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

Mr James Andrew Cox

    Related profiles found in government register
  • Mr James Andrew Cox
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1
  • Mr James Foren Cox
    British born in August 1987

    Resident in United Kingdom

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

      IIF 2
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 3 IIF 4
  • Mr James Cox
    British born in August 1987

    Resident in United Kingdom

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

      IIF 5
  • James Cox
    British born in August 1987

    Resident in United Kingdom

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

      IIF 6
    • icon of address 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 7
    • icon of address Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
  • Mr James Andrew Cox
    British born in August 1987

    Resident in England

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

      IIF 9 IIF 10
  • Mr James William Foren Cox
    British born in August 1987

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 23, Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 13
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 14
    • icon of address 118a, Old Brompton Road, London, SW7 3RA, England

      IIF 15
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 16 IIF 17
    • icon of address 23, Bray Road, London, KT11 3HZ, United Kingdom

      IIF 18
    • icon of address 43-44, New Bond Street, London, W1S 2SA, England

      IIF 19 IIF 20
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 21
    • icon of address Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 22
  • Cox, James Foren
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Cox, James Foren
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 25
    • icon of address 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 26 IIF 27
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 28
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 29 IIF 30
    • icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 31
  • Cox, James Foren
    British managing partner born in August 1987

    Resident in United Kingdom

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

      IIF 32
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 33
    • icon of address 43-44, New Bond Street, London, W1S 2SA, England

      IIF 34
  • James Cox
    English born in August 1987

    Resident in United Kingdom

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

      IIF 35
    • icon of address 18, Highwoods Avenue, Bexhill-on-sea, TN394NN, United Kingdom

      IIF 36
  • Cox, James
    British ceo born in August 1987

    Resident in United Kingdom

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

      IIF 37
  • Cox, James
    British consultant born in August 1987

    Resident in United Kingdom

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

      IIF 38
  • Cox, James
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 39
    • icon of address Cedar House, 78, Portsmouth Road 78 Portsmouth Road, Cobham, KT11 1PP, England

      IIF 40
  • Cox, James William Foren
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 41
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 42
  • Cox, James William Foren
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 43
    • icon of address 23 Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, United Kingdom

      IIF 44
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 45
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 43-44, New Bond Street, London, W1S 2SA, England

      IIF 50
    • icon of address Nyman Libson Paul, 124, Regina House, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 51
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 52 IIF 53 IIF 54
    • icon of address Yyx Capital Partners Llp, 43-44 New Bond Street, London, W1S 2SA, United Kingdom

      IIF 57
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

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

      IIF 59
  • Mr James Andrew Cox
    English born in August 1987

    Resident in England

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

      IIF 60
    • icon of address 3 The Barn Cottages, Barnhorn Road, Bexhill, Barnhorn Road, Bexhill-on-sea, TN39 4QR, United Kingdom

      IIF 61
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 62
  • Mr James Foren Cox
    British born in August 1987

    Resident in England

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

      IIF 63
  • Cox, James
    English business pr born in August 1987

    Resident in United Kingdom

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

      IIF 64
  • Cox, James
    English business pro born in August 1987

    Resident in United Kingdom

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

      IIF 65
  • Cox, James Andrew
    British director born in August 1987

    Resident in England

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

      IIF 66 IIF 67
  • Cox, James Foren
    born in August 1987

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 71
  • Mr James Wiliam Foren Cox
    British born in August 1987

    Resident in England

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

      IIF 72
  • Cox, James
    born in August 1987

    Resident in United Kingdom

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

      IIF 73
  • Cox, James William Foren
    born in August 1987

    Resident in United Kingdom

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

      IIF 74
    • icon of address 8, Broadstone Place, London, W1U 7EP

      IIF 75
    • icon of address Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 76
  • Mr James William Foren Cox
    British born in August 1987

    Resident in England

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

      IIF 77
    • icon of address Anodor House, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 78
  • Cox, James Andrew
    English company director born in August 1987

    Resident in England

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

      IIF 79
    • icon of address 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, United Kingdom

      IIF 80
  • Cox, James Andrew
    English heating engineer born in August 1987

    Resident in England

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

      IIF 81
  • Cox, James Andrew
    English plumbing & heating engineer born in August 1987

    Resident in England

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

      IIF 82
  • Cox, James William
    British director born in August 1987

    Resident in England

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

      IIF 83
    • icon of address Mezzanine, Southside Building, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 84
  • Cox, James
    British company director born in August 1987

    Resident in England

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

      IIF 85
  • Cox, James William Foren
    British director born in August 1987

    Resident in England

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

      IIF 86
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 87
    • icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 88
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 89 IIF 90
    • icon of address First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 91
    • icon of address Anodor House, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 92
  • Cox, James William Foren
    British company director born in March 1981

    Resident in England

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

      IIF 93
  • Cox, James William
    English company director born in August 1987

    Resident in England

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

      IIF 94
  • Cox, James William Foren
    born in August 1987

    Resident in England

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

      IIF 95
  • Cox, James Foren

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

      IIF 96
  • Cox, James

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

      IIF 97
    • icon of address 18, Highwoods Avenue, East Sussex, Bexhill-on-sea, TN39 4NN, United Kingdom

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