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

Coxall, Alan

    Related profiles found in government register
  • Coxall, Alan
    British commercial director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 1
  • Coxall, Alan
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 2
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 3
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 4
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 5
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8 IIF 9
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 10
  • Coxall, Alan
    British company secretary/director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 11
  • Coxall, Alan
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 12 IIF 13
  • Mr Alan Coxall
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 14
    • icon of address 156, Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 15
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 16
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 17
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 18
    • icon of address 69, Walker Avenue, Bradford, BD7 2PT, England

      IIF 19 IIF 20
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
    • icon of address 2, 2 King Street, Cleckheaton, BD19 3JX, United Kingdom

      IIF 22
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 69 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2023-04-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,346 GBP2021-06-30
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    MNS BUILDERS MERCHANT LTD - 2024-01-02
    icon of address Bartle House, Oxford Court, Oxford Court, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,832 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Rufus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    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
  • 6
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2023-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,006 GBP2023-05-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 12 - Director → ME
    icon of calendar 2022-05-27 ~ 2023-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-08-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    GREEN LIGHT WHOLESALE LTD - 2024-01-06
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2023-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-12-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    LANDS END CONSULTANCY LTD - 2024-05-15
    LANDS END FABRICS LTD - 2024-07-12
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ 2023-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-06-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    MNS BUILDERS MERCHANT LTD - 2024-01-02
    icon of address Bartle House, Oxford Court, Oxford Court, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,832 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-04-07
    IIF 11 - Director → ME
  • 7
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-11-30
    IIF 15 - 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.