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

Mr Daniel Frederick Cox

    Related profiles found in government register
  • Mr Daniel Frederick Cox
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop, Cucumber Lane, Essendon, Hatfield, AL9 6JA, England

      IIF 1
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ

      IIF 9
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 10
  • Cox, Daniel Frederick
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 11
    • icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD, England

      IIF 12
  • Cox, Daniel Frederick
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 1, The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 13
  • Mr Daniel Frederick Cox
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 1, The Chase, John Tate Road, Hertford, SG13 7NN, United Kingdom

      IIF 14
  • Cox, Daniel Frederick
    English company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 15
  • Cox, Daniel Frederick
    English director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 16 IIF 17
  • Cox, Daniel Frederick
    English sales director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop, Cucumber Lane, Essendon, AL9 6JA, England

      IIF 18
  • Cox, Daniel Frederick
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ

      IIF 19
  • Cox, Daniel Frederick
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 20
  • Cox, Daniel Frederick
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, IG10 1AH

      IIF 21
    • icon of address Sucklings Yard Church Street, Ware, Hertfordshire, SG12 9EN, United Kingdom

      IIF 22
  • Cox, Daniel Frederick
    English director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 23
  • Cox, Daniel Frederick

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, SG13 7NN, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    MOBILE ACCOUNT SOLUTIONS LIMITED - 2015-08-15
    icon of address 311 High Road, Loughton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435,985 GBP2024-05-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,386 GBP2022-03-31
    Officer
    icon of calendar 2015-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,535 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor Unit 1, The Chase, John Tate Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,639 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOBILE ACCOUNT SOLUTIONS LIMITED - 2020-02-05
    BESPOKE AS SERVICES LIMITED - 2015-08-17
    BESPOKE ACCOUNT SOLUTIONS LIMITED - 2015-07-24
    icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,037 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,536 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    VISION TELECOMS (UK) LLP - 2014-10-20
    icon of address 54 Sun Street, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    MOBILE ACCOUNT SOLUTIONS (HOLDINGS) LIMITED - 2021-01-19
    icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,088,572 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ 2019-11-27
    IIF 23 - Director → ME
    icon of calendar 2015-05-11 ~ 2019-11-27
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-11-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,386 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.