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, Lauren Amy

    Related profiles found in government register
  • Cox, Lauren Amy
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lux Apartments, 9 Broomhill Road, London, SW18 4GG, United Kingdom

      IIF 1
    • icon of address Apartment 75, 112 York Road, London, SW11 3RS, United Kingdom

      IIF 2
    • icon of address Apt.75, The Candlemakers, 112 York Road, London, SW11 3RS

      IIF 3
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 4
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 5 IIF 6
  • Cox, Lauren Amy
    British film producer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 7
  • Cox, Lauren Amy
    British personal assistant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queenstown Road, London, SW8 3RN

      IIF 8
    • icon of address Apt.75, The Candlemakers, 112, York Road, London, SW11 3RS, United Kingdom

      IIF 9
  • Cox, Lauren Amy
    British producer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Lux Apts, 9 Broomhill Rd, London, SW18 4GG, United Kingdom

      IIF 10
  • Cox, Lauren Amy
    British production executive born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Brisbane Avenue, London, SW19 3AF, United Kingdom

      IIF 11
  • Miss Lauren Amy Cox
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 12
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 13
  • Ms Lauren Amy Cox
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 14
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 15
  • Cox, Lauren Amy
    British co producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Leeds Road, Ilkley, West Yorkshire, LS29 8DS, England

      IIF 16
  • Cox, Lauren Amy
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 18 IIF 19
    • icon of address 78, Kenley Road, Twickenham, TW1 1JU, England

      IIF 20 IIF 21
    • icon of address 78, Kenley Road, Twickenham, TW1 1JU, United Kingdom

      IIF 22
  • Cox, Lauren Amy
    British film producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 23
  • Cox, Lauren Amy
    British personal assistant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Lauren Amy
    British producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Kenley Road, Twickenham, TW1 1JU, England

      IIF 27
  • Cox, Lauren Amy
    British production executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 28 IIF 29
    • icon of address 78, Kenley Road, Twickenham, TW1 1JU, England

      IIF 30 IIF 31
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, England

      IIF 32
  • Miss Lauren Amy Cox
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 33
  • Ms Lauren Amy Cox
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Leeds Road, Ilkley, West Yorkshire, LS29 8DS, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-13
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    828,504 GBP2021-01-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 45 Brisbane Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    BRAGGS DEVELOPMENT LIMITED - 2016-08-16
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2021-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,195 GBP2025-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,813 GBP2024-02-29
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,499 GBP2024-05-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex, U.k.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Lower Scarcliffe Off Carleton Lane, Carleton, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 28 Leeds Road, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-11
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 18
    JUDGE DREDD TV LIMITED - 2017-06-14
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-07
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,141,204 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2022-02-21
    IIF 30 - Director → ME
  • 2
    icon of address 60 Greenwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2011-01-11
    IIF 2 - Director → ME
  • 3
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    10,064 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ 2022-02-21
    IIF 25 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,813 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ 2022-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-02-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    146 GBP2021-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2022-03-22
    IIF 21 - Director → ME
  • 6
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,457 GBP2017-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2022-06-17
    IIF 20 - Director → ME
  • 7
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,671 GBP2017-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2022-06-17
    IIF 27 - Director → ME
  • 8
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,764 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-12-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-12-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,958 GBP2017-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2022-06-17
    IIF 10 - 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.