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 Richard Leslie Davison

    Related profiles found in government register
  • 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 1 IIF 2
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 3 IIF 4
  • 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 5
    • Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 6
  • 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 7
  • 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 8
    • 33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, NG24 5BJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 13
    • 12, Fair Court, 113-115 Haverstock Hill, London, NW3 4RY, England

      IIF 14
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 15
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 16
  • 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 25
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

      IIF 26
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 27 IIF 28 IIF 29
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 34
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 35
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 41
  • 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 42 IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • Studio 320, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 48
  • 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 49
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

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

      IIF 51
  • 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 52 IIF 53
  • 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 54 IIF 55
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 56
  • 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 57 IIF 58 IIF 59
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

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

      IIF 61
  • 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 62
  • Davison, Richard Leslie
    British chartered accountant born in December 1950

    Registered addresses and corresponding companies
  • 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 69
  • 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 70
  • Davison, Richard Leslie
    British

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

      IIF 71
  • 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 72
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 73
  • Davison, Richard Leslie
    British chartered accountant

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

      IIF 74
    • 21, Hampstead Gates, 38 Ryland Road, London, Greater London, NW5 3EH

      IIF 75
    • 6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

      IIF 76 IIF 77
    • Studio 320, Highgate Studios, 53-79 Highgate Rd, London, NW5 1TL

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

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

      IIF 84
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom

      IIF 85
  • Davidson, Richard Leslie
    British cfo

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

      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
    AGING CONFIDENTIAL LIMITED
    16574949
    33 Westland Drive Fernwood, Newark-on-trent, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALLSPORTS DIRECT LIMITED
    07355990 04202782
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 18 - Director → ME
    2010-08-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    APPCO DIRECT LTD
    07357575 03175313
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 17 - Director → ME
    2010-08-26 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    APPCO GROUP ENERGY EFFICIENCY LTD
    - now 07375841
    APPCO GROUP ENERGY CHOICE LTD
    - 2010-12-23 07375841
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 55 - Director → ME
    2010-09-14 ~ dissolved
    IIF 87 - Secretary → ME
  • 5
    APPCO GROUP SALES LTD
    07376110
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 54 - Director → ME
    2010-09-14 ~ dissolved
    IIF 88 - Secretary → ME
  • 6
    CRYPTO LOAN INVESTMENT EXCHANGE LIMITED
    - now 12138947
    CLIX EXCHANGE LIMITED
    - 2025-05-08 12138947
    HEQX LIMITED
    - 2024-04-29 12138947 12010085
    BLACKFOXMAN LIMITED
    - 2023-10-31 12138947
    HOME EQUITY EXCHANGE LIMITED
    - 2020-04-30 12138947
    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 10 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FERTILITY CONFIDENTIAL LIMITED
    - now 12806045
    ASAMBA LIMITED
    - 2025-05-19 12806045
    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 8 - Director → ME
  • 8
    GRANTON DIRECT LTD
    07369144 02633443
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 22 - Director → ME
    2010-09-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 9
    H.H.COX(TAILORS)LIMITED
    00977032
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 57 - Director → ME
  • 10
    HEQX LIMITED
    - now 12010085 12138947
    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 12 - Director → ME
  • 11
    OCEANAI LTD
    12306710 12010085
    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 36 - Director → ME
  • 12
    REGULAR GIVING LTD
    - now 06892149
    MEDIA PASS LIMITED
    - 2010-07-21 06892149
    Studio 320 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 13
    SUPPORT DIRECT LTD
    07368990 03691693
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 21 - Director → ME
    2010-09-08 ~ dissolved
    IIF 99 - Secretary → ME
  • 14
    TERRA FIRMA LAWNS LTD
    12080862
    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 43 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    TERRA FIRMA TWICKENHAM LTD
    13068167
    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 42 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
    - now 03906324
    KENTMANOR LIMITED
    - 2000-03-27 03906324
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2000-03-17 ~ dissolved
    IIF 25 - Director → ME
    2003-08-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 17
    YOUMIWALK UK LIMITED
    11083906
    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 11 - Director → ME
Ceased 45
  • 1
    15 SWAINS LANE MANAGEMENT COMPANY LIMITED
    07371075
    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 61 - Director → ME
  • 2
    AGE MAGNIFICENTLY LIMITED
    08717274
    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 48 - Director → ME
  • 3
    APPCO ENERGY DIRECT LTD
    07369002 04096828
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-03-31
    IIF 20 - Director → ME
    2010-09-08 ~ 2013-03-31
    IIF 96 - Secretary → ME
  • 4
    APPCO GROUP ENERGY LTD
    - now 04096828
    APPCO ENERGY DIRECT LIMITED
    - 2010-08-03 04096828 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 29 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 81 - Secretary → ME
  • 5
    APPCO GROUP FINANCIAL SERVICES LTD
    - now 04339039
    CREDICO DIRECT LIMITED
    - 2010-08-03 04339039
    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 32 - Director → ME
    2001-12-12 ~ 2013-03-13
    IIF 83 - Secretary → ME
  • 6
    APPCO GROUP HOME EFFICIENCY LTD.
    - now 04212247
    APPCO GROUP EVENTS LTD
    - 2011-06-10 04212247
    DIRECT EVENTS LIMITED
    - 2010-08-03 04212247
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-08 ~ 2013-03-13
    IIF 82 - Secretary → ME
  • 7
    APPCO GROUP LOTTERIES LIMITED - now
    APPCO GROUP SPORTS LTD
    - 2014-07-22 04202782
    ALLSPORTS DIRECT LIMITED
    - 2010-08-10 04202782 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 60 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 80 - Secretary → ME
  • 8
    APPCO GROUP MARKETING LTD - now
    WHEN THE TIME COMES LTD. - 2016-08-18
    APPCO GROUP MARKETING LTD
    - 2016-04-28 03859343
    THE COBRA GROUP MANAGEMENT COMPANY LIMITED
    - 2010-07-13 03859343
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-25 ~ 2013-03-13
    IIF 27 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 79 - Secretary → ME
  • 9
    APPCO GROUP SUPPORT LTD
    - now 03691693
    SUPPORT DIRECT LIMITED
    - 2010-08-03 03691693 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 33 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 73 - Secretary → ME
  • 10
    APPCO GROUP TELECOMMUNICATIONS LTD
    - now 03175313
    APPCO DIRECT LTD
    - 2010-08-03 03175313 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 26 - Director → ME
    2003-08-08 ~ 2013-03-13
    IIF 78 - Secretary → ME
  • 11
    APPCO GROUP UK LTD
    07368547
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ 2013-03-31
    IIF 23 - Director → ME
    2010-09-07 ~ 2013-03-31
    IIF 95 - Secretary → ME
  • 12
    APPCO UK LTD - now 03175313
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC
    - 2018-05-24 03464199
    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 51 - Director → ME
    1999-07-28 ~ 2013-03-31
    IIF 30 - Director → ME
    2013-03-13 ~ 2015-07-06
    IIF 91 - Secretary → ME
    1999-07-28 ~ 2006-09-20
    IIF 77 - Secretary → ME
    2009-07-23 ~ 2013-03-13
    IIF 86 - Secretary → ME
  • 13
    APPS INTERNATIONAL LIMITED
    05294325
    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 71 - Secretary → ME
  • 14
    BOSTON AND COUNTY CLUB LIMITED(THE)
    00458787
    Parkgate, Boston, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    105,162 GBP2024-07-31
    Officer
    ~ 1996-03-31
    IIF 68 - Director → ME
  • 15
    CAPTIVE CREDIT LIMITED
    - now 05562611
    EQUITY SHARE INTERNATIONAL LIMITED
    - 2008-04-30 05562611
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-03 ~ 2013-03-31
    IIF 13 - Director → ME
    2005-10-03 ~ 2013-03-31
    IIF 72 - Secretary → ME
  • 16
    CASTLEGATE FINANCIAL MANAGEMENT LIMITED
    - now 02077374 03335414
    CASTLEGATE BROKERS LIMITED
    - 1997-07-03 02077374 03335414
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED
    - 1994-01-14 02077374
    ACADEMITE LIMITED
    - 1987-02-02 02077374
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1999-06-30
    IIF 67 - Director → ME
  • 17
    CASTLEGATE WEALTH (HOLDINGS) LIMITED - now
    CASTLEGATE NOMINEES LIMITED
    - 2012-02-17 03577221
    GLOWFERN LIMITED
    - 1999-03-17 03577221 04335608
    8 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    1998-07-02 ~ 1999-06-30
    IIF 65 - Director → ME
  • 18
    COBRA GROUP FOUNDATION
    07884674
    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 39 - Director → ME
    2014-01-30 ~ 2017-09-07
    IIF 44 - Director → ME
    2011-12-16 ~ 2014-01-01
    IIF 45 - Director → ME
  • 19
    COBRA RACING LIMITED
    - now 06359212 04562550
    CRS RACING LIMITED
    - 2010-08-20 06359212 04562550
    SCUDERIA UK LTD
    - 2009-07-28 06359212
    Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-03 ~ 2013-03-13
    IIF 58 - Director → ME
    2007-09-03 ~ 2013-03-13
    IIF 75 - Secretary → ME
  • 20
    CORPORATE EXECUTIVE SERVICES LIMITED
    - now 04838457
    CONTINENTAL SHELF 277 LIMITED
    - 2003-08-13 04838457 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 53 - Director → ME
  • 21
    CRS GT LTD
    07391794
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-09-29 ~ 2013-03-31
    IIF 56 - Director → ME
    2010-09-29 ~ 2013-03-31
    IIF 89 - Secretary → ME
  • 22
    CRS TECHNOLOGIES (EUROPE) LIMITED
    07282158
    Studio 320 Highgate Studio, 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-11 ~ 2013-03-21
    IIF 24 - Director → ME
  • 23
    CUBE ONLINE LTD.
    - now 09837320
    CUBE ONLINE SERVICES LTD
    - 2016-09-19 09837320
    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 47 - Director → ME
  • 24
    DONOR FIRST LIMITED - now
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07 06986834
    APPCO TELECOMMUNICATIONS DIRECT LTD
    - 2016-02-15 07357541 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 19 - Director → ME
    2010-08-25 ~ 2013-03-21
    IIF 101 - Secretary → ME
  • 25
    FERTILITY CONFIDENTIAL LIMITED - now
    ASAMBA LIMITED
    - 2025-05-19 12806045
    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 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    FREIGHT-LINC LOGISTICS LIMITED
    04239908
    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 66 - Director → ME
  • 27
    GARAGE 59 LIMITED - now
    CRS RACING LIMITED
    - 2014-03-05 04562550 06359212
    COBRA RACING LIMITED
    - 2010-08-20 04562550 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 28 - Director → ME
  • 28
    GAYCARE LTD
    07916336
    Studio 320 53-79 Highgate Road, Highgate Studios, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 14 - Director → ME
    2012-01-19 ~ 2013-03-31
    IIF 90 - Secretary → ME
  • 29
    GEN AGENOSTIC LIMITED
    08175848
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ 2013-03-31
    IIF 34 - Director → ME
    2012-08-10 ~ 2013-03-31
    IIF 94 - Secretary → ME
  • 30
    GET COVERED HEALTH LIMITED
    - now 07074594
    GET COVERED LIMITED
    - 2010-02-12 07074594 06481650
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2013-03-20
    IIF 62 - Director → ME
  • 31
    GET COVERED LIMITED
    - now 06481650 07074594
    HIGHGATE DIRECT LIMITED
    - 2010-02-12 06481650
    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 31 - Director → ME
    2008-01-23 ~ 2013-03-13
    IIF 93 - Secretary → ME
  • 32
    GLOBAL FUNDRAISING SERVICES LTD. - now
    COBRA GROUP CONSULTANCY LTD
    - 2016-02-24 08243938
    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 38 - Director → ME
    2012-10-08 ~ 2013-03-31
    IIF 92 - Secretary → ME
  • 33
    H.H.COX(TAILORS)LIMITED
    00977032
    Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2000-03-25 ~ 2001-03-02
    IIF 76 - Secretary → ME
  • 34
    MINT (UK) LIMITED
    - now 05766763
    PURELY EQUITY FUNDS MANAGEMENT LIMITED
    - 2011-12-07 05766763
    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 35 - Director → ME
    2006-04-03 ~ 2013-03-31
    IIF 85 - Secretary → ME
  • 35
    OCEANAI LTD
    12306710 12010085
    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 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 36
    PEARTREE ASSOCIATES LIMITED
    - now 04457295
    RICHARD DAVISON ASSOCIATES LIMITED
    - 2011-03-24 04457295
    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 59 - Director → ME
  • 37
    PERDM TRADING LTD - now
    PRO-SALES DIRECT LIMITED
    - 2009-08-04 04314265
    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 63 - Director → ME
  • 38
    RDA CO SECS LIMITED
    04129578
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    2000-12-21 ~ 2013-03-31
    IIF 52 - Director → ME
  • 39
    ROBERT FREDERICK LIMITED
    - now 02671940
    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 64 - Director → ME
  • 40
    TECPROTEC LIMITED
    06727715
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ 2013-03-21
    IIF 15 - Director → ME
  • 41
    TERRA FIRMA LAWNS LTD
    12080862
    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 69 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-07-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 42
    THE LIFE WALL COMPANY LTD
    - now 09634206
    LEGACY WALLS LIMITED
    - 2015-07-28 09634206
    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 50 - Director → ME
  • 43
    THREE SEASONS LTD
    - now 05113412
    NEW AGEING LIMITED
    - 2006-09-26 05113412
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-04-27 ~ 2013-03-31
    IIF 16 - Director → ME
    2004-04-27 ~ 2013-03-31
    IIF 84 - Secretary → ME
  • 44
    YELLOW TREE TECHNOLOGY LTD - now
    COBRA TECHNOLOGY LTD
    - 2018-11-30 NI629230
    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 49 - Director → ME
  • 45
    YOUMIWALK UK LIMITED
    11083906
    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 46 - Director → ME
    Person with significant control
    2017-11-27 ~ 2020-05-11
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.