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 Michael Francis Cox

    Related profiles found in government register
  • Mr Michael Francis Cox
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Denbigh Street, London, SW1V 2ER, England

      IIF 1
    • icon of address 4th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX

      IIF 2
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 3
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 4
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 5
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 26, Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 11
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 12 IIF 13
    • icon of address Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England

      IIF 14
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 15
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, WD3 1JJ, England

      IIF 16
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 17 IIF 18 IIF 19
  • Cox, Michael Francis
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Hurn Court, Hurn Court Lane, Hurn, Christchurch, BH23 6BH, England

      IIF 21
    • icon of address 5th Floor, 1 Vincent Square, London, SW1P 2NP, England

      IIF 22 IIF 23
    • icon of address 5th Floor, 1 Vincent Square, London, SW1P 2NP, England

      IIF 24
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 25
    • icon of address 26, Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 26 IIF 27
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 28 IIF 29
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 30 IIF 31 IIF 32
  • Cox, Michael Francis
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, LS3 1AB, England

      IIF 40
    • icon of address 42, Berkeley Square, London, W1J 5AW, England

      IIF 41
    • icon of address 4th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 42
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 46 IIF 47
    • icon of address C/o Cox Costello, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 48
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address C/o Cox Costello, Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England

      IIF 70
    • icon of address C/o Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 71 IIF 72 IIF 73
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 75
  • Mr Michael Cox
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 76
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 77
  • Mr Michael Francis Cox
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 78
  • Cox, Michael Francis
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Denbigh Street, London, SW1V 2ER, England

      IIF 79
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 80 IIF 81
  • Cox, Michael Francis
    British accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 82
  • Cox, Michael Francis
    British chartered accountant born in May 1958

    Registered addresses and corresponding companies
  • Cox, Michael Francis
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 87
  • Cox, Michael Francis
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 88
  • Cox, Michael Francis
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 89
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 90
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 91
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ, United Kingdom

      IIF 92
    • icon of address 8 Cleveland Road, Uxbridge, Middlesex, UB8 2DW

      IIF 93 IIF 94
  • Mr Michael Cox
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 95
  • Cox, Michael Francis
    British

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 96
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 97 IIF 98
  • Cox, Michael Francis
    British chartered accountant

    Registered addresses and corresponding companies
  • Cox, Michael Francis

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 101
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 102 IIF 103
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 104
  • Cox, Michael

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 105
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    73,877 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 25 - Director → ME
  • 2
    LINK FX CONSULTANCY LIMITED - 2016-02-18
    SOUND & VISION TRADING LIMITED - 2015-04-16
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,628 GBP2021-06-30
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 51 - Director → ME
  • 3
    COE SOLUTIONS (CARDPAY) LIMITED - 2022-04-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,946 GBP2023-10-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 69 - Director → ME
  • 4
    BUSINESS SUPPORT PARTNERS LIMITED - 2003-08-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-08-07 ~ now
    IIF 30 - Director → ME
  • 5
    RACING LINE LIMITED - 2001-01-05
    CCH NOMINEE DIRECTORS LIMITED - 2012-11-26
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 61 - Director → ME
  • 7
    THE MARLOW MENSWEAR EMPORIUM LIMITED - 2021-05-12
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,060 GBP2022-12-21
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 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
  • 9
    ALFREDO LANDOLFI LIMITED - 2017-10-11
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    375,053 GBP2021-09-30
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 27 - Director → ME
  • 10
    COX COSTELLO & HORNE (MIDLANDS) LLP - 2015-07-02
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,578 GBP2019-10-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 11
    COX COSTELLO & HORNE (NORTH) LLP - 2015-06-22
    CCH ISAACS LLP - 2013-09-06
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 29 - Director → ME
  • 13
    COX COSTELLO & HORNE (LEAMINGTON SPA) LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 72 - Director → ME
  • 14
    COX COSTELLO & HORNE (LEEDS) LIMITED - 2015-06-22
    icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,000 GBP2017-04-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 40 - Director → ME
  • 15
    COX COSTELLO & HORNE (RICKMANSWORTH) LIMITED - 2016-04-27
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,178 GBP2019-10-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    CCH LIMITED - 2003-08-12
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100,153 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 26 Denbigh Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    431,250 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 79 - LLP Designated Member → ME
  • 18
    EH ORGANISERS LIMITED - 2013-05-17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    636,431 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2013-12-20 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GEORGE JAMES DEVELOPMENTS LIMITED - 2013-12-10
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,248,549 GBP2024-06-30
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2012-07-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 77 - Has significant influence or controlOE
  • 20
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,982 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2013-05-29 ~ now
    IIF 103 - Secretary → ME
  • 21
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,771 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 96 - Secretary → ME
  • 22
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,818 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address One Hurn Court Hurn Court Lane, Hurn, Christchurch, England
    Active Corporate (8 parents)
    Equity (Company account)
    112,508 GBP2023-12-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,184 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,658,242 GBP2024-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 36 - Director → ME
  • 26
    TYSONSHIRE LIMITED - 1985-08-05
    JOHN NOAD (BUILDING ENVIRONMENT) LIMITED - 2016-08-31
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,355,876 GBP2024-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201,907 GBP2021-06-30
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 29
    POLYWELL LIMITED - 1998-05-27
    HOMESELECT LIMITED - 2016-05-25
    HOMESELECT TRADING LIMITED - 1998-08-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,433 GBP2022-06-30
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 22 - Director → ME
  • 31
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 23 - Director → ME
Ceased 44
  • 1
    COX COSTELLO & HORNE (LONDON) CORPORATE FINANCE LIMITED - 2020-07-03
    AKS ADVISERS AND TRANSACTIONAL SERVICES LIMITED - 2025-07-17
    icon of address 4th Floor 14-15 Lower Grosvenor Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,350 GBP2024-02-29
    Officer
    icon of calendar 2019-03-04 ~ 2020-04-30
    IIF 42 - Director → ME
  • 2
    LINK FX CONSULTANCY LIMITED - 2016-02-18
    SOUND & VISION TRADING LIMITED - 2015-04-16
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,628 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-31
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2024-09-30
    Officer
    icon of calendar 1997-12-22 ~ 1999-11-30
    IIF 83 - Director → ME
  • 4
    CCH ACCOUNTS TEAM LIMITED - 2001-05-10
    CCH FINANCE MANAGEMENT LIMITED - 2014-11-11
    SHOCKING FILMS LIMITED - 2000-04-27
    CCH TRUSTEES LIMITED - 2019-10-17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2000-11-17 ~ 2005-02-14
    IIF 82 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-11-15
    IIF 47 - Director → ME
  • 5
    CCH TRUSTEES LIMITED - 2022-01-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,775 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2020-06-15
    IIF 52 - Director → ME
  • 6
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,368 GBP2021-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-03-30
    IIF 91 - Director → ME
  • 7
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,328 GBP2023-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2013-12-20
    IIF 88 - Director → ME
    icon of calendar 2015-05-18 ~ 2025-10-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ 2022-04-27
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS SUPPORT PARTNERS LIMITED - 2003-08-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-08-07 ~ 2003-08-11
    IIF 100 - Secretary → ME
  • 9
    CAVENDISH CORPORATE COMMUNICATIONS LIMITED - 2022-01-11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,163 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ 2023-03-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-01-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    CHESS COMMUNICATIONS LIMITED - 2021-12-17
    MOOR COMMUNICATIONS LIMITED - 2021-03-31
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,621 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-12-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-01-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    LINK LOGISTICS LIMITED - 2017-10-02
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312,825 GBP2024-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2022-03-31
    IIF 55 - Director → ME
  • 13
    icon of address 71 Gloucester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2022-03-31
    IIF 50 - Director → ME
  • 14
    COE SOLUTIONS (DEBT FINANCING) LIMITED - 2019-04-18
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,714 GBP2024-09-30
    Officer
    icon of calendar 2016-03-09 ~ 2022-03-31
    IIF 49 - Director → ME
  • 15
    icon of address 39 East Parade, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2015-08-23
    IIF 90 - Director → ME
  • 16
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-12-20
    IIF 2 - Has significant influence or control OE
  • 17
    icon of address 26 Denbigh Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    431,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2025-10-17
    IIF 1 - Right to surplus assets - 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,620 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-03-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    GEORGE JAMES FX BROKERS LIMITED - 2015-09-25
    GEORGE JAMES FINANCE BROKERS LIMITED - 2017-06-27
    icon of address C/o Parker Getty Devonshire House, Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Equity (Company account)
    399,168 GBP2020-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2017-01-01
    IIF 74 - Director → ME
  • 20
    EH ORGANISERS LIMITED - 2013-05-17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    636,431 GBP2023-12-31
    Officer
    icon of calendar 2008-05-31 ~ 2009-01-15
    IIF 94 - Director → ME
  • 21
    TRACX FINANCE LIMITED - 2017-06-21
    TRACX FINANCE PLC - 2015-04-16
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,405,910 GBP2016-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2017-06-08
    IIF 73 - Director → ME
  • 22
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-12
    IIF 89 - Director → ME
  • 23
    PINEDALE ASSOCIATES LIMITED - 2019-05-21
    WINGFIELD BRICKWORK LIMITED - 2014-06-16
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,565 GBP2024-09-30
    Officer
    icon of calendar 2015-06-08 ~ 2022-03-31
    IIF 57 - Director → ME
  • 24
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2019-10-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-09-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (4 parents)
    Equity (Company account)
    156,671 GBP2019-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-22
    IIF 54 - Director → ME
  • 26
    icon of address 306 Long Lane, Hillingdon, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2005-06-08
    IIF 85 - Director → ME
    icon of calendar 2002-12-09 ~ 2005-01-11
    IIF 97 - Secretary → ME
  • 27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,501 GBP2024-02-28
    Officer
    icon of calendar 2010-06-15 ~ 2013-01-01
    IIF 92 - Director → ME
  • 28
    JPARMAR INVESTMENTS LIMITED - 2025-04-22
    MOOR COMMUNICATIONS LIMITED - 2025-03-13
    CHESS ENGAGE LIMITED - 2021-12-16
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-05-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-05-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    LONDON EVENTS AGENCY LIMITED - 1999-04-06
    icon of address C/o Parker Getty Devonshire House, 582honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-03-30
    IIF 86 - Director → ME
    icon of calendar 1998-04-22 ~ 1999-06-19
    IIF 98 - Secretary → ME
  • 30
    ALLILENGII UK - 1993-09-27
    HELPING HANDS HUMANITARIAN ORGANISATION - 1993-12-23
    icon of address 1 The Grange, Grange Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1999-08-04
    IIF 84 - Director → ME
  • 31
    LIMELIGHT PROJECTS LTD - 2010-10-13
    LEA RETAIL LIMITED - 2001-12-19
    LEA EVENTS UK LIMITED - 2003-05-08
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    2,071,163 GBP2020-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2008-06-19
    IIF 93 - Director → ME
    icon of calendar 1999-01-25 ~ 1999-07-14
    IIF 104 - Secretary → ME
  • 32
    icon of address 71 Gloucester Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2019-10-09
    IIF 45 - Director → ME
  • 33
    LINK FX ESTATES LIMITED - 2015-09-08
    icon of address 71 Gloucester Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,012 GBP2020-09-30
    Officer
    icon of calendar 2015-06-29 ~ 2019-10-09
    IIF 43 - Director → ME
  • 34
    LINK COMPLIANCE LIMITED - 2023-03-22
    LINK FX SETTLEMENTS LIMITED - 2019-02-20
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,552 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2021-11-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2021-11-29
    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
    IIF 9 - Right to appoint or remove directors OE
  • 35
    LINK FX GROUP LIMITED - 2019-02-20
    LINK FX LONDON LIMITED - 2015-03-19
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,718 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2019-10-09
    IIF 44 - Director → ME
    icon of calendar 2012-09-24 ~ 2019-10-09
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-09-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    LONDON YOUTH GAMES - 2014-07-28
    LONDON YOUTH GAMES LIMITED - 2014-07-23
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-03 ~ 2004-03-31
    IIF 99 - Secretary → ME
  • 37
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2024-01-01
    IIF 67 - Director → ME
    icon of calendar 2018-12-03 ~ 2018-12-03
    IIF 48 - Director → ME
  • 38
    icon of address 42 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2023-10-25
    IIF 41 - Director → ME
  • 39
    CCH TRUSTEES LIMITED - 2020-06-03
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,354 GBP2020-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-28
    IIF 58 - Director → ME
  • 40
    87 LOWER MARSH LIMITED - 2025-03-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-08-31 ~ 2024-09-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2024-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 41
    HELIIUM LIMITED - 2013-07-04
    TRENT END INVESTMENTS LIMITED - 2005-07-05
    VIRTUAL ASSET FINANCE LIMITED - 2005-11-02
    TRENT END DEVELOPMENTS LTD - 2005-05-16
    icon of address Milton Park Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    158,322 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    COE CONSTRUCTION LTD - 2015-11-18
    COE SOLUTIONS LIMITED - 2025-01-03
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    598,516 GBP2024-09-30
    Officer
    icon of calendar 2015-12-31 ~ 2022-03-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2022-03-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-06-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 44
    GENER8 FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,668,973 GBP2016-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2017-06-08
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.