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, Kevin Paul, Dr

    Related profiles found in government register
  • Cox, Kevin Paul, Dr
    British chair person born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Science Creates St. Philips, Albert Road, St. Philips, Bristol, BS2 0XJ, England

      IIF 1
    • icon of address Lab E4, Emb, East Malling Research Station, New Road, East Malling, West Malling, Kent, ME19 6BJ, United Kingdom

      IIF 2
  • Cox, Kevin Paul, Dr
    British chief executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothy Hodgkin Building, Whitson Street, Bristol, BS1 3NY, England

      IIF 3
  • Cox, Kevin Paul, Dr
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Altenburg Avenue, London, W13 9RN, England

      IIF 4
  • Cox, Kevin Paul
    British ceo imanova limited born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington Danes Building, Du Cane Road, London, W12 0NN, United Kingdom

      IIF 5
    • icon of address Burlington Danes Building, Imperial College London, Hammersmith Hospital, Du Cane Road, London, W12 0NN, United Kingdom

      IIF 6
  • Cox, Kevin Paul
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 7
  • Cox, Kevin Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxhill Green, Leeds, LS16 5PQ, England

      IIF 8
    • icon of address 52, Altenburg Avenue, London, W13 9RN, England

      IIF 9
  • Cox, Kevin Paul
    British management consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Altenburg Avenue, London, W13 9RN, United Kingdom

      IIF 10
  • Mr Kevin Paul Cox
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Altenburg Avenue, London, W13 9RN, England

      IIF 11
  • Cox, Kevin Paul, Dr
    British business manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Kevin Paul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 448, Palatine Road, Manchester, M22 4JT, England

      IIF 15
  • Mr Kevin Paul Cox
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Altenburg Avenue, London, W13 9RN, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 448 Palatine Road, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    B N A LIMITED - 2004-03-22
    icon of address Dorothy Hodgkin Building, Whitson Street, Bristol, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 52 Altenburg Avenue, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,734 GBP2017-11-30
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,903 GBP2022-11-30
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lab E4, Emb East Malling Research Station, New Road, East Malling, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Science Creates St. Philips Albert Road, St. Philips, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,672 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    BIOTASPHERIC LIMITED - 2020-01-28
    AURORA CBT LTD - 2018-06-12
    icon of address 448 Palatine Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,921 GBP2021-05-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-01
    IIF 8 - Director → ME
  • 2
    icon of address 9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-11-26
    IIF 14 - Director → ME
  • 3
    icon of address 9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-11-26
    IIF 12 - Director → ME
  • 4
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-04-25
    IIF 5 - Director → ME
  • 5
    icon of address Unit 9 Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,863,759 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2023-07-14
    IIF 7 - Director → ME
  • 6
    MSD BIOLOGICS (UK) LIMITED - 2011-04-11
    AVECIA BIOLOGICS LIMITED - 2010-03-04
    AVECIA BIOTECHNOLOGY LIMITED - 2006-11-17
    DMWSL 521 LIMITED - 2006-10-30
    icon of address Fujifilm Diosynth Biotechnologies, Belasis Avenue, Billingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-04 ~ 2007-11-26
    IIF 13 - Director → ME
  • 7
    MOLECULAR AND TRANSLATIONAL IMAGING CENTRE LIMITED - 2011-06-30
    icon of address Burlington Danes Building Imperial College London, Hammersmith Hospital, Du Cane Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-02-01
    IIF 6 - Director → ME
  • 8
    AZURE HOLDINGS PLC - 2006-10-03
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    CUBE8.COM PLC - 2001-06-14
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2024-06-19
    IIF 4 - Director → 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.