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, Mark Beaumont

    Related profiles found in government register
  • Cox, Mark Beaumont
    British Virgin Islander born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Lane, Fosdyke, Boston, PE20 2BS, England

      IIF 1
    • icon of address 21a Newland, Newland, Lincoln, LN1 1XP, England

      IIF 2
    • icon of address 22, St. Michaels Terrace, Lincoln, LN1 3BZ, England

      IIF 3
    • icon of address Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Beaumont House, Allens Business Park, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 8
    • icon of address Beaumont House, Office 4, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 9
    • icon of address Office 3 Beaumont House, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 10
    • icon of address Office 4, Unit 12, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 11
    • icon of address 15e, Telford Drive, Newark, NG24 2DX, England

      IIF 12
  • Mr Mark Beaumont Cox
    British Virgin Islander born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Lane, Fosdyke, Boston, PE20 2BS, England

      IIF 13
    • icon of address 21a, Newland, Lincoln, LN1 1XP, England

      IIF 14
    • icon of address 21a Newland, Newland, Lincoln, LN1 1XP, England

      IIF 15
    • icon of address 22, St. Michaels Terrace, Lincoln, LN1 3BZ, England

      IIF 16
    • icon of address Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 17 IIF 18
    • icon of address Beaumont House, Allens Business Park, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 19
    • icon of address Beaumont House, Office 4, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 20
    • icon of address Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF

      IIF 21
    • icon of address Office 3 Beaumont House, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 22
    • icon of address Office 4, Unit 12, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 23
    • icon of address 15e, Telford Drive, Newark, NG24 2DX, England

      IIF 24
  • Cox, Mark Beaumont
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF

      IIF 25
  • Cox, Mark Beaumont
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF, United Kingdom

      IIF 26
  • Cox, Mark Beaumont
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15e, Telford Drive, Newark, Nottinghamshire, NG24 2DX, United Kingdom

      IIF 27
  • Cox, Mark Beaumont
    British company director born in June 1964

    Registered addresses and corresponding companies
    • icon of address The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 28
  • Cox, Mark Beaumont
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 29
  • Cox, Mark
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downham, Briscoe Road, Hoddesdon, EN11 9DQ, England

      IIF 30
  • Mr Mark Beaumont Cox
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 31
  • Mr Mark Beaumont Cox
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15e, Telford Drive, Newark, Nottinghamshire, NG24 2DX, United Kingdom

      IIF 32
  • Cox, Mark Beaumont
    British company director

    Registered addresses and corresponding companies
    • icon of address Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF, United Kingdom

      IIF 33
  • Cox, Mark Beaumont
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 34
  • Mark Cox
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downham, Briscoe Road, Hoddesdon, EN11 9DQ, England

      IIF 35
    • icon of address 23, Wragby Road, Lincoln, LN2 5SH, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Brantside West Street, Brant Broughton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,755 GBP2024-11-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALLENS STAIR COMPONENTS LIMITED - 1998-04-09
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1998-09-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Peacock Inn, 23 Wragby Road, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Bell Lane, Fosdyke, Boston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Downham, Briscoe Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,666 GBP2025-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4, Unit 12 Allens Business Park, Saxilby, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15e Telford Drive, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    24/7 STORAGE NEWARK LIMITED - 2020-03-25
    icon of address Beaumont House, Office 4 Allens Business Park, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Beaumont House Allens Business Park, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,197 GBP2024-11-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Wragby Road, Lincoln, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Office 3 Beaumont House, Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    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 5
  • 1
    icon of address Brantside West Street, Brant Broughton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1995-07-04 ~ 2010-07-30
    IIF 26 - Director → ME
    icon of calendar 1995-07-04 ~ 2010-07-15
    IIF 33 - Secretary → ME
  • 2
    TOBY LIMITED - 2022-08-19
    icon of address 21a Newland, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,259 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2022-08-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2022-04-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    ALLENS COMPANY HOLDINGS LIMITED - 2024-08-27
    icon of address Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,125 GBP2024-06-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-08-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-07-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,197 GBP2024-11-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-08-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-07-03
    IIF 31 - Has significant influence or control OE
  • 5
    SITE 2 LIMITED - 2022-11-04
    icon of address Unit 15e Telford Drive, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,577 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-05-21
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE

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.