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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cox, Michael Neill

    Related profiles found in government register
  • Cox, Michael Neill
    British

    Registered addresses and corresponding companies
  • Cox, Michael Neill
    British chartered accountant

    Registered addresses and corresponding companies
  • Cox, Michael Neill
    British director born in July 1951

    Registered addresses and corresponding companies
  • Cox, Michael Neill

    Registered addresses and corresponding companies
    • 44 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 19 IIF 20
  • Cox, Michael Neill
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chiddingstone Street, London, SW6 3TG

      IIF 21
    • 44, Chiddingstone Street, London, SW6 3TG, England

      IIF 22 IIF 23 IIF 24
  • Cox, Michael Neill
    British accountant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 25 IIF 26
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 27
  • Cox, Michael Neill
    British chartered accountant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Michael Neill
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 38
  • Cox, Michael Neill
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Michael Neill
    British finance director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 49
child relation
Offspring entities and appointments 39
  • 1
    ACCO EASTLIGHT LIMITED - now
    EASTLIGHT LIMITED
    - 1996-05-09 00475543
    EASTLIGHT LIMITED - 1981-12-31
    SNOWDEX LIMITED - 1978-12-31
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    1992-11-26 ~ 1994-04-08
    IIF 40 - Director → ME
  • 2
    ACCO EUROPE LIMITED - now
    ACCO EUROPE PLC
    - 2005-07-19 02142066 00197754
    ACCO-REXEL GROUP HOLDINGS PLC
    - 1994-02-22 02142066
    ACCO HOLDINGS (U.K.)
    - 1990-08-01 02142066 16436902... (more)
    WATLING 5000
    - 1987-11-12 02142066
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (27 parents)
    Officer
    ~ 1994-04-08
    IIF 43 - Director → ME
  • 3
    ACCO EUROPE TRUSTEE COMPANY LIMITED - now
    ACCO-REXEL GROUP TRUSTEE COMPANY LIMITED
    - 1995-07-04 00962064
    OFREX GROUP TRUSTEE COMPANY LTD
    - 1992-11-18 00962064
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (41 parents)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    ~ 1994-04-08
    IIF 46 - Director → ME
  • 4
    ACCO UK LIMITED - now
    ACCO-REXEL LIMITED
    - 1995-12-01 00197754
    ACCO EUROPE LIMITED
    - 1992-12-01 00197754 02142066... (more)
    ACCO COMPANY LIMITED
    - 1989-01-25 00197754 00950527
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (43 parents)
    Officer
    ~ 1992-12-22
    IIF 18 - Director → ME
  • 5
    ACCO-REXEL GROUP SERVICES LIMITED
    - now 00479410
    OFREX GROUP HOLDINGS PLC.
    - 1992-12-01 00479410
    OFREX GROUP PUBLIC LIMITED COMPANY
    - 1985-07-10 00479410
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    ~ 1994-04-08
    IIF 45 - Director → ME
  • 6
    ALBERT EMBANKMENT PROPERTY MANAGEMENT LIMITED
    - now 01546022
    PRICE FIRMAN & CO. LIMITED - 1987-08-04
    9 Bonhill Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    58,528 GBP2025-03-31
    Officer
    2013-06-18 ~ 2015-06-29
    IIF 37 - Director → ME
  • 7
    APD MOBILE DATA LIMITED - now
    SWITCH NETWORKS LTD
    - 2007-03-07 03275215
    ATLAS SYSTEM MANAGEMENT LTD
    - 1997-02-07 03275215
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    1997-01-21 ~ 1999-02-10
    IIF 30 - Director → ME
    1997-01-21 ~ 1999-02-10
    IIF 8 - Secretary → ME
  • 8
    ARIZONA FARM LLP
    OC378418
    9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-13 ~ 2016-03-19
    IIF 24 - LLP Designated Member → ME
  • 9
    BEGBIES CHETTLE AGAR LIMITED
    - now 04472680
    BEGBIES EVERETT CHETTLE LIMITED - 2006-04-18
    9 Bonhill Street, London
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    1,019,514 GBP2024-03-31
    Officer
    2015-05-01 ~ 2016-03-19
    IIF 27 - Director → ME
  • 10
    BOMEFA LIMITED
    01053670
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (22 parents)
    Officer
    ~ 1994-04-08
    IIF 48 - Director → ME
  • 11
    CLAYTON (TWICKENHAM) PRECISION ENGINEERING COMPANY LIMITED
    00829833
    138 Clock Tower Road, Isleworth, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    10,578 GBP2015-12-31
    Officer
    2000-02-11 ~ 2005-01-28
    IIF 36 - Director → ME
    2000-02-15 ~ 2002-12-24
    IIF 3 - Secretary → ME
    2005-01-28 ~ 2016-03-19
    IIF 10 - Secretary → ME
  • 12
    CLAYTON PRECISION ENGINEERING CO. LTD.
    - now 03877668
    ALPHAGAIN LTD
    - 2000-08-21 03877668
    138 Clock Tower Road, Isleworth, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,243,386 GBP2024-12-31
    Officer
    1999-12-29 ~ 2005-01-28
    IIF 32 - Director → ME
    1999-12-29 ~ 2002-12-24
    IIF 13 - Secretary → ME
    2005-01-28 ~ 2016-03-19
    IIF 7 - Secretary → ME
  • 13
    DON GRESSWELL LIMITED
    00559954
    Grange House, Geddings Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (20 parents)
    Officer
    ~ 1994-07-11
    IIF 39 - Director → ME
  • 14
    ELLAMS DUPLICATOR COMPANY,LIMITED
    00113390
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    ~ 1994-04-08
    IIF 41 - Director → ME
  • 15
    EUROPEAN POWER GENERATION LIMITED
    - now 04273969
    INDEPENDENT POWER GENERATION LIMITED - 2005-03-01
    34 Bramshill Gardens, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    GATEWAY FAMILY HEALTHCARE LIMITED - now
    GLS FAMILY SERVICES LIMITED
    - 2009-05-06 02541801
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (180 parents)
    Officer
    1996-03-25 ~ 2000-02-15
    IIF 34 - Director → ME
  • 17
    GILBERT & TURNBULL LIMITED
    03558691
    Coventry House, Southend Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-05-06 ~ 2014-09-17
    IIF 5 - Secretary → ME
  • 18
    GILBERT & TURNBULL MASONRY CONTRACTOR LTD.
    - now 03516321
    FASTWEB DESIGN LTD
    - 1998-10-26 03516321
    Coventry House, Southend Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-04-17 ~ 2014-02-01
    IIF 11 - Secretary → ME
  • 19
    GILBERT & TURNBULL RESTORATION LTD.
    - now 03516362
    FASTWEB SERVICES LTD
    - 1998-10-26 03516362
    Coventry House, Southend Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-04-17 ~ 2014-02-01
    IIF 2 - Secretary → ME
  • 20
    GOLF SOLUTIONS LIMITED
    02911102
    44 Chiddingstone Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-09-24 ~ dissolved
    IIF 29 - Director → ME
    1994-09-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    HOWARD WALL LIMITED
    00092798
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    ~ 1994-04-08
    IIF 42 - Director → ME
  • 22
    IPSA GROUP PLC
    05496202
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (19 parents)
    Officer
    2008-01-22 ~ 2013-07-03
    IIF 26 - Director → ME
  • 23
    JOHN HILL & SONS (IRON FOUNDERS) LIMITED
    00439571
    One Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (12 parents)
    Officer
    1995-05-12 ~ 1996-01-19
    IIF 33 - Director → ME
  • 24
    LAWTON PRECISION ENGINEERS LIMITED
    00614553
    Prince Consort House, Albert Embankment, London
    Dissolved Corporate (7 parents)
    Officer
    2008-05-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 25
    LAWTONS PROPERTY COMPANY LIMITED - now
    LAWTONS LIMITED
    - 2007-12-06 00374136 06280229
    LAWTONS OF LIVERPOOL LIMITED
    - 1979-12-31 00374136
    Connect Business Village, C/o Ljs Accounting. 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    64,684 GBP2017-11-30
    Officer
    ~ 1992-07-14
    IIF 17 - Director → ME
  • 26
    LOYALTY FUSION PLC - now
    C R P LEISURE PLC
    - 2012-04-14 01800158
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (30 parents)
    Officer
    2000-05-13 ~ 2007-12-14
    IIF 4 - Secretary → ME
  • 27
    MOLECULAR PRODUCTS GROUP LIMITED - now
    MOLECULAR PRODUCTS GROUP PLC
    - 2014-06-30 01985784
    MOLECULAR PRODUCTS LIMITED - 1988-09-01
    GLS 50 LIMITED - 1986-03-24
    Parkway, Harlow Business Park, Harlow, Essex
    Active Corporate (26 parents, 3 offsprings)
    Officer
    1997-02-01 ~ 2000-03-03
    IIF 49 - Director → ME
  • 28
    NEW ERA EDUCATION LTD - now
    EDITURE EDUCATION SERVICES UK LTD
    - 2013-09-03 03894476
    DB EDUCATION SERVICES LTD
    - 2010-04-12 03894476
    DIGITALBRAIN LM SERVICES LIMITED
    - 2008-04-12 03894476
    EDUMART LIMITED - 2005-03-21
    SETALPHA LIMITED - 2000-07-05
    Keypoint, 17-23 High Street, Slough, England
    Active Corporate (18 parents)
    Officer
    2007-06-22 ~ 2012-06-25
    IIF 25 - Director → ME
    2007-06-22 ~ 2012-06-25
    IIF 20 - Secretary → ME
  • 29
    PARK AVENUE NOMINEES LIMITED
    03191392 15200402
    Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2006-04-20 ~ 2015-04-01
    IIF 9 - Secretary → ME
  • 30
    PRECISION PARTNERS LIMITED
    - now 03864213
    CGW LIMITED
    - 2000-04-06 03864213
    138 Clock Tower Road, Isleworth, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,651,970 GBP2024-12-31
    Officer
    1999-10-25 ~ 2005-01-28
    IIF 31 - Director → ME
    2005-01-28 ~ 2016-03-19
    IIF 14 - Secretary → ME
    1999-10-25 ~ 2002-12-24
    IIF 19 - Secretary → ME
  • 31
    PULLMAN RAIL PRIVATE HIRE LTD
    - now 05324230
    OCTAGAIN LTD
    - 2005-02-10 05324230
    Fawley Green Fawley Green, Fawley, Henley-on-thames, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2005-01-24 ~ 2012-03-09
    IIF 38 - Director → ME
  • 32
    SHAW'S CAR BUYER LIMITED
    00992716
    24 Conduit Place, London
    Dissolved Corporate (7 parents)
    Officer
    2000-11-07 ~ 2005-03-30
    IIF 28 - Director → ME
  • 33
    THE CHELSEA STUDY LLP
    OC368702
    9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ 2016-03-19
    IIF 23 - LLP Designated Member → ME
  • 34
    THE CUMBERLAND PENCIL COMPANY LIMITED - now
    CUMBERLAND GRAPHICS LIMITED
    - 2016-11-21 00351925 00171184
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    ~ 1994-04-08
    IIF 44 - Director → ME
  • 35
    THE ELYSIUM STUDY LLP
    OC398670
    9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-31 ~ 2016-03-19
    IIF 22 - LLP Designated Member → ME
  • 36
    THE FULHAM STUDY LLP
    OC358347
    62 Stephendale Road, London, England
    Active Corporate (16 parents)
    Officer
    2011-08-30 ~ 2016-03-19
    IIF 21 - LLP Designated Member → ME
  • 37
    TWINLOCK LIMITED
    00162422
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 1993-04-19
    IIF 16 - Director → ME
    1992-07-31 ~ 1994-04-08
    IIF 47 - Director → ME
  • 38
    WHERE TO GO LIMITED
    00853473
    50 Broadway, Westminster, London
    Dissolved Corporate (5 parents)
    Officer
    2000-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 39
    ZONEMIX LTD
    05021362
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -10,844 GBP2019-03-31
    Officer
    2004-03-25 ~ 2004-05-13
    IIF 1 - 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.