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 John Richard Cox

    Related profiles found in government register
  • Mr John Richard Cox
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T2 Dudley Court North, Waterfront East, Dudley, West Midlands, DY5 1XP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 4 IIF 5
    • icon of address T2 Dudley Court North, Water Front East, Merry Hill, West Midlands, DY5 1XP, England

      IIF 6
  • Cox, John Richard
    English director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dudley Court North, Waterfront East, Brierley Hill, West Midlands, DY5 1XP, England

      IIF 7
    • icon of address T2 Dudley Court North, Waterfront East, Dudley, West Midlands, DY5 1XP, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 11 IIF 12
  • Cox, John Richard
    English treasurer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 High Street, Newport, Shropshire, TF10 7BH

      IIF 13
  • Cox, John Richard
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Castlemill, Burntree, Dudley, West Midlands, DY4 7UF, United Kingdom

      IIF 14
    • icon of address 212 North, Castlemill, Burntree, Dudley, West Midlands, DY4 7UF, England

      IIF 15
  • Cox, John Richard
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 North, Castlemill, Burntree, Dudley, West Midlands, DY4 7UF, England

      IIF 16
  • Mr John Richard Cox
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retreat Farm, Camp Lane, Worcester, WR2 6LX, United Kingdom

      IIF 17
  • Cox, John Richard
    British accountant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ravenhill Drive, Codsall, Wolverhampton, West Midlands, WV8 1BL, England

      IIF 18 IIF 19
    • icon of address Retreat Farm, Camp Lane, Worcester, WR2 6LX, United Kingdom

      IIF 20
  • Cox, John Richard
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, North Castlemill, Burnt Tree, Tipton, West Midlands, DY4 7UF, England

      IIF 21
    • icon of address 21, Ravenhill Drive, Codsall, Wolverhampton, South Staffordshire, WV8 1BL, United Kingdom

      IIF 22
    • icon of address Floor 2, Mander House, Mander Centre, Wolverhampton, WV1 3NB, United Kingdom

      IIF 23
  • Cox, John Richard
    British finance broker born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address 21 Ravenhill Drive, Codsall, Wolverhampton, Staffordshire, WV8 1BL

      IIF 27
  • Cox, John Richard

    Registered addresses and corresponding companies
    • icon of address 21 Ravenhill Drive, Codsall, Wolverhampton, Staffordshire, WV8 1BL

      IIF 28 IIF 29
    • icon of address Retreat Farm, Camp Lane, Worcester, WR2 6LX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 209 North, Castlemill Burnt Tree, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,278 GBP2017-12-31
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Retreat Farm, Camp Lane, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-07-13 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 210 North, Castlemill Burntree, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 212 North Castlemill, Burntree, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 204 Birmingham North, Watling Court, Orbital Plaza Watling Street, Cannock, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-02-08
    IIF 19 - Director → ME
  • 2
    icon of address 209 North, Castlemill Burnt Tree, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-10-25
    IIF 18 - Director → ME
  • 3
    icon of address C/o Azets 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2021-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2021-11-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-11-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,408 GBP2024-06-30
    Officer
    icon of calendar 2017-11-21 ~ 2021-11-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-11-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2021-11-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2021-11-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 129 High Street, Newport, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    123,632 GBP2025-04-06
    Officer
    icon of calendar 2013-05-24 ~ 2014-06-18
    IIF 13 - Director → ME
  • 7
    AGS DORMANT 42 LIMITED - 2004-05-13
    icon of address Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2009-09-08
    IIF 24 - Director → ME
    icon of calendar 2004-07-28 ~ 2009-09-08
    IIF 27 - Secretary → ME
  • 8
    AGS DORMANT 31 LIMITED - 2003-12-23
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,439 GBP2023-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2009-09-08
    IIF 25 - Director → ME
    icon of calendar 2004-07-28 ~ 2009-09-08
    IIF 29 - Secretary → ME
  • 9
    PROMISE FINANCE LIMITED - 2004-03-22
    AGS DORMANT 29 LIMITED - 2003-12-23
    icon of address Fullard House, Neachells Lane, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    30,710 GBP2024-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2009-09-08
    IIF 26 - Director → ME
    icon of calendar 2004-07-28 ~ 2009-09-08
    IIF 28 - Secretary → ME
  • 10
    icon of address 212 North Castlemill, Burntree, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2014-09-24
    IIF 16 - Director → ME
  • 11
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-09-19
    IIF 23 - 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.