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

Mr Nicholas Hugh Cox

    Related profiles found in government register
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 1
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 2
  • Mr. Nicholas Hugh Cox
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 3
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 4
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • Apartment 2408, Jas Cooper Mansions, Toronto, Ontario, M4Y 0A4, Canada

      IIF 5
  • Mr Nicholas Hugh Cox
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 6
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, 31/12/2022, GU6 8JT, United Kingdom

      IIF 7
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 8
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 9
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 10
    • 21 Scott House, Gibraltar, Gibraltar

      IIF 11
    • Scotts House, 21 Town Range, Gibraltar, Gibraltar

      IIF 12
  • Cox, Nicholas Hugh
    British director born in March 1966

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 13
  • Cox, Nicholas
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stiles & Co Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 14
  • Cox, Nicholas Hugh
    British

    Registered addresses and corresponding companies
  • Cox, Nicholas Hugh
    British director

    Registered addresses and corresponding companies
    • 62/64, New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 24
    • Grove Farm, Lower Sandhurst Road, Sandhurst, Berkshire, GU47 8JG

      IIF 25 IIF 26 IIF 27
  • Cox, Nicholas
    British director born in March 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 28
  • Cox, Nicholas Hugh
    British carpenter born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 29
  • Cox, Nicholas Hugh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, England

      IIF 30
    • 2, Holdhurst Farm Cottages, Alfold Road, Cranleigh, GU6 8JT, United Kingdom

      IIF 31 IIF 32
  • Cox, Nicholas Hugh
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    BROADGATE RE EQUITY MEMBERS SYNDICATE LTD - 2023-11-16
    Printing House, 66 Lower Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    62-64 New Road, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-06 ~ dissolved
    IIF 20 - secretary → ME
  • 3
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 13 - director → ME
  • 4
    HOUSTON COX CARPENTRY LIMITED - 2004-08-27
    SHEERWOOD CONSTRUCTION SERVICES LIMITED - 1986-03-12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 34 - director → ME
    ~ dissolved
    IIF 18 - secretary → ME
  • 5
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Unit 2 Stiles & Co Taplow Road, Taplow, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    44,283 GBP2024-03-31
    Officer
    2022-12-16 ~ now
    IIF 14 - director → ME
  • 7
    Unit 2 Holdhurst Farm, Alfold Road, Cranleigh, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    2 Holdhurst Farm Cottages, Alfold Road, Cranleigh, England
    Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    46 Cardinal House St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 39 - director → ME
    2004-04-05 ~ dissolved
    IIF 16 - secretary → ME
  • 10
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,505 GBP2020-12-31
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-03-04 ~ dissolved
    IIF 37 - director → ME
  • 12
    STELLA ARCHITECTURAL LIMITED - 2004-08-06
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 43 - director → ME
  • 13
    Abotts Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Park Crescent, Falmouth, Cornwall
    Dissolved corporate (6 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 12 - director → ME
Ceased 13
  • 1
    1 Brook Close, Winterbourne Stoke, Salisbury, England
    Corporate (12 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    2004-11-16 ~ 2020-03-05
    IIF 44 - director → ME
    2004-11-16 ~ 2009-02-18
    IIF 27 - secretary → ME
  • 2
    197 Kingston Road, Epsom, Surrey
    Corporate (3 parents)
    Equity (Company account)
    612,882 GBP2023-12-31
    Officer
    1992-12-15 ~ 2000-06-30
    IIF 40 - director → ME
    1992-12-15 ~ 1996-03-29
    IIF 23 - secretary → ME
  • 3
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2009-10-10
    IIF 10 - director → ME
    2007-04-30 ~ 2011-04-26
    IIF 19 - secretary → ME
  • 4
    62-64 New Road, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-26 ~ 2013-09-04
    IIF 38 - director → ME
  • 5
    Oakmere, Barley Way, Fleet, England
    Corporate (3 parents)
    Equity (Company account)
    7,015,683 GBP2019-10-31
    Officer
    2004-06-09 ~ 2011-03-07
    IIF 36 - director → ME
    2004-06-09 ~ 2011-03-07
    IIF 17 - secretary → ME
  • 6
    HOUSTON COX EASTERN LIMITED - 2016-02-11
    MAPLE JOINERY (ANGLIA) LIMITED - 2004-03-22
    Oakmere, Barley Way, Fleet, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,364,236 GBP2019-10-31
    Officer
    2001-06-22 ~ 2011-02-21
    IIF 33 - director → ME
    2001-06-22 ~ 2011-02-21
    IIF 24 - secretary → ME
  • 7
    The Walled Garden High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2005-07-04 ~ 2011-02-21
    IIF 35 - director → ME
    2005-07-04 ~ 2011-02-21
    IIF 15 - secretary → ME
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,326,452 GBP2024-03-31
    Officer
    2004-10-27 ~ 2011-03-04
    IIF 45 - director → ME
    2004-10-27 ~ 2011-03-04
    IIF 22 - secretary → ME
  • 9
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,308 GBP2019-01-31
    Officer
    2007-09-14 ~ 2008-03-28
    IIF 11 - director → ME
  • 10
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-19 ~ 2015-12-10
    IIF 5 - director → ME
  • 11
    GROSVENOR COX JOINERY LIMITED - 1996-05-09
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-03-04 ~ 2006-03-31
    IIF 25 - secretary → ME
  • 12
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved corporate (5 parents)
    Officer
    2002-02-14 ~ 2006-03-31
    IIF 41 - director → ME
    2002-02-14 ~ 2006-07-31
    IIF 26 - secretary → ME
  • 13
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,980,959 GBP2021-03-31
    Officer
    1992-09-30 ~ 2000-06-30
    IIF 42 - director → ME
    1992-09-30 ~ 1996-03-29
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.