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, James William

    Related profiles found in government register
  • Cox, James William
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Refinery, 13 Radnor Walk, London, SW3 4BP, England

      IIF 1
  • Cox, James William
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mezzanine, Southside Building, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 2
  • Cox, James William
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 7 Hanover Square, London, W1S 1HQ, England

      IIF 3
  • Cox, James Andrew
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 4
  • Cox, James Andrew
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 5
    • 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, United Kingdom

      IIF 6
  • Cox, James Andrew
    English heating engineer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 7
  • Cox, James William Foren
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 8 IIF 9
    • First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 10
  • Cox, James William Foren
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 11
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 12
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
    • Anodor House, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 14
  • Cox, James Andrew
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 15 IIF 16
  • Cox, James William Foren
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 17
  • Cox, James
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broadstone Place, London, W1U 7EP, England

      IIF 18
  • Cox, James William Foren
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, George Yard, London, EC3V 9DF, England

      IIF 19
  • Mr James Andrew Cox
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, England

      IIF 20
    • 3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, TN39 4QR, United Kingdom

      IIF 21
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 22
  • Cox, James William Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 23
    • 8, Broadstone Place, London, W1U 7EP

      IIF 24
  • Mr James Andrew Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 25
    • 8, Meads Road, Bexhill-on-sea, TN39 4SY, England

      IIF 26
  • Mr James William Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 27
    • Anodor House, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 28
  • Cox, James
    English business pr born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 29
  • Cox, James
    English business pro born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 30
  • Cox, James Foren
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 31 IIF 32
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 33
  • Mr James Wiliam Foren Cox
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 D'arblay Street, Soho, London, W1F 8EB, England

      IIF 34
  • Cox, James
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 35
  • Cox, James William Foren
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Montpelier Central, Station Road, Montpelier, Bristol, BS6 5EE, United Kingdom

      IIF 36
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 37
    • First Floor, 17-19 D'arblay St, Soho, London, W1F 8EB, United Kingdom

      IIF 38
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 39 IIF 40 IIF 41
    • Yyx Capital Partners Llp, 43-44 New Bond Street, London, W1S 2SA, United Kingdom

      IIF 43
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 44
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 45
  • Cox, James William Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Maple Park, Low Fields Avenue, Leeds, West Yorkshire, LS12 6HH

      IIF 46
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 47
  • Cox, James William Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 48
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 53
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 54
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 55
  • Cox, James Foren
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 56
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 57 IIF 58
    • Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 59
  • Cox, James Foren
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 60
  • Cox, James Foren
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10.g.1 The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 61
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 62 IIF 63
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 64 IIF 65
  • Cox, James Foren
    British managing partner born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 66
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 67
  • Cox, James
    British ceo born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 68
  • Cox, James
    British consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 69
  • Cox, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodville Road, Bexhill-on-sea, East Sussex, BN39 3ET

      IIF 70
    • Cedar House, 78, Portsmouth Road 78 Portsmouth Road, Cobham, KT11 1PP, England

      IIF 71
  • Cox, James William Foren
    born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 72
  • James Cox
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 73
    • 18, Highwoods Avenue, Bexhill-on-sea, TN394NN, United Kingdom

      IIF 74
  • Cox, James Foren
    born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 75
  • Cox, James Foren

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 76
  • Mr James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 77
  • Cox, James

    Registered addresses and corresponding companies
    • 18, Highwoods Avenue, Bexhill-on-sea, East Sussex, TN39 4NN, United Kingdom

      IIF 78
    • 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

      IIF 79
  • James Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 80
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 81
    • Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 82
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 83
  • Mr James Andrew Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 84
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, England

      IIF 85 IIF 86
    • 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 87
    • 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 88
    • 118a, Old Brompton Road, London, SW7 3RA, England

      IIF 89
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 90 IIF 91
    • 43-44, New Bond Street, London, W1S 2SA, England

      IIF 92 IIF 93
    • First Floor, 17-19 D'arblay St, Soho, London, W1F 8EB, United Kingdom

      IIF 94
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 95
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 96 IIF 97 IIF 98
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 99
    • Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 100
child relation
Offspring entities and appointments
Active 31
  • 1
    YYX CAPITAL LTD - 2019-02-01
    43-44 New Bond Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    43-44 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    23 Bray Road, Stoke D'abernon, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    18 Highwoods Avenue, East Sussex, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 29 - Director → ME
    2018-12-04 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    18 Highwoods Avenue, Bexhill-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    First Floor 17-19 D'arblay St, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-18 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 9
    C/o King & Spalding International Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 10
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 70 - Director → ME
  • 11
    21 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,353 GBP2022-04-30
    Officer
    2019-03-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    43-44 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 63 - Director → ME
    2020-02-25 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 14
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    PEARSQUARE LIMITED - 2020-11-02
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 55 - Director → ME
  • 16
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,996,460 GBP2021-05-31
    Officer
    2020-05-04 ~ now
    IIF 75 - LLP Member → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    SPO OPERATING PARTNERS LLP - 2021-07-01
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Person with significant control
    2022-03-14 ~ now
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove membersOE
  • 18
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2020-09-13 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 19
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    YYX HOLDINGS LTD - 2020-08-12
    JXC HOLDINGS LIMITED - 2018-04-26
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-12-21 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    VAU1T INVESTMENTS LIMITED - 2013-06-28
    Stonebridge Private Platform, The Refinery Radnor Walk, Chelsea, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,939 GBP2015-12-31
    Officer
    2012-08-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 22
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,383 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -447 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    J COX PLUMBING & HEATING LIMITED - 2020-10-14
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    532 GBP2020-01-31
    Officer
    2015-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 25
    ACRAMAN 1870 LIMITED - 2020-05-14
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-04-27 ~ dissolved
    IIF 56 - Director → ME
  • 26
    20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 27
    Ground Floor, 25f Northcote Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,286 GBP2024-12-31
    Person with significant control
    2018-09-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    WORK IN FINANCE LIMITED - 2014-03-11
    Care Of: Work In Finance, 3rd Floor, 7 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 29
    16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Nyman Lisbon Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,653 GBP2023-12-31
    Officer
    2018-09-25 ~ now
    IIF 72 - LLP Member → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    TERRA QUANT TECHNOLOGIES LTD - 2020-04-27
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2020-02-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    C/o Kroll Adisory Ltd. The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,427,648 GBP2021-01-31
    Officer
    2020-03-18 ~ 2020-08-19
    IIF 61 - Director → ME
    2019-01-10 ~ 2019-07-22
    IIF 47 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-28
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
  • 2
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,312 GBP2023-12-30
    Officer
    2019-04-30 ~ 2025-11-21
    IIF 57 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-05-09
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 3
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2020-12-21
    IIF 33 - LLP Designated Member → ME
  • 4
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ 2022-03-14
    IIF 13 - Director → ME
  • 5
    Bagsy, The Refinery, 13 Radnor Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2016-03-09
    IIF 1 - Director → ME
  • 6
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,006 GBP2024-03-31
    Officer
    2023-03-01 ~ 2025-01-28
    IIF 60 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-01-28
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C & P CAPITAL LTD - 2011-08-17
    Flat 3, 43 Leamington Road Villas, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-03-29 ~ 2012-09-11
    IIF 18 - Director → ME
  • 8
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,804,807 GBP2024-12-31
    Officer
    2020-11-17 ~ 2023-03-30
    IIF 65 - Director → ME
  • 9
    TRUSHELFCO (NO.1344) LIMITED - 1989-08-16
    118b Old Brompton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-05-30 ~ 2020-07-10
    IIF 89 - Has significant influence or control OE
  • 10
    FOUNDERS FIRST VENTURES LTD - 2018-04-10
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,657 GBP2024-03-31
    Officer
    2018-03-07 ~ 2025-11-21
    IIF 39 - Director → ME
  • 11
    First Floor 17-19 D'arblay Street, Soho, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,119 GBP2023-12-31
    Officer
    2022-01-21 ~ 2025-11-20
    IIF 9 - Director → ME
    Person with significant control
    2022-06-28 ~ 2025-12-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    First Floor 17-19 D'arblay Street, Soho, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,989 GBP2023-12-31
    Officer
    2021-09-22 ~ 2025-09-17
    IIF 8 - Director → ME
  • 13
    5 Shetland Court, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ 2019-08-21
    IIF 30 - Director → ME
    2018-11-20 ~ 2019-08-21
    IIF 78 - Secretary → ME
    Person with significant control
    2018-11-20 ~ 2019-08-21
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Brickfields Unit G01, 37 Cremer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,907 GBP2024-02-29
    Officer
    2020-08-11 ~ 2024-05-24
    IIF 62 - Director → ME
  • 15
    First Floor 17-19 D'arblay St, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ 2025-11-21
    IIF 38 - Director → ME
  • 16
    Unit 7 Maple Park, Low Fields Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Officer
    2018-06-07 ~ 2023-05-22
    IIF 46 - Director → ME
  • 17
    JOHN GLOVER & ASSOCIATES LIMITED - 1996-04-01
    HITMILL LIMITED - 1989-11-10
    Unit 1 Montpelier Central, Station Road Montpelier, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    808,588 GBP2024-03-31
    Officer
    2021-11-08 ~ 2025-11-17
    IIF 36 - Director → ME
  • 18
    Nyman Libson Paul, 124, Regina House, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-21 ~ 2023-01-12
    IIF 14 - Director → ME
  • 19
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    2021-03-23 ~ 2025-11-16
    IIF 59 - Director → ME
  • 20
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    2021-07-19 ~ 2025-11-16
    IIF 45 - Director → ME
  • 21
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (5 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    2021-07-21 ~ 2025-11-16
    IIF 44 - Director → ME
  • 22
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -5,782,570 GBP2024-03-31
    Officer
    2020-03-31 ~ 2025-11-21
    IIF 32 - LLP Member → ME
    Person with significant control
    2020-03-31 ~ 2020-05-11
    IIF 81 - Right to appoint or remove members OE
    IIF 81 - Right to surplus assets - 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 23
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 49 - Director → ME
  • 24
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-08-24 ~ 2019-12-30
    IIF 2 - Director → ME
    2020-06-19 ~ 2025-05-01
    IIF 43 - Director → ME
  • 25
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-29
    Officer
    2020-11-30 ~ 2021-11-24
    IIF 17 - LLP Designated Member → ME
  • 26
    SPO OPERATING PARTNERS LLP - 2021-07-01
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Officer
    2020-09-21 ~ 2025-11-21
    IIF 31 - LLP Member → ME
  • 27
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-13 ~ 2025-11-21
    IIF 58 - Director → ME
  • 28
    YYX HOLDINGS LTD - 2020-08-12
    JXC HOLDINGS LIMITED - 2018-04-26
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-12-21 ~ 2025-11-21
    IIF 42 - Director → ME
  • 29
    PINNIES LIMITED - 2022-11-11
    First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,883 GBP2023-12-31
    Officer
    2025-01-24 ~ 2025-11-20
    IIF 10 - Director → ME
    2021-08-02 ~ 2025-01-24
    IIF 19 - Director → ME
  • 30
    The Courtyard, 6-7 St Cross Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-12 ~ 2020-06-16
    IIF 67 - Director → ME
  • 31
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2022-01-14 ~ 2022-03-14
    IIF 12 - Director → ME
  • 32
    ACRAMAN 1871 LIMITED - 2020-05-14
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-04-27 ~ 2022-03-09
    IIF 66 - Director → ME
  • 33
    ANNEXATION LIMITED - 2020-06-26
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-06-26 ~ 2022-03-09
    IIF 50 - Director → ME
  • 34
    RECOGNISERS LIMITED - 2020-07-03
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-02 ~ 2022-03-09
    IIF 52 - Director → ME
  • 35
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-09-07 ~ 2022-03-09
    IIF 64 - Director → ME
  • 36
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2022-03-09
    IIF 51 - Director → ME
  • 37
    11th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-21 ~ 2025-09-12
    IIF 69 - Director → ME
  • 38
    JXC VENTURES LTD - 2018-05-02
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,312,789 GBP2023-12-31
    Officer
    2015-09-15 ~ 2025-11-21
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 39
    TERRA QUANT TECHNOLOGIES LTD - 2020-04-27
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-11 ~ 2025-11-21
    IIF 37 - Director → ME
  • 40
    JXC VENTURES (INVESTMENTS) LTD - 2018-04-26
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-07-12 ~ 2025-11-21
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.