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

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

      IIF 5 IIF 6
    • Unit 3 181a, Verulam Road, St. Albans, Hertfordshire, AL3 4DR, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
    • Unit 3, 181a Verulam Road, St Albans, Hertfordshire, AL3 4DR, United Kingdom

      IIF 11
    • 7, Blackthorn Close, St. Albans, AL4 9RP, England

      IIF 12
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 13 IIF 14
    • Unit 3, Verulam Road, 181a, St. Albans, AL3 4DR, England

      IIF 15 IIF 16
  • 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 17
    • 40, Lancaster Avenue, Sandiacre, Nottingham, NG10 5GW, England

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • 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 22
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 23
    • Unit 3, Verulam Road, 181a, St. Albans, AL3 4DR, England

      IIF 24 IIF 25
  • 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 26
    • 7, Blackthorn Close, St. Albans, AL4 9RP, United Kingdom

      IIF 27
  • 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 28
  • Cox, James
    English born in May 1989

    Resident in England

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

      IIF 29
  • 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 30
  • 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 31
  • 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 32
child relation
Offspring entities and appointments 16
  • 1
    BOE DATA SERVICES LTD
    15193738
    40 Lancaster Avenue, Sandiacre, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    CLUB CBD LIMITED
    12575090
    Unit 3 181a Verulam Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    E-POWER INTERNATIONAL LIMITED - now
    EASY POWER INTERNATIONAL LTD
    - 2020-11-06 12693767
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (7 parents)
    Officer
    2020-06-24 ~ 2020-08-03
    IIF 26 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HALO BIOTECHNOLOGIES LIMITED
    13074126
    Unit 3 181a Verulam Road, St. Albans, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    HALO ENGINEERING LIMITED
    12365975
    Unit 3 Verulam Road, 181a, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HALO INVESTMENTS & SECURITIES LTD
    12618106
    Unit 3 181a Verulam Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-22 ~ 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 directors OE
  • 7
    HALO POWER HOLDINGS LIMITED
    12365335
    Unit 3 Verulam Road, 181a, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HALO POWER LTD
    12077826
    Unit 3, 181a Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HALOEARTH LIMITED
    17070799
    Unit 3 181a Verulam Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    JTC SUPPLIES LTD
    09909074
    40 Lancaster Avenue, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 32 - Director → ME
    2015-12-09 ~ 2016-02-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    PROFOUND BUILDING SOLUTIONS LTD
    - now 09319849
    PROFOUND CONTRACTING LIMITED
    - 2015-02-27 09319849
    Unit 3 181a Verulam Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2014-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    ST ALBANS CITY & DISTRICT COMMUNITY FOUNDATION LTD
    12997883
    Unit 3 181a Verulam Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    T AND J ELECTRICAL LABOUR SERVICES LTD
    08354033
    45 Gwenbrook Avenue, Beeston, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-11-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 14
    THE MUTUAL EXCHANGE LTD
    11866171
    Unit 3 181a Verulam Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directors OE
  • 15
    TWISTED SOCIETY LIMITED
    - now 07648335
    TWISTED SOCEITY LIMITED
    - 2011-07-18 07648335
    Canada House, 272 Field End Road, Eastcote, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ 2011-07-18
    IIF 30 - Director → ME
    2011-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 16
    WE THE PEOPLE LTD
    11828929
    Unit 3,181a Verulam Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.