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

Fox, Isabel

    Related profiles found in government register
  • Fox, Isabel
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Works, 195 Wood Lane, London, W12 7FQ, England

      IIF 1
  • Fox, Isabel
    British business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cranley Gardens, London, SW7 3DE

      IIF 2
  • Fox, Isabel
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 4
  • Fox, Isabel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Curtain Road, Shoreditch, London, EC2A 3AD, United Kingdom

      IIF 5
    • 3 Fitzhardinge Street, 3rd Floor, London, W1H 6EF, United Kingdom

      IIF 6
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 7
  • Fox, Isabel
    British entrepreneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wcc, Marble Arch House, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 9
  • Fox, Isabel
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 10
  • Ms Isabel Fox
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Foxes Farm, Old Roman Road, Edenbridge, TN8 5PN

      IIF 11
    • 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 12
    • Flat 50, Cranley Gardens, London, SW7 3DE, England

      IIF 13
  • Fox, Isabel
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 14
    • 1st Floor, 40-44, Newman Street, London, W1T 1QD, England

      IIF 15
    • 55, New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 16
    • 81, Chesson Road, London, W14 9QS, England

      IIF 17
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Fox, Isabel
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS, England

      IIF 19
  • Fox, Isabel
    British financier born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 20
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 21
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Seymour Street, London, W1H 5BT, England

      IIF 22
  • Fox, Isabel
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 23
  • Mrs Isabel Fox
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 24
    • Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 25
    • Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 26
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    50 CRANLEY GARDENS LIMITED
    - now 03198182 03209036
    SPEED 5611 LIMITED - 1996-08-08
    M2 Property, 6 Roland Gardens, South Kensingston, London, England
    Active Corporate (12 parents)
    Officer
    2007-05-22 ~ 2008-07-12
    IIF 2 - Director → ME
  • 2
    AWAKENING ARTEMIS LIMITED
    14127182
    Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIOBEATS GROUP LTD
    - now 07727135
    MINDFUL SOUND LTD
    - 2016-02-25 07727135
    13th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-02-23 ~ 2020-04-09
    IIF 9 - Director → ME
  • 4
    BIOBEATS NOMINEE LIMITED
    12542964
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRANE SOFTWARE LIMITED
    09299765
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CURIOUSFU LIMITED
    10875422 SC454144
    C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ 2018-04-16
    IIF 6 - Director → ME
  • 7
    DISTYLLED LIMITED
    08594711
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (8 parents)
    Officer
    2017-04-28 ~ 2018-07-06
    IIF 5 - Director → ME
  • 8
    DRAGON CHASERS LTD - now
    ALLOCATE EVENTS LTD
    - 2025-02-04 12070143
    DRAGON CHASERS LTD
    - 2023-10-30 12070143
    ALLOCATE EVENTS LTD
    - 2023-03-30 12070143
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-26 ~ 2024-05-03
    IIF 13 - Has significant influence or control OE
  • 9
    FOXWARD ZABOURA LTD
    - now 08374753
    YOUR SIZZLE LIMITED
    - 2013-07-25 08374753
    Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    HADEAN SUPERCOMPUTING LTD
    - now 09808169
    CONTINUUM TECHNOLOGIES LTD - 2016-01-15
    9 Appold Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-10-20 ~ 2022-01-20
    IIF 22 - Director → ME
  • 11
    IF COMM LIMITED
    - now 06302736
    TAYVIN 387 LIMITED - 2008-06-02
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 12
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2011-12-14 ~ 2014-12-22
    IIF 10 - LLP Member → ME
  • 13
    LIVING OPTICS LIMITED
    12361188
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-01-22 ~ 2022-08-12
    IIF 21 - Director → ME
  • 14
    NAVIGATE VC UK LTD
    16525566
    55 New Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 16 - Director → ME
  • 15
    OHU PADEL LTD
    16587218
    Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2025-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OUTSIZED VENTURES LIMITED
    - now 11416023
    LUMINOUS VENTURES LIMITED
    - 2021-05-28 11416023
    SILVER LINING ADVISERS LIMITED
    - 2018-08-01 11416023
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2018-06-14 ~ 2024-05-08
    IIF 3 - Director → ME
    Person with significant control
    2018-06-14 ~ 2024-05-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OUTSIZED VENTURES PARTNERS LLP
    - now OC434685
    LUMINOUS VENTURES PARTNERS LLP
    - 2022-08-09 OC434685 LP020239
    71-75 Covent Garden, Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-15 ~ 2024-05-01
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2020-12-15 ~ 2024-05-01
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to surplus assets - More than 50% but less than 75% OE
  • 18
    SYNTHACE LIMITED
    07652459
    West Works, 195 Wood Lane, London, England
    Active Corporate (20 parents)
    Officer
    2017-09-29 ~ 2020-12-04
    IIF 1 - Director → ME
  • 19
    TEMPORALL LTD
    10633878
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-15 ~ now
    IIF 17 - Director → ME
  • 20
    THE COLLECTIV LTD
    09112923
    Little Foxes Farm, Old Roman Road, Edenbridge
    Dissolved Corporate (3 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    TREOS BIO LIMITED
    10438750
    1st Floor 40-44, Newman Street, London, England
    Active Corporate (12 parents)
    Officer
    2021-01-26 ~ now
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.