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 Andrew Marcus Fox

    Related profiles found in government register
  • Mr Andrew Marcus Fox
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, London, SW13 9HE, England

      IIF 1
    • icon of address 5 Church Road, London, SW13 9HE, United Kingdom

      IIF 2
    • icon of address Regus Westminster Business Centre, 50 Broadway, London, SW1H 0RG, England

      IIF 3
    • icon of address Don Hanson Charitable Foundation, Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 4
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 5 IIF 6
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Andrew Fox
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit U2, Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, NG19 8RL, England

      IIF 10
  • Fox, Andrew Marcus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, London, SW13 9HE, England

      IIF 11
    • icon of address Offices 8 & 9, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 12
  • Fox, Andrew Marcus
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bromford Gate, Bromford Lane, Birmingham, B24 8DW, England

      IIF 13
    • icon of address Hurst House 131-133, New London Road, Chelmsford, CM2 0QT, England

      IIF 14
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 15
    • icon of address 4th Floor, 7 Cavendish Place, London, W1G 0QD, England

      IIF 16
    • icon of address 5 Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 17
    • icon of address 5, Church Road, London, SW13 9HE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 5 Church Road, London, SW13 9HE, United Kingdom

      IIF 22
    • icon of address 7, Mount Pleasant, Yardley Gobion, Towcester, Northamptonshire, NN12 7TL

      IIF 23
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Fox, Andrew Marcus
    British financial executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 28
  • Fox, Andrew
    British building contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit U2, Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, NG19 8RL, England

      IIF 29
    • icon of address 5, Coultons Close, Sutton In Ashfield, NG17 2GP, England

      IIF 30
  • Mr Andrew Fox
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 31
  • Fox, Andrew Marcus
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Place, London, SW13 9LT, England

      IIF 32
  • Andrew Fox
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lunghurst Place, Lunghurst Road, Woldingham, Surrey, CR3 7EJ, United Kingdom

      IIF 33
  • Fox, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 34
    • icon of address Lunghurst Place, Lunghurst Road, Woldingham, Surrey, CR37EJ, United Kingdom

      IIF 35
  • Fox, Andrew Marcus

    Registered addresses and corresponding companies
    • icon of address 231, Vauxhall Bridge Road, London, SW1V 1AD

      IIF 36
    • icon of address 5, Church Road, London, SW13 9HE, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    BOT TRADING COMPANY LTD - 2019-03-18
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ARTCLUB.GALLERY LTD - 2021-07-21
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,224 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 7 Mount Pleasant, Yardley Gobion, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    242,435 GBP2024-09-30
    Officer
    icon of calendar 2017-09-10 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,530,196 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 6
    FOTBOT LIMITED - 2014-05-12
    FRIENDS OF THE BRITISH OVERSEAS TERRITORIES LTD - 2013-11-21
    SPECTRUM TRACKER SERVICES LIMITED - 2015-08-24
    08371252 LIMITED - 2014-07-30
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,004 GBP2024-01-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,632,173 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Lunghurst Place, Lunghurst Road, Woldingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    29,791,186 GBP2022-06-30
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Unit U2 Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,062 GBP2024-01-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MODELLA ACQUISITION CO 10 LIMITED - 2025-10-02
    icon of address 4th Floor 7 Cavendish Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 13 - Director → ME
  • 14
    MODELLA ACQUISITION CO 12 LIMITED - 2025-10-09
    icon of address 4th Floor 7 Cavendish Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 16 - Director → ME
  • 15
    APEX F C LTD - 2023-12-20
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,730 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    MAVERICK MEDIA GROUP LTD - 2024-09-20
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 3 Gainsborough Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,405,784 GBP2023-12-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-12-29 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Offices 8 & 9 Burrough Court, Burrough On The Hill, Melton Mowbray, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -734,239 GBP2023-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2023-12-11
    IIF 12 - Director → ME
  • 2
    ARTCLUB.GALLERY LTD - 2021-07-21
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,224 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-06-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    TPP RECRUITMENT LTD - 2025-06-04
    PRESNOW LIMITED - 2014-04-14
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -294,453 GBP2023-12-31
    Officer
    icon of calendar 2022-03-14 ~ 2025-02-21
    IIF 15 - Director → ME
    icon of calendar 2017-07-18 ~ 2019-10-25
    IIF 17 - Director → ME
  • 4
    icon of address 4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,530,196 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2018-09-03
    IIF 11 - Director → ME
  • 5
    icon of address 61 Lake Drive Hamworthy, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -654,337 GBP2024-04-30
    Officer
    icon of calendar 2023-05-06 ~ 2024-03-15
    IIF 19 - Director → ME
  • 6
    FOTBOT LIMITED - 2014-05-12
    FRIENDS OF THE BRITISH OVERSEAS TERRITORIES LTD - 2013-11-21
    SPECTRUM TRACKER SERVICES LIMITED - 2015-08-24
    08371252 LIMITED - 2014-07-30
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,004 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,554 GBP2020-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2015-01-15
    IIF 32 - Director → ME
    icon of calendar 2014-01-30 ~ 2015-05-20
    IIF 36 - Secretary → ME
  • 8
    BOTCOIN HOLDINGS LIMITED - 2023-01-24
    icon of address Hurst House 131-133 New London Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,511 GBP2022-12-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-07-11
    IIF 14 - Director → ME
  • 9
    icon of address 3 Gainsborough Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-01-29
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.