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

Mr James Richard Cox

    Related profiles found in government register
  • Mr James Richard Cox
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, London, W10 5BE, England

      IIF 1
  • Mr James Matthew Cox
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe, Windsor Road, Basildon, SS13 2LH, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Cox, James Richard
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 6
  • Cox, James Richard
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, London, W10 5BE, England

      IIF 7
    • icon of address The Forge, Newport, St Germans, PL12 5NX, United Kingdom

      IIF 8
  • Mr James Cox
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 10
  • Mr James Richard Cox
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 11 IIF 12
  • Cox, James Matthew
    British electrician born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Cox, James Matthew
    British engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe, Windsor Road, Basildon, SS13 2LH, England

      IIF 14
  • Mr Jim Richard Cox
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, W10 5BE, United Kingdom

      IIF 15
  • Cox, James
    British electrician born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr James Cox
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282 Leigh Road, Leigh On Sea, Essex, SS9 1BW, England

      IIF 17
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 18 IIF 19
  • Cox, Jim Richard
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, W10 5BE, United Kingdom

      IIF 20
  • Cox, James Richard
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Churchill Road, London, NW2 5EG, England

      IIF 21
  • Cox, James
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 22
  • Cox, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 23
  • Cox, James
    British electrician born in April 1976

    Resident in England

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

      IIF 24
  • Cox, Mr James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 25
  • Cox, James Matthew
    English security consultants born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee House, The Drive Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 119 The Hub 300 Kensal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,446 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Jubilee House, The Drive Great Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 119 The Hub, 300 Kensal Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address Coombe, Windsor Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 282 Leigh Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,684 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488,882 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    350,230 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    LUCKY7 CAR CO LTD - 2019-10-28
    icon of address 119 The Hub 300 Kensal Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,322 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address The Forge, Newport, St Germans, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    174,350 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-09-01
    IIF 8 - 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.