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

Cox, Martin Christopher

    Related profiles found in government register
  • Cox, Martin Christopher
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire, GL7 5JB, England

      IIF 1
    • Greenway House, Shenington, Oxon, OX15 6HW

      IIF 2
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 3 IIF 4 IIF 5
  • Cox, Martin Christopher
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 11
    • 4 - 6, The Wharf Centre, Wharf Street, Warwick, CV34 5LB, United Kingdom

      IIF 12
  • Cox, Martin Christopher
    British chartered accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, England

      IIF 13
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 14
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 15 IIF 16 IIF 17
    • Propero House, 4 Dormer Place, Leamington Spa, Warwickshire, CV32 5AE, England

      IIF 20
    • Greenway House, Shenington, Oxon, OX15 6HW

      IIF 21 IIF 22
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 23 IIF 24
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 25 IIF 26
    • 4 Barford Exchange, Wellesbourne Road, Barford, Warwick, Warwickshire, CV35 8AQ, United Kingdom

      IIF 27
  • Cox, Martin Christopher
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 28
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 29
    • 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 30
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 31
  • Mr Martin Christopher Cox
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW

      IIF 32
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, England

      IIF 33
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 34
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 35 IIF 36
    • Greenway House, Sugarswelll Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 37
    • 21, Market Place, Cirencester, GL7 2NX, England

      IIF 38
    • 4 - 6, The Wharf Centre, Wharf Street, Warwick, CV34 5LB, United Kingdom

      IIF 39
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 40
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 41 IIF 42
    • 4 Barford Exchange, Wellesbourne Road, Barford, Warwick, Warwickshire, CV35 8AQ, United Kingdom

      IIF 43
  • Cox, Martin Christopher
    British

    Registered addresses and corresponding companies
  • Cox, Martin Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 50
  • Cox, Martin Christopher
    British co director

    Registered addresses and corresponding companies
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 51
  • Cox, Martin Christopher
    British co. director

    Registered addresses and corresponding companies
    • 5, -7 Newbold Street, Leamington Spa, Warwickshire, CV32 4HN

      IIF 52
  • Cox, Martin Christopher
    British director

    Registered addresses and corresponding companies
    • 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 53
  • Cox, Martin Christopher

    Registered addresses and corresponding companies
  • Mr Martin Christopher Cox
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 57
child relation
Offspring entities and appointments 39
  • 1
    APPOLY LTD
    10926149
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2017-08-22 ~ 2018-08-20
    IIF 14 - Director → ME
    Person with significant control
    2017-08-22 ~ 2019-08-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOSTON BAILEY GROUP LTD.
    - now 06313565
    INTELLECTUAL PROPERTY CONSULTANCY LTD
    - 2008-01-31 06313565
    Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2008-01-01 ~ 2010-07-01
    IIF 50 - Secretary → ME
  • 3
    BRESLINS CONSULTING LTD
    06008247 03107423
    Crosby Court, 28 George Street, Birmingham
    Active Corporate (7 parents)
    Officer
    2006-11-23 ~ 2007-07-31
    IIF 30 - Director → ME
  • 4
    BRESLINS PRIVATE EQUITY LTD - now
    BRESLIN LTD
    - 2024-03-06 03624101 03624094... (more)
    BRESLINS LEAMINGTON LTD
    - 2007-03-07 03624101 06149494... (more)
    B TAX ADVISERS LTD
    - 2003-09-09 03624101
    BRESLIN TAX ADVISERS LTD - 2003-01-31
    JAMES BRESLIN TAX CONSULTANTS LTD. - 2001-02-22
    Crosby Court, 28 George Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2003-09-05 ~ 2007-07-31
    IIF 22 - Director → ME
  • 5
    BRIGHTSTRIKE LIMITED
    - now 13799700
    PROPORTION OF LONDON LIMITED
    - 2022-01-25 13799700
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2021-12-14 ~ 2022-01-25
    IIF 12 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-01-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    CATERGATOR LTD
    09129784
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    CPH CONSULTING LTD - now
    WILSONHCG-EMEA LIMITED
    - 2014-07-18 09109331 05544845
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2014-07-02
    IIF 29 - Director → ME
  • 8
    DIXON ALDERTON LAW LTD - now
    GD LAW LTD
    - 2018-08-29 09953592
    Prospero House, 4 Dormer Place, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2016-01-15 ~ 2018-07-02
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    GRIFFITHS FINANCIAL PLANNING LIMITED
    - now 03782128
    BREWILL GRIFFITHS LIMITED
    - 1999-08-04 03782128
    Victoria Court, Dormer Place, Leamington Spa, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    1999-07-26 ~ 1999-09-30
    IIF 21 - Director → ME
    1999-07-26 ~ 1999-08-12
    IIF 54 - Secretary → ME
  • 10
    GUASCO & ASSOCIATES LTD
    10745475
    Unit 1 & 2 Manor Farm, Upper Slaughter, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-07-26
    IIF 28 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-07-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    HOLDCROFT AVIATION SERVICES LIMITED
    01280222
    61a High Street South, Rushden, England
    Active Corporate (9 parents)
    Officer
    2000-12-01 ~ 2010-05-26
    IIF 56 - Secretary → ME
  • 12
    KEYSER CONTRACTING LTD
    09325087
    C/o Mca Shepherd Smail Limited Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-11-24 ~ 2014-12-16
    IIF 16 - Director → ME
  • 13
    KLO PARTNERS K LTD
    - now 09242422
    KLO PARTNERS LTD - 2014-10-10
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2023-09-01 ~ now
    IIF 8 - Director → ME
  • 14
    LEE MARSH ASSOCIATES LTD
    09631493 08002629
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2015-06-10 ~ 2015-06-12
    IIF 18 - Director → ME
  • 15
    M.D.G. LIMITED
    02898016
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (21 parents)
    Officer
    2001-10-31 ~ 2002-12-11
    IIF 55 - Secretary → ME
  • 16
    MCA BANBURY LTD
    - now 03568663
    MCA BRESLINS BANBURY LTD
    - 2013-09-10 03568663
    BRESLINS BANBURY LIMITED
    - 2008-02-19 03568663
    BRESLIN BANBURY LIMITED
    - 2007-03-16 03568663
    WEST BAR SYSTEMS LIMITED
    - 2003-07-06 03568663
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (15 parents)
    Officer
    1998-05-22 ~ now
    IIF 5 - Director → ME
  • 17
    MCA BRESLINS IT LTD
    - now 06008231
    BRESLINS IT LTD
    - 2008-02-19 06008231 07404537
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 23 - Director → ME
    2006-11-23 ~ 2007-07-30
    IIF 44 - Secretary → ME
  • 18
    MCA BRESLINS SOLIHULL LTD
    - now 05542842
    BRESLINS SOLIHULL LIMITED
    - 2008-02-19 05542842
    BRESLIN SOLIHULL LIMITED
    - 2007-03-16 05542842
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2005-09-06 ~ 2010-01-25
    IIF 2 - Director → ME
    2005-09-06 ~ 2010-10-25
    IIF 47 - Secretary → ME
  • 19
    MCA BRESLINS TAX LTD
    - now 06008202
    BRESLINS TAX LTD
    - 2008-02-19 06008202 09279899
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 31 - Director → ME
    2006-11-23 ~ 2009-10-01
    IIF 53 - Secretary → ME
  • 20
    MCA BUSINESS HOLDINGS LTD
    - now 09823039 06345194
    MCA BUSINESS SERVICES LTD
    - 2017-03-16 09823039 06345194... (more)
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2015-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 21
    MCA BUSINESS LTD
    - now 06149494 08582950... (more)
    MCA LEAMINGTON LTD
    - 2017-03-02 06149494 08582950
    MCA BRESLINS LEAMINGTON LTD
    - 2013-09-10 06149494
    BRESLINS LEAMINGTON LTD
    - 2008-02-19 06149494 03624101... (more)
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (8 parents)
    Officer
    2007-03-09 ~ now
    IIF 4 - Director → ME
    2007-03-09 ~ 2007-07-31
    IIF 46 - Secretary → ME
  • 22
    MCA BUSINESS SERVICES LTD
    - now 06345194 09823039... (more)
    MCA COX LTD
    - 2017-03-17 06345194 10704412... (more)
    MCA BUSINESS HOLDINGS LTD
    - 2017-03-15 06345194 09823039
    MCA BRESLINS HOLDINGS LTD
    - 2013-09-10 06345194
    BRESLINS HOLDINGS LTD
    - 2008-02-19 06345194
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2007-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    MCA CHAPMAN NASH LTD
    11630379
    4 Barford Exchange Wellesbourne Road, Barford, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-10-29
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    MCA CIRENCESTER LTD
    - now 05848980
    MCA BRESLINS CIRENCESTER LTD
    - 2013-09-10 05848980
    MCA BRESLINS FINANCIAL SERVICES LTD
    - 2012-05-15 05848980
    BRESLINS FINANCIAL SERVICES LIMITED
    - 2008-02-19 05848980
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2006-06-16 ~ now
    IIF 6 - Director → ME
    2006-06-16 ~ now
    IIF 51 - Secretary → ME
  • 25
    POOLE BAY HOLDINGS MANAGEMENT LIMITED
    - 2017-04-13 10704412 06404934
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    MCA LEAMINGTON LTD
    - now 08582950 06149494
    MCA BUSINESS LTD - 2017-03-02
    MCA COX LTD
    - 2017-03-02 08582950 10462647... (more)
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 27
    MCA MANAGEMENT LTD
    09631704
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MCA SHEPHERD SMAIL LTD
    12044118
    Unit 5 Priory Court Priory Estate, Poulton, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2019-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-06-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MCA SUTTON COLDFIELD LTD
    09631665
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 30
    MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
    04376802
    Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (20 parents)
    Officer
    2006-03-13 ~ 2013-12-27
    IIF 11 - Director → ME
  • 31
    MOTOR DESIGN GROUP LIMITED
    02965570
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Dissolved Corporate (7 parents)
    Officer
    2001-10-31 ~ 2002-12-11
    IIF 48 - Secretary → ME
  • 32
    NATURALLY DIPPY LTD
    13595801
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Person with significant control
    2021-09-01 ~ 2021-09-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 33
    ORTUS GROUP MANAGEMENT SERVICES LTD - now
    SOOKANA CONSULTANCY LIMITED
    - 2013-10-01 06314050
    INTELLECTUAL PROPERTY SOLUTIONS UK LIMITED
    - 2008-01-16 06314050
    VENATUS BUSINESS CONSULTANCY LTD - 2007-10-03
    Sutie 16 D, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ 2009-10-01
    IIF 45 - Secretary → ME
  • 34
    ORTUS SEARCH LIMITED - now
    JAH RECRUITMENT LIMITED
    - 2010-01-13 06628673
    Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-06-24 ~ 2009-09-01
    IIF 52 - Secretary → ME
  • 35
    SHEPHERD SMAIL LTD
    08057836
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2012-05-04 ~ now
    IIF 7 - Director → ME
  • 36
    STYLE SPAS LTD
    09629083
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-08 ~ 2015-06-10
    IIF 17 - Director → ME
  • 37
    THE BIGGER PICTURE GALLERY LIMITED
    - now 04198323
    THE LOCATION ARCHIVE LIMITED
    - 2008-08-20 04198323
    THE BIGGER PICTURE GALLERY LTD
    - 2005-04-25 04198323
    The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-07-09 ~ 2008-09-05
    IIF 49 - Secretary → ME
  • 38
    UNATERRA LTD
    08263175
    3 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ 2016-07-21
    IIF 24 - Director → ME
  • 39
    XOSPHERE LTD
    11229417
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 25 - 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.