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, Richard John

    Related profiles found in government register
  • Cox, Richard John
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address Toadshole Cottage, Old Road Feering, Colchester, Essex, CO5 9RN

      IIF 1
  • Cox, Richard John
    British marketing director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 5 Andrews Close, Epsom, Surrey, KT17 4EX

      IIF 2 IIF 3
  • Cox, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 4
    • icon of address 22 Longlands Drive, Amington, Tamworth, B77 3JL

      IIF 5 IIF 6 IIF 7
  • Cox, Richard John
    British broker

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 8
  • Cox, Richard John
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 9
    • icon of address 22 Longlands Drive, Amington, Tamworth, B77 3JL

      IIF 10
  • Cox, Richard John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 11
  • Cox, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 12 IIF 13
  • Cox, Richard John
    British insurance broker

    Registered addresses and corresponding companies
  • Cox, Richard John
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 19
  • Cox, Richard John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Whissendine, Oakham, LE15 7ES, England

      IIF 20
    • icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, PO6 3EN, England

      IIF 21
    • icon of address Ordsall Lodge, London Road, Retford, DN22 7JG, England

      IIF 22
  • Cox, Richard John
    British broker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 23
  • Cox, Richard John

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 24
    • icon of address 22, Longlands Drive, Tamworth, B77 3JL, United Kingdom

      IIF 25
    • icon of address Three Charter Court, Broadlands, Wolverhampton, WV10 6TD, England

      IIF 26 IIF 27
  • Cox, Richard John
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedars, Worlds End Lane, Feering, Essex, CO5 9NJ

      IIF 28
  • Cox, Richard John
    British sales director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastways Industrial Estate, Witham, Essex, CM8 3GQ

      IIF 29
    • icon of address Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SP

      IIF 30 IIF 31
  • Cox, Richard John
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 32
    • icon of address Effective Energy, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, England

      IIF 33
    • icon of address The School House, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JP

      IIF 34
  • Cox, Richard John
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 35
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA, United Kingdom

      IIF 52 IIF 53
    • icon of address C/o Leslie Woolfson & Co. Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 54
    • icon of address 6, Ridlington Road, Preston, Oakham, LE15 9NN, England

      IIF 55 IIF 56 IIF 57
    • icon of address Ordsall Lodge, London Road, Retford, DN22 7JG, England

      IIF 58
    • icon of address Ordsall Lodge, London Road, Retford, Nottinghamshire, DN22 7JG, United Kingdom

      IIF 59
    • icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 60
    • icon of address C/o Effective Energy Ltd, Welbeck Estate, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, England

      IIF 61
    • icon of address Effective Energy, Carriage Court, Welbeck, Worksop, S80 3LR, England

      IIF 62
    • icon of address Effective Energy Solutions Limited, Welbeck, Worksop, S80 3LR, England

      IIF 63
    • icon of address Effective Energy Solutions Ltd, Carriage Court, Welbeck, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 64
    • icon of address Effective Energy Solutions Ltd, Carriage Court, Welbeck, Worksop, S80 3LR, England

      IIF 65 IIF 66 IIF 67
  • Cox, Richard John
    British broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 68
    • icon of address 22 Longlands Drive, Amington, Tamworth, B77 3JL

      IIF 69
  • Cox, Richard John
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 70 IIF 71
    • icon of address 22 Longlands Drive, Amington, Tamworth, B77 3JL

      IIF 72
    • icon of address 22, Longlands Drive, Tamworth, B77 3JL, United Kingdom

      IIF 73
  • Cox, Richard John
    British company secretary born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 74
  • Cox, Richard John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 75 IIF 76
    • icon of address Three Charter Court, Broadlands, Wolverhampton, WV10 6TD, England

      IIF 77
  • Cox, Richard John
    British insurance broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Richard
    English director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E Pure, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 86
  • Mr Richard Cox
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E Pure, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 87
  • Mr Richard John Cox
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 88
    • icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 89 IIF 90
    • icon of address Effective Energy, Carriage Court, Welbeck, Worksop, S80 3LR, England

      IIF 91 IIF 92
    • icon of address Effective Energy Solutions Ltd, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Mr Richard John Cox
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 96 IIF 97
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA, United Kingdom

      IIF 98
    • icon of address Effective Energy Solutions Ltd, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 99
  • Mr Richard John Cox
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Longlands Drive, Tamworth, B77 3JL, England

      IIF 100
    • icon of address 22, Longlands Drive, Tamworth, Staffordshire, B77 3JL, England

      IIF 101 IIF 102
    • icon of address Three Charter Court, Broadlands, Wolverhampton, West Midlands, WV10 6TD

      IIF 103
    • icon of address Three Charter Court, Broadlands, Wolverhampton, WV10 6TD

      IIF 104 IIF 105
    • icon of address Three Charter Court, Broadlands, Wolverhampton, West Midlands, WV10 6TD

      IIF 106
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 1 Boston Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 1 Boston Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PROJECT 350 LIMITED - 2019-11-14
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 33 - Director → ME
  • 4
    EFFECTIVE ENERGY HOLDINGS LTD - 2015-11-05
    icon of address 6 Ridlington Road, Preston, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,994 GBP2024-04-30
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Ridlington Road, Preston, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,899 GBP2024-04-29
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address Three Charter Court, Broadlands, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2008-05-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address E Pure Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EFFECTIVE NEW CO LTD - 2016-06-14
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,196,865 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 64 - Director → ME
  • 10
    EFFECTIVE HOME LTD - 2020-11-18
    EFFECTIVE ENERGY STORAGE LTD - 2019-07-02
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,042,495 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 19 - Director → ME
  • 14
    EFFECTIVE HEATING LTD - 2020-11-18
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,859,789 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 66 - Director → ME
  • 15
    VOLTA ENERGY BRODSWORTH LIMITED - 2022-03-08
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,809 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Three Charter Court, Broadlands, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2000-03-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 18
    icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,683 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 Ridlington Road, Preston, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,945 GBP2024-12-30
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 55 - Director → ME
  • 22
    ACCESS SELF STORE LTD - 2016-04-12
    icon of address The School House, Thorpe Salvin, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -72,938 GBP2017-09-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Three Charter Court, Broadlands, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 77 - Director → ME
    icon of calendar 2016-01-07 ~ now
    IIF 27 - Secretary → ME
  • 24
    KGJ PROPERTY MANAGEMENT LIMITED - 2011-10-06
    icon of address Three Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    52,747 GBP2024-12-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 73 - Director → ME
    icon of calendar 2011-03-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Three Charter Court, Broadlands, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 26
    MAX ENERGY HOLDINGS LIMITED - 2019-12-05
    VOLTA ENERGY OPERATIONS LIMITED - 2019-12-05
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,128 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ordsall Lodge, London Road, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 29
    PREM CONNECTIONS LIMITED - 2020-06-18
    icon of address Effective Home Ltd, 2000 Lakeside, Portsmouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -222,793 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    516 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 49 - Director → ME
  • 31
    VOLTA ENERGY DRONFIELD LIMITED - 2019-02-28
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 43 - Director → ME
  • 32
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 38 - Director → ME
  • 33
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 42 - Director → ME
  • 34
    VOLTA ENERGY LYMINGTON LIMITED - 2019-02-28
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -990 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 40 - Director → ME
  • 39
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 47 - Director → ME
  • 40
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 46 - Director → ME
Ceased 30
  • 1
    TURNSTONE GREEN LIMITED - 2004-05-06
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2024-10-15
    IIF 80 - Director → ME
    icon of calendar 2004-04-15 ~ 2024-10-15
    IIF 14 - Secretary → ME
  • 2
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2024-10-15
    IIF 70 - Director → ME
    icon of calendar 2004-04-06 ~ 2024-10-15
    IIF 9 - Secretary → ME
  • 3
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2007-11-06
    IIF 28 - Director → ME
  • 4
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2005-04-29
    IIF 3 - Director → ME
  • 5
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2024-10-15
    IIF 76 - Director → ME
    icon of calendar 2007-10-30 ~ 2024-10-15
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 102 - Has significant influence or control OE
  • 6
    icon of address Partnership House City West, Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-04-29
    IIF 2 - Director → ME
  • 7
    icon of address 62 Church Hill, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2013-09-30
    IIF 31 - Director → ME
  • 8
    HONEYCOMBE 64 LIMITED - 1996-08-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2013-09-30
    IIF 30 - Director → ME
  • 9
    VOLTA ENERGY YELLOW LTD - 2022-04-06
    VOLTA ENERGY PINE VIEW LIMITED - 2019-02-28
    icon of address 1st Floor 76-80 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2022-03-28
    IIF 54 - Director → ME
  • 10
    EFFECTIVE NEW CO LTD - 2016-06-14
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,196,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2024-10-29
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,042,495 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EFFECTIVE HEATING LTD - 2020-11-18
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,859,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Eastways Industrial Estate, Witham, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    2,507,079 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2016-05-27
    IIF 29 - Director → ME
  • 14
    HALLAM GREEN (INSURANCE SERVICES) LTD - 2005-04-29
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2024-10-15
    IIF 72 - Director → ME
    icon of calendar 2002-12-23 ~ 2024-10-15
    IIF 10 - Secretary → ME
  • 15
    FREEGOLD FINANCE LIMITED - 2000-03-03
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2024-10-15
    IIF 75 - Director → ME
    icon of calendar 2007-12-05 ~ 2024-10-15
    IIF 13 - Secretary → ME
  • 16
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2024-10-15
    IIF 81 - Director → ME
    icon of calendar 2004-05-21 ~ 2024-10-15
    IIF 6 - Secretary → ME
  • 17
    KGJ INSURANCE BROKERS (MIDLANDS) LIMITED - 1982-01-06
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2024-10-15
    IIF 71 - Director → ME
    icon of calendar 2014-04-30 ~ 2024-10-15
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Has significant influence or control OE
  • 18
    KGJ COMMERCIAL (INSURANCE SERVICES) LIMITED - 2004-03-01
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2024-10-15
    IIF 79 - Director → ME
    icon of calendar 1998-08-19 ~ 2024-10-15
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 100 - Has significant influence or control OE
  • 19
    J. & G. HOLLINSHEAD (INSURANCE BROKERS) LIMITED - 1981-12-31
    K.G.J. INSURANCE SERVICES (BILSTON) LIMITED - 2005-04-29
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2024-10-15
    IIF 68 - Director → ME
    icon of calendar 2000-02-22 ~ 2024-10-15
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 105 - Has significant influence or control OE
  • 20
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2024-10-15
    IIF 69 - Director → ME
    icon of calendar 2008-02-11 ~ 2024-10-15
    IIF 5 - Secretary → ME
  • 21
    COX COMMERCIAL INVESTMENTS LTD - 2015-10-13
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    9,911,968 GBP2024-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2020-05-29
    IIF 20 - Director → ME
  • 22
    VOLTA ENERGY SOUTH KIRKBY LIMITED - 2022-03-08
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2022-03-15
    IIF 39 - Director → ME
  • 23
    SOMERSET ENTERTAINMENT INTERNATIONAL LIMITED - 2011-10-13
    SOMERSET ENTERTAINMENT LIMITED - 2000-12-29
    SOLITUDES INTERNATIONAL LIMITED - 2000-12-14
    icon of address 31 Harrogate Road,chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,906 GBP2019-12-30
    Officer
    icon of calendar 1998-03-17 ~ 2004-07-09
    IIF 1 - Director → ME
  • 24
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2024-10-15
    IIF 23 - Director → ME
    icon of calendar 2008-01-15 ~ 2024-10-15
    IIF 4 - Secretary → ME
  • 25
    EFFECTIVE ENERGY LTD - 2012-11-02
    icon of address First Floor, 41 Chalton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 35 - Director → ME
  • 26
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2019-05-07 ~ 2020-08-13
    IIF 85 - Director → ME
    icon of calendar 2019-05-07 ~ 2020-08-13
    IIF 26 - Secretary → ME
  • 27
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2024-10-15
    IIF 78 - Director → ME
    icon of calendar 2003-10-24 ~ 2024-10-15
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 103 - Has significant influence or control OE
  • 28
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2024-10-15
    IIF 74 - Director → ME
    icon of calendar 2002-07-01 ~ 2024-10-15
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    IIF 101 - Has significant influence or control OE
  • 29
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,860 GBP2023-10-30
    Officer
    icon of calendar 2017-10-09 ~ 2019-10-07
    IIF 51 - Director → ME
  • 30
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,168 GBP2023-10-30
    Officer
    icon of calendar 2017-10-10 ~ 2019-10-07
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.