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

Cox, Martin Robert Charles

    Related profiles found in government register
  • Cox, Martin Robert Charles
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Tanorth Road, Bristol, Somerset, BS14 0NE, England

      IIF 1
    • icon of address Kingsgate House, Church Road, Bristol, Gloucestershire, BS15 4AU, England

      IIF 2
    • icon of address Unit 3, Anglo Office Park, Bristol, Somerset, BS15 1NT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 6
  • Cox, Martin Robert Charles
    British electrical born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Court Farm Road, Whitchurch, Bristol, BS14 0ED, England

      IIF 7
  • Cox, Martin Robert Charles
    British electrical contracting born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Tanorth Road, Whitchurch, Bristol, BS14 0NE, England

      IIF 8
  • Cox, Martin Robert Charles
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 9
  • Mr Martin Robert Charles Cox
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 10
  • Mr Martin Robert Charles Cox
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Tanorth Road, Whitchurch, Bristol, BS14 0NE, England

      IIF 11
  • Cox, Martin
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, North Somerset, BS8 3RA, England

      IIF 12
  • Mr Martin Cox
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Tanorth Road, Bristol, Somerset, BS14 0NE, England

      IIF 13
  • Cox, Martin
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, EX5 1DP, England

      IIF 14
    • icon of address Building 41, Newport Road, Cowes, Isle Of Wight, PO31 8BX, England

      IIF 15
  • Cox, Martin
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Yeo Business Park, Clyst St Mary, Exeter, Devon, EX5 1DP, England

      IIF 16 IIF 17 IIF 18
  • Martin Cox
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, North Somerset, BS8 3RA, England

      IIF 19
  • Mr Martin Cox
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Yeo Business Park, Clyst St Mary, Exeter, Devon, EX5 1DP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Building 41, Newport Road, Cowes, Isle Of Wight, PO31 8BX, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o West Co, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,918 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 10 Yeo Business Park, Clyst St Mary, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,162 GBP2020-03-31
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Orchard House, Clyst St. Mary, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Unit 3 Anglo Office Park, Bristol, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Kingsgate House, Church Road, Bristol, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Unit 3 Anglo Office Park, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59 GBP2022-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Martin Cox, 92 Court Farm Road, Whitchurch, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,493 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 68 Tanorth Road, Whitchurch, Bristol, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,929 GBP2015-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,519 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Trimbridge House, Trim Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-08-23
    IIF 14 - Director → ME
  • 2
    HARRIS ELECTRICAL (SOUTH WEST) LIMITED - 2014-08-29
    icon of address Corum 1, Suites 1 & 2 Crown Way, Bristol, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,462,172 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2021-07-31
    IIF 5 - Director → ME
  • 3
    GRAPEVINE CONNECT LTD - 2025-07-24
    icon of address Trimbridge House, Trim Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,237 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2024-08-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GRAPEVINE CONNECT GROUP LIMITED - 2025-07-24
    icon of address Trimbridge House, Trim Street, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-08-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-08-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.