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

Johncox, Gordon Paul Hazell

    Related profiles found in government register
  • Johncox, Gordon Paul Hazell
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • South Leigh, Ashley, Box, Corsham, SN13 8AW, England

      IIF 1
  • Johncox, Gordon Paul Hazell
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Aston Manor, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 2
    • Deykin Avenue, Birmingham, B6 7BH, United Kingdom

      IIF 3
    • South Leigh, Ashley, Box, Corsham, Wiltshire, SN13 8AW

      IIF 4
    • The Communications Building, 48 Leicester Square, London, WC2H 7LT

      IIF 5
  • Johncox, Gordon Paul Hazell
    British sales dir born in July 1961

    Registered addresses and corresponding companies
    • 47, Lygon Road, Edinburgh, EH16 5QA, United Kingdom

      IIF 6
  • Johncox, Gordon Paul Hazell
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • 47, Lygon Road, Edinburgh, EH16 5QA, United Kingdom

      IIF 7
  • Johncox, Gordon Paul Hazell
    British chief executive aston manor cider born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astor Manor Cider, Deykin Ave, Birmingham, B6 7BH, United Kingdom

      IIF 8
  • Mr Gordon Paul Hazell Johncox
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • South Leigh, Ashley, Box, Corsham, SN13 8AW, England

      IIF 9
  • Johncox, Gordon
    British none born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • The Communications Building, 48 Leicester Square, London, WC2H 7LT, Uk

      IIF 10
  • Johncox, Gordon
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Manor, Deykin Avenue, Deykin Avenue, Birmingham, Essex, B6 7BH, United Kingdom

      IIF 11
child relation
Offspring entities and appointments 9
  • 1
    ASTON MANOR FREEHOLDS LIMITED
    07567081
    Deykin Avenue, Birmingham, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-02-01 ~ 2025-09-08
    IIF 8 - Director → ME
  • 2
    ASTON MANOR LIMITED
    - now 01699439
    ASTON MANOR BREWERY COMPANY LIMITED
    - 2017-02-25 01699439
    Deykin Avenue, Birmingham
    Active Corporate (27 parents, 1 offspring)
    Officer
    2012-02-01 ~ 2025-09-08
    IIF 3 - Director → ME
  • 3
    MAGNERS GB LIMITED
    - now 07063165
    GAYMER CIDER COMPANY LIMITED
    - 2010-08-20 07063165 06956722
    C&C CIDER LIMITED - 2010-01-15
    Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (23 parents)
    Officer
    2010-07-30 ~ 2011-05-31
    IIF 5 - Director → ME
  • 4
    NACM CIDER MAKERS LIMITED
    07960457
    Brierly Place, New London Road, Chelmsford, Essex
    Active Corporate (16 parents)
    Officer
    2017-09-12 ~ 2023-09-05
    IIF 2 - Director → ME
  • 5
    NEWRY BONDING CO., LIMITED
    NI003516
    Silverwood Business Park, 70 Silverwood Road, Craigavon
    Dissolved Corporate (16 parents)
    Officer
    2008-12-16 ~ 2009-07-01
    IIF 4 - Director → ME
  • 6
    OARBRIDGE LTD
    16979165
    South Leigh Ashley, Box, Corsham, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SCOTTISH COURAGE BRANDS LIMITED
    - now 01364718
    SCOTTISH & NEWCASTLE SALES LIMITED
    - 1995-10-20 01364718
    SCOTTISH & NEWCASTLE BREWERIES (SALES) LIMITED - 1990-10-09
    SCOTTISH & NEWCASTLE BEER (NORTH) LIMITED - 1982-06-04
    SCOTTISH & NEWCASTLE BREWERIES (NORTH) LIMITED - 1978-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    1995-10-16 ~ 2001-07-12
    IIF 6 - Director → ME
  • 8
    THE PORTMAN GROUP
    - now 02184853
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    201 Borough High Street, London, England
    Active Corporate (111 parents)
    Officer
    2010-11-01 ~ 2011-07-05
    IIF 10 - Director → ME
    2020-02-27 ~ 2025-12-05
    IIF 11 - Director → ME
  • 9
    WAVERLEYTBS LIMITED
    - now 00367326
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (45 parents)
    Officer
    2008-10-01 ~ 2009-07-01
    IIF 7 - 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.