Gavin Eliot COX

Total number of appointments 53, 49 active appointments

D&D STRATFORD PAVILION LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
18 December 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D DEVONSHIRE HOTEL LIMITED

Correspondence address
16-18 Kirby Street, London, England, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
18 December 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

ORRERY RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 November 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8TS £20,273,000

OLD BENGAL WAREHOUSE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 November 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8TS £20,273,000

LE PONT DE LA TOUR LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 November 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8TS £20,273,000

THE BUTLERS WHARF CHOP-HOUSE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 November 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D LEEDS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
22 November 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8TS £20,273,000

QUAGLINOS RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D FS LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D LONDON LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D MANAGEMENT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D & D MANCHESTER LIMITED

Correspondence address
16-18 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

MADISON RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

PLACE RESTAURANTS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

SARTORIA RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

SKYLON RESTAURANT LTD

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

SOUTH PLACE HOTEL LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

THE BLUEBIRD STORE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

THE GERMAN GYMNASIUM LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

ALCAZAR (FRANCE) LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

ALCAZAR (PARIS) LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D BRISTOL LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

D & D NOVA LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

THE MODERN PANTRY LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

MOVING IMAGE RESTAURANTS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1N 8TS £20,273,000

MIRROR IMAGE RESTAURANTS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Company Director

IMAGE RESTAURANTS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

100 WARDOUR LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

ALEXANDER & BJORCK LIMITED

Correspondence address
16-18 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
12 December 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

BLUEPRINT CAFE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

CGL RESTAURANT HOLDINGS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

COQ D' ARGENT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D COLMORE ROW LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

D&D BATTERSEA PS LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC1N 8TS £20,273,000

BRESAND LEISURE LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 October 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Company Director

TRISTAR FOODS LIMITED

Correspondence address
33-35 Wellington Street, London, England, WC2E 7BN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 7BN £1,837,000

MOTHER CLUCKER LIMITED

Correspondence address
Dma House 12 Great Titchfield Street, London, England, W1W 8BZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 October 2021
Nationality
British
Occupation
Director

FAMOUSLY PROPER LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
7 January 2021
Nationality
British
Occupation
Finance Director

FRESH KITCHEN LIMITED

Correspondence address
82 Upper Hanover Street, Sheffield, England, S3 7RQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode S3 7RQ £458,000

TIFFIN SANDWICHES LIMITED

Correspondence address
20 Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
26 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD4 6SF £2,283,000

TC SANDWICH HOLDINGS LIMITED

Correspondence address
Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England, S2 3AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 June 2020
Nationality
British
Occupation
Company Director

EAT FRESH GROUP LIMITED

Correspondence address
Studio 21 Sum Studios 1 Hartley Street, Sheffield, S2 3AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

PK FOOD CONCEPTS LTD.

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

THE FRESHLY MADE FOOD COMPANY LIMITED

Correspondence address
82 Upper Hanover Street, Sheffield, England, S3 7RQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode S3 7RQ £458,000

PASTAKING HOLDINGS LIMITED

Correspondence address
C/O Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

GARRINGTON CHASE LIMITED

Correspondence address
Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England, S2 3AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 June 2017
Nationality
British
Occupation
Director

TC FOOD INVESTMENTS LIMITED

Correspondence address
Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England, S2 3AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
31 May 2017
Nationality
British
Occupation
Director

TC FOOD HOLDINGS LIMITED

Correspondence address
Studio 21 Sum Studios, Hartley Street, Sheffield, England, S2 3AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 May 2017
Nationality
British
Occupation
Director

HARVEST INTERMEDIATE HOLDCO LIMITED

Correspondence address
2 The Square, Southall Lane, Heathrow, England, UB2 5NH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
23 July 2015
Resigned on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode UB2 5NH £17,520,000


PASTAKING (UK) LIMITED

Correspondence address
Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG
Role RESIGNED
director
Date of birth
December 1968
Appointed on
10 August 2018
Resigned on
8 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode TQ12 4SG £411,000

HARVEST MIDCO LIMITED

Correspondence address
2 The Square, Southall Lane, Southall, Middlesex, England, UB2 5NH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 July 2015
Resigned on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode UB2 5NH £17,520,000

ADELIE FOODS BIDCO LIMITED

Correspondence address
2 The Square, Southall Lane, Heathrow, England, UB2 5NH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 July 2015
Resigned on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode UB2 5NH £17,520,000

ADELIE INVESTCO UK LIMITED

Correspondence address
2 The Square, Southall Lane, Heathrow, UB2 5NH
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 March 2015
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode UB2 5NH £17,520,000