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, Rachel Rosemary

    Related profiles found in government register
  • Cox, Rachel Rosemary
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 45-47, Albert Street, Rugby, Warwickshire, CV21 2SG, England

      IIF 2
  • Cox, Rachel Rosemary
    British sales born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Minster Precincts, Peterborough, PE1 1XX, United Kingdom

      IIF 3
  • Cox, Rachel, Mrs.
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Burghley Centre, Bourne, PE10 9EG, United Kingdom

      IIF 4
  • Ms Rachel Rosemary Cox
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 45-47, Albert Street, Rugby, Warwickshire, CV21 2SG, England

      IIF 6
  • Cox, Rachel Rosemary
    British designer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mrs. Rachel Cox
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Burghley Centre, Bourne, PE10 9EG, United Kingdom

      IIF 8
  • Cox, Rachel Dawn
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Inn, New Street, Salisbury, Wiltshire, SP1 2PH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cox, Rachel Dawn
    British landlady born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House Cafe, 41-43 New Street, Salisbury, SP1 2PH, England

      IIF 12
  • Cox, Rachel Dawn
    British publican born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Lodge, London Road, Cheltenham, Gloucestershire, GL52 6HH

      IIF 13
    • icon of address 41, - 43 New Street, Salisbury, SP1 2PH, England

      IIF 14
  • Ms Rachel Rosemary Cox
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Cox, Rachel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Bridal, 7 Burghley Centre, Bourne, Lincolnshire, PE10 9EG, United Kingdom

      IIF 16
  • Mrs Rachel Cox
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Bridal, 7 Burghley Centre, Bourne, Lincolnshire, PE10 9EG, United Kingdom

      IIF 17
  • Miss Rachel Dawn Cox
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

      IIF 18 IIF 19
    • icon of address 10, St Ann Street, Salisbury, Wiltshire, SP1 2DN, United Kingdom

      IIF 20
    • icon of address The Old House Cafe, 41-43 New Street, Salisbury, SP1 2PH, England

      IIF 21
  • Cox, Rachel Rosemary

    Registered addresses and corresponding companies
    • icon of address 45-47, Albert Street, Rugby, Warwickshire, CV21 2SG, England

      IIF 22
  • Cox, Rachel

    Registered addresses and corresponding companies
    • icon of address Bourne Bridal, 7 Burghley Centre, Bourne, Lincolnshire, PE10 9EG, United Kingdom

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 41, - 43 New Street, Salisbury, SP1 2PH, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 45-47 Albert Street, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,332 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-08-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -78,975 GBP2023-11-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Burghley Centre, Bourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ANASTASAI LIMITED - 2013-03-22
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 10 St Ann Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,820 GBP2020-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,356 GBP2022-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,472 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 The Old Quarry Nene Valley Business Park, Oundle, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 1
  • 1
    icon of address Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,356 GBP2022-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2019-12-01
    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.