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

Mr Paul John William Fox

    Related profiles found in government register
  • Mr Paul John William Fox
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 1 IIF 2
    • icon of address 2nd Floor Offices, 85 - 87 High Street, Worcester, WR1 2ET, England

      IIF 3
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 4
  • Fox, Paul John William
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 5
  • Fox, Paul John William
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 6
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 7
    • icon of address Perigilis, Fleet Road, Twyning, Tewkesbury, Gloucestershire, GL20 6DG, England

      IIF 8
    • icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2RS, England

      IIF 9
    • icon of address 85-87, High Street, Worcester, WR1 2EX, England

      IIF 10
  • Mr Paul John William Fox
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Offices, 85-87 High Street, Worcester, Worcestershire, WR1 2ET, England

      IIF 11
    • icon of address Essex House, 5 Essex Drive, Worcester, Worcestershire, WR3 7UU, England

      IIF 12
  • Fox, Paul John William
    British business development director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Rough Park, Hamstall Ridware, Rugeley, Staffordshire, WS15 3SQ, England

      IIF 13
  • Fox, Paul John William
    British commercial director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 14
  • Fox, Paul John William
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge 71, Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 15 IIF 16 IIF 17
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 18
    • icon of address 1-3, College Yard, Worcester, Worcestershire, WR1 2LB, United Kingdom

      IIF 19
    • icon of address April Cottage, Kinnersley, Worcester, WR8 9JR, United Kingdom

      IIF 20
    • icon of address Essex House, 5 Essex Drive, Worcester, Worcestershire, WR3 7UU, England

      IIF 21
    • icon of address St Georges House, 7-11 Lowesmoor, Worcester, WR1 2RS, United Kingdom

      IIF 22
  • Fox, Paul John William
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Babmaes Street, London, SW1Y 6HD, England

      IIF 23
    • icon of address 71, Graham Road, Malvern, WR14 2JS, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1st & 2nd Floor Of Attwood House, John Comyn Drive, Worcester, Worcestershire, WR3 7NS, United Kingdom

      IIF 27
    • icon of address April Cottage, Kinnersley, Severn Stoke, Worcester, WR8 9JR

      IIF 28
  • Fox, Paul John William
    British sales development manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Leamington Court, Malvern, Worcestershire, WR14 4HF

      IIF 29
  • Fox, Paul John William
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Graham Road, Malvern, WR14 2JS, England

      IIF 30
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 31
  • Fox, Paul John William

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 32
  • Fox, Paul

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 33
    • icon of address Perigilis, Fleet Road, Twyning, Tewkesbury, Gloucestershire, GL20 6DG, England

      IIF 34
    • icon of address April Cottage, Kinnersley, Worcester, WR8 9JR, United Kingdom

      IIF 35
    • icon of address St Georges House, 7-11 Lowesmoor, Worcester, WR1 2RS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Granta Lodge 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Granta Lodge 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 5 Deansway, Worcester, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,163,809 GBP2022-06-30
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address School Farm Twyning Green, Twyning, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address 1-3 College Yard, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 3rd Floor Offices, 85-87 High Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    161,744 GBP2022-01-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Kendall Wadley Llp, Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    310,739 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-05-22 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Perigilis Fleet Road, Twyning, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-10-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address Granta Lodge 71 Graham Road, Malvern, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    UK COLLECT LIMITED - 2024-02-11
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -15,849 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Granta Lodge 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 15 - Director → ME
  • 12
    SQUARE1 ENERGY LTD - 2019-09-30
    ALABAMA ENERGY LIMITED - 2019-09-26
    icon of address 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -216,489 GBP2024-06-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 14 - Director → ME
  • 13
    AVRO COMMERCIAL SHIPPING LIMITED - 2022-02-16
    icon of address 71 Graham Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,110 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 71 Graham Road, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 71 Graham Road, Malvern, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 71 Graham Road, Malvern, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 24 - Director → ME
Ceased 8
  • 1
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2020-01-10
    IIF 13 - Director → ME
  • 2
    SWITCH BUSINESS GAS AND POWER LTD - 2024-07-08
    TRAMONTO POWER LIMITED - 2015-11-27
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,977 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-02-28
    IIF 7 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-02-28
    IIF 32 - Secretary → ME
  • 3
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,235 GBP2023-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2016-01-15
    IIF 28 - Director → ME
  • 4
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (8 parents)
    Equity (Company account)
    34 GBP2024-09-29
    Officer
    icon of calendar 2006-04-01 ~ 2012-03-01
    IIF 29 - Director → ME
  • 5
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,351 GBP2023-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2016-02-12
    IIF 20 - Director → ME
    icon of calendar 2012-10-10 ~ 2016-02-12
    IIF 35 - Secretary → ME
  • 6
    SWITCH BUSINESS GAS LTD - 2015-09-26
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -245,106 GBP2024-02-29
    Officer
    icon of calendar 2015-09-10 ~ 2022-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Uk Energy Partners, 509 Metropolitan Wharf 70 Wapping Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2015-04-23
    IIF 23 - Director → ME
  • 8
    DODO ENERGY LIMITED - 2024-07-17
    MISSISSIPPI ENERGY LIMITED - 2021-09-28
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,762 GBP2023-06-30
    Officer
    icon of calendar 2023-05-31 ~ 2023-12-06
    IIF 27 - 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.