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, Gary Alan

    Related profiles found in government register
  • Cox, Gary Alan
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

      IIF 1
    • icon of address 2, Spyglass Hill, Northampton, NN4 0US, England

      IIF 2 IIF 3
    • icon of address 36, Rosslyn Park, Weybridge, KT13 9QZ, United Kingdom

      IIF 4
  • Cox, Gary Alan
    British accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Gary Alan
    British chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Rosslyn Park, Weybridge, Surrey, KT13 9QZ

      IIF 11
  • Cox, Gary Alan
    British chief executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 1, Harewood Place, London, W1S 1BU

      IIF 12
    • icon of address 36 Rosslyn Park, Weybridge, Surrey, KT13 9QZ

      IIF 13
  • Cox, Gary Alan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Doolittle Mill, Froghall Road, Ampthill, Bedford, MK45 2ND, United Kingdom

      IIF 14
    • icon of address 3, John's Place, Leith, Edinburgh, EH6 7EL, Scotland

      IIF 15
    • icon of address 36, Rosslyn Park, Weybridge, KT13 9QZ, United Kingdom

      IIF 16
  • Cox, Gary Alan
    British finance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Gary Alan
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Doolittle Mill, Froghall Road, Ampthill, Bedfordshire, MK45 2ND, United Kingdom

      IIF 22 IIF 23
    • icon of address 11, Doolittle Mill, Froghall Road, Ampthill, Bedford, MK45 2ND, England

      IIF 24
    • icon of address 11 Doolittle Mill, Ampthill, Bedfordshire, MK45 2ND

      IIF 25 IIF 26 IIF 27
  • Mr Gary Alan Cox
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Gary Alan
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Doolittle Mill, Froghall Road Ampthill, Bedford, Bedfordshire, MK45 2ND, United Kingdom

      IIF 33
  • Cox, Gary Alan
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Spyglass Hill, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,318 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Spyglass Hill, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Spyglass Hill, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TOP FOSTER LIMITED - 2014-09-18
    icon of address 2 Spyglass Hill, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,056,274 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    icon of address Unit F, Software Centre Prospect Business Centre, Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-10-08
    IIF 15 - Director → ME
  • 2
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2014-02-28
    IIF 26 - Director → ME
  • 3
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2014-02-28
    IIF 27 - Director → ME
  • 4
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-28
    IIF 14 - Director → ME
  • 5
    HC 1008 LIMITED - 2007-05-03
    FOSTERING FIRST (OVERSEAS) LIMITED - 2009-01-20
    FOSTERING FIRST INTERNATIONAL LIMITED - 2013-06-06
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-03 ~ 2012-10-08
    IIF 1 - Director → ME
  • 6
    icon of address Rowan House Quarrywood Court, Livingston Village, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-28
    IIF 24 - Director → ME
  • 7
    LNA MEDICAL LIMITED - 2004-12-16
    LONDON NURSES AGENCY LIMITED - 2003-09-12
    icon of address 4th Floor, Prince House, 43-51 Prince Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-08-23 ~ 2006-04-29
    IIF 11 - Director → ME
  • 8
    INTERCEDE 2455 LIMITED - 2012-09-19
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2014-02-28
    IIF 22 - Director → ME
  • 9
    icon of address Corbridge Business Centre, Tinklers Bank, Corbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,541 GBP2024-03-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-09-06
    IIF 12 - Director → ME
  • 10
    icon of address 2 Spyglass Hill, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,318 GBP2024-03-31
    Officer
    icon of calendar 2002-10-18 ~ 2009-01-17
    IIF 37 - Secretary → ME
  • 11
    HIGHERSIGN LIMITED - 2000-11-17
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2014-02-28
    IIF 25 - Director → ME
  • 12
    MURRAY TOPCO LIMITED - 2012-10-15
    INTERCEDE 2454 LIMITED - 2012-09-19
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-28 ~ 2014-02-28
    IIF 23 - Director → ME
  • 13
    JULIA PRINCIPAL TWO LIMITED - 2007-09-06
    TEACHERS UK LIMITED - 2005-09-14
    JULIA PRINCIPAL LIMITED - 2003-10-24
    icon of address Academy Court, 94 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-30
    IIF 17 - Director → ME
  • 14
    CAROLINE PELHAM LIMITED - 2003-10-24
    JUSTDALE LIMITED - 1986-12-24
    icon of address Academy Court, 94 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-30
    IIF 21 - Director → ME
  • 15
    TRUSHELFCO (NO.2636) LIMITED - 2000-09-29
    REED HEALTHCARE LIMITED - 2001-04-30
    icon of address Academy Court, 94 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-30
    IIF 18 - Director → ME
  • 16
    REED HEALTHCARE PLC - 2015-12-29
    REED HEALTH GROUP PLC - 2007-01-19
    icon of address Academy Court, 94 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-30
    IIF 20 - Director → ME
  • 17
    NEXIA SMITH & WILLIAMSON AUDIT LIMITED - 2022-06-14
    NEXIA AUDIT LIMITED - 2006-05-02
    CLA EVELYN PARTNERS LIMITED - 2025-03-26
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-17 ~ 2003-08-31
    IIF 5 - Director → ME
  • 18
    SMITH & WILLIAMSON LIMITED - 2012-04-30
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    RXD LIMITED - 2002-09-25
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2003-08-31
    IIF 10 - Director → ME
  • 19
    icon of address Company Secretary, Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2014-02-28
    IIF 33 - Director → ME
  • 20
    icon of address Connaught House, 80-81 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 36 - Secretary → ME
  • 21
    icon of address Connaught House, 80-81 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 34 - Secretary → ME
  • 22
    icon of address Connaught House, 80-81 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 39 - Secretary → ME
  • 23
    icon of address 4th Floor, Prince House, 43-51 Prince Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    607,167 GBP2024-09-30
    Officer
    icon of calendar 2004-03-24 ~ 2006-04-29
    IIF 6 - Director → ME
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 41 - Secretary → ME
  • 24
    icon of address 4th Floor, Prince House, 43-51 Prince Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    725,076 GBP2024-09-30
    Officer
    icon of calendar 2004-03-24 ~ 2006-04-29
    IIF 9 - Director → ME
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 38 - Secretary → ME
  • 25
    icon of address Glenelvan House Carnegie Campus South, Enterprise Way, Dunfermline
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2006-04-29
    IIF 7 - Director → ME
  • 26
    JOBSMART LIMITED - 2003-04-02
    SWIIS NURSING & HEALTHCARE LIMITED - 2006-01-31
    icon of address 4th Floor, Prince House, Prince Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-03-24 ~ 2006-04-29
    IIF 8 - Director → ME
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 42 - Secretary → ME
  • 27
    SWIIS INTERNATIONAL PLC - 2009-10-26
    icon of address 4th Floor, Prince House, 43-51 Prince Street, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    942,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 35 - Secretary → ME
  • 28
    icon of address Connaught House, 80-81 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 40 - Secretary → ME
  • 29
    icon of address Connaught House, 80-81 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-23 ~ 2006-07-31
    IIF 43 - Secretary → ME
  • 30
    icon of address The Bursary The Lady Eleanor Holles School, Hanworth Road, Hampton, Middlesex
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2017-08-31
    IIF 13 - Director → ME
  • 31
    MERRINWORTH LIMITED - 1995-07-13
    icon of address Academy Court, 94 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-04-30
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.