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, David Terry

    Related profiles found in government register
  • Cox, David Terry
    British company director born in February 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1 IIF 2 IIF 3
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 6
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 7 IIF 8
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 9
  • Cox, David Terry
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chaffinch Way, Bodicote, Banbury, OX15 4GP, England

      IIF 10
    • icon of address The Mill, Village Road, Christow, Exeter, EX6 7LX, England

      IIF 11
    • icon of address Frontiers House, 102-104 St Aldates, Oxford, OX1 1BT

      IIF 12
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 13
  • Cox, David Terry
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 14
    • icon of address 43/44, Hoxton Square, London, N1 6PB, England

      IIF 15
    • icon of address Unit S13, Shoreditch Town Hall, 380 Old Street, London, EC1V 9LT, England

      IIF 16 IIF 17
    • icon of address Unit S13, Shoreditch Town Hall, 380 Old Street, London, EC1V 9LT, United Kingdom

      IIF 18
    • icon of address 102, - 104, St. Aldates, Oxford, OX1 1BT, England

      IIF 19
    • icon of address 43, Lakeside, Oxford, OX2 8JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 91 Harefields, Oxford, Oxfordshire, OX2 8NR

      IIF 22
    • icon of address Frontiers House, 102-104 St Aldates, Oxford, OX1 1BT, England

      IIF 23
    • icon of address Frontiers House, 102-104 St Aldates, Oxford, Oxfordshire, OX1 1BT, England

      IIF 24
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 25
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 26 IIF 27
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 28
  • Cox, David Terry
    British director

    Registered addresses and corresponding companies
    • icon of address 91 Harefields, Oxford, Oxfordshire, OX2 8NR

      IIF 29
    • icon of address Frontiers House, 102-104 St Aldates, Oxford, OX1 1BT, England

      IIF 30
  • Cox, David Terry
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, St Aldates, Oxford, OX1 1BT

      IIF 31
  • Cox, David Terry
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 32
  • Mr David Terry Cox
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chaffinch Way, Bodicote, Banbury, OX15 4GP, England

      IIF 33
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 34
    • icon of address 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 35
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 36 IIF 37
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 38
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 39
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 40
  • Mr David Terence Cox
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit S13 Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit S13 Shoreditch Town Hall, 380 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit S13 Shoreditch Town Hall, 380 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,356 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,335 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257,782 GBP2021-03-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    BEZIER PROPERTIES LIMITED - 2019-10-02
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,481 GBP2021-03-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,985 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -27,600 GBP2025-03-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,560 GBP2021-04-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 24 Chaffinch Way, Bodicote, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Metro House, Northgate, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2021-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-05-10
    IIF 9 - Director → ME
  • 2
    FRONTIERS ASSET MANAGEMENT LLP - 2015-08-15
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2016-02-25
    IIF 31 - LLP Designated Member → ME
  • 3
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ 2019-08-01
    IIF 32 - Director → ME
  • 4
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2013-07-11
    IIF 19 - Director → ME
  • 5
    icon of address C701 70 Holland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114.06 GBP2017-07-31
    Officer
    icon of calendar 2011-07-27 ~ 2013-10-01
    IIF 12 - Director → ME
  • 6
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2016-02-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LACONIA MILL LIMITED - 2015-02-24
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    66,962 GBP2016-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2017-11-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-10-06
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2016-02-25
    IIF 21 - Director → ME
  • 9
    FRONTIERS FINANCIAL SERVICES LIMITED - 2011-12-23
    FRONTIERS DEVELOPMENT & CONSTRUCTION LTD - 2008-05-22
    BETTER HOMES REAL ESTATE UK LTD - 2006-06-21
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,311 GBP2018-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2017-11-14
    IIF 25 - Director → ME
    icon of calendar 2006-01-25 ~ 2012-01-25
    IIF 22 - Director → ME
    icon of calendar 2006-01-25 ~ 2012-01-25
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-10-06
    IIF 34 - Has significant influence or control OE
  • 10
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -260 GBP2020-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2016-02-25
    IIF 23 - Director → ME
    icon of calendar 2006-06-02 ~ 2016-02-25
    IIF 30 - Secretary → ME
  • 11
    GLOBAL CITIZEN REALTY LIMITED - 2020-10-14
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,738 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2015-06-01
    IIF 15 - Director → ME
  • 12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2024-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-01-25
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,055 GBP2019-03-31
    Officer
    icon of calendar 2004-04-28 ~ 2015-09-30
    IIF 24 - Director → ME
  • 14
    icon of address The Mill Village Road, Christow, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2013-12-31
    IIF 11 - Director → ME
  • 15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -106,703 GBP2019-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2018-11-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-08-23
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – 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.