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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fox, Paul Robert

    Related profiles found in government register
  • Fox, Paul Robert
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 1
    • icon of address 11 Neptune Court, Whitehills Business Park, Hallam Way, Blackpool, Lancashire, FY4 5LZ, England

      IIF 2
    • icon of address Fox Brothers, Whitehills Business Park, Unit 11 Neptune Ct. Hallam Way, Blackpool, FY4 5LZ, United Kingdom

      IIF 3
    • icon of address Unit 11, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 2, Olympic Court, Boardmans Way, Blackpool, Lancs, FY4 5GU, England

      IIF 6
  • Fox, Paul Robert
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorrocks Delf, Brandy House, Brow, Blackburn, Lancashire, BB2 3EY, England

      IIF 7 IIF 8
    • icon of address 11, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 9
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, England

      IIF 14 IIF 15
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 16
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 11, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 23
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 24 IIF 25
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 26
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, England

      IIF 27 IIF 28
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 29
    • icon of address Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WB, England

      IIF 30
    • icon of address Suites 5, And 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB

      IIF 31 IIF 32
    • icon of address Solo House, The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 33
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 34
  • Fox, Paul Robert
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 35 IIF 36
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 37
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 38 IIF 39
  • Fox, Paul Robert
    British plant contractor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 40
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 41
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 42
  • Fox, Paul Robert
    British plant manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 43
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 44 IIF 45
  • Fox, Paul Robert
    British plant operative born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 46
  • Fox, Paul Robert
    British plantcontractor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 47
  • Mr Paul Robert Fox
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 48 IIF 49
    • icon of address Unit 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 50
    • icon of address Unit 11, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 51
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 52 IIF 53
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

      IIF 54
    • icon of address Solo House, The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 55
    • icon of address Brooklands, Bruna Hill, Barnacre, Preston, PR3 1QB, England

      IIF 56
    • icon of address The Beeches, Town Lane, Much Hoole, Preston, Lancashire, PR4 4GJ, England

      IIF 57 IIF 58
    • icon of address Bay Court, Links Gate, Thornton-cleveleys, Lancashire, FY5 5JX, England

      IIF 59
  • Mr Paul Fox
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Brothers, Whitehills Business Park, Unit 11 Neptune Ct. Hallam Way, Blackpool, FY4 5LZ, United Kingdom

      IIF 60
  • Paul Robert Fox
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 61
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 62
    • icon of address The Beeches, Town Lane, Much Hoole, Preston, Lancashire, PR4 4GJ, England

      IIF 63
  • Paul Fox
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Marsh Lane Trading Estate, Marsh Lane, New Mills, High Peak, SK22 4PP, United Kingdom

      IIF 64
  • Fox, Paul Robert
    British co director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton House, Lambs Road, Thornton Cleveleys, Lancashire, FY5 5JL, England

      IIF 65
  • Fox, Paul Robert
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom

      IIF 66
    • icon of address Thornton House, Lambs Road, Thornton Cleveleys, Lancashire, FY5 5JL

      IIF 67
  • Fox, Paul Robert
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 68
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 69
  • Fox, Paul Robert
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 70
  • Fox, Paul Robert
    British plant director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton House, Lambs Road, Thornton Cleveleys, Lancashire, FY5 5JL

      IIF 71 IIF 72
  • Fox, Paul Robert
    British plant manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 73
    • icon of address Thornton House, Lambs Road, Thornton Cleveleys, Lancashire, FY5 5JL

      IIF 74 IIF 75
  • Fox, Paul Robert
    British plant operative born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 76
  • Fox, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address Thornton House, Lambs Road, Thorntoncleveleys, Lancashire, FY5 5JL

      IIF 77
  • Mr Paul Fox
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 78
  • Paul Robert Fox
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 79
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 80
    • icon of address Brooklands, Bruna Hill, Preston, PR3 1QB, United Kingdom

      IIF 81
  • Fox, Paul

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    DEVA TRADING COMPANY LIMITED(THE) - 1994-12-13
    ATEFERN LIMITED - 1983-02-23
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -102,859 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,978 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 25 - Director → ME
  • 3
    BRABCO 1702 LIMITED - 2017-09-21
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    333,498 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Unit 2, Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,611,951 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,412,424 GBP2022-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,418,500 GBP2024-08-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 453 Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    FOX JACKSON PORTS (HOLDINGS) LTD - 2024-10-10
    icon of address Unit 11 Neptune Court, Hallam Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    CRIMSONFRUIT LIMITED - 2021-03-02
    icon of address 11 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
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 40 - Director → ME
  • 13
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,158 GBP2024-08-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 68 - Director → ME
    icon of calendar 2013-05-01 ~ now
    IIF 82 - Secretary → ME
  • 14
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,635 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 67 - Director → ME
  • 17
    CLIVE HURT (PLANT HIRE) LIMITED - 2022-06-10
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    29,756,080 GBP2022-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Suites 5 And 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,901 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,073,660 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 30 - Director → ME
  • 20
    ANDREW DUCKETT (RECYCLING) LIMITED - 2009-08-25
    RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED - 2009-07-25
    BILLION ENVIRONMENTAL LIMITED - 2008-07-28
    icon of address Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,247 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 32 - Director → ME
  • 21
    FOX GROUP EQUIPMENT SALES LTD - 2024-10-14
    icon of address Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRY - 2004-01-07
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE) - 1979-12-31
    icon of address 9-11 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,685,591 GBP2023-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 2 - Director → ME
  • 23
    STACKFORCE LTD. - 2011-03-15
    icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 66 - Director → ME
  • 24
    FOX BROS (BLACKPOOL) LIMITED - 2024-10-09
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,263,976 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 47 - Director → ME
  • 25
    FOX BROTHERS (ELSWICK) LTD - 2024-10-10
    GORST ESTATE LIMITED - 2013-01-22
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    FOX BROTHERS (LEYLAND) LTD - 2024-10-09
    LEYLAND PROPERTY LTD - 2021-12-16
    icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,140 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 6 - Director → ME
  • 27
    FOX BROS (PROPERTIES) LIMITED - 2024-10-09
    icon of address 1 Fox Industrial Estate, Holyoake Avenue, Blackpool, Lancashire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,397,161 GBP2024-03-31
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    FOX BROTHERS (RIGGS) LIMITED - 2024-10-10
    icon of address Unit 1 Fox Industrial Estate, Holyoake Avenue, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    208,248 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 69 - Director → ME
  • 29
    FOX BROTHERS PROPERTY INVESTMENTS LTD - 2024-10-10
    icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    18,676 GBP2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 2, Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    FOX BROTHERS (AGUSTA) LTD - 2024-10-09
    FOX BROTHERS (AUGUSTA) LTD - 2022-11-02
    GREEN LEASING (NORTH WEST) LIMITED - 2022-10-27
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -91,519 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    FOX BROTHERS (PREESALL) LTD - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,240 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 33
    FOX ENERGY CONSULTANTS LTD - 2024-10-09
    icon of address Unit 11 Neptune Court, Hallam Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
  • 34
    FOX EXPORT GROUP LIMITED - 2024-10-10
    FOX BROTHERS (MARINE) LIMITED - 2023-05-31
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 53 - Has significant influence or controlOE
  • 35
    FOX BROTHERS GROUP LTD - 2024-10-09
    FOX BROTHERS HOLDINGS LTD - 2021-11-16
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -103,193 GBP2022-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 45 - Director → ME
  • 36
    FOX BROTHERS QUARRIES LIMITED - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 22 - Director → ME
  • 37
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,017,853 GBP2024-08-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 42 - Director → ME
  • 38
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    715,998 GBP2023-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address 11 Neptune Court Hallam Way, Whitehills Business, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address Carters Barn Silver Street, Huggate, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,122 GBP2024-08-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-01
    IIF 13 - Director → ME
    icon of calendar 2024-11-07 ~ 2025-01-14
    IIF 8 - Director → ME
  • 2
    HIGHLYNX LTD - 2000-12-11
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,507,175 GBP2024-08-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-01
    IIF 11 - Director → ME
    icon of calendar 2024-11-07 ~ 2025-01-14
    IIF 7 - Director → ME
  • 3
    icon of address Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,253 GBP2024-08-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-01
    IIF 10 - Director → ME
    icon of calendar 2024-11-07 ~ 2025-01-14
    IIF 12 - Director → ME
  • 4
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,375 GBP2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ 2023-12-01
    IIF 19 - Director → ME
  • 5
    icon of address Unit 2, Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-12-07
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,418,500 GBP2024-08-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-12-01
    IIF 15 - Director → ME
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 14 - Director → ME
  • 7
    icon of address 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ 2018-01-18
    IIF 29 - Director → ME
  • 8
    FOX JACKSON PORTS (HOLDINGS) LTD - 2024-10-10
    icon of address Unit 11 Neptune Court, Hallam Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    CRIMSONFRUIT LIMITED - 2021-03-02
    icon of address 11 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 2021-03-02 ~ 2024-09-19
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address 11 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 2016-06-30 ~ 2016-10-28
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    icon of address 11 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 2022-04-28 ~ 2024-09-19
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-09-19
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,355 GBP2024-08-31
    Officer
    icon of calendar 2021-07-16 ~ 2023-12-01
    IIF 73 - Director → ME
  • 14
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    172,021 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-12-01
    IIF 17 - Director → ME
  • 15
    FOX GROUP EQUIPMENT SALES LTD - 2024-10-14
    icon of address Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2024-02-21
    IIF 39 - Director → ME
  • 16
    FOX BROTHERS GROUP LTD - 2024-10-09
    FOX BROTHERS HOLDINGS LTD - 2021-11-16
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -103,193 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2024-09-19
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    icon of address Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2011-10-17
    IIF 72 - Director → ME
  • 18
    icon of address 76 King Street, Suite 307, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2011-10-17
    IIF 71 - Director → ME
  • 19
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2008-12-23
    IIF 75 - Director → ME
  • 20
    TONG AGGREGATES LIMITED - 2016-02-18
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,956 GBP2024-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-12-01
    IIF 20 - Director → ME
  • 21
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    715,998 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-11-14 ~ 2023-12-07
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    FOX VEHICLE SERVICES LTD - 2011-09-21
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2011-04-01
    IIF 65 - Director → ME
  • 23
    icon of address Carters Barn Silver Street, Huggate, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2023-01-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-01-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    icon of address 11 Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -478,127 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-12-01
    IIF 9 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.