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, Lionel David, Mr.

    Related profiles found in government register
  • Cox, Lionel David, Mr.
    British builder born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 1
  • Cox, Lionel David, Mr.
    British building & tiling specialist born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stanton Gardens, West Didsbury, Manchester, Lancashire, M20 2PT, United Kingdom

      IIF 2
  • Cox, Lionel
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 3 IIF 4
  • Cox, Lionel
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9, Wagg Street, Congleton, Cheshire, CW12 4BA, England

      IIF 5
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 6
    • Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 7
  • Mr Lionel Cox
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9, Wagg Street, Congleton, Cheshire, CW12 4BA, England

      IIF 8
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 9 IIF 10 IIF 11
    • Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 12
  • Cox, Lionel David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bowfell Road, Urmston, Manchester, M41 5RR, England

      IIF 13
  • Cox, Lionel
    British commercial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 14
  • Cox, Lionel
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Twin Peaks 11, The Mount, Scholar Green, Stoke-on-trent, ST7 3HY, England

      IIF 15
  • Cox, Lionel David

    Registered addresses and corresponding companies
    • 10, Stanton Gardens, West Didsbury, Manchester, Lancashire, M20 2PT, England

      IIF 16
  • Cox, Lionel

    Registered addresses and corresponding companies
    • Oaker Chase, Rear Of 17 Oaker Avenue West Didsbur, Manchester, M20 2XH

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -183,548 GBP2021-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    LUVERS LTD - 2016-07-14
    PALATINE FLOOR & WALL COMPANY LIMITED - 2014-03-10
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    EMPOWER LIFE LTD - 2016-07-14
    YIN LTD - 2016-02-23
    BAREFOOT LIVING LIMITED - 2013-10-10
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -593,984 GBP2023-12-31
    Officer
    2014-06-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    MOTORHOME 2 GO (SALES) LIMITED - 2022-03-17
    MOTORHOME 2 GO LIMITED - 2019-09-23
    CAMPERVAN 2 GO LIMITED - 2017-10-09
    GYRO AUTOMOTIVE LIMITED - 2015-06-17
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,508 GBP2024-03-31
    Officer
    2022-03-31 ~ 2024-09-20
    IIF 14 - director → ME
  • 2
    CASITA STUDIOS LIMITED - 2015-06-17
    WESTHOLME CORPORATE DEVELOPMENTS LIMITED - 2014-07-17
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,290 GBP2024-03-31
    Officer
    2022-04-25 ~ 2024-09-20
    IIF 15 - director → ME
  • 3
    PLA-GIOTTILINE (UK) LIMITED - 2020-06-18
    Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,035 GBP2022-07-31
    Officer
    2020-07-24 ~ 2022-10-14
    IIF 7 - director → ME
    Person with significant control
    2020-07-24 ~ 2022-03-15
    IIF 12 - Has significant influence or control OE
  • 4
    LUVERS LTD - 2016-07-14
    PALATINE FLOOR & WALL COMPANY LIMITED - 2014-03-10
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    ~ 2006-04-17
    IIF 17 - secretary → ME
  • 5
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-11-15 ~ 2013-06-30
    IIF 2 - director → ME
    2012-05-04 ~ 2013-01-01
    IIF 16 - secretary → ME
  • 6
    20 Bowfell Road, Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ 2016-01-01
    IIF 13 - director → ME
  • 7
    YATESDOME LIMITED - 1978-12-31
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2010-06-20 ~ 2017-06-30
    IIF 1 - 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.