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, Gary

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

    Resident in United Kingdom

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

      IIF 1
  • Coxall, Gary John
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 2
    • icon of address 26 Holt Way, Chigwell, IG7 4HL

      IIF 3 IIF 4 IIF 5
    • icon of address 562, High Road, Leytonstone, London, E11 3DH

      IIF 6
    • icon of address Uk House, 315 Collier Row Lane, Romford, Essex, RM5 3ND, United Kingdom

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Coxall, Gary John
    English director born in October 1980

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 11
  • Coxall, Gary
    British company director born in October 1980

    Resident in England

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

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

    Resident in England

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

      IIF 13 IIF 14
  • Coxall, Gary
    British general born in October 1980

    Resident in England

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

      IIF 15
  • Mr Gary Coxall
    British born in October 1980

    Resident in United Kingdom

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

      IIF 16
  • Coxall, Gary
    British director born in November 1982

    Resident in England

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

      IIF 17
  • Coxall, Gary John
    British company director born in October 1980

    Resident in England

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

      IIF 18
    • icon of address 562, Leytonstone High Road, London, E11 3DH, England

      IIF 19
  • Coxall, Gary John
    British director born in October 1980

    Resident in England

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

      IIF 20
    • icon of address Forest House, Forest Road, Barkingside, Ilford, Essex, IG6 3HJ, England

      IIF 21
    • icon of address Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 25
    • icon of address 560, High Road, London, E11 3DH

      IIF 26
    • icon of address 562, High Road Leytonstone, London, E11 3DH, United Kingdom

      IIF 27
  • Coxall, Gary John
    British none born in October 1980

    Resident in England

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

      IIF 28
  • Mr Gary Coxall
    British born in November 1982

    Resident in England

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

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

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

      IIF 32
    • icon of address 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
Active 14
  • 1
    BRITANNIA MARKETING LTD - 2011-06-28
    icon of address 562 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,365 GBP2016-05-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    JPNG GLOBAL LIMITED - 2016-02-08
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,865 GBP2015-08-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ANGLO-GERMAN INCORPORATION LIMITED - 2008-09-03
    icon of address 1st Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    FATHEAD LIMITED - 2013-10-25
    icon of address Forest House Forest Road, Barkingside, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-09-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    CORETEC GROUP LTD - 2016-11-04
    NETCO SYSTEMS LIMITED - 2016-03-10
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Hither Green House, 42 Fairdene, Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    G&G ELECTRICAL LIMITED - 2015-01-20
    icon of address Unit 6 Lenthall Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,132 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-06-09
    IIF 19 - Director → ME
    icon of calendar 2012-10-12 ~ 2013-10-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASTLEVIEW SERVICES LIMITED - 2018-08-16
    GINGER MUSTARD LIMITED - 2017-08-10
    HAREMIND LTD - 2014-05-15
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    28,039 GBP2017-04-30
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-01
    IIF 12 - Director → ME
  • 3
    icon of address 869 High Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    84,732 GBP2021-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2010-10-01
    IIF 7 - Director → ME
  • 4
    INTERACTION BUSINESS SERVICES GROUP LIMITED - 2010-04-07
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-09-30
    IIF 9 - Director → ME
  • 5
    WILVERLEY LIMITED - 2005-12-13
    icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ 2010-09-01
    IIF 10 - Director → ME
    icon of calendar 2008-07-09 ~ 2009-03-01
    IIF 4 - Director → ME
    icon of calendar 2005-11-30 ~ 2008-02-01
    IIF 5 - Director → ME
  • 6
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    icon of address Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,257,196 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-06-19 ~ 2017-05-26
    IIF 28 - Director → ME
  • 7
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2017-05-26
    IIF 20 - Director → ME
  • 8
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2023-10-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2023-10-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 562 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-03-01
    IIF 6 - Director → ME
  • 10
    icon of address Lake Forest House, Forest Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-12
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.