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

Willcox, Russell Charles

    Related profiles found in government register
  • Willcox, Russell Charles
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avishays House, Avishays, Chard, TA20 4AF, England

      IIF 1
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, England

      IIF 2
  • Willcox, Russell Charles
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mallard Road, Abbots Langley, Hertfordshire, WD5 0GQ

      IIF 3
    • icon of address Units 3 & 4, White Lion Road, Amersham, HP7 9JQ, England

      IIF 4
    • icon of address Avishays House, Chaffcombe, Chard, Somerset, TA20 4AF, England

      IIF 5
  • Wilcox, Russell Charles
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 And 4, White Lion Road, St Georges Ind Est, Amersham, HP7 9JQ, England

      IIF 6
  • Willcox, Russell Charles
    British managing director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 64 Cuttleslowe House Park Close, Oxford, Oxfordshire, OX2 8NP

      IIF 7 IIF 8 IIF 9
  • Willcox, Russell Charles
    British chairman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, Toot Balden, Oxford, Oxon, OX44 9NE, United Kingdom

      IIF 10
  • Willcox, Russell Charles
    British company chairman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, Toot Baldon, Oxford, Oxfordshire, OX44 9NE

      IIF 11
  • Willcox, Russell Charles
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mallard Road, Abbots Langley, Hertfordshire, WD5 0DG, England

      IIF 12
    • icon of address Old School, Toot Baldon, Oxford, OX44 9NE

      IIF 13
  • Willcox, Russell Charles
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stansfield Close, Headington, Oxford, OX3 8TH

      IIF 14
  • Willcox, Russell Charles
    British marketing born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stansfield Close, Headington, Oxford, OX3 8TH

      IIF 15
  • Willcox, Russell Charles
    British managing director

    Registered addresses and corresponding companies
    • icon of address Old School, Toot Balden, Oxford, Oxon, OX44 9NE, United Kingdom

      IIF 16
  • Mr Russell Charles Willcox
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Mallard Road, Abbots Langley, Hertfordshire, WD5 0DG

      IIF 17
    • icon of address Units 3 & 4, White Lion Road, Amersham, HP7 9JQ, England

      IIF 18
    • icon of address Units 3 And 4, White Lion Road, St Georges Ind Est, Amersham, HP7 9JQ, England

      IIF 19
    • icon of address 40, St. James Street, Taunton, TA1 1JR, England

      IIF 20
  • Mr Russell Charles Willcox
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avishays House, Chaffcombe, Chard, Somerset, TA20 4AF, England

      IIF 21
  • Russell Charles Willcox
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avishays House, Avishays, Chard, TA20 4AF, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    BLA 2055 LIMITED - 2015-01-09
    icon of address Units 3 & 4 White Lion Road, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLA 2052 LIMITED - 2015-01-09
    icon of address Units 3 And 4 White Lion Road, St Georges Ind Est, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,336 GBP2024-06-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BLA 994 LIMITED - 2004-05-12
    icon of address 20 Thame Business Centre, Wenman Road, Thame, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,087 GBP2024-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2023-05-17
    IIF 10 - Director → ME
    icon of calendar 2004-04-23 ~ 2013-03-01
    IIF 16 - Secretary → ME
  • 2
    icon of address 20 Thame Park Business Centre, Wenman Road, Thame, Oxon
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,817,857 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ 2023-05-17
    IIF 13 - Director → ME
  • 3
    icon of address 31 Church Road, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-03-22 ~ 2006-09-21
    IIF 8 - Director → ME
  • 4
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2007-12-03
    IIF 15 - Director → ME
  • 5
    ABACUS EPOS LIMITED - 2001-01-05
    icon of address Suite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-07 ~ 2012-12-20
    IIF 14 - Director → ME
  • 6
    icon of address C/o Building Bloqs, 2 Anthony Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2022-12-08
    IIF 3 - Director → ME
  • 7
    icon of address C/o Building Bloqs, 2 Anthony Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2022-12-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ 2025-03-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2025-03-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAXA TECHNOLOGIES PLC - 2006-07-25
    MAXA TECHNOLOGIES LIMITED - 2003-11-03
    MAXA TECHNOLOGIES PLC - 2003-08-07
    AXIOHM PLC - 2003-04-28
    DH TECHNOLOGY PLC - 1997-11-18
    DATAC PLC - 1994-12-09
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-25 ~ 1997-09-30
    IIF 7 - Director → ME
  • 10
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,143,062 GBP2024-01-31
    Officer
    icon of calendar 2010-01-15 ~ 2021-06-15
    IIF 11 - Director → ME
  • 11
    AIM UK - 2011-08-10
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-28 ~ 2001-05-22
    IIF 9 - Director → ME
  • 12
    icon of address 40 St James Buildings, St James Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,780 GBP2024-11-30
    Officer
    icon of calendar 2022-01-31 ~ 2024-10-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-10-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.