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 15
  • 1
    Cox, Katherine Anne
    Born in September 1986
    Individual (2 offsprings)
    Officer
    2022-04-29 ~ 2025-10-17
    OF - Director → CIF 0
  • 2
    Cox, Michael Francis
    Chartered Accountant born in May 1958
    Individual (69 offsprings)
    Officer
    2003-05-02 ~ 2013-12-20
    OF - Director → CIF 0
    Cox, Michael Francis
    Born in May 1958
    Individual (69 offsprings)
    2015-05-18 ~ 2025-10-17
    OF - Director → CIF 0
    Mr Michael Cox
    Born in May 1958
    Individual (69 offsprings)
    Person with significant control
    2020-05-03 ~ 2022-04-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Iqbal, Pervez Zak
    Director born in June 1962
    Individual (5 offsprings)
    Officer
    2008-05-05 ~ 2014-05-03
    OF - Director → CIF 0
  • 4
    Bush, Nicholas James
    Director born in March 1955
    Individual (54 offsprings)
    Officer
    2003-05-02 ~ 2015-05-18
    OF - Director → CIF 0
  • 5
    Patel, Shailesh Virendra
    Born in June 1963
    Individual (52 offsprings)
    Officer
    2025-10-17 ~ now
    OF - Director → CIF 0
    Patel, Shailesh Virendra
    Individual (52 offsprings)
    Officer
    2025-10-17 ~ now
    OF - Secretary → CIF 0
  • 6
    Husain, Tariq Charles Anthony
    Born in December 1970
    Individual (78 offsprings)
    Officer
    2025-10-17 ~ now
    OF - Director → CIF 0
  • 7
    Costello, Dermot Francis
    Director born in March 1970
    Individual (19 offsprings)
    Officer
    2003-05-02 ~ 2019-03-25
    OF - Director → CIF 0
  • 8
    Cox, Fiona Jane Mason
    Born in January 1964
    Individual (5 offsprings)
    Officer
    2022-04-27 ~ 2025-10-17
    OF - Director → CIF 0
    Mrs Fiona Jane Mason Cox
    Born in January 1964
    Individual (5 offsprings)
    Person with significant control
    2022-04-27 ~ 2025-10-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Hall, Gordon Douglas
    Company Director born in April 1961
    Individual (2 offsprings)
    Officer
    2003-05-02 ~ 2004-03-31
    OF - Director → CIF 0
  • 10
    KERRY SECRETARIAL SERVICES LIMITED
    03427021
    C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (11 parents, 348 offsprings)
    Officer
    2003-05-02 ~ 2025-10-17
    OF - Secretary → CIF 0
  • 11
    MACALVINS GROUP LIMITED
    - now 12111287
    MACALVINS HOLDINGS LIMITED - 2021-08-11
    7, St. Johns Road, Harrow, Greater London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2025-10-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    PHILPOTT & COMPANY SERVICES LIMITED - now
    CCH NOMINEE SECRETARIES LIMITED
    - 2019-06-13 04477955
    Langwood House, 63-91 High Street, Rickmansworth, Hertfordshire
    Active Corporate (8 parents, 45 offsprings)
    Officer
    2003-05-02 ~ 2003-05-02
    OF - Secretary → CIF 0
  • 13
    COX COSTELLO & HORNE LIMITED
    - now 04460685
    CCH LIMITED - 2003-08-12
    C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    2016-07-01 ~ 2020-05-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    FELTON & FARNWORTH LIMITED
    - now 06456498
    EH ORGANISERS LIMITED - 2013-05-17
    C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2020-05-03 ~ 2020-05-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    CCH NOMINEES LIMITED - now
    CCH NOMINEE DIRECTORS LIMITED
    - 2012-11-26 04117831
    RACING LINE LIMITED - 2001-01-05
    Langwood House, 63-91 High Street, Rickmansworth, Hertfordshire
    Active Corporate (13 parents, 61 offsprings)
    Officer
    2003-05-02 ~ 2003-05-02
    OF - Director → CIF 0
parent relation
Company in focus

CCH FINANCIAL STRATEGIES LIMITED

Period: 2003-05-02 ~ now
Company number: 04751985
Registered name
CCH FINANCIAL STRATEGIES LIMITED - now
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02022-11-01 ~ 2023-10-31
02021-11-01 ~ 2022-10-31
Fixed Assets - Investments
104 GBP2023-10-31
104 GBP2022-10-31
Debtors
16,100 GBP2023-10-31
26,300 GBP2022-10-31
Cash at bank and in hand
6,155 GBP2023-10-31
7,464 GBP2022-10-31
Current Assets
22,255 GBP2023-10-31
33,764 GBP2022-10-31
Creditors
Current
9,031 GBP2023-10-31
21,037 GBP2022-10-31
Net Current Assets/Liabilities
13,224 GBP2023-10-31
12,727 GBP2022-10-31
Total Assets Less Current Liabilities
13,328 GBP2023-10-31
12,831 GBP2022-10-31
Equity
Called up share capital
100 GBP2023-10-31
100 GBP2022-10-31
Retained earnings (accumulated losses)
13,228 GBP2023-10-31
12,731 GBP2022-10-31
Equity
13,328 GBP2023-10-31
12,831 GBP2022-10-31
Investments in Group Undertakings
Cost valuation
104 GBP2022-10-31
Investments in Group Undertakings
104 GBP2023-10-31
104 GBP2022-10-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
6,100 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
9,900 GBP2022-10-31
Debtors
Amounts falling due within one year, Current
16,100 GBP2023-10-31
26,300 GBP2022-10-31
Trade Creditors/Trade Payables
Current
1 GBP2022-10-31
Other Taxation & Social Security Payable
Current
820 GBP2023-10-31
3,510 GBP2022-10-31
Other Creditors
Current
8,211 GBP2023-10-31
17,526 GBP2022-10-31

Related profiles found in government register
  • CCH FINANCIAL STRATEGIES LIMITED
    Info
    Registered number 04751985
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2003-05-02 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • CCH FINANCIAL STRATEGIES LIMITED
    S
    Registered number 04751985
    C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
    Limited Company in Register Of Companies, England
    CIF 1
    Limited Company in Registrar Of Companies, England
    CIF 2
  • CCH FINANCIAL STRATEGIES LIMITED
    S
    Registered number 04751985
    C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AML COMPLIANCE LIMITED
    - now 08864276
    LINK FX CONSULTANCY LIMITED - 2016-02-18
    SOUND & VISION TRADING LIMITED - 2015-04-16
    C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    BOUNCE BACK EXERCISE LIMITED - now
    CCH TRUSTEES LIMITED
    - 2022-01-13 12647114 12279612... (more)
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (5 parents)
    Person with significant control
    2021-03-31 ~ 2021-03-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CCH CARDPAY LIMITED
    - now 10053862
    COE SOLUTIONS (CARDPAY) LIMITED
    - 2022-04-05 10053862
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CCH LIMITED
    - now 03611878 04460685
    BUSINESS SUPPORT PARTNERS LIMITED - 2003-08-19
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (9 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    CCH NOMINEES LIMITED
    - now 04117831
    CCH NOMINEE DIRECTORS LIMITED - 2012-11-26
    RACING LINE LIMITED - 2001-01-05
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (13 parents, 61 offsprings)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    PHILPOTT & COMPANY SERVICES LIMITED - now
    CCH NOMINEE SECRETARIES LIMITED
    - 2019-06-13 04477955
    The New House Chinnor Road, Bledlow Ridge, High Wycombe, England
    Active Corporate (8 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.