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 Andrew John Cox

    Related profiles found in government register
  • Mr Andrew John Cox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 1
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, England

      IIF 2 IIF 3
  • Cox, Andrew John
    British development director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brambling Road, Horsham, West Sussex, RH13 6AX

      IIF 4
  • Cox, Andrew John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 5
    • icon of address C/o Alliotts, Friary Court, 13 - 21 High Street, Guildford, Surrey, GU1 3DL

      IIF 6
    • icon of address C/o Alliotts Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

      IIF 7
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 8
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 9
  • Cox, Andrew John
    British managing director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Giltbrook Crescent, Giltbrook, Nottingham, Nottinghamshire, NG16 2GH

      IIF 10
  • Cox, Andrew John
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Calf House, The Brows, Farnham Road, Liss, GU33 6JG

      IIF 11
  • Mr Andrew John Cox
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, England

      IIF 12
  • Cox, Andrew John
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alliotts Friary Court, High Street, Guildford, GU1 3DL, England

      IIF 13
  • Cox, Andrew John
    British company director born in November 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
  • Cox, Andrew John
    British construction born in November 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 9 Brambling Road, Horsham, West Sussex, RH13 6AX

      IIF 19
  • Cox, Andrew John
    British development director born in November 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
  • Cox, Andrew John
    British director born in November 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, England

      IIF 40 IIF 41
  • Cox, Andrew John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, England

      IIF 42
  • Cox, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Brambling Road, Horsham, West Sussex, RH13 6AX

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,849 GBP2020-01-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    510 GBP2020-01-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-01-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address The Calf House The Brows, Farnham Road, Liss
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 24
  • 1
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-12-21
    IIF 4 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 35 - Director → ME
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,046,958 GBP2024-06-30
    Officer
    icon of calendar 2010-02-22 ~ 2011-01-07
    IIF 33 - Director → ME
  • 3
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 37 - Director → ME
    icon of calendar 2007-03-28 ~ 2009-12-21
    IIF 24 - Director → ME
  • 4
    APEX CONTRACTS UK LIMITED - 2007-01-23
    icon of address Victoria House, 12 Hartley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-21
    IIF 22 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 30 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 34 - Director → ME
    icon of calendar 2008-10-28 ~ 2009-12-21
    IIF 23 - Director → ME
  • 6
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    777,469 GBP2025-06-30
    Officer
    icon of calendar 2010-02-22 ~ 2011-01-07
    IIF 38 - Director → ME
  • 7
    icon of address White Hart House, Silwood Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-12-21
    IIF 20 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-05-31
    IIF 31 - Director → ME
    icon of calendar 2007-08-07 ~ 2008-01-02
    IIF 43 - Secretary → ME
  • 8
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2009-12-21
    IIF 25 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 39 - Director → ME
  • 9
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2009-12-21
    IIF 26 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 29 - Director → ME
  • 10
    APEX LEIGH LIMITED - 2007-04-12
    icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 28 - Director → ME
    icon of calendar 2007-01-09 ~ 2009-12-21
    IIF 27 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 32 - Director → ME
  • 11
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-11 ~ 2012-03-30
    IIF 10 - Director → ME
  • 12
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-02 ~ 2025-09-25
    IIF 42 - Director → ME
  • 13
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-03-28
    IIF 19 - Director → ME
  • 14
    APEX PROPERTIES (SOUTH EAST) LIMITED - 2007-01-16
    APEX COBHAM LIMITED - 2007-04-03
    icon of address The Old Mill, Bexley High Street, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2009-12-21
    IIF 21 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-03-31
    IIF 36 - Director → ME
  • 15
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    332,742 GBP2024-10-31
    Officer
    icon of calendar 2015-09-14 ~ 2020-07-03
    IIF 6 - Director → ME
  • 16
    OAA DEVELOPMENTS LIMITED - 2022-03-24
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -57,501 GBP2020-10-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-07-03
    IIF 5 - Director → ME
  • 17
    OMEGA (AFTER ALPHA) LIMITED - 2021-10-05
    ELIFAR - 2002-02-28
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,853,066 GBP2020-10-31
    Officer
    icon of calendar 2015-09-14 ~ 2020-07-03
    IIF 7 - Director → ME
  • 18
    BAILY & STRIDE LIMITED - 1993-01-04
    BAILY PROPERTIES LIMITED - 2021-10-05
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,990,619 GBP2020-10-31
    Officer
    icon of calendar 2019-06-26 ~ 2020-07-03
    IIF 13 - Director → ME
  • 19
    icon of address 8 Penrose Gardens, Ash Vale, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-04-28
    IIF 15 - Director → ME
  • 20
    STEVTON (NO. 319) LIMITED - 2005-06-13
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2005-06-02 ~ 2006-03-28
    IIF 14 - Director → ME
  • 21
    STEVTON (NO.296) LIMITED - 2004-06-30
    icon of address 171 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2004-06-07 ~ 2006-04-20
    IIF 18 - Director → ME
  • 22
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ 2023-11-09
    IIF 8 - Director → ME
  • 23
    STEVTON (NO. 345) LIMITED - 2006-03-17
    icon of address 4 Quarry Street, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-28
    IIF 16 - Director → ME
  • 24
    STEVTON (NO. 344) LIMITED - 2006-03-17
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-28
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.