolved Corporate (7 parents)
    Officer
    2007-10-29 ~ 2008-03-13
    IIF 36 - Director → ME
  • 34
    ON-LINE MARKET SOLUTIONS LIMITED
    - now 06791589
    MULBERRY PARK ROW LIMITED
    - 2010-03-06 06791589
    5a Sancreed Business Centre, Grumbla Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-14 ~ 2011-08-02
    IIF 37 - Director → ME
  • 35
    RECWAY LIMITED
    - now 11897159
    INDIA JANE (UK) LIMITED
    - 2022-04-20 11897159
    94a Allitsen Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-20 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    SEASONS SOLUTIONS LIMITED
    07132576
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 37
    SEPTOR MANAGEMENT LIMITED
    10516434
    94a Allitsen Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 38
    SOOCHI LIMITED
    04066837
    77c King Henrys Road, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-22 ~ 2012-03-31
    IIF 1 - Secretary → ME
  • 39
    STYLECRAFT INTERIORS LIMITED
    - now 04258749
    INDIA JANE (INTERIORS) LTD - 2021-02-27
    C/o Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 40
    TEAM1 RACING LIMITED
    06784282
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 41
    THE LAST DIRECTOR LIMITED
    - now 03697731
    THE GREYCOAT ACADEMY LIMITED
    - 2011-01-21 03697731
    THE LAST DIRECTOR LIMITED
    - 2010-07-15 03697731
    CORPORATE COMPANY TRANSFER LIMITED
    - 2000-10-31 03697731 04049692
    5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2000-10-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 42
    THE LAST SECRETARY LIMITED
    04210972
    94a Allitsen Road, London, England
    Dissolved Corporate (5 parents, 60 offsprings)
    Officer
    2004-04-19 ~ dissolved
    IIF 50 - Director → ME
    2001-05-30 ~ 2004-04-19
    IIF 5 - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 43
    THE NURSERY BUSINESS LIMITED
    - now 05211689
    MOUSEDOWN LIMITED
    - 2005-08-30 05211689
    105 St Peters Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    2005-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 44
    THE REALITY MOVEMENT LIMITED
    12532171
    94a Allitsen Road, London, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2020-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 45
    WATERFALL MEDIA LIMITED
    04571768
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-14 ~ 2009-05-14
    IIF 35 - Director → ME
    2009-01-01 ~ 2009-01-01
    IIF 4 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.