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, David Raymond

    Related profiles found in government register
  • Cox, David Raymond

    Registered addresses and corresponding companies
    • icon of address 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 4
    • icon of address 2 Western Avenue Business Park, Mansfield Road Acton, London, Greater London, W3 0BZ

      IIF 5
    • icon of address 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ

      IIF 6 IIF 7 IIF 8
    • icon of address 2, Western Avenue Business Park, Mansfield Road Acton, London, W3 0BZ, United Kingdom

      IIF 9
    • icon of address 2 Western Avenue Business Park, Mansfield Road, London, W3 0BZ

      IIF 10
  • Cox, David
    born in August 1948

    Registered addresses and corresponding companies
    • icon of address 196a Leicester Road, Leicester, LE11 2AH

      IIF 11
  • Cox, David
    British ceo born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marloes, Comp Lane St Marys Platt, Sevenoaks, Kent, TN15 8NR

      IIF 12
  • Cox, David
    British chief executive officer born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marloes, Comp Lane St Marys Platt, Sevenoaks, Kent, TN15 8NR

      IIF 13
  • Cox, David
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, David
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, David
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marloes, Comp Lane St Marys Platt, Sevenoaks, Kent, TN15 8NR

      IIF 23
  • Cox, David
    British none born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ

      IIF 24
    • icon of address Marloes, Comp Lane St Marys Platt, Sevenoaks, Kent, TN15 8NR

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 1
Ceased 22
  • 1
    LONDON GRAPHIC SUPPLIES LIMITED - 2017-01-11
    BARTEND LIMITED - 2000-08-14
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2013-07-21
    IIF 25 - Director → ME
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 2 - Secretary → ME
  • 2
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-04 ~ 2008-08-15
    IIF 11 - LLP Member → ME
  • 3
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2013-07-21
    IIF 27 - Director → ME
    icon of calendar 2012-06-26 ~ 2013-07-21
    IIF 10 - Secretary → ME
  • 4
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ 2013-07-21
    IIF 26 - Director → ME
    icon of calendar 2012-06-30 ~ 2012-09-24
    IIF 5 - Secretary → ME
  • 5
    LONDON GRAPHIC CENTRE LIMITED - 2016-10-21
    DANTOR LIMITED - 2006-07-03
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 3 - Secretary → ME
  • 6
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 8 - Secretary → ME
  • 7
    KROLL ONTRACK LEGAL TECHNOLOGIES LIMITED - 2018-08-03
    OYEZ LEGAL TECHNOLOGIES LIMITED - 2003-12-05
    LEGAL TECHNOLOGIES LIMITED - 2001-01-26
    LEGAL TECHNOLOGIES (ACQUISITIONS 2) LIMITED - 1996-03-13
    icon of address Nexus, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2000-02-17
    IIF 21 - Director → ME
  • 8
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-08
    IIF 24 - Director → ME
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 7 - Secretary → ME
  • 9
    IMPACT OFFICE SYSTEMS LIMITED - 2000-08-09
    IMPACT TELECOM LIMITED - 1999-10-20
    icon of address 26 New Albion Industrial Estate, Halley Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2014-03-19
    IIF 14 - Director → ME
  • 10
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2000-02-17
    IIF 17 - Director → ME
  • 11
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 2000-02-17
    IIF 22 - Director → ME
  • 12
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 2000-02-17
    IIF 19 - Director → ME
  • 13
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-02-17
    IIF 20 - Director → ME
  • 14
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-23 ~ 2000-02-17
    IIF 16 - Director → ME
  • 15
    OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
    YORKOVER LIMITED - 1998-12-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 15 - Director → ME
  • 16
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 9 - Secretary → ME
  • 17
    SOLUTION CENTRE (THATCHAM) LIMITED - 1998-07-31
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 4 - Secretary → ME
  • 18
    TRANSPU TEC LIMITED - 1992-04-10
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2001-08-20
    IIF 13 - Director → ME
  • 19
    INVESTACT LIMITED - 2013-11-14
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,224,988 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ 2001-08-20
    IIF 12 - Director → ME
  • 20
    LONDON GRAPHIC SYSTEMS LIMITED - 2016-02-10
    WISTMAN LIMITED - 2006-07-11
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 1 - Secretary → ME
  • 21
    WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
    THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
    CABINTREE LIMITED - 1989-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 18 - Director → ME
  • 22
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 6 - Secretary → 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.