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 Mark Beaumont Cox

    Related profiles found in government register
  • Mr Mark Beaumont Cox
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 1
  • Cox, Mark Beaumont
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF

      IIF 2
  • Cox, Mark Beaumont
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF, United Kingdom

      IIF 3
  • Mr Mark Beaumont Cox
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15e, Telford Drive, Newark, Nottinghamshire, NG24 2DX, United Kingdom

      IIF 4
  • Mark Cox
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Downham, Briscoe Road, Hoddesdon, EN11 9DQ, England

      IIF 5
    • 23, Wragby Road, Lincoln, LN2 5SH, England

      IIF 6
  • Cox, Mark Beaumont
    British company director born in June 1964

    Registered addresses and corresponding companies
    • The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 7
  • Cox, Mark Beaumont
    British director born in June 1964

    Registered addresses and corresponding companies
    • The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 8
  • Mr Mark Beaumont Cox
    British Virgin Islander born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bell Lane, Fosdyke, Boston, PE20 2BS, England

      IIF 9
    • 21a, Newland, Lincoln, LN1 1XP, England

      IIF 10
    • 21a Newland, Newland, Lincoln, LN1 1XP, England

      IIF 11
    • 22, St. Michaels Terrace, Lincoln, LN1 3BZ, England

      IIF 12
    • Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 13 IIF 14
    • Beaumont House, Allens Business Park, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 15
    • Beaumont House, Office 4, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 16
    • Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF

      IIF 17
    • Office 3 Beaumont House, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 18
    • Office 4, Unit 12, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 19
    • 15e, Telford Drive, Newark, NG24 2DX, England

      IIF 20
  • Cox, Mark
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Downham, Briscoe Road, Hoddesdon, EN11 9DQ, England

      IIF 21
  • Cox, Mark Beaumont
    British company director

    Registered addresses and corresponding companies
    • Brantside, West Street, Brant Broughton, Lincoln, Lincolnshire, LN5 0SF, United Kingdom

      IIF 22
  • Cox, Mark Beaumont
    British director

    Registered addresses and corresponding companies
    • The Manor Manor Lane, Carlton Le Moorland, Lincoln, LN5 9HU

      IIF 23
  • Cox, Mark Beaumont
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15e, Telford Drive, Newark, Nottinghamshire, NG24 2DX, United Kingdom

      IIF 24
  • Cox, Mark Beaumont
    British Virgin Islander born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bell Lane, Fosdyke, Boston, PE20 2BS, England

      IIF 25
    • 21a Newland, Newland, Lincoln, LN1 1XP, England

      IIF 26
    • 22, St. Michaels Terrace, Lincoln, LN1 3BZ, England

      IIF 27
    • Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2GH, England

      IIF 28 IIF 29 IIF 30
    • Beaumont House, Allens Business Park, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 32
    • Beaumont House, Office 4, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 33
    • Office 3 Beaumont House, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2GH, United Kingdom

      IIF 34
    • Office 4, Unit 12, Allens Business Park, Saxilby, Lincoln, LN1 2GH, England

      IIF 35
    • 15e, Telford Drive, Newark, NG24 2DX, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Brantside West Street, Brant Broughton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,755 GBP2024-11-30
    Officer
    2022-10-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALLENS STAIR COMPONENTS LIMITED - 1998-04-09
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
  • 4
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    1998-09-28 ~ dissolved
    IIF 8 - Director → ME
    1998-09-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    Peacock Inn, 23 Wragby Road, Lincoln, England
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Bell Lane, Fosdyke, Boston, England
    Active Corporate (2 parents)
    Officer
    2025-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Downham, Briscoe Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,666 GBP2025-05-31
    Officer
    2021-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Office 4, Unit 12 Allens Business Park, Saxilby, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    15e Telford Drive, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    24/7 STORAGE NEWARK LIMITED - 2020-03-25
    Beaumont House, Office 4 Allens Business Park, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-10-31
    Officer
    2019-10-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    Beaumont House Allens Business Park, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,197 GBP2024-11-30
    Officer
    2025-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    23 Wragby Road, Lincoln, England
    Active Corporate (3 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Office 3 Beaumont House, Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    Brantside West Street, Brant Broughton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1995-07-04 ~ 2010-07-30
    IIF 3 - Director → ME
    1995-07-04 ~ 2010-07-15
    IIF 22 - Secretary → ME
  • 2
    TOBY LIMITED - 2022-08-19
    21a Newland, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,259 GBP2024-04-30
    Officer
    2020-04-30 ~ 2022-08-03
    IIF 26 - Director → ME
    Person with significant control
    2020-04-30 ~ 2022-04-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ALLENS COMPANY HOLDINGS LIMITED - 2024-08-27
    Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,125 GBP2024-06-30
    Officer
    2022-02-03 ~ 2024-08-28
    IIF 28 - Director → ME
    Person with significant control
    2022-02-03 ~ 2024-07-03
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Allens Business Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,197 GBP2024-11-30
    Officer
    2022-06-08 ~ 2024-08-28
    IIF 29 - Director → ME
    Person with significant control
    2022-02-03 ~ 2024-07-03
    IIF 1 - Has significant influence or control OE
  • 5
    SITE 2 LIMITED - 2022-11-04
    Unit 15e Telford Drive, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,577 GBP2024-04-30
    Officer
    2020-04-30 ~ 2020-05-21
    IIF 24 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-05-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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.