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 director born in October 1966

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

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

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

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

      IIF 4
  • Cox, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address Priory Barn, Bell Lane, Husbands Bosworth, Leicestershire, LE17 6LA, England

      IIF 5
  • Cox, Paul Martin
    British company director

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

      IIF 6
  • Cox, Paul Martin
    British director

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

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

    Resident in England

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4AP, England

      IIF 13
    • icon of address Csh Consulting, Po Box 7784, Kettering, NN16 6NU, United Kingdom

      IIF 14
  • Cox, Paul Martin
    British company director born in October 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 337, Lyveden Way, Corby, Northamptonshire, NN18 8PH, England

      IIF 18
    • icon of address 13, Forest Glade, Kettering, Northamptonshire, NN16 9SP, England

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

      IIF 20
    • icon of address 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
    • icon of address Unit 3, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

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

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

      IIF 24
    • icon of address 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
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

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

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

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

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 63 Broad Green, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit 3 Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bruntingthorpe Proving Ground, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    489,444 GBP2024-06-30
    Officer
    icon of calendar 2017-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 3 Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,752 GBP2024-10-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PMC LOGISTICS MANAGEMENT LIMITED - 2017-11-22
    icon of address 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
    icon of calendar 2014-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    BIRD CONTRACTORS PROPERTY LIMITED - 2021-05-28
    icon of address 9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    207,363 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2017-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address C S H Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351 GBP2018-03-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Csh Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    ORLINGBURY HOLDINGS LIMITED - 2013-11-27
    icon of address 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
    icon of calendar 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
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    CCFS (2) LIMITED - 2008-06-03
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2000-10-05
    IIF 3 - Director → ME
  • 3
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-10-02 ~ 2010-10-04
    IIF 1 - Director → ME
    icon of calendar 2006-10-02 ~ 2010-10-04
    IIF 7 - Secretary → ME
  • 4
    EVOLUTION SALES LIMITED - 2014-12-23
    icon of address Csh Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-03-06 ~ 2014-10-01
    IIF 15 - Director → ME
    icon of calendar 2008-03-06 ~ 2014-10-01
    IIF 6 - Secretary → ME
  • 5
    COMLAW NO. 500 LIMITED - 1999-08-31
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-10-13
    IIF 2 - Director → ME
  • 6
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1999-04-09 ~ 2000-10-05
    IIF 4 - Director → ME
  • 7
    MURPHY ENTERPRISE LIMITED - 2005-04-11
    icon of address 13 Forest Glade, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    455 GBP2015-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2016-07-08
    IIF 19 - Director → ME
  • 8
    MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2016-01-07
    IIF 18 - Director → ME
    icon of calendar 2005-08-30 ~ 2016-01-07
    IIF 5 - Secretary → ME

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.