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, Peter John

    Related profiles found in government register
  • Cox, Peter John
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, LE15 9JG, England

      IIF 2
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, LE15 9JQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Rutland, LE15 9JQ

      IIF 6
  • Cox, Peter John
    British c e o born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneville Farm Main Street, Lyddington, Oakham Rutland, Leicestershire, LE15 9LT

      IIF 7
  • Cox, Peter John
    British ceo/chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL, England

      IIF 8
  • Cox, Peter John
    British chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, Belmont Wharf, Skipton, BD23 1RL, England

      IIF 9
  • Cox, Peter John
    British chairman/director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, 10 Main Street, Thorpe By Water, Oakham, LE15 9JQ

      IIF 10
  • Cox, Peter John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Anglers Business Centre, Nottingham Road, Derby, DE21 7NJ, United Kingdom

      IIF 11
    • icon of address 24-27, White Lion Street, London, N1 9PD

      IIF 12
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, LE15 9JQ, England

      IIF 13
    • icon of address Stoneville Farm Main Street, Lyddington, Oakham Rutland, Leicestershire, LE15 9LT

      IIF 14 IIF 15
    • icon of address Navigation House, Belmont Wharf, Skipton, BD23 1RL, England

      IIF 16
    • icon of address Swallow Farm, Main Street, Thorpe By Water, LE15 9JQ, England

      IIF 17
    • icon of address Swallow House, 10 Main Street, Thrope By Water, Rutland, LE15 9JQ

      IIF 18 IIF 19
  • Cox, Peter John
    British company executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

      IIF 20
    • icon of address Swallow House, 10 Main Street, Thorpe By Water, Rutland, LE15 9JQ, United Kingdom

      IIF 21
    • icon of address Swallow House, 10 Main Street, Thrope By Water, Rutland, LE15 9JQ

      IIF 22 IIF 23
  • Cox, Peter John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

      IIF 24
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, Rutland, LE15 9JQ, England

      IIF 25
    • icon of address Stoneville Farm Main Street, Lyddington, Oakham Rutland, Leicestershire, LE15 9LT

      IIF 26
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

      IIF 27
  • Mr Peter John Cox
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, LE15 9JQ, England

      IIF 28
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, Rutland, LE15 9JQ

      IIF 29 IIF 30 IIF 31
    • icon of address Navigation House, Belmont Wharf, Skipton, BD23 1RL, England

      IIF 32
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

      IIF 33
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Rutland, LE15 9JQ

      IIF 34
    • icon of address Moory Field House, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR, United Kingdom

      IIF 35
  • Cox, Peter John
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, Rutland, LE15 9JQ, England

      IIF 36
  • Cox, Peter John
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Farm, Main Street, Thorpe By Water, Oakham, Rutland, LE15 9JQ, England

      IIF 37
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL, United Kingdom

      IIF 38
  • Peter John Cox
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL, United Kingdom

      IIF 39
  • Cox, Peter

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    PLATFI LTD - 2019-06-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,916,945 GBP2024-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    POWERGUIDE LIMITED - 2004-03-10
    ACTIVE MEDIA (2004) LIMITED - 2012-04-24
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    VOOHM LTD - 2021-09-30
    icon of address Swallow Farm, Main Street, Thorpe By Water, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    220,549 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    U.K. PLASTICS LIMITED - 1988-08-25
    MIDS UK LIMITED - 1993-04-01
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,794,804 GBP2020-03-31
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    INDEPENDENT CUSTOMER ANALYSIS LIMITED - 2009-11-08
    PAYDYN CONSULTING LIMITED - 2022-02-25
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, Rutland
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    13,644,713 GBP2024-01-31
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Active Media, Unit 1 Nottingham Road, Anglers Business Centre, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Unit 1 Anglers Business Centre, Nottingham Road Spondon, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 18
  • 1
    CARD WORLD PUBLICATIONS LIMITED - 1994-09-13
    DIGITCONTACT LIMITED - 1988-08-16
    icon of address 3a Market Place, Uppingham, Oakham, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,749 GBP2019-03-31
    Officer
    icon of calendar ~ 2003-12-11
    IIF 14 - Director → ME
  • 2
    icon of address Tenon Recovery, Hoghfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2009-10-09
    IIF 18 - Director → ME
  • 3
    CREDECARD UK LIMITED - 2010-01-08
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-12-23
    IIF 22 - Director → ME
  • 4
    TSPEAK UK LIMITED - 2010-01-30
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2021-12-23
    IIF 21 - Director → ME
  • 5
    G-T-P FINANCIAL SERVICES LTD - 2011-09-12
    icon of address C/o Interpath 10, Fleet Place, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2022-03-14
    IIF 10 - Director → ME
  • 6
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ 2022-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 33 - Has significant influence or control OE
  • 7
    CREDECARD LIMITED - 2010-01-08
    CREDECARD EUROPE LIMITED - 2007-06-19
    PRE PAID CARD LIMITED - 2007-05-31
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2021-12-23
    IIF 19 - Director → ME
  • 8
    CREDECARD GROUP PLC - 2011-03-17
    FLAREMOAT PUBLIC LIMITED COMPANY - 2007-08-14
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2021-12-23
    IIF 20 - Director → ME
  • 9
    icon of address 2 Forest Road, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    67,712 GBP2025-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2016-01-20
    IIF 7 - Director → ME
  • 10
    icon of address Navigation House, Belmont Wharf, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2021-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-01-27
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address Baldons Baker Street, Aston Tirrold, Didcot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,514 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 2001-07-16
    IIF 26 - Director → ME
  • 12
    THE GIFT & LOYALTY COMPANY LIMITED - 2014-02-11
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2021-12-23
    IIF 8 - Director → ME
  • 13
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2023-12-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    PREPAID INTERNATIONAL FORUM LIMITED - 2021-11-05
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -45,840 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2022-08-08
    IIF 13 - Director → ME
  • 15
    icon of address Swallow Farm Main Street, Thorpe By Water, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2022-03-14
    IIF 9 - Director → ME
  • 16
    ZYGROVE LIMITED - 2001-03-15
    icon of address 71 Queen Victoria Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-12 ~ 2005-09-01
    IIF 15 - Director → ME
  • 17
    ANOTHER.COM LIMITED - 2000-05-18
    GTP SOLUTIONS LIMITED - 2014-02-11
    FUNMAIL LIMITED - 2010-12-29
    icon of address Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2021-12-23
    IIF 23 - Director → ME
  • 18
    WORKING CHANCE COMMUNITY INTEREST COMPANY - 2009-08-06
    icon of address South Bank Technopark, 90 London Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2015-03-18
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.