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

Ms Isabel Fox

    Related profiles found in government register
  • 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 1
    • 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 2
    • Flat 50, Cranley Gardens, London, SW7 3DE, England

      IIF 3
  • 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 4
  • 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 5
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 6
  • 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 7
    • 3 Fitzhardinge Street, 3rd Floor, London, W1H 6EF, United Kingdom

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

      IIF 9
  • 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 10
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in United Kingdom

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

      IIF 11
  • 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 12
  • Ms Isabel Fox
    British 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 13
    • Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • 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 16
  • Fox, Isabel
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chesson Road, London, W14 9QS, England

      IIF 17
    • Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS, England

      IIF 18
  • 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 19
  • Fox, Isabel
    British investor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 40-44, Newman Street, London, W1T 1QD, England

      IIF 20
  • Fox, Isabel
    British vc born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 19 - director → ME
  • 2
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 18 - director → ME
  • 4
    YOUR SIZZLE LIMITED - 2013-07-25
    Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 6 - director → ME
  • 5
    TAYVIN 387 LIMITED - 2008-06-02
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 9 - director → ME
  • 6
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,255,741 GBP2024-02-29
    Officer
    2020-04-15 ~ now
    IIF 17 - director → ME
  • 7
    Little Foxes Farm, Old Roman Road, Edenbridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,482 GBP2017-09-30
    Officer
    2014-07-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    1st Floor 40-44, Newman Street, London, England
    Corporate (7 parents)
    Officer
    2021-01-26 ~ now
    IIF 20 - director → ME
Ceased 12
  • 1
    SPEED 5611 LIMITED - 1996-08-08
    M2 Property, 6 Roland Gardens, South Kensingston, London, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2007-05-22 ~ 2008-07-12
    IIF 4 - director → ME
  • 2
    Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-24 ~ 2022-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    MINDFUL SOUND LTD - 2016-02-25
    13th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    207,861 GBP2022-12-31
    Officer
    2016-02-23 ~ 2020-04-09
    IIF 12 - director → ME
  • 4
    C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,873 GBP2023-07-31
    Officer
    2017-07-20 ~ 2018-04-16
    IIF 8 - director → ME
  • 5
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Equity (Company account)
    -1,378,806 GBP2022-07-31
    Officer
    2017-04-28 ~ 2018-07-06
    IIF 7 - director → ME
  • 6
    ALLOCATE EVENTS LTD - 2025-02-04
    DRAGON CHASERS LTD - 2023-10-30
    ALLOCATE EVENTS LTD - 2023-03-30
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    25,496 GBP2023-06-30
    Person with significant control
    2019-06-26 ~ 2024-05-03
    IIF 3 - Has significant influence or control OE
  • 7
    CONTINUUM TECHNOLOGIES LTD - 2016-01-15
    9 Appold Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,148,995 GBP2022-01-31
    Officer
    2016-10-20 ~ 2022-01-20
    IIF 23 - director → ME
  • 8
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ 2014-12-22
    IIF 16 - llp-member → ME
  • 9
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    2021-01-22 ~ 2022-08-12
    IIF 22 - director → ME
  • 10
    LUMINOUS VENTURES LIMITED - 2021-05-28
    SILVER LINING ADVISERS LIMITED - 2018-08-01
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    96,466 GBP2023-06-30
    Officer
    2018-06-14 ~ 2024-05-08
    IIF 5 - director → ME
    Person with significant control
    2018-06-14 ~ 2024-05-03
    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
  • 11
    LUMINOUS VENTURES PARTNERS LLP - 2022-08-09
    71-75 Covent Garden, Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2020-12-15 ~ 2024-05-01
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2020-12-15 ~ 2024-05-01
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to surplus assets - More than 50% but less than 75% OE
  • 12
    West Works, 195 Wood Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,366,073 GBP2023-01-31
    Officer
    2017-09-29 ~ 2020-12-04
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.