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, Stephen John

    Related profiles found in government register
  • Cox, Stephen John
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 1
  • Cox, Stephen John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 2
    • 8/10, Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 3
    • 20a Victoria Road, Hale, WA15 9AD, United Kingdom

      IIF 4
  • Mr Stephen John Cox
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 5 IIF 6
    • 8/10, Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 7 IIF 8
  • Cox, Stephen John
    British consultancy born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 9
  • Cox, Stephen John
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 10 IIF 11
  • Cox, Stephen John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 12
    • 8/10, Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AQ, United Kingdom

      IIF 13
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 14 IIF 15
  • Cox, Stephen John
    British consultant/trainer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30, Swan Gardens, Plymouth, PL7 2HF, United Kingdom

      IIF 16
  • Cox, Stephen John
    British military officer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30 Swan Gardens, Plympton, Plymouth, Devon, PL7 2HF

      IIF 17
  • Cox, Stephen John
    British retired military officer born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8, Research Way, Derriford, Plymouth, PL6 8BU, England

      IIF 18
  • Cox, Stephen John
    British assistant chief executive - thurrock council born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Hertfordshire & Essex High School, Warwick Road, Bishop's Stortford, CM23 5NJ, United Kingdom

      IIF 19
  • Cox, Stephen John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 960 Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 20
  • Cox, Stephen John
    British director general born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY

      IIF 21 IIF 22
  • Cox, Stephen John
    British director general development born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY

      IIF 23
  • Cox, Stephen John
    British director general eeda born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY

      IIF 24
  • Cox, Stephen John
    British local authority director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 25
  • Cox, Stephen John
    British local government officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, New Road, Grays, Essex, RM17 6SL, England

      IIF 26 IIF 27
    • Pathfinder House, 2nd Floor, Pathfinder House, 2nd Floor, St. Mary's Street, Huntingdon, Cambridgeshire, PE29 3TN, England

      IIF 28 IIF 29
    • Town Hall, Bridge Street, Peterborough, PE1 1HF, England

      IIF 30
    • Town Hall, Bridge Street, Peterborough, PE1 1HF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    8/10 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    8a Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    91,967 GBP2023-11-30
    Officer
    1998-11-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    FINALCHANCE PROPERTY MANAGEMENT LIMITED - 1993-06-03
    20a Victoria Road, Hale, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2004-07-30 ~ now
    IIF 4 - director → ME
  • 5
    10 Broomfield Lane, Hale, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2023-03-31
    Officer
    2001-09-10 ~ now
    IIF 11 - director → ME
  • 6
    Trimble House, 9 Bold Street, Warrington, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-11-25 ~ now
    IIF 14 - director → ME
  • 7
    8 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-09-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    30 Swan Gardens, Plymouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,638 GBP2023-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 16 - director → ME
  • 9
    Company number 04194144
    Non-active corporate
    Officer
    2001-04-27 ~ now
    IIF 9 - director → ME
Ceased 18
  • 1
    Pathfinder House, 2nd Floor Pathfinder House, 2nd Floor, St. Mary's Street, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -50,454 GBP2023-09-30
    Officer
    2023-05-10 ~ 2024-03-29
    IIF 29 - director → ME
  • 2
    Pathfinder House, 2nd Floor Pathfinder House, 2nd Floor, St. Mary's Street, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,038 GBP2023-09-30
    Officer
    2023-05-10 ~ 2024-03-29
    IIF 28 - director → ME
  • 3
    Bishop Hall Lane, Chelmsford, Essex, United Kingdom
    Corporate (16 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2020-12-17 ~ 2022-02-07
    IIF 31 - director → ME
  • 4
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-29 ~ 2011-10-31
    IIF 23 - director → ME
  • 5
    HERTFORDSHIRE WET LABS LIMITED - 2006-03-02
    THE INTERNATIONAL DEVELOPMENT CONSORTIUM LIMITED - 2005-09-02
    College Lane, College Lane, Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-06-12 ~ 2007-07-17
    IIF 21 - director → ME
  • 6
    One Angel, Angel Street, Northampton, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-04-01 ~ 2011-09-30
    IIF 22 - director → ME
  • 7
    NEVRUS (913) LIMITED - 2002-12-03
    Fairhurst House, 7 Acorn Business Park Heaton, Lane Stockport, Cheshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -209,494 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-11-28 ~ 2024-12-17
    IIF 1 - director → ME
  • 8
    DIVING DISEASES RESEARCH CENTRE - 2013-05-20
    DIVING DISEASES RESEARCH CENTRE LIMITED - 2002-01-23
    The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth
    Corporate (8 parents, 2 offsprings)
    Officer
    2003-09-22 ~ 2017-03-29
    IIF 17 - director → ME
  • 9
    DIVING DISEASES RESEARCH & CONSULTANCY LIMITED - 1999-10-06
    8 Research Way, Derriford, Plymouth
    Corporate (4 parents)
    Equity (Company account)
    150,808 GBP2024-03-31
    Officer
    2014-10-21 ~ 2021-12-02
    IIF 18 - director → ME
  • 10
    43-45 Portman Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-27 ~ 2011-03-21
    IIF 24 - director → ME
  • 11
    THE HERTFORDSHIRE & ESSEX HIGH SCHOOL - 2016-01-19
    The Hertfordshire & Essex High School, Warwick Road, Bishop's Stortford
    Corporate (10 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2021-12-31
    IIF 19 - director → ME
  • 12
    Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings, Luton
    Dissolved corporate (5 parents)
    Officer
    2009-10-16 ~ 2010-05-12
    IIF 20 - director → ME
  • 13
    First Floor 179 Ashley Road, Hale, Altrincham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,739 GBP2023-06-30
    Officer
    2004-11-12 ~ 2019-12-20
    IIF 10 - director → ME
  • 14
    2nd Floor, Pathfinder House, St. Marys Street, Huntingdon, Cambridgeshire, England
    Corporate (7 parents)
    Equity (Company account)
    27,963,786 GBP2024-03-31
    Officer
    2020-12-23 ~ 2022-02-01
    IIF 30 - director → ME
  • 15
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITED - 2018-02-14
    Compass House Vision Park, Chivers Way, Histon, Cambridge, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2019-11-21 ~ 2023-03-30
    IIF 25 - director → ME
  • 16
    Hive 365 Astute House, Wilmslow Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2024-12-17 ~ 2024-12-17
    IIF 15 - director → ME
  • 17
    GLORIANA THURROCK HOMES LTD - 2018-11-06
    Civic Offices, New Road, Grays, Essex, England
    Corporate (5 parents)
    Officer
    2017-03-29 ~ 2019-05-24
    IIF 26 - director → ME
  • 18
    GLORIANA THURROCK LTD - 2017-11-23
    Thurrock Civic Offices, New Road, Grays, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2014-06-16 ~ 2019-05-24
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.