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

Cox, Paul Martin

    Related profiles found in government register
  • Cox, Paul Martin
    British born in October 1966

    Registered addresses and corresponding companies
    • 33, Lyveden Way, Corby, Northants, NN18 8TU

      IIF 1
  • Cox, Paul Martin
    British operations director born in October 1966

    Registered addresses and corresponding companies
    • 90 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RX

      IIF 2
  • Cox, Paul Martin
    British sole trader born in October 1966

    Registered addresses and corresponding companies
    • 5 Jubilee Terrace, Isham, Kettering, Northamptonshire, NN14 1HG

      IIF 3
    • 90 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RX

      IIF 4
  • Cox, Paul Martin
    British

    Registered addresses and corresponding companies
    • 33, Lyveden Way, Corby, Northants, NN18 8TU

      IIF 5
    • Priory Barn, Bell Lane, Husbands Bosworth, Leicestershire, LE17 6LA, England

      IIF 6
  • Cox, Paul Martin
    British company director

    Registered addresses and corresponding companies
    • 337, Lyvedden Way, Corby, Northamptonshire, NN18 8PH, England

      IIF 7
  • Cox, Paul Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 8
    • Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 9
    • Bruntingthorpe Proving Ground, Lutterworth, Leicestershire, LE17 5QS, England

      IIF 10
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 11
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, United Kingdom

      IIF 12
  • Cox, Paul Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Lyveden Way, Corby, Northamptonshire, NN18 8PH, England

      IIF 13
    • Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4AP, England

      IIF 14
    • Csh Consulting, Po Box 7784, Kettering, NN16 6NU, United Kingdom

      IIF 15
  • Cox, Paul Martin
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Lyvedden Way, Corby, Northamptonshire, NN18 8PH, England

      IIF 16
  • Cox, Paul Martin
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Lyvedden Way, Corby, Northamptonshire, NN18 8PH, England

      IIF 17 IIF 18
    • 13, Forest Glade, Kettering, Northamptonshire, NN16 9SP, England

      IIF 19
    • C S H Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 20
    • Csh Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 21
  • Mr Paul Martin Cox
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 22
    • Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4AP, England

      IIF 23
    • Bruntingthorpe Proving Ground, Lutterworth, Leicestershire, LE17 5QS, England

      IIF 24
    • 9a Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, United Kingdom

      IIF 25 IIF 26
  • Mr Paul Martin Cox
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 27
    • C S H Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 28
    • Csh Consulting, Po Box 7784, Kettering, NN16 6NU, United Kingdom

      IIF 29
    • Csh Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    AEGIS AUTO LTD
    16270549
    9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 11 - Director → ME
  • 2
    BEADWORKS (CORBY) LIMITED
    07330921
    63 Broad Green, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BIKE RECYCLE LIMITED
    10812982
    Unit 3 Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    BRUNTINGTHORPE LOGISTICS LIMITED
    10257082
    Bruntingthorpe Proving Ground, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    489,444 GBP2024-06-30
    Officer
    2017-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    CONNECT MOTORCYCLE PARTS LIMITED
    10418350
    Unit 3 Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,752 GBP2024-10-31
    Officer
    2018-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CONNECT MOTORCYCLE SALES LIMITED
    - now 09235826
    PMC LOGISTICS MANAGEMENT LIMITED
    - 2017-11-22 09235826
    Unit 3 Princewood Road, Earlstrees Industrial Estate, Corby, Northants, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    165,814 GBP2024-09-30
    Officer
    2014-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    JDP PROPERTY DEVELOPMENTS LIMITED
    - now 10998103
    BIRD CONTRACTORS PROPERTY LIMITED
    - 2021-05-28 10998103
    9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    207,363 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LOGI-TEMP LIMITED
    08636910
    C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,999 GBP2024-08-31
    Officer
    2017-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    PMC CONNECT LIMITED
    07408451
    C S H Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351 GBP2018-03-31
    Officer
    2010-10-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    VEHICLE ASSET MANAGEMENT LTD
    07508999
    Csh Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    WORLD OF BIKES (UK) LIMITED
    06664556
    9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    BIRD CONTRACTORS LIMITED
    - now 07412601
    ORLINGBURY HOLDINGS LIMITED - 2013-11-27
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255,062 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMDEN FLEET SOLUTIONS LIMITED - now
    CCFS (2) LIMITED - 2008-06-03 05418834, 04856489
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08 03580629, 02134302
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED
    - 2000-10-31 03735655 07514270, 05857940, 03475146... (more)
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-04-09 ~ 2000-10-05
    IIF 3 - Director → ME
  • 3
    CARRIERCARE SOLUTIONS LIMITED
    05953309
    Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2006-10-02 ~ 2010-10-04
    IIF 1 - Director → ME
    2006-10-02 ~ 2010-10-04
    IIF 5 - Secretary → ME
  • 4
    EVOLUTION VEHICLE REPAIRS LIMITED - now
    EVOLUTION SALES LIMITED
    - 2014-12-23 06526234
    Csh Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2008-03-06 ~ 2014-10-01
    IIF 16 - Director → ME
    2008-03-06 ~ 2014-10-01
    IIF 7 - Secretary → ME
  • 5
    FLEET SOLUTIONS (SCOTLAND) LIMITED - now
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED
    - 2005-10-05 SC196790
    COMLAW NO. 500 LIMITED - 1999-08-31 SC171796, SC168769, SC112860... (more)
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1999-09-24 ~ 2000-10-13
    IIF 2 - Director → ME
  • 6
    HOWPER 260 LIMITED
    02625043 07514270, 05857940, 03475146... (more)
    8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    1999-04-09 ~ 2000-10-05
    IIF 4 - Director → ME
  • 7
    MURPHY & COX ENTERPRISE LIMITED
    - now 04706353
    MURPHY ENTERPRISE LIMITED
    - 2005-04-11 04706353
    13 Forest Glade, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    455 GBP2015-03-31
    Officer
    2005-03-22 ~ 2016-07-08
    IIF 19 - Director → ME
  • 8
    PARAGON AUTOMOTIVE LOGISTICS LTD
    - now 04958639
    MAVERICKS AUTOMOTIVE LIMITED
    - 2007-04-03 04958639
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-11-10 ~ 2016-01-07
    IIF 13 - Director → ME
    2005-08-30 ~ 2016-01-07
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.