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

Cox, Lionel

    Related profiles found in government register
  • Cox, Lionel
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Twin Peaks 11, The Mount, Scholar Green, Stoke-on-trent, ST7 3HY, England

      IIF 1
  • Cox, Lionel
    British commercial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 2
  • Cox, Lionel David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bowfell Road, Urmston, Manchester, M41 5RR, England

      IIF 3
  • Cox, Lionel
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 4 IIF 5
  • Cox, Lionel
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 6
  • Cox, Lionel
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9, Wagg Street, Congleton, Cheshire, CW12 4BA, England

      IIF 7
    • Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 8
  • Cox, Lionel David

    Registered addresses and corresponding companies
    • 10, Stanton Gardens, West Didsbury, Manchester, Lancashire, M20 2PT, England

      IIF 9
  • Cox, Lionel

    Registered addresses and corresponding companies
    • Oaker Chase, Rear Of 17 Oaker Avenue West Didsbur, Manchester, M20 2XH

      IIF 10
  • Mr Lionel Cox
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9, Wagg Street, Congleton, Cheshire, CW12 4BA, England

      IIF 11
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 12 IIF 13 IIF 14
    • Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 15
  • Cox, Lionel David, Mr.
    British builder born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 16
  • Cox, Lionel David, Mr.
    British building & tiling specialist born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stanton Gardens, West Didsbury, Manchester, Lancashire, M20 2PT, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 10
  • 1
    CALYPSO CARAVANS AND CAMPERS LIMITED
    - now 07684246
    MOTORHOME 2 GO (SALES) LIMITED - 2022-03-17
    MOTORHOME 2 GO LIMITED - 2019-09-23
    CAMPERVAN 2 GO LIMITED - 2017-10-09
    GYRO AUTOMOTIVE LIMITED - 2015-06-17
    1-2 Albert Chambers Canal Street, Congleton, England
    Dissolved Corporate (8 parents)
    Officer
    2022-03-31 ~ 2024-09-20
    IIF 2 - Director → ME
  • 2
    CASITA LEISURE LIMITED
    - now 05784869
    CASITA STUDIOS LIMITED - 2015-06-17
    WESTHOLME CORPORATE DEVELOPMENTS LIMITED - 2014-07-17
    1-2 Albert Chambers Canal Street, Congleton, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2022-04-25 ~ 2024-09-20
    IIF 1 - Director → ME
  • 3
    EARTH FRIENDLY LIVING LTD
    11784062
    C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    GO E AUTOMOTIVE LIMITED
    - now 11480137
    PLA-GIOTTILINE (UK) LIMITED - 2020-06-18
    Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-07-24 ~ 2022-10-14
    IIF 8 - Director → ME
    Person with significant control
    2020-07-24 ~ 2022-03-15
    IIF 15 - Has significant influence or control OE
  • 5
    HEALTHY HAPPY HOMES LTD
    - now 01776319
    LUVERS LTD
    - 2016-07-14 01776319
    PALATINE FLOOR & WALL COMPANY LIMITED
    - 2014-03-10 01776319
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    (before 1991-05-21) ~ now
    IIF 4 - Director → ME
    ~ 2006-04-17
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    HEALTHY HAPPY HUB LTD
    - now 06510220
    EMPOWER LIFE LTD
    - 2016-07-14 06510220
    YIN LTD
    - 2016-02-23 06510220
    BAREFOOT LIVING LIMITED - 2013-10-10
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    OSTIA PROPERTY ASSOCIATES LTD
    14884324
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-22 ~ 2025-06-02
    IIF 6 - Director → ME
    Person with significant control
    2023-05-22 ~ 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
  • 8
    PALATINE ABC LIMITED
    05622828
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-11-15 ~ 2013-06-30
    IIF 17 - Director → ME
    2012-05-04 ~ 2013-01-01
    IIF 9 - Secretary → ME
  • 9
    PALATINE PROPERTY SOLUTIONS LTD
    08379277
    20 Bowfell Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ 2016-01-01
    IIF 3 - Director → ME
  • 10
    STANTON GARDENS MANAGEMENT COMPANY LIMITED
    - now 01355145
    YATESDOME LIMITED - 1978-12-31
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (14 parents)
    Officer
    2010-06-20 ~ 2017-06-30
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.