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 Ronald Cox

    Related profiles found in government register
  • Mr James Ronald Cox
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 181a Verulam Road, St Albans, Hertfordshire, AL3 4DR, United Kingdom

      IIF 1
    • Unit 3 181a, Verulam Road, St. Albans, AL3 4DR, England

      IIF 2
  • Cox, James Ronald
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 181a Verulam Road, St Albans, Hertfordshire, AL3 4DR, United Kingdom

      IIF 3
    • Unit 3 181a, Verulam Road, St. Albans, AL3 4DR, England

      IIF 4
    • Unit 3 181a, Verulam Road, St. Albans, Hertfordshire, AL3 4DR, England

      IIF 5 IIF 6
  • Cox, James Ronald
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 181a, Verulam Road, St. Albans, AL3 4DR, England

      IIF 7
  • Mr James Ronald Cox
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chapel, 33 Church Street, Colchester, CO6 1TX, United Kingdom

      IIF 8
    • Unit 3, 181a Verulam Road, St Albans, Hertfordshire, AL3 4DR, United Kingdom

      IIF 9
    • 7, Blackthorn Close, St. Albans, AL4 9RP, England

      IIF 10
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 11 IIF 12
    • Unit 3, Verulam Road, 181a, St. Albans, AL3 4DR, England

      IIF 13 IIF 14
  • Mr James Cox
    English born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gwenbrook Avenue, Beeston, Nottingham, NG9 4BA, United Kingdom

      IIF 15
    • 40, Lancaster Avenue, Sandiacre, Nottingham, NG10 5GW, England

      IIF 16 IIF 17
  • Cox, James
    British surveyor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, 272 Field End Road, Eastcote, HA4 9NA, England

      IIF 18
  • Mr James Cox
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 181a, Verulam Road, St. Albans, Hertfordshire, AL3 4DR, England

      IIF 19
  • Cox, James Ronald
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 181a Verulam Road, St Albans, Hertfordshire, AL3 4DR, United Kingdom

      IIF 20
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 21
    • Unit 3, Verulam Road, 181a, St. Albans, AL3 4DR, England

      IIF 22 IIF 23
  • Cox, James Ronald
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chapel, 33 Church Street, Colchester, CO6 1TX, United Kingdom

      IIF 24
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 25
  • Appleby, Helen
    English sales & customer services born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 248, Derby Road, Sandiacre, Nottingham, NG10 5HE, United Kingdom

      IIF 26
  • Cox, James
    English born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lancaster Avenue, Sandiacre, Nottingham, NG10 5GW, England

      IIF 27
  • Cox, James
    Uk surveyor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Rye House, 113 High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 28
  • Cox, James Thomas
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Portland Road, Toton, Nottingham, Nottinghamshire, NG9 6EW, United Kingdom

      IIF 29
  • Cox, James Thomas
    English product sales/analysis born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lancaster Avenue, Sandiacre, Nottingham, NG10 5GW, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    40 Lancaster Avenue, Sandiacre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Unit 3 181a Verulam Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 3 181a Verulam Road, St. Albans, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    Unit 3 Verulam Road, 181a, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 3 181a Verulam Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 3 Verulam Road, 181a, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 3, 181a Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    40 Lancaster Avenue, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2016-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    PROFOUND CONTRACTING LIMITED - 2015-02-27
    Unit 3 181a Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,200 GBP2024-02-29
    Officer
    2014-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 181a Verulam Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    45 Gwenbrook Avenue, Beeston, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,082 GBP2024-12-31
    Officer
    2013-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 12
    Unit 3 181a Verulam Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TWISTED SOCEITY LIMITED - 2011-07-18
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 18 - Director → ME
  • 14
    Unit 3,181a Verulam Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EASY POWER INTERNATIONAL LTD - 2020-11-06
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,967,914 GBP2021-06-30
    Officer
    2020-06-24 ~ 2020-08-03
    IIF 24 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    40 Lancaster Avenue, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2016-12-31
    Officer
    2015-12-09 ~ 2016-02-10
    IIF 26 - Director → ME
  • 3
    TWISTED SOCEITY LIMITED - 2011-07-18
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ 2011-07-18
    IIF 28 - 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.