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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coxall, Gary John

    Related profiles found in government register
  • Coxall, Gary John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 1
    • 26 Holt Way, Chigwell, IG7 4HL

      IIF 2 IIF 3 IIF 4
    • 562, High Road, Leytonstone, London, E11 3DH

      IIF 5
    • Uk House, 315 Collier Row Lane, Romford, Essex, RM5 3ND, United Kingdom

      IIF 6
  • Coxall, Gary John
    English company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 315, Collier Row Lane, Romford, Essex, RM5 3ND, England

      IIF 7 IIF 8
  • Coxall, Gary John
    English director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 315 Collier Row Lane, Romford, Essex, RM5 3ND

      IIF 9
  • Coxall, Gary
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15114329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Coxall, Gary John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 562, High Road Leytonstone, London, E11 3DH, England

      IIF 11
    • 562, Leytonstone High Road, London, E11 3DH, England

      IIF 12
  • Coxall, Gary John
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 13
    • Forest House, Forest Road, Barkingside, Ilford, Essex, IG6 3HJ, England

      IIF 14
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 18
    • 560, High Road, London, E11 3DH

      IIF 19
    • 562, High Road Leytonstone, London, E11 3DH, United Kingdom

      IIF 20
  • Coxall, Gary John
    British none born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 21
  • Mr Gary Coxall
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15114329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Coxall, Gary
    British commercial director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 23
  • Coxall, Gary
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 24
  • Coxall, Gary
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 25 IIF 26
  • Coxall, Gary
    British general born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 27
  • Coxall, Gary
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4155, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 28
  • Mr Gary Coxall
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4155, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Mr Gary John Coxall
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 30
    • 562, High Road Leytonstone, London, E11 3DH, United Kingdom

      IIF 31
    • 562, Leytonstone High Road, London, E11 3DH, England

      IIF 32
    • 19 London House 2nd Floor Office, Swinfens Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    CANFIELD SOLUTIONS LIMITED
    - now 07622488 07605164
    BRITANNIA MARKETING LTD - 2011-06-28
    562 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 2
    CASTLEVIEW SYSTEMS LIMITED
    - now 08251744 09304759
    G&G ELECTRICAL LIMITED
    - 2015-01-20 08251744
    Unit 6 Lenthall Road, Loughton, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2017-06-09
    IIF 12 - Director → ME
    2012-10-12 ~ 2013-10-25
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CORETEC LIMITED
    - now 06677212
    JPNG GLOBAL LIMITED - 2016-02-08
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 1 - Director → ME
  • 4
    DPT PARTNERSHIP LIMITED - now
    CASTLEVIEW SERVICES LIMITED - 2018-08-16
    GINGER MUSTARD LIMITED
    - 2017-08-10 08988662
    HAREMIND LTD - 2014-05-15
    Hainault House, Billet Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-01 ~ 2014-11-01
    IIF 24 - Director → ME
  • 5
    EUROGLOBAL TAX HOLDINGS LIMITED
    07168645
    869 High Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-02-24 ~ 2010-10-01
    IIF 6 - Director → ME
  • 6
    FORESITE SUSTAINABILITY SYSTEMS LIMITED
    06238485
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    FORTUNE PROPERTY MAINTENANCE LIMITED
    08546913
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GLOBAL ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED
    - now 05567569
    INTERACTION BUSINESS SERVICES GROUP LIMITED
    - 2010-04-07 05567569
    Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2009-04-01 ~ 2010-09-30
    IIF 8 - Director → ME
  • 9
    GS4 LIMITED
    - now 05640137
    WILVERLEY LIMITED
    - 2005-12-13 05640137
    Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2009-07-24 ~ 2010-09-01
    IIF 9 - Director → ME
    2005-11-30 ~ 2008-02-01
    IIF 4 - Director → ME
    2008-07-09 ~ 2009-03-01
    IIF 3 - Director → ME
  • 10
    HARPER LEWIS LIMITED
    - now 06215812
    ANGLO-GERMAN INCORPORATION LIMITED
    - 2008-09-03 06215812
    1st Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 11
    HARTLEPOOL UNITED FOOTBALL CLUB LIMITED
    - now 00098191
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (24 parents)
    Officer
    2015-06-19 ~ 2017-05-26
    IIF 21 - Director → ME
  • 12
    JPNG CAPITAL LIMITED
    - now 08251952
    FATHEAD LIMITED
    - 2013-10-25 08251952
    Forest House Forest Road, Barkingside, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 13
    JPNG LIMITED
    09581204
    3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-08 ~ 2017-05-26
    IIF 13 - Director → ME
    2017-06-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KINED SOLUTIONS GROUP LIMITED
    15114329
    Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 10 - Director → ME
    2023-09-05 ~ 2023-10-10
    IIF 28 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2023-09-05 ~ 2023-10-10
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    NETCO SYSTEMS LIMITED
    - now 09858801
    CORETEC GROUP LTD
    - 2016-11-04 09858801
    NETCO SYSTEMS LIMITED
    - 2016-03-10 09858801
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 23 - Director → ME
  • 16
    OXIGEN LIMITED
    10019462
    Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PUNJAB RECORD COMPANY LIMITED
    10612239
    562 High Road, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-03-01
    IIF 5 - Director → ME
  • 18
    SEMBLE LTD
    08686858
    Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ 2013-09-12
    IIF 27 - Director → ME
  • 19
    STEWART PROPERTY MAINTENANCE LIMITED
    08516324 08676965
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 20
    THE FUMB DUCK LIMITED
    09183953
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 21
    UNITED CONNECTIONS LIMITED
    05588109
    Hither Green House, 42 Fairdene, Road, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    WARD PROPERTY MAINTENANCE LIMITED
    08546899 08554023... (more)
    Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.