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, Stephen

    Related profiles found in government register
  • Cox, Stephen
    British businessman born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63 Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 1
  • Cox, Stephen
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 2
  • Cox, Stephen
    British events born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 3
  • Cox, Stephen
    Scottish company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, R3, Glasgow, G11 5NS, Scotland

      IIF 4
  • Cox, Stephen
    British none born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Strawberry Hill, Strawberry Hill, Newent, Gloucestershire, GL18 1LH, England

      IIF 5
  • Cox, Stephen
    British nightclub owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stonefield Place, Blantyre, Glasgow, G72 9TH, Scotland

      IIF 6
  • Mr Stephen Cox
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, R3, Glasgow, G11 5NS, Scotland

      IIF 7
  • Mr Stephen Cox
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, Icknield Way, Wallingford, Oxfordshire, OX10 6PP

      IIF 8
  • Cox, Stephen James, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 9
  • Cox, Stephen, Dr
    British doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, WA10 3EE, England

      IIF 10
  • Dr Stephen Cox
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, WA10 3EE, England

      IIF 11
  • Cox, Stephen James, Dr
    British doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, Merseyside, WA10 3EE, United Kingdom

      IIF 12
  • Cox, Stephen James, Dr
    British gp born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 13
  • Cox, Stephen James, Dr
    British medical practitioner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 14
  • Cox, Stephen James, Dr
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helen Chamber Ltd, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 15
  • Dr Stephen James Cox
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, Merseyside, WA10 3EE, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Abacus House Rope Walk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 23 Whittle Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 529 Warrington Road, Rainhill Village Surgery, Rainhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    816 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 12 Fortrose Street, R3, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-07-16
    IIF 6 - Director → ME
  • 2
    icon of address Abacus House Rope Walk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-24
    IIF 9 - Secretary → ME
  • 3
    icon of address Avalon House, Icknield Way, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,588 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Regents Road, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    15,262 GBP2023-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2002-05-05
    IIF 14 - Director → ME
  • 5
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    SCHEMEHELP LIMITED - 1990-02-26
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-09-27
    IIF 15 - Director → ME
  • 6
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-01
    IIF 1 - 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.