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, Jonathan James, Mr.

    Related profiles found in government register
  • Cox, Jonathan James, Mr.
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 1
  • Cox, Jonathan James, Mr.
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ

      IIF 2 IIF 3
  • Cox, Jonathan James, Mr.
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD

      IIF 4 IIF 5 IIF 6
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 7
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 8
  • Cox, Jonathan James, Mr.
    British investment professional born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ

      IIF 9
    • Cast House, Old Mill Business Park, Leeds, LS10 1RJ, England

      IIF 10
    • Bevis Marks House, 24 Bevis Marks, London, England, EC3A 7JB, England

      IIF 11
  • Cox, Jonathan James
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, England

      IIF 12
    • 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 13
  • Cox, Jonathan James
    British investment professional born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 14
  • Cox, Jonathan James, Mr.
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Angel Court, 13th Floor, London, EC2R 7HJ, United Kingdom

      IIF 15
  • Cox, Jonathan James
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway House, 1 Whittlebury Mews East, London, NW1 8EB, United Kingdom

      IIF 16
    • C/o Freeths Llp, 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, MK9 2AD, England

      IIF 17
  • Cox, Jonathan James
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 18
    • C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 19
  • Cox, Jonathan James
    British investment professional born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 20
  • Cox, Jonathan, Mr
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o J.c. Flowers & Co. Uk Llp, 1 Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 21
  • Mr Jonathan James Cox
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 22
  • Cox, Jonathan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o J.c. Flowers & Co. Uk Llp, 1, Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    SOLOMON ADVICE LIMITED - 2023-12-07
    C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    2021-12-07 ~ now
    IIF 17 - Director → ME
  • 2
    Anson Court, La Route Des Camps, St Martin, Gy4 6ad, Guernsey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-02 ~ now
    IIF 16 - Director → ME
  • 3
    JCF & CO. UK LLP - 2012-04-02
    1 Angel Court, 13th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-01 ~ now
    IIF 15 - LLP Member → ME
  • 4
    1 Angel Court, 13th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 21 - Director → ME
  • 5
    1 Angel Court, 13th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 23 - Director → ME
  • 6
    1 Angel Court, 13th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-29 ~ now
    IIF 24 - Director → ME
  • 7
    OTTO UK BIDCO LIMITED - 2020-05-21
    30 St. Mary Axe, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2018-05-11 ~ now
    IIF 1 - Director → ME
  • 8
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,013 GBP2023-03-30
    Officer
    2017-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-05-24 ~ 2020-06-18
    IIF 3 - Director → ME
  • 2
    10 Norwich Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2020-09-30
    IIF 6 - Director → ME
  • 3
    10 Norwich Street, London
    Dissolved Corporate (10 parents)
    Officer
    2017-01-20 ~ 2020-09-30
    IIF 4 - Director → ME
  • 4
    CASTLE TRUST CAPITAL LIMITED - 2011-11-24
    MORGAN TRUST CAPITAL LIMITED - 2011-01-24
    10 Norwich Street, London
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2017-01-20 ~ 2020-09-30
    IIF 5 - Director → ME
  • 5
    10 Norwich Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-08-16 ~ 2020-09-30
    IIF 18 - Director → ME
  • 6
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2020-06-18
    IIF 10 - Director → ME
  • 7
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-05-24 ~ 2020-06-18
    IIF 2 - Director → ME
  • 8
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2020-06-18
    IIF 9 - Director → ME
  • 9
    10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-30 ~ 2020-09-30
    IIF 7 - Director → ME
  • 10
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2017-06-17 ~ 2022-05-27
    IIF 8 - Director → ME
  • 11
    LOGICAL FINANCE LIMITED - 2013-06-06
    PALADIN THREE LIMITED - 2012-01-25
    10 Norwich Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-01-20 ~ 2020-09-30
    IIF 12 - Director → ME
  • 12
    SSL ENDEAVOUR LIMITED - 2020-05-21
    ENDEAVOUR INSURANCE SERVICES LIMITED - 2019-04-01
    CORRIE AND PARTNERS LIMITED - 2007-05-11
    30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    2019-03-26 ~ 2023-07-05
    IIF 14 - Director → ME
  • 13
    SSL ENDEAVOUR SERVICES LIMITED - 2020-05-22
    SSLENDEAVOUR SERVICES LTD - 2019-03-01
    PUMPKIN RESOURCES LIMITED - 2019-02-28
    30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2022-01-10
    IIF 13 - Director → ME
  • 14
    SSL INSURANCE BROKERS LIMITED - 2021-04-22
    8th Floor Forum House, Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,760,045 GBP2024-11-30
    Officer
    2019-05-01 ~ 2021-03-01
    IIF 11 - Director → ME
  • 15
    SOLOMON INVESTMENT MANAGEMENT LIMITED - 2023-12-07
    C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-07 ~ 2023-03-27
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.