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 Lawrence Nicholas Cox

    Related profiles found in government register
  • Mr Lawrence Nicholas Cox
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 1
    • Stiles & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 2
    • Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 3
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 4
  • Cox, Lawrence Nicholas
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 5
    • Stiles & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 6
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 7
  • Cox, Lawrence Nicholas
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stiles & Co, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 8
  • Cox, Lawrence Nicholas
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 9
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 10
  • Mr. Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 11
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 12
  • Cox, Nicholas
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 13
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 14
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 15
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • Apartment 2408, Jas Cooper Mansions, Toronto, Ontario, M4Y 0A4, Canada

      IIF 16
  • Cox, Nicholas Hugh
    British director born in March 1966

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 17
  • Cox, Nicholas
    British born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 18
  • Cox, Nicholas Hugh
    British

    Registered addresses and corresponding companies
  • Cox, Nicholas Hugh
    British director

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 28
    • Grove Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 29 IIF 30 IIF 31
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 32
    • 21 Scott House, Gibraltar, Gibraltar

      IIF 33
    • Scotts House, 21 Town Range, Gibraltar, Gibraltar

      IIF 34
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 35
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 36
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 37
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 38
  • Cox, Nicholas Hugh
    British carpenter born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 39
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 40
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 41
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    BROADGATE RE EQUITY MEMBERS SYNDICATE LTD - 2023-11-16
    Printing House, 66 Lower Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    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
  • 2
    62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    442,572 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-06 ~ 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
  • 4
    Unit 2 Lake End Court Taplow Road, Taplow, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HOUSTON COX CARPENTRY LIMITED - 2004-08-27
    SHEERWOOD CONSTRUCTION SERVICES LIMITED - 1986-03-12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    Stiles & Co, Unit 4 Lake End Court, Taplow Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    2022-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    46 Cardinal House St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 48 - Director → ME
    2004-04-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,505 GBP2020-12-31
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-03-04 ~ dissolved
    IIF 46 - Director → ME
  • 15
    STELLA ARCHITECTURAL LIMITED - 2004-08-06
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 52 - Director → ME
  • 16
    Abotts Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 34 - Director → ME
Ceased 15
  • 1
    1 Brook Close, Winterbourne Stoke, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    2004-11-16 ~ 2020-03-05
    IIF 53 - Director → ME
    2004-11-16 ~ 2009-02-18
    IIF 31 - Secretary → ME
  • 2
    197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    612,882 GBP2023-12-31
    Officer
    1992-12-15 ~ 2000-06-30
    IIF 49 - Director → ME
    1992-12-15 ~ 1996-03-29
    IIF 27 - Secretary → ME
  • 3
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ 2009-10-10
    IIF 32 - Director → ME
    2007-04-30 ~ 2011-04-26
    IIF 23 - Secretary → ME
  • 4
    62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2000-07-26 ~ 2013-09-04
    IIF 47 - Director → ME
  • 5
    Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,015,683 GBP2019-10-31
    Officer
    2004-06-09 ~ 2011-03-07
    IIF 45 - Director → ME
    2004-06-09 ~ 2011-03-07
    IIF 21 - Secretary → ME
  • 6
    HOUSTON COX EASTERN LIMITED - 2016-02-11
    MAPLE JOINERY (ANGLIA) LIMITED - 2004-03-22
    Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,364,236 GBP2019-10-31
    Officer
    2001-06-22 ~ 2011-02-21
    IIF 42 - Director → ME
    2001-06-22 ~ 2011-02-21
    IIF 28 - Secretary → ME
  • 7
    The Walled Garden High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-07-04 ~ 2011-02-21
    IIF 44 - Director → ME
    2005-07-04 ~ 2011-02-21
    IIF 19 - Secretary → ME
  • 8
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,326,452 GBP2024-03-31
    Officer
    2004-10-27 ~ 2011-03-04
    IIF 54 - Director → ME
    2004-10-27 ~ 2011-03-04
    IIF 26 - Secretary → ME
  • 9
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,308 GBP2019-01-31
    Officer
    2007-09-14 ~ 2008-03-28
    IIF 33 - Director → ME
  • 10
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-19 ~ 2015-12-10
    IIF 16 - Director → ME
  • 11
    NIROX LTD
    - now
    DROP KERBS UK LTD - 2021-07-26
    Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-07-01 ~ 2022-10-11
    IIF 8 - Director → ME
  • 12
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    2021-12-03 ~ 2025-12-23
    IIF 7 - Director → ME
  • 13
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-03-04 ~ 2006-03-31
    IIF 29 - Secretary → ME
  • 14
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2002-02-14 ~ 2006-03-31
    IIF 50 - Director → ME
    2002-02-14 ~ 2006-07-31
    IIF 30 - Secretary → ME
  • 15
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,980,959 GBP2021-03-31
    Officer
    1992-09-30 ~ 2000-06-30
    IIF 51 - Director → ME
    1992-09-30 ~ 1996-03-29
    IIF 25 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.