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, Allister Russell

    Related profiles found in government register
  • Cox, Allister Russell
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Allister Russell
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Allister Russell
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Allister Russell
    British financial dir born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Small House Mynthurst, Leigh, Reigate, Surrey, RH2 8RJ

      IIF 24 IIF 25
  • Cox, Allister Russell
    British financial director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Allister Russell
    British property developer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Small House Mynthurst, Leigh, Reigate, Surrey, RH2 8RJ

      IIF 42 IIF 43
  • Cox, Allister Russell
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Small House, Mynthurst Leigh, Reigate, RH2 8RJ

      IIF 44
  • Mr Allister Russell Cox
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Small House, Mynthurst Leigh, Reigate, Surrey, RH2 8RJ

      IIF 45
  • Cox, Allister Russell
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Watergate Bay, Newquay, TR8 4AY, England

      IIF 46
  • Cox, Allister Russell
    British

    Registered addresses and corresponding companies
    • icon of address The Small House Mynthurst, Leigh, Reigate, Surrey, RH2 8RJ

      IIF 47
  • Cox, Allister Russell
    British company director

    Registered addresses and corresponding companies
    • icon of address The Small House Mynthurst, Leigh, Reigate, Surrey, RH2 8RJ

      IIF 48
  • Cox, Allister Russell
    British director

    Registered addresses and corresponding companies
  • Cox, Allister Russell
    British financial director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Small House, Mynthurst Leigh, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
  • 2
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 42
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 38 - Director → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 32 - Director → ME
  • 3
    icon of address Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-02 ~ 2024-06-17
    IIF 9 - Director → ME
  • 4
    ATKEY TRAINING AGENCY LIMITED - 2003-05-15
    icon of address Howard Buildings 69 Burpham Lane, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    297,450 GBP2023-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2024-06-17
    IIF 17 - Director → ME
  • 5
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 26 - Director → ME
  • 6
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 5 - Director → ME
  • 7
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 33 - Director → ME
  • 8
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-08-21 ~ 2004-10-15
    IIF 14 - Director → ME
    icon of calendar 2004-08-23 ~ 2004-10-15
    IIF 47 - Secretary → ME
  • 9
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-19 ~ 2004-10-15
    IIF 37 - Director → ME
    icon of calendar 1995-07-19 ~ 2004-10-15
    IIF 56 - Secretary → ME
  • 10
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 27 - Director → ME
  • 11
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-15 ~ 2004-10-15
    IIF 3 - Director → ME
  • 12
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 25 - Director → ME
  • 13
    M&T (UK) LTD. - 2008-02-28
    I GO 4 LTD. - 2007-11-27
    THE NAIL CONSULTANTS LIMITED - 2007-08-20
    icon of address Igo4 House, Staniland Way, Peterborough, Cambridgeshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2011-03-03
    IIF 20 - Director → ME
  • 14
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2004-10-15
    IIF 1 - Director → ME
  • 15
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2004-10-15
    IIF 31 - Director → ME
    icon of calendar 1998-11-28 ~ 2000-06-14
    IIF 55 - Secretary → ME
  • 16
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 34 - Director → ME
  • 17
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 24 - Director → ME
  • 18
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 36 - Director → ME
  • 19
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 28 - Director → ME
  • 20
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 19 - Director → ME
  • 21
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 30 - Director → ME
  • 22
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 29 - Director → ME
  • 23
    PRESCRIPTION EYEWEAR LIMITED - 2013-07-08
    icon of address 1 Wrights Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2007-07-18
    IIF 43 - Director → ME
    icon of calendar 2006-01-17 ~ 2006-09-26
    IIF 42 - Director → ME
  • 24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 23 - Director → ME
  • 25
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 18 - Director → ME
  • 26
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 40 - Director → ME
  • 27
    SELECTA UK LIMITED - 2003-01-20
    RELIABLE REFRESHMENT SERVICES LIMITED - 2002-10-17
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2001-07-20
    IIF 8 - Director → ME
  • 28
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 16 - Director → ME
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 49 - Secretary → ME
  • 29
    SELECTA UK LIMITED - 2017-10-31
    VENDEPAC LIMITED - 2003-01-20
    TM GROUP LIMITED - 1998-05-01
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-01 ~ 2001-07-20
    IIF 12 - Director → ME
  • 30
    THE T M PENSION TRUSTEES LIMITED - 1996-02-12
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2004-10-15
    IIF 4 - Director → ME
    icon of calendar 1995-12-21 ~ 2004-10-15
    IIF 52 - Secretary → ME
  • 31
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-23 ~ 2004-10-15
    IIF 6 - Director → ME
    icon of calendar 1998-11-23 ~ 2004-10-15
    IIF 48 - Secretary → ME
  • 32
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2004-10-15
    IIF 2 - Director → ME
  • 33
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2004-10-15
    IIF 13 - Director → ME
    icon of calendar 1998-04-24 ~ 2004-10-15
    IIF 50 - Secretary → ME
  • 34
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2004-10-15
    IIF 39 - Director → ME
  • 35
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2004-10-15
    IIF 22 - Director → ME
  • 36
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-26 ~ 2004-10-15
    IIF 15 - Director → ME
  • 37
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-28 ~ 2004-10-15
    IIF 41 - Director → ME
  • 38
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-21 ~ 2004-10-15
    IIF 21 - Director → ME
  • 39
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 11 - Director → ME
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 51 - Secretary → ME
  • 40
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 7 - Director → ME
    icon of calendar 1998-04-17 ~ 2001-07-20
    IIF 53 - Secretary → ME
  • 41
    TM GROUP LIMITED - 2001-07-30
    TM GROUP HOLDINGS LIMITED - 1998-05-01
    SHINEPANEL LIMITED - 1995-07-25
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-14 ~ 2001-07-20
    IIF 35 - Director → ME
    icon of calendar 1995-07-14 ~ 2000-12-08
    IIF 54 - Secretary → ME
  • 42
    icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14,246 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-02-28
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.