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 Roger Cox

    Related profiles found in government register
  • Mr Roger Cox
    South African born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 20, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 4
    • icon of address Suite 20 Peel House 30, Suite 20 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 5
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 13 IIF 14
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 15
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 16
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 17
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 23 IIF 24
  • Mr Roger Cox
    South African born in August 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 25
  • Roger Cox
    South African born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30 The Downs, The Downs, Altrincham, WA14 2PX, England

      IIF 26
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 27
  • Cox, Roger
    South African born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 20 Peel House 30, Suite 20 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 31
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 32 IIF 33 IIF 34
    • icon of address Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 38
    • icon of address Suite20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 39
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 40
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 41
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42 IIF 43 IIF 44
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 47
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 48
  • Cox, Roger
    South African business person born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 49
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 50
  • Cox, Roger
    South African businessman born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 51
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 52
    • icon of address Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 53
    • icon of address 95, Calle El Ferial, Benavente, Zamora 49600, Spain

      IIF 54
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 55
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 56
  • Cox, Roger
    South African company director born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 57 IIF 58
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 59 IIF 60
  • Cox, Roger
    South African general manager born in August 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30 Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 61
  • Cox, Roger
    South African company director born in August 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 62
  • Cox, Roger
    South African company director born in August 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 63
  • Roger Cox
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,251 GBP2020-04-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2023-04-30
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    BRIDGESIDE RESTAURANT LIMITED - 2019-09-23
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2024-07-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 20, Peel House, The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2021-02-28
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,943 GBP2023-04-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,764 GBP2020-04-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,794 GBP2020-09-30
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 20 Peel House 30 Suite 20 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    INDUSTRIAL GAS SERVICES LTD - 2021-11-09
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,013 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1a Chapel Street, Ibstock, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 167-169, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,301 GBP2022-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114 GBP2020-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,214 GBP2024-02-28
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2020-11-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,196,704 GBP2023-08-30
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    Q MART LIMITED - 2022-09-16
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,976 GBP2021-05-31
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    715 GBP2020-08-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 23
    VETERANS GARAGE TRADING LIMITED - 2022-08-04
    VETERANS GARAGE MOTORCYCLES LIMITED - 2019-02-07
    icon of address Suite 20, 30 Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,609 GBP2022-02-28
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Moss Ventures Limited, Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2012-10-23
    IIF 51 - Director → ME
  • 2
    icon of address Suite 20, Peel House, The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-02 ~ 2021-10-28
    IIF 59 - Director → ME
    icon of calendar 2021-11-19 ~ 2022-06-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-10-28
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-19 ~ 2022-06-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-26 ~ 2014-11-27
    IIF 53 - Director → ME
  • 4
    icon of address Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,688 GBP2020-07-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address 41 Bath Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,122 GBP2024-02-29
    Officer
    icon of calendar 2024-06-06 ~ 2025-06-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ 2025-06-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    icon of calendar 2022-02-23 ~ 2022-08-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-08-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 20, 30 Peel House The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-10-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-10-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    M&M RECRUITMENT LIMITED - 2020-06-03
    GLOBAL SECURITY 2019 LIMITED - 2021-08-09
    icon of address 51 Pinfold Street, Birmingham, England
    Liquidation Corporate
    Equity (Company account)
    47,349 GBP2020-09-30
    Officer
    icon of calendar 2021-01-25 ~ 2021-01-26
    IIF 50 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-06-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-06-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2020-11-30
    Officer
    icon of calendar 2022-08-16 ~ 2022-08-17
    IIF 63 - Director → ME
  • 10
    VETERANS GARAGE TRADING LIMITED - 2022-08-04
    VETERANS GARAGE MOTORCYCLES LIMITED - 2019-02-07
    icon of address Suite 20, 30 Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,609 GBP2022-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-04-04
    IIF 30 - Director → ME
    icon of calendar 2021-05-17 ~ 2022-02-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-04-08
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-05-17 ~ 2022-02-17
    IIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.