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

Mr James William Foren Cox

    Related profiles found in government register
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, England

      IIF 1 IIF 2
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 3
    • 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 4
    • 118a, Old Brompton Road, London, SW7 3RA, England

      IIF 5
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 6 IIF 7
    • 23, Bray Road, London, KT11 3HZ, United Kingdom

      IIF 8
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 9 IIF 10
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 11
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 12
  • Cox, James William Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Maple Park, Low Fields Avenue, Leeds, West Yorkshire, LS12 6HH

      IIF 13
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 14
  • Cox, James William Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Montpelier Central, Station Road, Montpelier, Bristol, BS6 5EE, United Kingdom

      IIF 15
    • 23 Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 16
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 17
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 22
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 23
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 24 IIF 25 IIF 26
    • Yyx Capital Partners Llp, 43-44 New Bond Street, London, W1S 2SA, United Kingdom

      IIF 29
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 30
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 31
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 32
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 33 IIF 34
  • Mr James Andrew Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 35
  • Mr James William Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 36
    • Anodor House, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 37
  • Mr James Wiliam Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 D'arblay Street, Soho, London, W1F 8EB, England

      IIF 38
  • Mr James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 39
  • Cox, James William Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 40
    • 8, Broadstone Place, London, W1U 7EP

      IIF 41
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 42
  • Cox, James Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 43 IIF 44
  • Cox, James Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 45
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 46 IIF 47
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 48
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 49 IIF 50
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 51
  • Cox, James Foren
    British managing partner born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 52
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 53
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 54
  • James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 55
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 56
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 57
  • Cox, James William Foren
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 58
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 60
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 61 IIF 62
    • First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 63
    • Anodor House, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 64
  • Mr James Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 65
  • Cox, James William Foren
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, George Yard, London, EC3V 9DF, England

      IIF 66
  • James Cox
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 67
    • 18, Highwoods Avenue, Bexhill-on-sea, TN394NN, United Kingdom

      IIF 68
  • Cox, James
    British ceo born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 69
  • Cox, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodville Road, Bexhill-on-sea, East Sussex, BN39 3ET

      IIF 70
    • Cedar House, 78, Portsmouth Road 78 Portsmouth Road, Cobham, KT11 1PP, England

      IIF 71
  • Mr James Andrew Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 72 IIF 73
  • Cox, James Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 74 IIF 75 IIF 76
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 77
  • Cox, James William
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 7 Hanover Square, London, W1S 1HQ, England

      IIF 78
    • Mezzanine, Southside Building, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 79
  • Cox, James
    English business pr born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 80
  • Cox, James
    English business pro born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 81
  • Cox, James William Foren
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 82
  • Mr James Andrew Cox
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 83
    • 3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, TN39 4QR, United Kingdom

      IIF 84
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 85
  • Cox, James
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 86
  • Cox, James William
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Refinery, 13 Radnor Walk, London, SW3 4BP, England

      IIF 87
  • Cox, James Andrew
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 88 IIF 89
  • Cox, James
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broadstone Place, London, W1U 7EP, England

      IIF 90
  • Cox, James Andrew
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 91
    • 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, United Kingdom

      IIF 92
  • Cox, James Andrew
    English heating engineer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 93
  • Cox, James Andrew
    English plumbing & heating engineer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 94
  • Cox, James Foren

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 95
  • Cox, James

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 96
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    YYX CAPITAL LTD - 2019-02-01
    43-44 New Bond Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,312 GBP2023-12-30
    Officer
    2019-04-30 ~ now
    IIF 43 - director → ME
  • 3
    43-44 New Bond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    23 Bray Road, Stoke D'abernon, Cobham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 5
    18 Highwoods Avenue, East Sussex, Bexhill-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 80 - director → ME
    2018-12-04 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 58 - director → ME
  • 7
    18 Highwoods Avenue, Bexhill-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FOUNDERS FIRST VENTURES LTD - 2018-04-10
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    121,657 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 25 - director → ME
  • 10
    First Floor 17-19 D'arblay Street, Soho, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,119 GBP2023-12-31
    Officer
    2022-01-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    First Floor 17-19 D'arblay Street, Soho, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,989 GBP2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 61 - director → ME
  • 12
    C/o King & Spalding International Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 70 - director → ME
  • 14
    21 Knightsbridge, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    JOHN GLOVER & ASSOCIATES LIMITED - 1996-04-01
    HITMILL LIMITED - 1989-11-10
    Unit 1 Montpelier Central, Station Road Montpelier, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    808,588 GBP2024-03-31
    Officer
    2021-11-08 ~ now
    IIF 15 - director → ME
  • 16
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,353 GBP2022-04-30
    Officer
    2019-03-11 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    43-44 New Bond Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 47 - director → ME
    2020-02-25 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    PEARSQUARE LIMITED - 2020-11-02
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 24 - director → ME
  • 20
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,570,984 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 51 - director → ME
  • 21
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (8 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 31 - director → ME
  • 22
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    Corporate (8 parents)
    Equity (Company account)
    -2,978,825 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 30 - director → ME
  • 23
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,782,570 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 76 - llp-designated-member → ME
  • 24
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,996,460 GBP2021-05-31
    Officer
    2020-05-04 ~ now
    IIF 74 - llp-designated-member → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2020-06-19 ~ now
    IIF 29 - director → ME
  • 26
    SPO OPERATING PARTNERS LLP - 2021-07-01
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 27
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    YYX HOLDINGS LTD - 2020-08-12
    JXC HOLDINGS LIMITED - 2018-04-26
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-12-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    VAU1T INVESTMENTS LIMITED - 2013-06-28
    Stonebridge Private Platform, The Refinery Radnor Walk, Chelsea, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,939 GBP2015-12-31
    Officer
    2012-08-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 31
    PINNIES LIMITED - 2022-11-11
    First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -32,883 GBP2023-12-31
    Officer
    2025-01-24 ~ now
    IIF 63 - director → ME
  • 32
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,383 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -447 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    J COX PLUMBING & HEATING LIMITED - 2020-10-14
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    532 GBP2020-01-31
    Officer
    2015-01-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 35
    ACRAMAN 1870 LIMITED - 2020-05-14
    10 Fleet Place, London
    Corporate (3 parents, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 52 - director → ME
  • 36
    20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 93 - director → ME
  • 37
    Ground Floor, 25f Northcote Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    39,779 GBP2023-12-31
    Person with significant control
    2018-09-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    WORK IN FINANCE LIMITED - 2014-03-11
    Care Of: Work In Finance, 3rd Floor, 7 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 78 - director → ME
  • 39
    16 Great Queen Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    Nyman Lisbon Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    257,653 GBP2023-12-31
    Officer
    2018-09-25 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    JXC VENTURES LTD - 2018-05-02
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,312,789 GBP2023-12-31
    Officer
    2015-09-15 ~ now
    IIF 26 - director → ME
  • 42
    TERRA QUANT TECHNOLOGIES LTD - 2020-04-27
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 43
    JXC VENTURES (INVESTMENTS) LTD - 2018-04-26
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2016-07-12 ~ now
    IIF 27 - director → ME
Ceased 26
  • 1
    C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,427,648 GBP2021-01-31
    Officer
    2020-03-18 ~ 2020-08-19
    IIF 45 - director → ME
    2019-01-10 ~ 2019-07-22
    IIF 14 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-28
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,312 GBP2023-12-30
    Person with significant control
    2019-04-30 ~ 2019-05-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2020-12-21
    IIF 77 - llp-designated-member → ME
  • 4
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2021-03-03 ~ 2022-03-14
    IIF 60 - director → ME
  • 5
    Bagsy, The Refinery, 13 Radnor Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2016-03-09
    IIF 87 - director → ME
  • 6
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -118,006 GBP2024-03-31
    Officer
    2023-03-01 ~ 2025-01-28
    IIF 44 - director → ME
    Person with significant control
    2023-03-01 ~ 2025-01-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    C & P CAPITAL LTD - 2011-08-17
    Flat 3, 43 Leamington Road Villas, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-03-29 ~ 2012-09-11
    IIF 90 - director → ME
  • 8
    Odeon House, 146 College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,206,987 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-30
    IIF 50 - director → ME
  • 9
    TRUSHELFCO (NO.1344) LIMITED - 1989-08-16
    118b Old Brompton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-05-30 ~ 2020-07-10
    IIF 5 - Has significant influence or control OE
  • 10
    5 Shetland Court, Worthing, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ 2019-08-21
    IIF 81 - director → ME
    2018-11-20 ~ 2019-08-21
    IIF 96 - secretary → ME
    Person with significant control
    2018-11-20 ~ 2019-08-21
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Brickfields Unit G01, 37 Cremer Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    324,384 GBP2023-02-28
    Officer
    2020-08-11 ~ 2024-05-24
    IIF 46 - director → ME
  • 12
    Unit 7 Maple Park, Low Fields Avenue, Leeds, West Yorkshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    483,725 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-07 ~ 2023-05-22
    IIF 13 - director → ME
  • 13
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ 2023-01-12
    IIF 64 - director → ME
  • 14
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,782,570 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2020-05-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to surplus assets - 75% or more OE
    IIF 56 - Right to appoint or remove members OE
  • 15
    124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 18 - director → ME
  • 16
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 79 - director → ME
  • 17
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-11-29
    Officer
    2020-11-30 ~ 2021-11-24
    IIF 82 - llp-designated-member → ME
  • 18
    PINNIES LIMITED - 2022-11-11
    First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -32,883 GBP2023-12-31
    Officer
    2021-08-02 ~ 2025-01-24
    IIF 66 - director → ME
  • 19
    The Courtyard, 6-7 St Cross Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-05-12 ~ 2020-06-16
    IIF 54 - director → ME
  • 20
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2022-01-14 ~ 2022-03-14
    IIF 59 - director → ME
  • 21
    ACRAMAN 1871 LIMITED - 2020-05-14
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-04-27 ~ 2022-03-09
    IIF 53 - director → ME
  • 22
    ANNEXATION LIMITED - 2020-06-26
    124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-06-26 ~ 2022-03-09
    IIF 19 - director → ME
  • 23
    RECOGNISERS LIMITED - 2020-07-03
    124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-02 ~ 2022-03-09
    IIF 21 - director → ME
  • 24
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-09-07 ~ 2022-03-09
    IIF 49 - director → ME
  • 25
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 20 - director → ME
  • 26
    JXC VENTURES LTD - 2018-05-02
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,312,789 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 1 - Ownership of shares – 75% or more OE
© 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.