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, Matthew John

    Related profiles found in government register
  • Cox, Matthew John
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 1
  • Cox, Matthew John
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 2 IIF 3 IIF 4
    • 26 Pagham Road, Bognor Regis, West Sussex, PO21 4NP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 5, The Orchard, Aldwick Bay Estate, Bognor Regis, PO21 4HX, England

      IIF 9
  • Cox, Matthew John
    British engineer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 10
  • Cox, Matthew John
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26 Pagham Road, Bognor Regis, , PO21 4NP,

      IIF 11
    • 26, Pagham Road, Bognor Regis, West Sussex, PO21 4NP, England

      IIF 12
  • Mr Matthew John Cox
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Matthew John
    British

    Registered addresses and corresponding companies
  • Cox, Matthew John
    British director

    Registered addresses and corresponding companies
    • 26, Pagham Road, Bognor Regis, West Sussex, PO21 4NP

      IIF 26
child relation
Offspring entities and appointments 11
  • 1
    Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2008-02-09 ~ 2019-03-26
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    2017-02-01 ~ 2019-03-26
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    BOGNOR REGIS LIMITED
    02896730
    Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis, England
    Active Corporate (25 parents)
    Officer
    2012-05-15 ~ 2019-04-01
    IIF 9 - Director → ME
  • 3
    DON'T LOOK BACK HOLDING'S LIMITED
    - now 09439899
    DON'T LOOK BACK, THIS IS YOUR TIME LIMITED
    - 2017-09-04 09439899
    OUR 9 LIVES HOLDINGS LIMITED
    - 2017-08-31 09439899
    Heath Place, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-13 ~ 2018-02-28
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-02-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HOTPAD LIMITED
    10389554
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-22 ~ 2018-09-20
    IIF 8 - Director → ME
    Person with significant control
    2016-09-22 ~ 2018-09-20
    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
  • 5
    MARK SMITH CONSTRUCTION LIMITED - now
    MUSTRYHARDER LIMITED
    - 2019-03-08 09408778
    88 Gravel Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ 2018-06-14
    IIF 7 - Director → ME
    Person with significant control
    2017-01-20 ~ 2018-06-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PHANTOM CREATIVE LLP
    OC426246
    26 Pagham Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    THE CARBON FIBRE FURNITURE COMPANY LIMITED
    06036257
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    URT COMPOSITES LIMITED
    - now 03510512 06212248
    UNIVERSAL RACE TECHNOLOGY LIMITED
    - 2011-11-29 03510512
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2001-01-11 ~ 2017-07-31
    IIF 1 - Director → ME
    2001-01-11 ~ 2017-07-31
    IIF 24 - Secretary → ME
    Person with significant control
    2017-01-30 ~ 2017-07-31
    IIF 16 - Right to appoint or remove directors OE
  • 9
    URT GROUP LIMITED
    - now 06212248
    URT COMPOSITES LIMITED
    - 2011-11-25 06212248 03510512
    URT GROUP LIMITED
    - 2011-11-21 06212248
    Mytchett Place Mytchett Place Road, Mytchett, Camberley, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2007-04-13 ~ 2017-09-27
    IIF 4 - Director → ME
    2007-04-13 ~ 2017-07-31
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    URT MACHINING LIMITED
    - now 06949814 06456628
    URT MOTORSPORTS LIMITED
    - 2010-10-06 06949814
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2009-07-01 ~ 2017-07-31
    IIF 2 - Director → ME
    2009-07-01 ~ 2009-10-01
    IIF 5 - Director → ME
    2009-07-01 ~ 2017-07-31
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    URT PRODUCTION LIMITED
    - now 06456628
    URT MACHINING LIMITED
    - 2010-10-06 06456628 06949814
    OAKLEY 750 LIMITED
    - 2008-03-03 06456628 05799997... (more)
    2GR LIMITED - 2008-01-30
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-03 ~ 2017-07-31
    IIF 3 - Director → ME
    2008-03-03 ~ 2017-07-31
    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 5 April 2026 and licensed under the Open Government Licence v3.0.