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, Gavin Eliot

    Related profiles found in government register
  • Cox, Gavin Eliot
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kirby Street, London, EC1N 8TS

      IIF 1 IIF 2 IIF 3
    • 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 4
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 5
    • 16, Kirby Street, London, EC1N 8TS

      IIF 6
    • 16-18 Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 7
    • Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 8 IIF 9
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 10
    • 1, Bell Street, London, NW1 5BY, England

      IIF 11
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 12
    • Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 13
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kirby Street, London, EC1N 8TS

      IIF 14 IIF 15 IIF 16
    • 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 17 IIF 18
    • C/o Bdo Llp, 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 19
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 20
    • 16, Kirby Street, London, EC1N 8TS

      IIF 21
    • Dma House, 12 Great Titchfield Street, London, W1W 8BZ, England

      IIF 22
    • Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 23
    • 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 24 IIF 25
    • Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 26
    • Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 27
    • 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 28
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kirby Street, London, EC1N 8TS

      IIF 29 IIF 30
    • 10, Fleet Place, London, EC4M 7RB

      IIF 31
    • 16, Kirby Street, London, EC1N 8TS

      IIF 32
    • 16, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 33
    • 16-18 Kirby Street, London, EC1N 8TS

      IIF 34
  • Cox, Gavin Eliot
    British financial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gavin Eliot Cox
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 82, Upper Hanover Street, Sheffield, S3 7RQ

      IIF 54
    • 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 55
    • Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 56
    • Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 57 IIF 58
    • Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 59
  • Cox, Gavin Eliot
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 60
  • Cox, Gavin Eliot
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plantagenet Park, Warfield, Bracknell, Berkshire, RG42 7UU, England

      IIF 61
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 62
    • 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 63
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 87
  • Cox, Gavin Eliot
    British group finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Gavin
    British

    Registered addresses and corresponding companies
    • 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 97
  • Cox, Gavin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    8 Plantagenet Park, Warfield, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 61 - Director → ME
  • 2
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    DEFACTO 7812 BURGERS LIMITED - 2020-08-05
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,939,612 GBP2021-07-31
    Officer
    2021-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 4
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 77 - Director → ME
    2011-10-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 5
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 70 - Director → ME
    2011-10-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 6
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 76 - Director → ME
    2011-10-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 69 - Director → ME
    2011-10-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    NICHOLAS PANDELIS LIMITED - 2002-10-23
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 75 - Director → ME
    2011-10-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 9
    82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    STREET EATS FOOD LIMITED - 2017-06-14 07628262
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    2017-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    TRAVELBREEZE LIMITED - 2006-03-01
    82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 84 - Director → ME
    2011-10-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 12
    Dma House, 12 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    GELLAW 321 LIMITED - 2010-05-04 06829384, 05845274
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 15
    GARRINGTON CHASE LIMITED - 2017-06-14 10803432
    C/o Tiffin, 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    230,000 GBP2024-05-31
    Officer
    2014-09-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 79 - Director → ME
    2011-10-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 17
    GROWERS CHOICE LIMITED - 1996-05-02
    GREENSENSE LIMITED - 1995-12-05
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 65 - Director → ME
    2011-10-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 18
    Studio 21 Sum Studios, Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    340,100 GBP2024-03-31
    Officer
    2017-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 20
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,023 GBP2024-05-31
    Officer
    2020-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FRESHLY MADE FOOD LIMITED - 2011-10-26
    82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 22
    MM&S (4098) LIMITED - 2005-12-15
    2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 72 - Director → ME
    2011-10-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 23
    KT557 LIMITED - 1991-10-30
    2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 71 - Director → ME
    2011-10-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 24
    20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,061,885 GBP2024-05-31
    Officer
    2020-06-26 ~ now
    IIF 4 - Director → ME
  • 25
    ADELIE FOOD ACQUISITIONS LIMITED - 2012-04-25
    EARTHBRONZE LIMITED - 2006-02-20
    Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 82 - Director → ME
    2011-10-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 26
    ADELIE FOOD FINANCE LIMITED - 2012-04-25
    Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 83 - Director → ME
    2011-10-01 ~ dissolved
    IIF 116 - Secretary → ME
  • 27
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    SANDCIRCLE LIMITED - 2002-02-27
    Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 85 - Director → ME
    2011-10-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 28
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    CARDBULB LIMITED - 2006-02-20
    2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 81 - Director → ME
    2011-10-01 ~ dissolved
    IIF 115 - Secretary → ME
Ceased 62

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.