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, Christopher Marthinus

    Related profiles found in government register
  • Cox, Christopher Marthinus
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ

      IIF 1 IIF 2
    • icon of address Wolferstan Barn, Wolferstan Drive, Bishopdown, Salisbury, Wiltshire, SP1 3XZ, England

      IIF 3
    • icon of address Wolferstan Barn, Wolferstan Drive, Salisbury, SP1 3XZ, United Kingdom

      IIF 4
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 5 IIF 6
  • Cox, Christopher Marthinus
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ

      IIF 7
  • Cox, Christopher Marthinus
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Christopher Marthinus
    British england born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 32
  • Cox, Christopher Marthinus
    British management consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ

      IIF 33
  • Cox, Christopher Marthinus
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive, Bishopdown, Salisbury, Wiltshire, SP1 3XZ

      IIF 34 IIF 35 IIF 36
  • Cox, Christopher Marthinus
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 37 IIF 38
  • Cox, Christopher Marthinus
    British retired born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive, Bishopdown, Salisbury, SP1 3XZ, England

      IIF 39
  • Mr Christopher Marthinus Cox
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive, Bishopdown, Salisbury, SP1 3XZ, United Kingdom

      IIF 40
  • Cox, Christopher Marthinus
    British

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ

      IIF 41 IIF 42
  • Cox, Christopher Marthinus

    Registered addresses and corresponding companies
    • icon of address Wolferstan Barn, Wolferstan Drive, Bishopdown, Salisbury, Wiltshire, SP1 3XZ, England

      IIF 43
    • icon of address Wolferstan Barn, Wolferstan Drive, Salisbury, SP1 3XZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Wolferstan Barn, Wolferstan Drive, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,004 GBP2015-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 36
  • 1
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2009-10-30 ~ 2012-11-16
    IIF 37 - Director → ME
  • 2
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2012-11-16
    IIF 28 - Director → ME
  • 3
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2011-07-06 ~ 2012-11-16
    IIF 21 - Director → ME
  • 4
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2011-01-28
    IIF 2 - Director → ME
  • 5
    BIOSSENCE HOLDINGS LIMITED - 2008-12-15
    NEW EARTH BIOSSENCE LIMITED - 2011-02-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2011-01-28
    IIF 1 - Director → ME
  • 6
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 15 - Director → ME
  • 7
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ 2003-07-31
    IIF 13 - Director → ME
    icon of calendar 2004-09-01 ~ 2006-11-13
    IIF 14 - Director → ME
  • 8
    WASTE RECYCLING LIMITED - 2012-05-11
    WASTENOTTS LIMITED - 2002-07-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2003-07-31
    IIF 9 - Director → ME
    icon of calendar 2004-09-01 ~ 2007-05-31
    IIF 11 - Director → ME
  • 9
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 26 - Director → ME
  • 10
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 17 - Director → ME
  • 11
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 24 - Director → ME
  • 12
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2012-11-16
    IIF 34 - Director → ME
  • 13
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 22 - Director → ME
  • 14
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 20 - Director → ME
  • 15
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2012-11-16
    IIF 29 - Director → ME
  • 16
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2012-11-16
    IIF 38 - Director → ME
  • 17
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2012-11-16
    IIF 6 - Director → ME
  • 18
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2012-11-16
    IIF 12 - Director → ME
  • 19
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2012-11-16
    IIF 5 - Director → ME
  • 20
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2012-11-16
    IIF 32 - Director → ME
  • 21
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 23 - Director → ME
  • 22
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 25 - Director → ME
  • 23
    icon of address C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2012-11-16
    IIF 35 - Director → ME
  • 24
    icon of address Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-11-16
    IIF 31 - Director → ME
  • 25
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2012-11-16
    IIF 36 - Director → ME
  • 26
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2012-11-16
    IIF 30 - Director → ME
  • 27
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 19 - Director → ME
  • 28
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2012-11-16
    IIF 10 - Director → ME
  • 29
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-06 ~ 2015-10-16
    IIF 8 - Director → ME
  • 30
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2012-11-16
    IIF 27 - Director → ME
  • 31
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-11-16
    IIF 18 - Director → ME
  • 32
    icon of address Grenville House, 9 Boutport Street, Barnstaple, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    3,766 GBP2024-10-31
    Officer
    icon of calendar 2002-05-01 ~ 2008-11-01
    IIF 41 - Secretary → ME
  • 33
    icon of address 8 Locks Close, Braunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,579 GBP2024-12-31
    Officer
    icon of calendar 2013-03-30 ~ 2020-08-11
    IIF 3 - Director → ME
    icon of calendar 2013-04-29 ~ 2020-08-11
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-08-11
    IIF 40 - Has significant influence or control OE
  • 34
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2012-11-16
    IIF 16 - Director → ME
  • 35
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    546 GBP2019-06-30
    Officer
    icon of calendar 1996-08-20 ~ 1999-01-31
    IIF 7 - Director → ME
  • 36
    icon of address Wolferstan Barn Wolferstan Drive, Bishopdown, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,622 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2015-03-19
    IIF 39 - Director → ME
    icon of calendar 1994-10-17 ~ 2000-01-22
    IIF 33 - Director → ME
    icon of calendar 2015-03-19 ~ 2018-05-28
    IIF 43 - Secretary → ME
    icon of calendar 1998-03-31 ~ 2000-01-22
    IIF 42 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.