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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Mark Cox

    Related profiles found in government register
  • Mr Andrew Mark Cox
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birds Barn Cottage Kingsford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Birds Barn Cottage, Sheepwash Lane, Upper Wolverley, Worcestershire, DY11 5SB, United Kingdom

      IIF 5
    • C/o Griffin & King 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 6
    • Unit 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 11b, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB

      IIF 11
  • Mr Andrew Mark Cox
    English born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four Elms Farm, Lutley Lane, Hayley Green, Halesowen, B63 1EZ, England

      IIF 12
  • Cox, Andrew Mark
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birds Barn Cottage Kingsford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 13
    • Birds Barn Cottage, Sheepwash Lane, Upper Wolverley, Kidderminster, Worcestershire, DY11 5SB, England

      IIF 14
    • Birds Barn Cottage, Sheepwash Lane, Upper Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 15 IIF 16
    • Monument Works, Balds Lane, Lye, Stourbridge, West Midlands, DY9 8SE, United Kingdom

      IIF 17
    • Birds Barn Cottage, Sheepwash Lane Upper, Wolverley, Worcestershire, DY11 5SB

      IIF 18
  • Cox, Andrew Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birds Barn Cottage, Kingsford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 19
    • Birds Barn Cottage, Sheepwash Lane, Upper Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Birds Barn Cottage, Sheepwash Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SB, United Kingdom

      IIF 23
    • Birds Barn Cottage, Sheepwash Lane, Upper Wolverley, Worcestershire, DY11 5SB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB, United Kingdom

      IIF 27
  • Cox, Andrew Mark
    English born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four Elms Farm, Lutley Lane, Hayley Green, Halesowen, B63 1EZ, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    BLACK COUNTRY CONSORTIUM LIMITED
    05159791
    C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (75 parents)
    Officer
    2013-05-23 ~ 2019-06-21
    IIF 17 - Director → ME
  • 2
    COX AND PLANT (PROJECTS) LTD
    09943218
    C/o Griffin & King 26-28, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2016-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COX AND PLANT LIMITED
    08172481
    C/o Griffin & King 26-28, Goodall Street, Walsall
    Liquidation Corporate (4 parents)
    Officer
    2015-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-05
    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
  • 4
    COX AND PLANT PRODUCTS LIMITED
    01178491
    C/o Griffin & King 26-28, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2002-04-06 ~ now
    IIF 18 - Director → ME
  • 5
    CRANLEY LTD
    09971598
    Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    GREENACRES RESIDENTIAL LTD
    - now 11066666
    GARDEN CREATIVE LTD
    - 2018-08-14 11066666 11521909
    HOBBIT ESCAPES LTD
    - 2018-07-18 11066666
    Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 27 - Director → ME
    2017-11-16 ~ 2018-08-01
    IIF 24 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    2017-11-16 ~ 2018-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    HOBBIT CREATIONS LTD
    11067442
    Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LIDI LIMITED
    - now 07500484
    BIOENERGY INDUSTRIES LIMITED
    - 2012-03-12 07500484
    Unit 11b Newton Court, Westrand, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-21 ~ 2012-03-12
    IIF 19 - Director → ME
  • 9
    LIZ COX HAIR & WIGS LIMITED
    09726970
    Unit 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ 2018-11-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 10
    PHOENIX RESIDENTIAL LTD
    - now 10903862
    HIGH DEFINITION HOMES LTD
    - 2018-07-18 10903862
    Unit 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-08 ~ 2020-06-25
    IIF 21 - Director → ME
    Person with significant control
    2017-08-08 ~ 2020-06-25
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    STABLE PERFORMANCE LTD
    - now 10750681
    THE TORQUE STABLE LTD
    - 2017-05-16 10750681
    Unit 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE CONVEYOR COMPANY LIMITED
    10486613
    Unit 11b Newton Court, Pendeford Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE NUT PEOPLE LIMITED
    09727024 15796389
    Unit 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    THE NUT PEOPLE LTD
    15796389 09727024
    Four Elms Farm Lutley Lane, Hayley Green, Halesowen, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    ULTRA BUILD HOMES LTD
    11191269
    Unit 11b, Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ 2020-06-25
    IIF 23 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.