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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cox, Nicholas

    Related profiles found in government register
  • Cox, Nicholas
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 1
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 2
  • Cox, Nicholas
    British born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 3
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • 2408, Jas Cooper Mansions, Toronto, Ontario, M4Y 0A4, Canada

      IIF 4
  • Cox, Lawrence Nicholas
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 5
    • & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 6
    • 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 7
  • Cox, Lawrence Nicholas
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stiles & Co, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 8
  • Cox, Lawrence Nicholas
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 9
  • Cox, Nicholas Hugh
    British

    Registered addresses and corresponding companies
  • Cox, Nicholas Hugh
    British director

    Registered addresses and corresponding companies
    • New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 19
    • Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 20 IIF 21 IIF 22
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 23
    • Scott House, Gibraltar, Gibraltar

      IIF 24
    • House, 21 Town Range, Gibraltar, Gibraltar

      IIF 25
  • Cox, Nicholas Hugh
    British director born in March 1966

    Registered addresses and corresponding companies
    • New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 26
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 27
  • Mr. Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 28
    • 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 29
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 30
  • Cox, Nicholas Hugh
    British carpenter born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 31
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 32
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 33
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lawrence Nicholas Cox
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 47
    • & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 48
    • 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 49
    • 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 50
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 51
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 52
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 53
    • Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    BROADGATE RE DEVCO GROUP LTD
    - now 14557336
    BROADGATE RE EQUITY MEMBERS SYNDICATE LTD - 2023-11-16
    Printing House, 66 Lower Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHURCH MEWS OWNERS LIMITED
    05287798
    1 Brook Close, Winterbourne Stoke, Salisbury, England
    Active Corporate (24 parents)
    Officer
    2004-11-16 ~ 2020-03-05
    IIF 45 - Director → ME
    2004-11-16 ~ 2009-02-18
    IIF 22 - Secretary → ME
  • 3
    CROWTHORNE PROPERTY MAINTENANCE LIMITED
    02773696
    197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (8 parents)
    Officer
    1992-12-15 ~ 2000-06-30
    IIF 41 - Director → ME
    1992-12-15 ~ 1996-03-29
    IIF 18 - Secretary → ME
  • 4
    DE MOUNDFORT ESTATES LIMITED
    06231763
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2007-04-30 ~ 2009-10-10
    IIF 23 - Director → ME
    2007-04-30 ~ 2011-04-26
    IIF 14 - Secretary → ME
  • 5
    DE MOUNDFORT HOMES LIMITED
    04040881
    62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2000-07-26 ~ 2013-09-04
    IIF 39 - Director → ME
    2001-03-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    GARY LAWRENCE CONTRACTING LIMITED
    13497069
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEXAGON CONTRACTING LIMITED
    13517321
    Unit 2 Lake End Court Taplow Road, Taplow, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    HOUSTON COX CENTRAL LIMITED
    05149872
    Oakmere, Barley Way, Fleet, England
    Active Corporate (9 parents)
    Officer
    2004-06-09 ~ 2011-03-07
    IIF 37 - Director → ME
    2004-06-09 ~ 2011-03-07
    IIF 12 - Secretary → ME
  • 9
    HOUSTON COX HOLDINGS LIMITED
    05183504
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 26 - Director → ME
  • 10
    HOUSTON COX INTERIORS LIMITED
    - now 01969452
    HOUSTON COX CARPENTRY LIMITED
    - 2004-08-27 01969452
    SHEERWOOD CONSTRUCTION SERVICES LIMITED
    - 1986-03-12 01969452
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
    ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    HOUSTON COX LIMITED - now
    HOUSTON COX EASTERN LIMITED
    - 2016-02-11 04239357
    MAPLE JOINERY (ANGLIA) LIMITED
    - 2004-03-22 04239357
    Oakmere, Barley Way, Fleet, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2001-06-22 ~ 2011-02-21
    IIF 34 - Director → ME
    2001-06-22 ~ 2011-02-21
    IIF 19 - Secretary → ME
  • 12
    HOUSTON COX NORTHERN LIMITED
    05498192
    The Walled Garden High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2005-07-04 ~ 2011-02-21
    IIF 36 - Director → ME
    2005-07-04 ~ 2011-02-21
    IIF 10 - Secretary → ME
  • 13
    HOX PROPERTIES LIMITED
    16555328
    Stiles & Co, Unit 4 Lake End Court, Taplow Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    INSINC PROPERTY LIMITED
    05270761
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2004-10-27 ~ 2011-03-04
    IIF 46 - Director → ME
    2004-10-27 ~ 2011-03-04
    IIF 17 - Secretary → ME
  • 15
    KEI'S RESTAURANT LIMITED
    06371530
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-14 ~ 2008-03-28
    IIF 24 - Director → ME
  • 16
    LA QUINTA PROPERTY LIMITED
    07816099
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2015-12-10
    IIF 4 - Director → ME
    2022-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    NIROX LTD
    - now 12864002
    DROP KERBS UK LTD
    - 2021-07-26 12864002
    Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ 2022-10-11
    IIF 8 - Director → ME
  • 18
    NIROX SPECIALIST COATINGS LTD
    13780761
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ now
    IIF 1 - Director → ME
    2021-12-03 ~ 2025-12-23
    IIF 7 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    ORBIT DVM LTD
    15053610
    Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    ORBIT INTERIORS LIMITED
    14333653
    2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, England
    Active Corporate (2 parents)
    Officer
    2022-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    PIPER COX JOINERY LIMITED
    05094535
    46 Cardinal House St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 40 - Director → ME
    2004-04-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    SAFE ENVIRONMENTAL SOLUTIONS LIMITED
    12810104
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SATURN ARCHITECTURAL LIMITED
    - now 03169523
    GROSVENOR COX JOINERY LIMITED
    - 1996-05-09 03169523
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1996-03-04 ~ dissolved
    IIF 38 - Director → ME
    1996-03-04 ~ 2006-03-31
    IIF 20 - Secretary → ME
  • 24
    SATURN ARCHITECTURAL SOLUTIONS LIMITED - now
    SATURN ARCHITECTURAL NORTHERN LIMITED
    - 2008-12-16 04373697 06658641
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (14 parents)
    Officer
    2002-02-14 ~ 2006-03-31
    IIF 42 - Director → ME
    2002-02-14 ~ 2006-07-31
    IIF 21 - Secretary → ME
  • 25
    STELLAR ARCHITECTURAL LIMITED
    - now 05181272
    STELLA ARCHITECTURAL LIMITED
    - 2004-08-06 05181272
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 26
    STERLING HOUSE (SANDBANKS) LTD
    15654816
    Abotts Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 27
    STERLING HOUSE PROPERTY DEVELOPMENTS LTD
    15803531
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TOTEM HOLDCO LIMITED
    08149466
    1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 25 - Director → ME
  • 29
    WALLRITE LIMITED
    02751774
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    1992-09-30 ~ 2000-06-30
    IIF 43 - Director → ME
    1992-09-30 ~ 1996-03-29
    IIF 16 - Secretary → 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.