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, Michael Francis

    Related profiles found in government register
  • Cox, Michael Francis
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Vincent Square, London, SW1P 2NP, England

      IIF 1 IIF 2
    • icon of address 5th Floor, 1 Vincent Square, London, SW1P 2NP, England

      IIF 3
  • Cox, Michael Francis
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bargates, Christchurch, BH23 1QL, England

      IIF 4
    • icon of address 26, Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 5
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 6
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 7 IIF 8
  • Cox, Michael Francis
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Hurn Court, Hurn Court Lane, Hurn, Christchurch, BH23 6BH, England

      IIF 9
    • icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, LS3 1AB, England

      IIF 10
    • icon of address 42, Berkeley Square, London, W1J 5AW, England

      IIF 11
    • icon of address 4th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 12
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 16 IIF 17
    • icon of address C/o Cox Costello, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 18
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 26, Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 28
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 33
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Cox Costello, Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England

      IIF 50
    • icon of address C/o Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 55
  • Cox, Michael Francis
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Denbigh Street, London, SW1V 2ER, England

      IIF 56
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 57 IIF 58
  • Cox, Michael Francis
    British accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 59
  • Cox, Michael Francis
    British chartered accountant born in May 1958

    Registered addresses and corresponding companies
  • Mr Michael Francis Cox
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Denbigh Street, London, SW1V 2ER, England

      IIF 64
    • icon of address 4th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX

      IIF 65
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 66
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 67
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 68
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 69 IIF 70 IIF 71
    • icon of address 26, Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 74
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 75 IIF 76
    • icon of address Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England

      IIF 77
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 78
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, WD3 1JJ, England

      IIF 79
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 80 IIF 81 IIF 82
  • Cox, Michael Francis
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 84
  • Cox, Michael Francis
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 85
    • icon of address C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 86
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 87
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 88
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ, United Kingdom

      IIF 89
    • icon of address 8 Cleveland Road, Uxbridge, Middlesex, UB8 2DW

      IIF 90 IIF 91
  • Mr Michael Cox
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 92
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 93
  • Cox, Michael Francis
    British

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 94
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 95 IIF 96
  • Cox, Michael Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 97 IIF 98
  • Cox, Michael Francis

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 99
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 100 IIF 101
    • icon of address 23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ

      IIF 102
  • Mr Michael Francis Cox
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 103
  • Mr Michael Cox
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 104
  • Cox, Michael

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 105
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 34 Bargates, Christchurch, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    73,877 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 4 - Director → ME
  • 2
    LINK FX CONSULTANCY LIMITED - 2016-02-18
    SOUND & VISION TRADING LIMITED - 2015-04-16
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,628 GBP2021-06-30
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    COE SOLUTIONS (CARDPAY) LIMITED - 2022-04-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,946 GBP2023-10-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    13,328 GBP2023-10-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 47 - Director → ME
  • 5
    BUSINESS SUPPORT PARTNERS LIMITED - 2003-08-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-08-07 ~ now
    IIF 7 - Director → ME
  • 6
    CCH NOMINEE DIRECTORS LIMITED - 2012-11-26
    RACING LINE LIMITED - 2001-01-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    THE MARLOW MENSWEAR EMPORIUM LIMITED - 2021-05-12
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,060 GBP2022-12-21
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    ALFREDO LANDOLFI LIMITED - 2017-10-11
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    375,053 GBP2021-09-30
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 28 - Director → ME
  • 11
    COX COSTELLO & HORNE (MIDLANDS) LLP - 2015-07-02
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,578 GBP2019-10-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 12
    COX COSTELLO & HORNE (NORTH) LLP - 2015-06-22
    CCH ISAACS LLP - 2013-09-06
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove membersOE
  • 13
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 33 - Director → ME
  • 14
    COX COSTELLO & HORNE (LEAMINGTON SPA) LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 52 - Director → ME
  • 15
    COX COSTELLO & HORNE (LEEDS) LIMITED - 2015-06-22
    icon of address Josephs Well Suite 2c, Hanover Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,000 GBP2017-04-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 16
    COX COSTELLO & HORNE (RICKMANSWORTH) LIMITED - 2016-04-27
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,178 GBP2019-10-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    CCH LIMITED - 2003-08-12
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100,153 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    icon of address 26 Denbigh Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    431,250 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - 75% or moreOE
  • 19
    EH ORGANISERS LIMITED - 2013-05-17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    636,431 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 42 - Director → ME
    icon of calendar 2013-12-20 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    GEORGE JAMES DEVELOPMENTS LIMITED - 2013-12-10
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,248,549 GBP2024-06-30
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-07-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 93 - Has significant influence or controlOE
  • 21
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,982 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 49 - Director → ME
    icon of calendar 2013-05-29 ~ now
    IIF 101 - Secretary → ME
  • 22
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,771 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 94 - Secretary → ME
  • 23
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,818 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address One Hurn Court Hurn Court Lane, Hurn, Christchurch, England
    Active Corporate (8 parents)
    Equity (Company account)
    112,508 GBP2023-12-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,499 GBP2023-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 85 - Director → ME
  • 26
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,287,620 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 45 - Director → ME
  • 27
    JOHN NOAD (BUILDING ENVIRONMENT) LIMITED - 2016-08-31
    TYSONSHIRE LIMITED - 1985-08-05
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,294,976 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201,907 GBP2021-06-30
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 31 - Director → ME
  • 30
    HOMESELECT LIMITED - 2016-05-25
    HOMESELECT TRADING LIMITED - 1998-08-13
    POLYWELL LIMITED - 1998-05-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,433 GBP2022-06-30
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 1 - Director → ME
  • 32
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 2 - Director → ME
Ceased 43
  • 1
    COX COSTELLO & HORNE (LONDON) CORPORATE FINANCE LIMITED - 2020-07-03
    icon of address 4th Floor 14-15 Lower Grosvenor Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,350 GBP2024-02-29
    Officer
    icon of calendar 2019-03-04 ~ 2020-04-30
    IIF 12 - Director → ME
  • 2
    LINK FX CONSULTANCY LIMITED - 2016-02-18
    SOUND & VISION TRADING LIMITED - 2015-04-16
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,628 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-31
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2024-09-30
    Officer
    icon of calendar 1997-12-22 ~ 1999-11-30
    IIF 60 - Director → ME
  • 4
    CCH TRUSTEES LIMITED - 2019-10-17
    CCH FINANCE MANAGEMENT LIMITED - 2014-11-11
    CCH ACCOUNTS TEAM LIMITED - 2001-05-10
    SHOCKING FILMS LIMITED - 2000-04-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2018-11-15
    IIF 17 - Director → ME
    icon of calendar 2000-11-17 ~ 2005-02-14
    IIF 59 - Director → ME
  • 5
    CCH TRUSTEES LIMITED - 2022-01-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,775 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2020-06-15
    IIF 22 - Director → ME
  • 6
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,368 GBP2021-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-03-30
    IIF 88 - Director → ME
  • 7
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    13,328 GBP2023-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2013-12-20
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ 2022-04-27
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 8
    BUSINESS SUPPORT PARTNERS LIMITED - 2003-08-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-08-07 ~ 2003-08-11
    IIF 98 - Secretary → ME
  • 9
    CAVENDISH CORPORATE COMMUNICATIONS LIMITED - 2022-01-11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,163 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ 2023-03-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-01-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 10
    CHESS COMMUNICATIONS LIMITED - 2021-12-17
    MOOR COMMUNICATIONS LIMITED - 2021-03-31
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,621 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-12-21
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-01-11
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    LINK LOGISTICS LIMITED - 2017-10-02
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312,825 GBP2024-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2022-03-31
    IIF 25 - Director → ME
  • 13
    icon of address 71 Gloucester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2022-03-31
    IIF 20 - Director → ME
  • 14
    COE SOLUTIONS (DEBT FINANCING) LIMITED - 2019-04-18
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,714 GBP2024-09-30
    Officer
    icon of calendar 2016-03-09 ~ 2022-03-31
    IIF 19 - Director → ME
  • 15
    icon of address 39 East Parade, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2015-08-23
    IIF 87 - Director → ME
  • 16
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-12-20
    IIF 65 - Has significant influence or control OE
  • 17
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,620 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-03-26
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 18
    GEORGE JAMES FINANCE BROKERS LIMITED - 2017-06-27
    GEORGE JAMES FX BROKERS LIMITED - 2015-09-25
    icon of address C/o Parker Getty Devonshire House, Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Equity (Company account)
    399,168 GBP2020-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2017-01-01
    IIF 54 - Director → ME
  • 19
    EH ORGANISERS LIMITED - 2013-05-17
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    636,431 GBP2023-12-31
    Officer
    icon of calendar 2008-05-31 ~ 2009-01-15
    IIF 91 - Director → ME
  • 20
    TRACX FINANCE LIMITED - 2017-06-21
    TRACX FINANCE PLC - 2015-04-16
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,405,910 GBP2016-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2017-06-08
    IIF 53 - Director → ME
  • 21
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-12
    IIF 86 - Director → ME
  • 22
    PINEDALE ASSOCIATES LIMITED - 2019-05-21
    WINGFIELD BRICKWORK LIMITED - 2014-06-16
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,032 GBP2023-09-30
    Officer
    icon of calendar 2015-06-08 ~ 2022-03-31
    IIF 27 - Director → ME
  • 23
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2019-10-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-09-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (4 parents)
    Equity (Company account)
    156,671 GBP2019-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-22
    IIF 24 - Director → ME
  • 25
    icon of address 306 Long Lane, Hillingdon, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2005-06-08
    IIF 62 - Director → ME
    icon of calendar 2002-12-09 ~ 2005-01-11
    IIF 95 - Secretary → ME
  • 26
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,501 GBP2024-02-28
    Officer
    icon of calendar 2010-06-15 ~ 2013-01-01
    IIF 89 - Director → ME
  • 27
    JPARMAR INVESTMENTS LIMITED - 2025-04-22
    MOOR COMMUNICATIONS LIMITED - 2025-03-13
    CHESS ENGAGE LIMITED - 2021-12-16
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-05-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-05-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 28
    LONDON EVENTS AGENCY LIMITED - 1999-04-06
    icon of address C/o Parker Getty Devonshire House, 582honeypot Lane, Stanmore, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-03-30
    IIF 63 - Director → ME
    icon of calendar 1998-04-22 ~ 1999-06-19
    IIF 96 - Secretary → ME
  • 29
    HELPING HANDS HUMANITARIAN ORGANISATION - 1993-12-23
    ALLILENGII UK - 1993-09-27
    icon of address 1 The Grange, Grange Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1999-08-04
    IIF 61 - Director → ME
  • 30
    LIMELIGHT PROJECTS LTD - 2010-10-13
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    2,071,163 GBP2020-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2008-06-19
    IIF 90 - Director → ME
    icon of calendar 1999-01-25 ~ 1999-07-14
    IIF 102 - Secretary → ME
  • 31
    icon of address 71 Gloucester Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2019-10-09
    IIF 15 - Director → ME
  • 32
    LINK FX ESTATES LIMITED - 2015-09-08
    icon of address 71 Gloucester Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,012 GBP2020-09-30
    Officer
    icon of calendar 2015-06-29 ~ 2019-10-09
    IIF 13 - Director → ME
  • 33
    LINK COMPLIANCE LIMITED - 2023-03-22
    LINK FX SETTLEMENTS LIMITED - 2019-02-20
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,552 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2021-11-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2021-11-29
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 34
    LINK FX GROUP LIMITED - 2019-02-20
    LINK FX LONDON LIMITED - 2015-03-19
    icon of address 71 Gloucester Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    985,718 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2019-10-09
    IIF 14 - Director → ME
    icon of calendar 2012-09-24 ~ 2019-10-09
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-09-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 35
    LONDON YOUTH GAMES - 2014-07-28
    LONDON YOUTH GAMES LIMITED - 2014-07-23
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-03 ~ 2004-03-31
    IIF 97 - Secretary → ME
  • 36
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2018-12-03
    IIF 18 - Director → ME
    icon of calendar 2019-12-09 ~ 2024-01-01
    IIF 44 - Director → ME
  • 37
    icon of address 42 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2023-10-25
    IIF 11 - Director → ME
  • 38
    CCH TRUSTEES LIMITED - 2020-06-03
    icon of address C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,354 GBP2020-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-28
    IIF 29 - Director → ME
  • 39
    87 LOWER MARSH LIMITED - 2025-03-13
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-08-31 ~ 2024-09-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2024-09-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 40
    HELIIUM LIMITED - 2013-07-04
    VIRTUAL ASSET FINANCE LIMITED - 2005-11-02
    TRENT END INVESTMENTS LIMITED - 2005-07-05
    TRENT END DEVELOPMENTS LTD - 2005-05-16
    icon of address Milton Park Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    158,322 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 41
    COE SOLUTIONS LIMITED - 2025-01-03
    COE CONSTRUCTION LTD - 2015-11-18
    icon of address 71 Gloucester Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    598,516 GBP2024-09-30
    Officer
    icon of calendar 2015-12-31 ~ 2022-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2022-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 42
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-06-29
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 43
    GENER8 FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,668,973 GBP2016-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2017-06-08
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.