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 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 1
  • 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 2
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 3 IIF 4
  • 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 United Kingdom

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

      IIF 18
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 19
    • icon of address 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address 21 Scott House, Gibraltar, Gibraltar

      IIF 24
    • icon of address Scotts House, 21 Town Range, Gibraltar, Gibraltar

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 38
    • icon of address Grove Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 39 IIF 40 IIF 41
  • 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 42
  • 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 43
    • icon of address Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 44
  • 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 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 34 - 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 26 - 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 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 32 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 27 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 11 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 30 - 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 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 9 - 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 15 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    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
    IIF 43 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 25 - 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 16 - Director → ME
    icon of calendar 2004-11-16 ~ 2009-02-18
    IIF 41 - 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 12 - Director → ME
    icon of calendar 1992-12-15 ~ 1996-03-29
    IIF 37 - 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 23 - Director → ME
    icon of calendar 2007-04-30 ~ 2011-04-26
    IIF 33 - 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 10 - 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 8 - Director → ME
    icon of calendar 2004-06-09 ~ 2011-03-07
    IIF 31 - 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 5 - Director → ME
    icon of calendar 2001-06-22 ~ 2011-02-21
    IIF 38 - 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 7 - Director → ME
    icon of calendar 2005-07-04 ~ 2011-02-21
    IIF 29 - 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 17 - Director → ME
    icon of calendar 2004-10-27 ~ 2011-03-04
    IIF 36 - 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 24 - 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 22 - 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 39 - 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 13 - Director → ME
    icon of calendar 2002-02-14 ~ 2006-07-31
    IIF 40 - 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 14 - Director → ME
    icon of calendar 1992-09-30 ~ 1996-03-29
    IIF 35 - 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.