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, Andrea Valerie

    Related profiles found in government register
  • Cox, Andrea Valerie
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Andrea Valerie
    British company secretary born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gurneys, Holwell, Hitchin, Hertfordshire, SG5 3SN

      IIF 4
  • Cox, Andrea Valerie
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire, PE9 1XP, United Kingdom

      IIF 5
  • Cox, Andrea Valerie
    British housewife born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gurneys, Holwell, Hitchin, Hertfordshire, SG5 3SN, England

      IIF 6 IIF 7
  • Cox, Andrea Valerie
    British secretary born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire, PE9 1XP

      IIF 8
    • icon of address Units 1-4, Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire, PE9 1XP, United Kingdom

      IIF 9
    • icon of address Units1-4, Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire, PE9 1XP, United Kingdom

      IIF 10
  • Mrs Andrea Valerie Cox
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 11
  • Cox, Andrea Valerie
    British

    Registered addresses and corresponding companies
    • icon of address The Gurneys, Holwell, Hitchin, Hertfordshire, SG5 3SN

      IIF 12
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 8
  • 1
    COUNTY GRAPHICS LIMITED - 1998-01-12
    CLEMERE LIMITED - 1986-08-20
    icon of address The Old Hall 1 Middle Street, Wing, Oakham, Rutland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,386 GBP2020-09-30
    Officer
    icon of calendar ~ 2018-04-05
    IIF 2 - Director → ME
    icon of calendar ~ 2018-04-05
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Units 1-4 Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2018-04-05
    IIF 5 - Director → ME
  • 3
    icon of address Units 1-4 Guash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2018-04-05
    IIF 4 - Director → ME
  • 4
    ACESWAP LIMITED - 1990-08-22
    icon of address Units 1-4 Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar ~ 2018-04-05
    IIF 8 - Director → ME
  • 5
    KEY PUBLISHING (HOLDINGS) LIMITED - 1993-01-18
    icon of address Units 1-4 Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    193,092 GBP2020-03-31
    Officer
    icon of calendar 1992-12-14 ~ 2012-01-20
    IIF 10 - Director → ME
  • 6
    KEY PUBLISHING (HOLDINGS) LIMITED - 2011-03-03
    KEY PUBLISHING LIMITED - 1993-01-18
    HALLWIGHT LIMITED - 1980-12-31
    icon of address Units 1-4 Gwash Way Industrial Estate, Ryhall Road, Stamford, Lincs, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    652,066 GBP2020-03-31
    Officer
    icon of calendar ~ 2012-01-20
    IIF 9 - Director → ME
  • 7
    DALBEECH LIMITED - 1979-12-31
    icon of address The Old Hall 1 Middle Street, Wing, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,354 GBP2020-03-31
    Officer
    icon of calendar ~ 2012-01-20
    IIF 1 - Director → ME
    icon of calendar 2014-12-13 ~ 2018-04-05
    IIF 7 - Director → ME
  • 8
    WOOLTHAME LIMITED - 1979-12-31
    icon of address The Old Hall 1 Middle Street, Wing, Oakham, Rutland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,012 GBP2020-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-04-05
    IIF 6 - Director → ME
    icon of calendar ~ 2012-01-20
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.