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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Tyrrell, Nicholas Simon
    Born in May 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Director → CIF 0
    Mr Nicholas Simon Tyrrell
    Born in May 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kerry, Andrew James
    Director born in September 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Kerry, Charlotte Essery
    Director born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Urmy, Sunjeda Akter
    Individual
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-15
    OF - Secretary → CIF 0
  • 2
    Singh, Uday
    Chief Executive Officer born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-06-12
    OF - Director → CIF 0
  • 3
    Ms Charlotte Essery Foxon
    Born in May 1986
    Individual
    Person with significant control
    icon of calendar 2019-09-01 ~ 2024-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Tyrrell, Nicholas Simon
    Director born in May 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-07-14 ~ 2011-08-01
    OF - Director → CIF 0
    Mr Nicholas Simon Tyrrell
    Born in May 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-08-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mr Andrew James Kerry
    Born in September 1988
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-09-01 ~ 2024-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 6
    Tyrrell, Myra Jessie
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 2012-06-19
    OF - Secretary → CIF 0
  • 7
    Regents Registrars Limited
    Individual
    Officer
    icon of calendar 1995-07-14 ~ 1995-07-14
    OF - Nominee Director → CIF 0
  • 8
    Fletcher, Benjamin Charles
    Director born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2011-01-10
    OF - Director → CIF 0
    icon of calendar 2012-06-12 ~ 2016-12-21
    OF - Director → CIF 0
    Mr Benjamin Charles Fletcher
    Born in July 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-12-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Boorman, Jonathan James
    Company Director born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-11 ~ 2003-06-30
    OF - Director → CIF 0
  • 10
    S K PROPERTIES MAINTENANCE LTD - now
    icon of address313 Regents Park Road, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1995-07-14 ~ 1996-08-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FOXON MEDIA LTD

Previous names
OSNEY MEDIA PUBLISHING LIMITED - 1997-03-10
OSNEY MEDIA LIMITED - 2019-09-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
4,703 GBP2024-12-31
3,187 GBP2023-12-31
Fixed Assets
4,703 GBP2024-12-31
3,187 GBP2023-12-31
Debtors
376,315 GBP2024-12-31
504,426 GBP2023-12-31
Cash at bank and in hand
3,522 GBP2024-12-31
41,923 GBP2023-12-31
Current Assets
379,837 GBP2024-12-31
546,349 GBP2023-12-31
Creditors
-1,145,875 GBP2024-12-31
-1,248,168 GBP2023-12-31
Net Current Assets/Liabilities
-766,038 GBP2024-12-31
-701,819 GBP2023-12-31
Total Assets Less Current Liabilities
-761,335 GBP2024-12-31
-698,632 GBP2023-12-31
Net Assets/Liabilities
-761,335 GBP2024-12-31
-698,632 GBP2023-12-31
Equity
Called up share capital
841 GBP2024-12-31
841 GBP2023-12-31
Retained earnings (accumulated losses)
-762,176 GBP2024-12-31
-699,473 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92022-09-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
183,824 GBP2024-12-31
181,349 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
179,121 GBP2024-12-31
178,162 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
959 GBP2024-01-01 ~ 2024-12-31
Called-up share capital (not paid)
Current
22 GBP2024-12-31
418 GBP2023-12-31

  • FOXON MEDIA LTD
    Info
    OSNEY MEDIA PUBLISHING LIMITED - 1997-03-10
    OSNEY MEDIA LIMITED - 1997-03-10
    Registered number 03079922
    icon of addressPaul Street 3rd Floor, 86-90 Paul Street, London EC2A 4NE
    Private Limited Company incorporated on 1995-07-14 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.