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

Cotton, John Anthony

    Related profiles found in government register
  • Cotton, John Anthony
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19 Rutland Square, Edinburgh, EH1 2BB

      IIF 1
  • Cotton, John Anthony
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Balfour Cottages, Burcot, Abingdon, Oxfordshire, OX14 3DR

      IIF 2 IIF 3
    • 12, Balfour Cottages, Burcott, Abingdon, Oxfordshire, OX14 3DR, United Kingdom

      IIF 4
    • 12, Balfour Cottages, Burcot, Oxfordshire, OX14 3DR, United Kingdom

      IIF 5
    • 48, Highbury Avenue, Bulwell, Nottingham, Nottinghamshire, NG6 9DB

      IIF 6
    • Jericho Building- Activate Learning -oxford Campus, Oxpens Road, Oxford, OX1 1SA, England

      IIF 7
  • Cotton, John Anthony
    British production born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Balfour Cottages, Burcot, Abingdon, Oxfordshire, OX14 3DR

      IIF 8
  • Cotton, Anthony John
    British retailer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Temple, 27 Clifton Road, Birkenhead, Merseyside, L41 2SF

      IIF 9
    • Ridgewood Noctorum Road, Birkenhead, Merseyside, CH43 9UQ

      IIF 10
    • 26 Connaught House, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 11
  • Mr John Anthony Cotton
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19 Rutland Square, Edinburgh, EH1 2BB

      IIF 12
  • Cotton, Anthony John
    British

    Registered addresses and corresponding companies
    • Ridgewood Noctorum Road, Birkenhead, Merseyside, CH43 9UQ

      IIF 13
  • Cotton, Anthony John
    British company director born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, England

      IIF 14
  • Cotton, Anthony John
    British director born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 99 Greenfield, Business Centre, Holywell, CH8 7GR, Wales

      IIF 15
  • Cotton, Anthony John
    British none born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, The Ridgeway, Holywell, Flintshire, CH8 7SN, Wales

      IIF 16
    • 9, Crown Street, Warrington, Cheshire, WA1 2AE, Uk

      IIF 17
  • Cotton, Anthony John
    British retailer born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, The Ridgeway, Holywell, Clwyd, CH8 7SN, Wales

      IIF 18
    • 99 Greenfield, Business Centre, Holywell, CH8 7GR, United Kingdom

      IIF 19
  • Cotton, John Anthony

    Registered addresses and corresponding companies
    • 12, Balfour Cottages, Burcot, Oxfordshire, OX14 3DR, United Kingdom

      IIF 20
  • Cotton, Anthony John

    Registered addresses and corresponding companies
    • Ridgewood Noctorum Road, Birkenhead, Merseyside, CH43 9UQ

      IIF 21
  • Mr Anthony John Cotton
    British born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 22
    • 20, The Ridgeway, Holywell, Flintshire, CH8 7SN, Wales

      IIF 23
    • 99 Greenfield, Business Centre, Holywell, CH8 7GR, United Kingdom

      IIF 24
    • 99 Greenfield, Business Centre, Holywell, CH8 7GR, Wales

      IIF 25
    • 9, Crown Street, Warrington, Cheshire, WA1 2AE

      IIF 26
  • Mr John Anthony Cotton
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Balfour Cottages, Burcot, Abingdon, OX14 3DR

      IIF 27
    • 12, Balfour Cottages, Burcot, Oxfordshire, OX14 3DR

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    26 Connaught House Benarth Road, Conwy, Wales
    Corporate (4 parents)
    Current Assets (Company account)
    11,402 GBP2020-12-31
    Officer
    2020-01-28 ~ now
    IIF 11 - director → ME
  • 2
    1 Abbots Quay, Monks Ferry, Birkenhead, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,471 GBP2016-03-31
    Officer
    2017-07-01 ~ dissolved
    IIF 14 - director → ME
  • 3
    99 Greenfield Business Centre, Holywell, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,110 GBP2022-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    99 Greenfield Business Centre, Holywell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,858 GBP2021-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    12 Balfour Cottages, Burcot, Abingdon
    Corporate (2 parents)
    Equity (Company account)
    18,662 GBP2024-03-31
    Officer
    2007-06-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5 High Street, Dorchester On Thames, Wallingford, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    5,890 GBP2023-07-31
    Officer
    2000-07-05 ~ now
    IIF 8 - director → ME
  • 7
    12 Balfour Cottages, Burcot, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,415 GBP2019-03-31
    Officer
    2010-03-02 ~ dissolved
    IIF 5 - director → ME
    2010-03-02 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,232 GBP2015-10-31
    Officer
    2012-01-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    19 Rutland Square, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    4,512 GBP2024-02-28
    Officer
    2018-06-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    9 Crown Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,084 GBP2015-10-30
    Officer
    2011-10-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    20 The Ridgeway, Holywell, Clwyd, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 12
    5 Brayford Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    65,662 GBP2024-02-29
    Officer
    2018-08-08 ~ now
    IIF 4 - director → ME
  • 13
    48 Highbury Avenue, Bulwell, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 6 - director → ME
Ceased 4
  • 1
    27 Clifton Road, Birkenhead, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    41,816 GBP2023-12-31
    Officer
    2006-09-20 ~ 2010-06-01
    IIF 9 - director → ME
    2007-10-01 ~ 2008-09-01
    IIF 21 - secretary → ME
  • 2
    County Hall, New Road, Oxford, England
    Corporate (4 parents)
    Officer
    2015-05-12 ~ 2018-04-12
    IIF 7 - director → ME
  • 3
    99 Greenfield, Business Centre, Holywell
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,492 GBP2017-08-31
    Officer
    2006-04-04 ~ 2006-04-05
    IIF 10 - director → ME
    2006-04-05 ~ 2007-01-24
    IIF 13 - secretary → ME
  • 4
    SPEED 5542 LIMITED - 1996-08-02
    Black Lion Cottage, Greenmore, Woodcote, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2010-02-26
    IIF 3 - director → ME
© 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.