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, Ian Douglas

    Related profiles found in government register
  • Cox, Ian Douglas
    British

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 1 IIF 2 IIF 3
  • Cox, Ian Douglas
    British developer

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 4
  • Cox, Ian Douglas
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Frankswell House, Fishers Lane, Charlbury, Oxfordshire, OX7 3RX, England

      IIF 5
    • Frankswell House, Fishers Lane, Charlbury, Chipping Norton, OX7 3RX, England

      IIF 6
    • Shire Hall, Market Place, Warwick, CV34 4RL, United Kingdom

      IIF 7 IIF 8
  • Cox, Ian Douglas
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, England

      IIF 9
  • Cox, Ian Douglas
    British developer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Frankswell House, Fishers Lane, Charlbury, Chipping Norton, Oxfordshire, OX7 3RX, United Kingdom

      IIF 10
    • Old Bank House, Market Street, Charlbury, Chipping Norton, OX7 3PL, England

      IIF 11
  • Cox, Ian Douglas
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Frankswell House, Fishers Lane, Charlbury, Oxfordshire, OX7 3RX, England

      IIF 12 IIF 13
    • Frankswell House, Fishers Lane, Charlbury, Chipping Norton, Oxfordshire, OX7 3RX, England

      IIF 14
    • The Point, 37 North Wharf Road, London, W2 1BD

      IIF 15
    • The Point, 37 North Wharf Road, London, W2 1BD, England

      IIF 16
    • C/o Shaw Gibbs, 264 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7DY, England

      IIF 17
  • Cox, Ian Douglas
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Point, 37 North Wharf Road, London, England + Wales, W2 1BD, United Kingdom

      IIF 18
  • Cox, Ian Douglas
    British property developer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Frankswell House, Fishers Lane, Charlbury, Oxfordshire, OX7 3RX, United Kingdom

      IIF 19
  • Cox, Ian Douglas
    British property developer and development consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Frankswell House, Fishers Lane, Charlbury, Chipping Norton, Oxfordshire, OX7 3RX, England

      IIF 20
  • Cox, Ian Douglas
    British regeneration consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 25 Chapel Street, London, NW1 5WX, United Kingdom

      IIF 21
    • The Point, 37 North Wharf Road, London, W2 1BD, United Kingdom

      IIF 22
  • Cox, Ian Douglas
    British co director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 23
  • Cox, Ian Douglas
    British development director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 24
  • Cox, Ian Douglas
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Ian Douglas
    British divisional m d born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 29 IIF 30
  • Cox, Ian Douglas
    British managing director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 31
  • Cox, Ian Douglas
    British technical director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ticknell Corner, The Slade, Charlbury, Chipping Norton, Oxon, OX7 3SJ

      IIF 32
  • Mr Ian Douglas Cox
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    Frankswell House, Fishers Lane, Charlbury, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    292,511 GBP2019-08-29
    Officer
    2011-10-15 ~ dissolved
    IIF 14 - director → ME
  • 3
    BOX CLEVER DEVELOPMENT PARTNERS LIMITED - 2010-01-05
    C/o Shaw Gibbs 264 Banbury Road, Summertown, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    379,272 GBP2019-08-31
    Officer
    2009-08-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Frankswell House, Fisher Lane, Charlbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,778 GBP2024-08-31
    Officer
    2019-04-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Building Am1, Fairoaks Airport, Chobham, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    38,029 GBP2023-12-31
    Officer
    2018-01-30 ~ now
    IIF 9 - director → ME
  • 6
    Frankswell House, Fishers Lane, Chipping Norton, Oxon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327,155 GBP2024-06-30
    Officer
    2010-03-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Frankswell House, Fishers Lane, Charlbury, Oxfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    347,741 GBP2022-06-30
    Officer
    2016-06-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    DOMINION DEVELOPMENTS (2005) LIMITED - 2014-03-24
    COOLACE LIMITED - 2005-10-18
    113 Uxbridge Road, London, United Kingdom
    Corporate (13 parents, 17 offsprings)
    Officer
    2021-04-15 ~ 2022-03-31
    IIF 15 - director → ME
    2013-11-01 ~ 2017-03-31
    IIF 22 - director → ME
  • 2
    A2 ENTERPRISES LIMITED - 2008-09-17
    AIRWAYS ENTERPRISES LIMITED - 2005-02-23
    AIRWAYS II ASSURED GROWTH LIMITED - 2001-04-04
    AIRWAYS VI HOME OWNERSHIP PLC - 1992-09-10
    AIRWAYS HOMES V ASSURED TENANCIES PLC - 1991-04-12
    HOLDBUY PUBLIC LIMITED COMPANY - 1990-05-01
    113 Uxbridge Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-01 ~ 2014-03-31
    IIF 21 - director → ME
  • 3
    DOMINION DEVELOPMENTS (2004) LIMITED - 2014-03-12
    SPEED 9934 LIMITED - 2004-10-21
    113 Uxbridge Road, London, United Kingdom
    Corporate (13 parents)
    Officer
    2017-04-01 ~ 2022-03-31
    IIF 18 - director → ME
  • 4
    CYCLERIVER LIMITED - 2004-03-22
    29-35 West Ham Lane, London, England
    Corporate (7 parents)
    Officer
    2007-06-29 ~ 2008-04-30
    IIF 26 - director → ME
  • 5
    SENTOR LIMITED - 2005-05-23
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-02-25 ~ 2008-04-30
    IIF 23 - director → ME
  • 6
    BELLWAY (SOUTH EAST) LIMITED - 1987-08-07
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Corporate (4 parents, 379 offsprings)
    Officer
    2001-12-04 ~ 2003-02-28
    IIF 32 - director → ME
  • 7
    The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,006 GBP2020-03-31
    Officer
    2020-08-20 ~ 2022-01-20
    IIF 16 - director → ME
  • 8
    BRAD ANDREWS LIMITED - 2007-10-18
    Rsm Tenon, Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-31 ~ 2009-05-11
    IIF 4 - secretary → ME
  • 9
    Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-09-12
    IIF 2 - secretary → ME
  • 10
    FOURSQUARE DEVELOPMENTS LIMITED - 2009-01-20
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2020-10-31
    Officer
    2008-11-28 ~ 2009-12-18
    IIF 28 - director → ME
  • 11
    CHARLBURY COMMUNITY PROJECTS LTD - 2010-01-25
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2005-09-12 ~ 2009-10-22
    IIF 30 - director → ME
  • 12
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (10 parents)
    Officer
    2005-09-12 ~ 2009-10-22
    IIF 29 - director → ME
  • 13
    GOOD FOOD SHOP (CHARLBURY) LIMITED - 2012-04-23
    Old Bank House Market Street, Charlbury, Chipping Norton, England
    Corporate (3 parents)
    Equity (Company account)
    7,468 GBP2023-12-31
    Officer
    2011-04-14 ~ 2020-10-16
    IIF 11 - director → ME
  • 14
    WEST MERCIA DEVELOPMENT LIMITED - 2019-09-10
    4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2016-02-22 ~ 2017-11-14
    IIF 20 - director → ME
  • 15
    264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    292,511 GBP2019-08-29
    Officer
    1999-02-02 ~ 2000-05-01
    IIF 27 - director → ME
  • 16
    GALLDRIS INTERNATIONAL LTD - 2012-05-14
    BOX CLEVER PROPERTY LIMITED - 2010-10-01
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,960 GBP2016-07-31
    Officer
    2008-02-12 ~ 2010-06-22
    IIF 1 - secretary → ME
  • 17
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    NORTONDELL LIMITED - 2000-06-26
    Redrow House, St Davids Park, Flintshire
    Corporate (4 parents)
    Officer
    2002-04-23 ~ 2003-02-28
    IIF 31 - director → ME
  • 18
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    AQUACENTRE LIMITED - 1994-08-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1994-08-26 ~ 1996-06-17
    IIF 24 - director → ME
  • 19
    CONTINENTAL SHELF 324 LIMITED - 2005-02-25
    Corporate Accountancy (nsp), Council House, Manor Square, Solihull, West Midlands
    Dissolved corporate (12 parents)
    Officer
    2005-05-27 ~ 2009-12-21
    IIF 25 - director → ME
  • 20
    58a Combe Road 58a Combe Road, Combe Down, Bath, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1,301 GBP2023-12-31
    Officer
    2013-10-18 ~ 2015-10-17
    IIF 19 - director → ME
  • 21
    BOX CLEVER LAND LIMITED - 2009-01-15
    The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-07-18
    IIF 3 - secretary → ME
  • 22
    Shire Hall, Market Place, Warwick, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,175,778 GBP2023-12-31
    Officer
    2021-08-18 ~ 2024-10-31
    IIF 7 - director → ME
  • 23
    Shire Hall, Market Place, Warwick, Warwickshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    255,313 GBP2023-12-31
    Officer
    2022-03-22 ~ 2024-10-31
    IIF 6 - director → ME
  • 24
    WARWICKSHIRE COUNTY PROPERTY & DEVELOPMENT COMPANY LIMITED - 2022-04-20
    Shire Hall, Market Place, Warwick, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    251,757 GBP2023-12-31
    Officer
    2022-03-24 ~ 2024-10-31
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.