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, Nicholas Hugh

    Related profiles found in government register
  • Cox, Nicholas Hugh
    British

    Registered addresses and corresponding companies
  • Cox, Nicholas Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 10
    • icon of address Grove Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 11 IIF 12 IIF 13
  • Cox, Nicholas Hugh
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 14
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Apartment 2408, Jas Cooper Mansions, Toronto, Ontario, M4Y 0A4, Canada

      IIF 15
  • Cox, Nicholas
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 16
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 17
  • Cox, Nicholas
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 18
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 19
    • icon of address 21 Scott House, Gibraltar, Gibraltar

      IIF 20
    • icon of address Scotts House, 21 Town Range, Gibraltar, Gibraltar

      IIF 21
  • Cox, Nicholas Hugh
    British carpenter born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 22
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 23
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 24 IIF 25
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 39
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 40
  • Mr. Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 41
    • icon of address Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 42
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 43
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 44
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    BROADGATE RE EQUITY MEMBERS SYNDICATE LTD - 2023-11-16
    icon of address Printing House, 66 Lower Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 4
    HOUSTON COX CARPENTRY LIMITED - 2004-08-27
    SHEERWOOD CONSTRUCTION SERVICES LIMITED - 1986-03-12
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 46 Cardinal House St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,505 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 12
    STELLA ARCHITECTURAL LIMITED - 2004-08-06
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Abotts Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    icon of address 1 Brook Close, Winterbourne Stoke, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2004-11-16 ~ 2020-03-05
    IIF 37 - Director → ME
    icon of calendar 2004-11-16 ~ 2009-02-18
    IIF 13 - Secretary → ME
  • 2
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    612,882 GBP2023-12-31
    Officer
    icon of calendar 1992-12-15 ~ 2000-06-30
    IIF 33 - Director → ME
    icon of calendar 1992-12-15 ~ 1996-03-29
    IIF 9 - Secretary → ME
  • 3
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-10-10
    IIF 19 - Director → ME
    icon of calendar 2007-04-30 ~ 2011-04-26
    IIF 5 - Secretary → ME
  • 4
    icon of address 62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2013-09-04
    IIF 31 - Director → ME
  • 5
    icon of address Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,015,683 GBP2019-10-31
    Officer
    icon of calendar 2004-06-09 ~ 2011-03-07
    IIF 29 - Director → ME
    icon of calendar 2004-06-09 ~ 2011-03-07
    IIF 3 - Secretary → ME
  • 6
    HOUSTON COX EASTERN LIMITED - 2016-02-11
    MAPLE JOINERY (ANGLIA) LIMITED - 2004-03-22
    icon of address Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,364,236 GBP2019-10-31
    Officer
    icon of calendar 2001-06-22 ~ 2011-02-21
    IIF 26 - Director → ME
    icon of calendar 2001-06-22 ~ 2011-02-21
    IIF 10 - Secretary → ME
  • 7
    icon of address The Walled Garden High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2011-02-21
    IIF 28 - Director → ME
    icon of calendar 2005-07-04 ~ 2011-02-21
    IIF 1 - Secretary → ME
  • 8
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,326,452 GBP2024-03-31
    Officer
    icon of calendar 2004-10-27 ~ 2011-03-04
    IIF 38 - Director → ME
    icon of calendar 2004-10-27 ~ 2011-03-04
    IIF 8 - Secretary → ME
  • 9
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,308 GBP2019-01-31
    Officer
    icon of calendar 2007-09-14 ~ 2008-03-28
    IIF 20 - Director → ME
  • 10
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2015-12-10
    IIF 15 - Director → ME
  • 11
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2006-03-31
    IIF 11 - Secretary → ME
  • 12
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2006-03-31
    IIF 34 - Director → ME
    icon of calendar 2002-02-14 ~ 2006-07-31
    IIF 12 - Secretary → ME
  • 13
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,980,959 GBP2021-03-31
    Officer
    icon of calendar 1992-09-30 ~ 2000-06-30
    IIF 35 - Director → ME
    icon of calendar 1992-09-30 ~ 1996-03-29
    IIF 7 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.