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 Vivion Stephen Cox

    Related profiles found in government register
  • Mr Vivion Stephen Cox
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 1
    • icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 2
  • Cox, Vivion Stephen
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 3
    • icon of address Carina House, Linford Wood, Milton Keynes, MK14 6NJ, England

      IIF 4
    • icon of address 7, Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE, England

      IIF 5
  • Cox, Vivion Stephen
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE

      IIF 6
  • Cox, Vivion Stephen
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 7
    • icon of address 7 Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE

      IIF 8
    • icon of address 7, Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE, United Kingdom

      IIF 9
    • icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 10
    • icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 11
  • Cox, Vivion Stephen
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE

      IIF 12 IIF 13
  • Mr Vivion Stephen Cox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Wingbury Courtyard Business Village, Wingrave, Bucks, HP22 4LW, United Kingdom

      IIF 14
  • Cox, Vivion Stephen
    British chief commercial officer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Wingbury Courtyard Business Village, Wingrave, Bucks, HP22 4LW, United Kingdom

      IIF 15
  • Cox, Vivion Stephen
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High St, Stony Stratford, Bucks, MK11 1AA, United Kingdom

      IIF 16
    • icon of address 9, High Street, Stony Stratford, Bucks, MK11 1AA

      IIF 17
  • Cox, Vivion Stephen
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 18
    • icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, GU25 4EJ, England

      IIF 19
    • icon of address 8a Wingbury Courtyard, Business Village, Leighton Road, Wingrave, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 20 IIF 21
  • Cox, Vivion Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 7 Park Avenue, Newport Pagnell, Buckinghamshire, MK16 8JE

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 8a Wingbury Courtyard Business Village, Wingrave, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,056 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 33a High Street, Stony Stratford, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4th Floor, Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 The Mount, Trumpsgreen Road, Virginia Water, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,220,900 GBP2025-03-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -72,873 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,203 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    OOMRI LTD - 2018-08-07
    IPROCON LIMITED - 2012-05-10
    IPROCON HUMAN CAPITAL MANAGEMENT LIMITED - 2009-11-24
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    883 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2015-11-05
    IIF 6 - Director → ME
    icon of calendar 2008-01-08 ~ 2013-04-04
    IIF 23 - Secretary → ME
  • 2
    HERA TRADING LIMITED - 2019-07-26
    THE APP NEST LIMITED - 2019-03-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -16,476 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-04-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-05-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2017-09-26
    IIF 5 - Director → ME
  • 5
    icon of address 12 Whitehouse Apartments 9 Belvedere Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -587,438 GBP2023-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2015-09-04
    IIF 4 - Director → ME
  • 6
    icon of address Unit 9 The Enigma Building Bilton Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,811 GBP2024-02-28
    Officer
    icon of calendar 2009-05-13 ~ 2014-11-21
    IIF 13 - Director → ME
    icon of calendar 2009-05-13 ~ 2014-11-21
    IIF 22 - Secretary → ME
  • 7
    NEWPORT PAGNELL TOWN COMMUNITY FOOTBALL CLUB LIMITED - 2023-02-03
    NPTCFC LIMITED - 2023-01-03
    icon of address 9 High St, Stony Stratford, Bucks, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    11,388 GBP2024-04-30
    Officer
    icon of calendar 2023-01-05 ~ 2023-11-29
    IIF 16 - Director → ME
  • 8
    icon of address 9 High Street, Stony Stratford, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    -14,953 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ 2023-11-29
    IIF 17 - Director → ME
  • 9
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -301,129 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2022-12-05
    IIF 3 - Director → ME
  • 10
    ALL3MOTION LIMITED - 2013-12-18
    VELOMOTION LIMITED - 2012-07-09
    icon of address 44 Carters Close, Sherington, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,424 GBP2024-11-30
    Officer
    icon of calendar 2009-09-22 ~ 2013-12-18
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.