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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James William Foren Cox

    Related profiles found in government register
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 1
    • First Floor, 17-19 D'arblay St, Soho, London, W1F 8EB, United Kingdom

      IIF 2
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 3
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 4
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 5 IIF 6 IIF 7
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, England

      IIF 8 IIF 9
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 10
    • 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 11
    • 118a, Old Brompton Road, London, SW7 3RA, England

      IIF 12
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 13 IIF 14
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 15 IIF 16
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 17
  • Cox, James William Foren
    born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 18
  • Mr James William Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Anodor House, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 19
  • Mr James Wiliam Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 D'arblay Street, Soho, London, W1F 8EB, England

      IIF 20
  • Cox, James William Foren
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Montpelier Central, Station Road, Montpelier, Bristol, BS6 5EE, United Kingdom

      IIF 21
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 22
    • First Floor, 17-19 D'arblay St, Soho, London, W1F 8EB, United Kingdom

      IIF 23
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 25 IIF 26 IIF 27
    • Yyx Capital Partners Llp, 43-44 New Bond Street, London, W1S 2SA, United Kingdom

      IIF 30
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 31
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 32
  • Cox, James William Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Maple Park, Low Fields Avenue, Leeds, West Yorkshire, LS12 6HH

      IIF 33
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 34
  • Cox, James William Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 35
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 40
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 41
  • Cox, James Foren
    born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 42
  • Mr James Andrew Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 43
  • Cox, James William Foren
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 44 IIF 45
    • First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 46
  • Cox, James William Foren
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 47
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 48
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 49
    • Anodor House, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 50
  • Mr James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 51
  • Cox, James William Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 52
    • 8, Broadstone Place, London, W1U 7EP

      IIF 53
  • Cox, James Foren
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 54
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 55 IIF 56
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 57
  • Cox, James Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 58
  • Cox, James Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 59
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 60 IIF 61
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 62 IIF 63
  • Cox, James Foren
    British managing partner born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 64
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 65
  • Cox, James William Foren
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, George Yard, London, EC3V 9DF, England

      IIF 66
  • James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 67
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 68
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 69
  • Mr James Andrew Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 70
    • 8, Meads Road, Bexhill-on-sea, TN39 4SY, England

      IIF 71
  • Cox, James William
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mezzanine, Southside Building, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 72
  • Cox, James William
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 7 Hanover Square, London, W1S 1HQ, England

      IIF 73
  • Cox, James William Foren
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 74
  • James Cox
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 75
    • 18, Highwoods Avenue, Bexhill-on-sea, TN394NN, United Kingdom

      IIF 76
  • Mr James Andrew Cox
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 77
    • 3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, TN39 4QR, United Kingdom

      IIF 78
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 79
  • Cox, James
    British ceo born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 80
  • Cox, James
    British consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 81
  • Cox, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodville Road, Bexhill-on-sea, East Sussex, BN39 3ET

      IIF 82
    • Cedar House, 78, Portsmouth Road 78 Portsmouth Road, Cobham, KT11 1PP, England

      IIF 83
  • Cox, James Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 84 IIF 85
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 86
  • Cox, James William
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Refinery, 13 Radnor Walk, London, SW3 4BP, England

      IIF 87
  • Cox, James Andrew
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 88 IIF 89
  • Cox, James
    English business pr born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 90
  • Cox, James
    English business pro born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 91
  • Cox, James
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broadstone Place, London, W1U 7EP, England

      IIF 92
  • Cox, James
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 93
  • Cox, James Andrew
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 94
  • Cox, James Andrew
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 95
    • 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, United Kingdom

      IIF 96
  • Cox, James Andrew
    English heating engineer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 97
  • Cox, James Foren

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 98
  • Cox, James

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 99
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 100
child relation
Offspring entities and appointments 65
  • 1
    21K FOOTWEAR LIMITED
    11758899
    C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-03-18 ~ 2020-08-19
    IIF 59 - Director → ME
    2019-01-10 ~ 2019-07-22
    IIF 34 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-28
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    21K GROUP LIMITED
    - now 11331133
    YYX CAPITAL LTD
    - 2019-02-01 11331133
    43-44 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    21K HAIR ONE LIMITED
    11971328
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-30 ~ 2025-11-21
    IIF 55 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-05-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    43NBS LIMITED
    12465707
    43-44 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ANODOR HOLDINGS LLP
    OC434046
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2020-12-21
    IIF 86 - LLP Designated Member → ME
  • 6
    ATYPICAL TECHNOLOGIES LTD
    13242538
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ 2022-03-14
    IIF 49 - Director → ME
  • 7
    BAGSY WW LIMITED
    08803244
    Bagsy, The Refinery, 13 Radnor Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ 2016-03-09
    IIF 87 - Director → ME
  • 8
    BIOME9 LIMITED
    14696146
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ 2025-01-28
    IIF 58 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-01-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    C & P CAPITAL LLP
    OC367491 07582751
    23 Bray Road, Stoke D'abernon, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 10
    C & P CAPITAL PARTNERS LTD
    - now 07582751
    C & P CAPITAL LTD
    - 2011-08-17 07582751 OC367491
    Flat 3, 43 Leamington Road Villas, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-29 ~ 2012-09-11
    IIF 92 - Director → ME
  • 11
    CAMDEN HEMP CO LIMITED
    11711298
    18 Highwoods Avenue, East Sussex, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 90 - Director → ME
    2018-12-04 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    CAR HAMMER LTD
    13256197
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 47 - Director → ME
  • 13
    CARBON THEORY LIMITED
    10764279
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2020-11-17 ~ 2023-03-30
    IIF 63 - Director → ME
  • 14
    CB MANAGEMENT GROUP LIMITED
    14822370
    18 Highwoods Avenue, Bexhill-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMPLETE PROPERTY MANAGEMENT SOUTH EAST LTD
    11773505
    3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FRESHCO LIMITED
    - now 02304016
    TRUSHELFCO (NO.1344) LIMITED - 1989-08-16
    118b Old Brompton Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-05-30 ~ 2020-07-10
    IIF 12 - Has significant influence or control OE
  • 17
    FRESHER VENTURES LTD
    - now 11240883
    FOUNDERS FIRST VENTURES LTD
    - 2018-04-10 11240883
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-07 ~ 2025-11-21
    IIF 26 - Director → ME
  • 18
    GF APPLICATIONS LTD
    13864553
    First Floor 17-19 D'arblay Street, Soho, London, England
    Active Corporate (5 parents)
    Officer
    2022-01-21 ~ 2025-11-20
    IIF 45 - Director → ME
    Person with significant control
    2022-06-28 ~ 2025-12-11
    IIF 20 - Right to appoint or remove directors OE
    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
  • 19
    GF TALENT LTD
    13636482
    First Floor 17-19 D'arblay Street, Soho, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-22 ~ 2025-09-17
    IIF 44 - Director → ME
  • 20
    GREENFIELD HEALTH LIMITED
    11686773
    5 Shetland Court, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-20 ~ 2019-08-21
    IIF 91 - Director → ME
    2018-11-20 ~ 2019-08-21
    IIF 99 - Secretary → ME
    Person with significant control
    2018-11-20 ~ 2019-08-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HERD BRANDS LIMITED
    12804517
    Studio Shoreditch Bsl, 77 East Road, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-08-11 ~ 2024-05-24
    IIF 60 - Director → ME
  • 22
    INNER CIRCLE HOLDINGS LTD
    16726696
    First Floor 17-19 D'arblay St, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ 2025-11-21
    IIF 23 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    ITCH PET LIMITED
    11401110
    C/o King & Spalding International Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    ITCH PETCARE LIMITED
    11403257
    Unit 7 Maple Park, Low Fields Avenue, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2018-06-07 ~ 2023-05-22
    IIF 33 - Director → ME
  • 25
    J COX PLUMBING & HEATING LIMITED
    06890792 09387572
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 82 - Director → ME
  • 26
    J2 ASSET MANAGEMENT LLP
    OC426566
    21 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JG GLOVER & CO. LIMITED
    - now 02340558
    JOHN GLOVER & ASSOCIATES LIMITED - 1996-04-01
    HITMILL LIMITED - 1989-11-10
    Unit 1 Montpelier Central, Station Road Montpelier, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-08 ~ 2025-11-17
    IIF 21 - Director → ME
  • 28
    MECHANICAL & ELECTRICAL S.E LIMITED
    11873426
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    NBS CAPITAL PLC
    12482008
    43-44 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 61 - Director → ME
    2020-02-25 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    PET BIOME LTD
    13811632
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-21 ~ 2023-01-12
    IIF 50 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 31
    PILOTTO IP LIMITED
    - now 12784637
    PEARSQUARE LIMITED
    - 2020-11-02 12784637
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 25 - Director → ME
  • 32
    PREVAYL HOLDINGS LIMITED
    - now 11895434 13463671
    PREVAYL LIMITED
    - 2021-07-15 11895434 13463671
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-03-23 ~ 2025-11-16
    IIF 57 - Director → ME
  • 33
    PREVAYL INNOVATIONS LIMITED
    13518036
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (8 parents)
    Officer
    2021-07-19 ~ 2025-11-16
    IIF 32 - Director → ME
  • 34
    PREVAYL LIMITED
    - now 13463671 11895434
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (8 parents)
    Officer
    2021-07-21 ~ 2025-11-16
    IIF 31 - Director → ME
  • 35
    SCP (UK1) LLP
    OC431314 OC431655
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2020-03-31 ~ 2025-11-21
    IIF 85 - LLP Member → ME
    Person with significant control
    2020-03-31 ~ 2020-05-11
    IIF 68 - Right to surplus assets - 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove members OE
  • 36
    SCP (UK2) LLP
    OC431655 OC431314
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-04 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SEVERSITE LIMITED
    12571055
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 36 - Director → ME
  • 38
    SIMBA SLEEP LIMITED
    09703422
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-06-19 ~ 2025-05-01
    IIF 30 - Director → ME
    2015-08-24 ~ 2019-12-30
    IIF 72 - Director → ME
  • 39
    STONEBRIDGE (UK1) LLP
    OC434465
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-11-30 ~ 2021-11-24
    IIF 74 - LLP Designated Member → ME
  • 40
    STONEBRIDGE ADVISORS LLP
    - now OC433420
    SPO OPERATING PARTNERS LLP
    - 2021-07-01 OC433420
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-21 ~ 2025-11-21
    IIF 84 - LLP Member → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
  • 41
    STONEBRIDGE NOMINEES LIMITED
    12875244
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-09-13 ~ 2025-11-21
    IIF 56 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 42
    STONEBRIDGE PRIVATE CREDIT LTD
    15293794
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 43
    STONEBRIDGE PRIVATE OFFICE LTD
    - now 10535673
    YYX HOLDINGS LTD
    - 2020-08-12 10535673
    JXC HOLDINGS LIMITED
    - 2018-04-26 10535673
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    2016-12-21 ~ 2025-11-21
    IIF 29 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 44
    STONEBRIDGE PRIVATE PLATFORM LTD
    - now 08196641
    VAU1T INVESTMENTS LIMITED
    - 2013-06-28 08196641
    Stonebridge Private Platform, The Refinery Radnor Walk, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 45
    TGF GROUP LTD
    - now 13105983
    PINNIES LIMITED
    - 2022-11-11 13105983
    First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-08-02 ~ 2025-01-24
    IIF 66 - Director → ME
    2025-01-24 ~ 2025-11-20
    IIF 46 - Director → ME
  • 46
    THE COX GROUP LIMITED
    12898998
    8 Meads Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    2020-09-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 47
    THE DECORATING COMPANY S.E. LIMITED
    12898644
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE PLUMBING & HEATING COMPANY S.E. LTD
    - now 09387572
    J COX PLUMBING & HEATING LIMITED
    - 2020-10-14 09387572 06890792
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-01-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 49
    TML BIDCO LIMITED
    09697006
    The Courtyard, 6-7 St Cross Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2020-05-12 ~ 2020-06-16
    IIF 65 - Director → ME
  • 50
    TML STOCK LIMITED
    13849094
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2022-01-14 ~ 2022-03-14
    IIF 48 - Director → ME
  • 51
    TORQUE BRANDS GROUP LIMITED
    - now 12537229
    ACRAMAN 1871 LIMITED
    - 2020-05-14 12537229 12537238... (more)
    10 Fleet Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-04-27 ~ 2022-03-09
    IIF 64 - Director → ME
  • 52
    TORQUE BRANDS HOLDINGS LIMITED
    - now 12537238
    ACRAMAN 1870 LIMITED
    - 2020-05-14 12537238 13158650... (more)
    10 Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 53
    TPC MAINTENANCE LIMITED
    08676646 11690859
    20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 97 - Director → ME
  • 54
    TRENDBOLD (IP) LIMITED
    - now 12692837
    ANNEXATION LIMITED
    - 2020-06-26 12692837
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-06-26 ~ 2022-03-09
    IIF 37 - Director → ME
  • 55
    TRENDBOLD (JERMYN STREET) LIMITED
    - now 12692574
    RECOGNISERS LIMITED
    - 2020-07-03 12692574
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-02 ~ 2022-03-09
    IIF 39 - Director → ME
  • 56
    TRENDBOLD (OPERATIONS) LIMITED LIMITED
    12763418
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-07 ~ 2022-03-09
    IIF 62 - Director → ME
  • 57
    TRENDBOLD LIMITED
    12570792
    10 Fleet Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 38 - Director → ME
  • 58
    TSH MEDIA LTD
    11596170
    Ground Floor, 25f Northcote Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2018-09-29 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    VAU1T CONSULTANTS LTD
    - now 08785807
    WORK IN FINANCE LIMITED
    - 2014-03-11 08785807
    Care Of: Work In Finance, 3rd Floor, 7 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 73 - Director → ME
  • 60
    VENDUNT PARTNERS LLP
    OC434131
    16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
  • 61
    VYTAL VENTURES GROUP LTD
    16596845
    11th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-21 ~ 2025-09-12
    IIF 81 - Director → ME
  • 62
    YYX CAPITAL PARTNERS LLP
    OC424237
    Nyman Lisbon Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-09-25 ~ now
    IIF 18 - LLP Member → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    YYX CONSULTING LTD
    - now 09777502
    JXC VENTURES LTD
    - 2018-05-02 09777502
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-15 ~ 2025-11-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 64
    YYX GLOBAL LIMITED
    - now 12456623
    TERRA QUANT TECHNOLOGIES LTD
    - 2020-04-27 12456623
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-02-11 ~ 2025-11-21
    IIF 22 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 65
    YYX INVESTMENTS LTD
    - now 10274836
    JXC VENTURES (INVESTMENTS) LTD
    - 2018-04-26 10274836
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-12 ~ 2025-11-21
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.