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, John Alison

    Related profiles found in government register
  • Cox, John Alison
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 55 Broadway, St James's Park, London, SW1H 0BD, England

      IIF 1 IIF 2
    • icon of address Roundbarrow House, Ridgemount Road, Sunningdale, Berkshire, SL5 9RL

      IIF 3
  • Cox, John Alison
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 55 Broadway, St James's Park, London, SW1H 0BD, England

      IIF 4 IIF 5
    • icon of address Swan House, 81 Blythe Road, London, W14 0HP, United Kingdom

      IIF 6
  • Mr John Alison Cox
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor 8, Boundary Row, London, SE1 8HP, England

      IIF 7
  • Cox, John Alison
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Earleywood Pines, Coronation Road, Ascot, SL5 9LH, England

      IIF 8
  • Cox, John Alison
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address East Side House, 22 Kew Green, Richmond, Surrey, TW9 3BH

      IIF 9
  • Cox, John Alison
    British company director

    Registered addresses and corresponding companies
    • icon of address Roundbarrow House, Ridgemount Road, Sunningdale, Berkshire, SL5 9RL

      IIF 10
  • Cox, John Alison

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 55 Broadway, St James's Park, London, SW1H 0BD, England

      IIF 11 IIF 12
    • icon of address East Side House, 22 Kew Green, Richmond, Surrey, TW9 3BH

      IIF 13
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Earleywood Pines, Coronation Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,485 GBP2025-05-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,439 GBP2023-05-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 3
    J.A.C. DESIGN & PROJECT MANAGEMENT LIMITED - 2024-04-13
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    247,475 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-10-17 ~ now
    IIF 11 - Secretary → ME
  • 4
    J.A.C. FURNISHING CONTRACTORS LIMITED - 1989-11-29
    SKYLODGE LIMITED - 1987-01-13
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    79,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-10-17 ~ now
    IIF 12 - Secretary → ME
  • 5
    JAC LIFESTYLE LIMITED - 2014-08-11
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,208 GBP2024-05-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Swan House, 81 Blythe Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    J.A.C. DESIGN & PROJECT MANAGEMENT LIMITED - 2024-04-13
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    247,475 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 1994-06-13
    IIF 13 - Secretary → ME
  • 2
    J.A.C. FURNISHING CONTRACTORS LIMITED - 1989-11-29
    SKYLODGE LIMITED - 1987-01-13
    icon of address 5th Floor 55 Broadway, St James's Park, London, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    79,000 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BRADPATH FURNISHING LIMITED - 1987-06-29
    icon of address Roseberry 2 Coxham Lane, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-01-20
    IIF 3 - Director → ME
    icon of calendar ~ 2006-01-20
    IIF 10 - Secretary → ME
  • 4
    T.S. FAUN, WRIGHT & CO. LIMITED - 1980-12-31
    icon of address The Office, 87 Staplegrove Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-25
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.