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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Yeganegy, Deborah Ann
    Born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Cousins, Peter James
    Born in December 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Yeganegy, Massoud
    Born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Robinson, Roxanne, Dr
    Born in May 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Yeganegy, Babak
    Born in January 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Yeganegy, Laleh
    Born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of address142, Lodge Road, Southampton, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    48,231,846 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Peach, Roy Clifton
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 1999-02-24
    OF - Secretary → CIF 0
  • 2
    Fenner, Paul Michael
    Building Surveyor born in December 1955
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2008-06-26
    OF - Director → CIF 0
    Fenner, Paul Michael
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 3
    Broach, Paul Malcolm Francis
    Company Finance Director born in March 1954
    Individual
    Officer
    icon of calendar 2013-11-12 ~ 2014-03-03
    OF - Director → CIF 0
    Broach, Paul Malcolm Francis
    Individual
    Officer
    icon of calendar 2013-11-12 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 4
    Yeganegy, Deborah Ann
    Company Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2015-04-02
    OF - Director → CIF 0
  • 5
    Hendry, Paul Alexander
    Quantity Surveyor born in May 1944
    Individual
    Officer
    icon of calendar ~ 1993-04-14
    OF - Director → CIF 0
  • 6
    Cousins, Peter James
    Company Director born in December 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2021-10-31
    OF - Director → CIF 0
  • 7
    Griffin, Stephen Michael
    Construction Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2014-12-29
    OF - Director → CIF 0
  • 8
    James, Michael Richard
    Chartered Accountant born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ 2022-11-16
    OF - Director → CIF 0
  • 9
    Davies, Glyn
    Industrial Clothing Manufactur born in October 1944
    Individual
    Officer
    icon of calendar 1993-04-15 ~ 1998-08-04
    OF - Director → CIF 0
  • 10
    Jones, Peter John
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Secretary → CIF 0
  • 11
    Wilkinson, Anthony Paul John
    Business Consultant born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2013-07-31
    OF - Director → CIF 0
  • 12
    Mr Massoud Yeganegy
    Born in March 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Manley, Natascha
    Company Director born in August 1967
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2019-05-22
    OF - Director → CIF 0
  • 14
    Yeganegy, Joanne
    Company Secretary born in December 1958
    Individual
    Officer
    icon of calendar 1992-11-30 ~ 2000-03-31
    OF - Director → CIF 0
    Yeganegy, Joanne
    Individual
    Officer
    icon of calendar 1993-02-05 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 15
    Norman, David George
    Contracts Manager born in July 1940
    Individual
    Officer
    icon of calendar 1999-09-20 ~ 2001-04-22
    OF - Director → CIF 0
  • 16
    Yeganegy, Laleh
    Designer born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-26 ~ 2015-04-02
    OF - Director → CIF 0
  • 17
    Malcolm, Anne Irene
    Financial born in October 1941
    Individual
    Officer
    icon of calendar 1998-05-18 ~ 2001-09-04
    OF - Director → CIF 0
    Malcolm, Anne Irene
    Individual
    Officer
    icon of calendar 1997-07-10 ~ 1999-05-16
    OF - Secretary → CIF 0
    icon of calendar 2000-03-31 ~ 2001-09-04
    OF - Secretary → CIF 0
parent relation
Company in focus

ROXAN CONSTRUCTION LIMITED

Previous name
FIXLEY LIMITED - 1986-01-14
Standard Industrial Classification
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
21,110 GBP2025-01-31
28,145 GBP2024-01-31
Total Inventories
4,452,357 GBP2025-01-31
2,719,514 GBP2024-01-31
Debtors
52,923 GBP2025-01-31
67,038 GBP2024-01-31
Cash at bank and in hand
4,856 GBP2025-01-31
645 GBP2024-01-31
Current Assets
4,510,136 GBP2025-01-31
2,787,197 GBP2024-01-31
Net Current Assets/Liabilities
80,831 GBP2025-01-31
184,562 GBP2024-01-31
Total Assets Less Current Liabilities
101,941 GBP2025-01-31
212,707 GBP2024-01-31
Equity
Called up share capital
42,707 GBP2025-01-31
42,707 GBP2024-01-31
Capital redemption reserve
70,000 GBP2025-01-31
70,000 GBP2024-01-31
Retained earnings (accumulated losses)
-10,766 GBP2025-01-31
100,000 GBP2024-01-31
Equity
101,941 GBP2025-01-31
212,707 GBP2024-01-31
Average Number of Employees
12024-02-01 ~ 2025-01-31
12023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
64,782 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
43,672 GBP2025-01-31
36,637 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
7,035 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Motor vehicles
21,110 GBP2025-01-31
28,145 GBP2024-01-31
Other Debtors
Amounts falling due within one year, Current
52,923 GBP2025-01-31
67,038 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
1,200,000 GBP2025-01-31
450,000 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
8,294 GBP2024-01-31
Trade Creditors/Trade Payables
Current
229,583 GBP2025-01-31
206,429 GBP2024-01-31
Amounts owed to group undertakings
Current
2,946,379 GBP2025-01-31
1,857,592 GBP2024-01-31
Other Taxation & Social Security Payable
Current
2,127 GBP2025-01-31
4,829 GBP2024-01-31
Other Creditors
Current
51,216 GBP2025-01-31
75,491 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,370 GBP2025-01-31
6,371 GBP2024-01-31
Between one and five year
14,971 GBP2025-01-31
21,341 GBP2024-01-31
All periods
21,341 GBP2025-01-31
27,712 GBP2024-01-31
Bank Borrowings
Secured
1,200,000 GBP2025-01-31
Total Borrowings
Secured
1,200,000 GBP2025-01-31
8,294 GBP2024-01-31

  • ROXAN CONSTRUCTION LIMITED
    Info
    FIXLEY LIMITED - 1986-01-14
    Registered number 01972606
    icon of addressRoxan Business Centre, 142 Lodge Road, Southampton, Hampshire SO14 6QR
    PRIVATE LIMITED COMPANY incorporated on 1985-12-18 (40 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.