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 David Norman Cox

    Related profiles found in government register
  • Mr David Norman Cox
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 1
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 2
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 3 IIF 4
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 5
    • icon of address Town Head Estate, Newby Bridge, Ulverston, LA12 8NP, United Kingdom

      IIF 6
  • Cox, David Norman
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 7 IIF 8
    • icon of address Brook House, Edmonds Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QY

      IIF 9
  • Mr David Norman Cox
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin House, Lyncastle Way, Barley Castle Trading Estate, Warrington, Cheshire, WA4 4ST, United Kingdom

      IIF 10
  • Cox, David Norman
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Princess Works, Markham Lane, Duckmanton, Chesterfield, S44 5HS, England

      IIF 19
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 20
    • icon of address Iq Eq (isle Of Man )limited, Victoria Road, Douglas, Im2 4df, Isle Of Man

      IIF 21
    • icon of address 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9BF, England

      IIF 22
    • icon of address Town Head Estate, Newby Bridge, Ulverston, LA12 8NP, United Kingdom

      IIF 23
    • icon of address Griffin House Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, WA4 4ST, England

      IIF 24 IIF 25 IIF 26
  • Cox, David Norman
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin House, Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, WA4 4ST, United Kingdom

      IIF 27
    • icon of address Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, WA7 3EZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, WA7 3EZ, England

      IIF 33 IIF 34
    • icon of address Griffin House, Lyncastle Way, Barley Castle Trading Estate, Warrington, Cheshire, WA4 4ST, United Kingdom

      IIF 35
    • icon of address Griffin House, Lyncastle Way, Barley Castle Trading Estate, Warrington, WA4 4ST, England

      IIF 36
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address First Names House, Victoria Road, Douglas, Im2 4df, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-28 ~ now
    IIF 21 - Director → ME
  • 2
    CHIEFTAN LOGISTICS LTD - 2019-08-21
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,465,503 GBP2023-11-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 20 - Director → ME
  • 3
    FIDUS LIMITED - 2023-08-10
    icon of address 70-72 The Havens, Ransomes Europark, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,455 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    EXPLORE TRANSPORTATION LIMITED - 2017-03-14
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Griffin House Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,887,621 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 26 - Director → ME
  • 12
    PRIGMORE TRADING LTD - 2014-08-13
    PALLETISED TRANSPORT SERVICES LIMITED - 2014-08-13
    icon of address Brook House Edmonds Close, Denington Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    423,185 GBP2023-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    471,363 GBP2021-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 31 - Director → ME
  • 16
    HIGH PEAK HOLDINGS LIMITED - 2019-11-06
    EXPLORE TRANSPORTATION LIMITED - 2015-09-15
    icon of address Town Head Estate, Newby Bridge, Ulverston, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,697,821 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 23 - 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
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Griffin House Lyncastle Way, Barley Castle Trading Estate, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    HOMEDEL LTD - 2023-11-03
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Griffin House Lyncastle Way, Barley Castle Trading Estate, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,666,691 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 36 - Director → ME
  • 22
    WS TRANSPORTATION LIMITED - 2019-07-19
    icon of address Unit 2 [ws Transportation] Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Princess Works Markham Lane, Duckmanton, Chesterfield, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    161,544 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,410,025 GBP2023-11-30
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 18 - Director → ME
Ceased 5
  • 1
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-27
    Officer
    icon of calendar 2020-12-08 ~ 2024-03-27
    IIF 11 - Director → ME
  • 2
    MXL LOGISTICS LIMITED - 2023-09-26
    TXP LOGISTICS LIMITED - 2007-03-23
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,079 GBP2022-11-30
    Officer
    icon of calendar 2020-12-08 ~ 2024-03-27
    IIF 12 - Director → ME
  • 3
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-08 ~ 2024-03-27
    IIF 13 - Director → ME
  • 4
    WS TRANSPORTATION LIMITED - 2019-07-19
    icon of address Unit 2 [ws Transportation] Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2024-04-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.