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

Cox, Nicholas Hugh

    Related profiles found in government register
  • Cox, Nicholas Hugh
    British

    Registered addresses and corresponding companies
  • Cox, Nicholas Hugh
    British director

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 10
    • Grove Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 11 IIF 12 IIF 13
  • Cox, Nicholas Hugh
    British director born in March 1966

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 14
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • Apartment 2408, Jas Cooper Mansions, Toronto, Ontario, M4Y 0A4, Canada

      IIF 15
  • Cox, Nicholas
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 16
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 17
  • Cox, Nicholas
    British born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 18
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 19
    • 21 Scott House, Gibraltar, Gibraltar

      IIF 20
    • Scotts House, 21 Town Range, Gibraltar, Gibraltar

      IIF 21
  • Cox, Nicholas Hugh
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 22
  • Cox, Nicholas Hugh
    British carpenter born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 23
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 24
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 25
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 39
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 40
  • Mr. Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 41
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 42
  • Cox, Lawrence Nicholas
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 43
    • Stiles & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 44
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 45
  • Cox, Lawrence Nicholas
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stiles & Co, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 46
  • Cox, Lawrence Nicholas
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 47
  • Mr Lawrence Nicholas Cox
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 48
    • Stiles & Co, Unit 4, Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 49
    • Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 50
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 51
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 52
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 53
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    BROADGATE RE EQUITY MEMBERS SYNDICATE LTD - 2023-11-16
    Printing House, 66 Lower Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    442,572 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 2 Lake End Court Taplow Road, Taplow, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    HOUSTON COX CARPENTRY LIMITED - 2004-08-27
    SHEERWOOD CONSTRUCTION SERVICES LIMITED - 1986-03-12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 27 - Director → ME
    ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    Stiles & Co, Unit 4 Lake End Court, Taplow Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    2022-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, England
    Active Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    46 Cardinal House St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 32 - Director → ME
    2004-04-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,505 GBP2020-12-31
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 15
    STELLA ARCHITECTURAL LIMITED - 2004-08-06
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 16
    Abotts Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    1 Brook Close, Winterbourne Stoke, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    2004-11-16 ~ 2020-03-05
    IIF 37 - Director → ME
    2004-11-16 ~ 2009-02-18
    IIF 13 - Secretary → ME
  • 2
    197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    612,882 GBP2023-12-31
    Officer
    1992-12-15 ~ 2000-06-30
    IIF 33 - Director → ME
    1992-12-15 ~ 1996-03-29
    IIF 9 - Secretary → ME
  • 3
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ 2009-10-10
    IIF 19 - Director → ME
    2007-04-30 ~ 2011-04-26
    IIF 5 - Secretary → ME
  • 4
    62-64 New Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2000-07-26 ~ 2013-09-04
    IIF 31 - Director → ME
  • 5
    Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,015,683 GBP2019-10-31
    Officer
    2004-06-09 ~ 2011-03-07
    IIF 29 - Director → ME
    2004-06-09 ~ 2011-03-07
    IIF 3 - Secretary → ME
  • 6
    HOUSTON COX EASTERN LIMITED - 2016-02-11
    MAPLE JOINERY (ANGLIA) LIMITED - 2004-03-22
    Oakmere, Barley Way, Fleet, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,364,236 GBP2019-10-31
    Officer
    2001-06-22 ~ 2011-02-21
    IIF 26 - Director → ME
    2001-06-22 ~ 2011-02-21
    IIF 10 - Secretary → ME
  • 7
    The Walled Garden High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-07-04 ~ 2011-02-21
    IIF 28 - Director → ME
    2005-07-04 ~ 2011-02-21
    IIF 1 - Secretary → ME
  • 8
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,326,452 GBP2024-03-31
    Officer
    2004-10-27 ~ 2011-03-04
    IIF 38 - Director → ME
    2004-10-27 ~ 2011-03-04
    IIF 8 - Secretary → ME
  • 9
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,308 GBP2019-01-31
    Officer
    2007-09-14 ~ 2008-03-28
    IIF 20 - Director → ME
  • 10
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-19 ~ 2015-12-10
    IIF 15 - Director → ME
  • 11
    NIROX LTD
    - now
    DROP KERBS UK LTD - 2021-07-26
    Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-07-01 ~ 2022-10-11
    IIF 46 - Director → ME
  • 12
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    2021-12-03 ~ 2025-12-23
    IIF 45 - Director → ME
  • 13
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-03-04 ~ 2006-03-31
    IIF 11 - Secretary → ME
  • 14
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2002-02-14 ~ 2006-03-31
    IIF 34 - Director → ME
    2002-02-14 ~ 2006-07-31
    IIF 12 - Secretary → ME
  • 15
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,980,959 GBP2021-03-31
    Officer
    1992-09-30 ~ 2000-06-30
    IIF 35 - Director → ME
    1992-09-30 ~ 1996-03-29
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.