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 5
  • 1
    Flood, John Joseph
    Born in March 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Swinnerton, Andrew Vaughan
    Born in August 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 3
    Hope, Barry Paul
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 4
    Duckett, Andrew Geoffrey
    Born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Fox, Paul Robert
    Born in May 1984
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Kirk, Kerry Louise
    Finance Director born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2024-09-26
    OF - Director → CIF 0
  • 2
    Fox, Alan Christopher
    Director born in August 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-12-01
    OF - Director → CIF 0
  • 3
    Paul Robert Fox
    Born in May 1984
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-09-19
    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
  • 4
    Hardy, Lee John
    Director born in August 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-10-31
    OF - Director → CIF 0
  • 5
    icon of addressSuites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    28,160,882 GBP2024-08-31
    Person with significant control
    2024-09-19 ~ 2024-09-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

FOX BROTHERS HOLDINGS LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets - Investments
1 GBP2024-08-31
1 GBP2023-10-31
Cash at bank and in hand
1 GBP2024-08-31
1 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-1 GBP2023-10-31
Net Current Assets/Liabilities
0 GBP2024-08-31
0 GBP2023-10-31
Total Assets Less Current Liabilities
1 GBP2024-08-31
1 GBP2023-10-31
Equity
Called up share capital
1 GBP2024-08-31
1 GBP2023-10-31
0 GBP2022-10-30
Issue of Equity Instruments
Called up share capital
1 GBP2022-10-31 ~ 2023-10-31
Average Number of Employees
32023-11-01 ~ 2024-08-31
42022-10-31 ~ 2023-10-31

Related profiles found in government register
  • FOX BROTHERS HOLDINGS LIMITED
    Info
    Registered number 14452190
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
    PRIVATE LIMITED COMPANY incorporated on 2022-10-31 (3 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • FOX BROTHERS HOLDINGS LIMITED
    S
    Registered number 14452190
    icon of address11 Neptune Court, Hallam Way, Blackpool, England, FY4 5LZ
    Private Limited Company in The Register Of Companies Of England And Wales, England
    CIF 1
  • FOX BROTHERS HOLDINGS LIMITED
    S
    Registered number 14452190
    icon of address11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5LZ
    Private Company Limited By Shares in Registrar Of Companies, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CHPHH LIMITED - 2025-10-29
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    CRIMSONFRUIT LIMITED - 2021-03-02
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,090 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,158 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,635 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,355 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuites 5 And 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,901 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of addressSuites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,073,660 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED - 2009-07-25
    ANDREW DUCKETT (RECYCLING) LIMITED - 2009-08-25
    BILLION ENVIRONMENTAL LIMITED - 2008-07-28
    icon of addressSuites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,247 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    NORTHERN MOTORWAY SERVICES LIMITED - 2000-06-29
    icon of addressPark Industrial Estate, Liverpool Road, Ashton In Makerfield, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    FOX BROTHERS QUARRIES LIMITED - 2024-10-09
    icon of address11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.