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, Lee John

    Related profiles found in government register
  • Cox, Lee John

    Registered addresses and corresponding companies
    • icon of address Camp Cottage, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 1
  • Cox, Lee John
    British director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 22 Firefly Gardens, Beckton, London, E6 5YS

      IIF 2
  • Cox, Lee John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Cottage, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 3
    • icon of address C/o Currie Young Ltd, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 4
  • Cox, Lee John
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Cottage, Greensforge, Kingswinford, West Midlands, DY6 0AH, England

      IIF 5
  • Cox, Lee John
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 6
    • icon of address 36, Oaklands Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7UJ, United Kingdom

      IIF 7
  • Lee John Cox
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Ltd, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 8
  • Mr Lee John Cox
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purdy Road, Batmans Hill, Bilston, West Midlands, WV14 8UB

      IIF 9
    • icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ

      IIF 10
  • Mr Lee John Cox
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Oaklands Avenue, Brookmans Park, Hatfield, AL9 7UJ, England

      IIF 11
  • Cox, John
    British company director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243 Walsall Road, Stone Cross, West Bromwich, West Midlands, B71 3HS

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 36 Oaklands Avenue, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,184 GBP2024-02-29
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Currie Young Ltd, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    70,296 GBP2023-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,355 GBP2022-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-12-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Purdy Road, Batmans Hill, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,109 GBP2022-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    THE GOLF TRUST LIMITED - 2017-03-09
    THE GOLF TRUST COMMUNITY INTEREST COMPANY - 2017-03-09
    THE GOLF TRUST LIMITED - 2013-07-26
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,346 GBP2024-08-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 1
  • 1
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,355 GBP2022-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-10
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.