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

Mr Richard Fox

    Related profiles found in government register
  • Mr Richard Fox
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Chestfield, CT5 3JB, England

      IIF 1
    • 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 2
    • 7, Royds Avenue, Whiston, Rotherham, S60 4AE, England

      IIF 3
    • 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 4
    • 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 5
  • Mr Richard John Fox
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 6 IIF 7
  • Fox, Richard
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 8
    • 7, Royds Avenue, Whiston, Rotherham, S60 4AE, England

      IIF 9
    • 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 10
    • 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 11
  • Fox, Richard
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 12
  • Fox, Richard
    English engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 13
  • Fox, Richard John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 14 IIF 15
  • Mr Richard John Fox
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Whitstable, CT5 3JB, England

      IIF 16
  • Fox, Richard John
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global Commissioning Ltd, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 17
  • Mr Richard Fox
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 18
  • Mr Richard Gwilym Fox
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 269, East Bawtry Road, Whiston, Rotherham, S60 4EW, United Kingdom

      IIF 19
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 20
    • Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 21
  • Fox, Richard Gwilym
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 22
    • Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 23
  • Fox, Richard Gwilym
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Rise 62, Lunn Road, Cudworth, Barnsley, South Yorkshire, S72 8DS, England

      IIF 24
    • 269, East Bawtry Road, Rotherham, South Yorkshire, S60 4EW, England

      IIF 25 IIF 26
    • 269, East Bawtry Road, Whiston, Rotherham, S60 4EW, United Kingdom

      IIF 27
  • Fox, Richard Gwilym
    British electrician born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 269, East Bawtry Road, Rotherham, S60 4EW, England

      IIF 28
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 29
  • Mr Richard John Fox
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal Consulting Ltd, F5 Clover House, Whitstable, CT5 3QZ, England

      IIF 30
  • Fox, Richard John
    English company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal Consulting Ltd, F5 Clover House, Whitstable, CT5 3QZ, England

      IIF 31
  • Fox, Richard John
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 32
  • Fox, Richard
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Chestfield, CT5 3JB, England

      IIF 33
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 34
  • Mr Richard John Fox
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 35
    • 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 36
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 37
  • Fox, Richard John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 213 Ashley Road, Hale, Cheshire, WA15 9TB, United Kingdom

      IIF 38
    • 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 39
  • Fox, Richard John
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 40
    • 49 Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 41 IIF 42
  • Fox, Richard John
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 43
  • Fox, Richard John
    British project manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 49, Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 44
  • Fox, Richard Gwilym
    British electrician

    Registered addresses and corresponding companies
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 45
  • Fox, Richard John

    Registered addresses and corresponding companies
    • 49, Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 25
  • 1
    360 DEGREE PERIMETER SOLUTIONS LTD
    - now 10781119
    DETECTION TECHNOLOGIES SOLUTIONS LTD
    - 2018-02-15 10781119
    269 East Bawtry Road, Whiston, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHESTFIELD HOLDINGS LIMITED
    13648521
    2nd Floor Radio House John Wilson Business Park, Thanet Way, Whitstable, Kent, England
    Active Corporate (1 parent)
    Officer
    2021-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    COASTAL CAPITAL LIMITED
    10697484
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 32 - Director → ME
    2017-03-29 ~ 2017-05-03
    IIF 14 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 4
    COASTAL CONSULTING LIMITED
    09599959
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COASTAL PERMITS LIMITED
    10681340
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 6
    COASTAL PROJECTS LIMITED
    10681827
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 7
    COASTAL TECH LIMITED
    11117208
    Coastal Consulting Ltd, F5 Clover House, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 8
    COSTAL CONSULTING LTD
    09593216
    2nd Floor 213 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 9
    CRYSTAL DYNAMICS LIMITED
    08928323
    49 Gordon Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 10
    DISTRICT HEATING LIMITED
    07526313
    Hawthorn Rise 62 Lunn Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 11
    DTI PROJECT SOLUTIONS LTD
    - now 13501472
    SABRE APPAREL LIMITED
    - 2022-03-29 13501472
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-08 ~ 2023-04-24
    IIF 33 - Director → ME
    2023-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 12
    FOX ELECTRICAL & MECHANICAL LTD
    - now 05391291
    FOX ELECTRICAL LTD
    - 2020-03-11 05391291
    R FOX ELECTRICAL LIMITED
    - 2011-09-28 05391291
    269 East Bawtry Road, Whiston, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2005-03-14 ~ 2009-10-02
    IIF 29 - Director → ME
    2009-10-02 ~ now
    IIF 22 - Director → ME
    2005-03-14 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 13
    FOX ENGINEERING SOLUTIONS LIMITED
    07854428
    49 Gordon Road, Whitstable, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 42 - Director → ME
    2011-11-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    GECKO SOFTWARE LIMITED
    13648515
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 15
    GLOBAL CERTIFICATION AND VERIFICATION LIMITED - now
    GLOBAL COMMISSIONING HOLDCO LIMITED
    - 2026-01-07 16244217 11923607... (more)
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-02-26 ~ 2025-09-05
    IIF 17 - Director → ME
  • 16
    GLOBAL COMMISSIONING LIMITED
    - now 11923607 16244217
    GLOBAL COMMISSIONING MANAGEMENT & SOFTWARE LIMITED
    - 2021-10-04 11923607 16244217
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (8 parents)
    Officer
    2019-04-03 ~ 2025-09-05
    IIF 13 - Director → ME
    Person with significant control
    2019-04-03 ~ 2025-02-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GLOBAL CXM HOLDINGS LTD
    12635860
    92a High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HRF PROPERTY SERVICES & DEVELOPMENTS LTD
    13265119
    7 Royds Avenue, Whiston, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    MEDFOX LTD
    16553415
    Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PRISM SHIFT LIMITED
    - now 16377150
    DEAN FARM CONSULTING LIMITED
    - 2025-07-18 16377150
    92a High Street, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    PYRAMID PROJECTS LTD
    07138931
    No 49 Gordon Road, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-28 ~ dissolved
    IIF 44 - Director → ME
  • 22
    RHF ENGINEERING LTD
    09569583
    269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 23
    SAVOX AIR CONDITIONING & HEATING LTD
    09566318
    269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 24
    SITWELL PARK GOLF CLUB LIMITED
    01494466
    Shrogswood Road, Wickersley, Rotherham, South Yorkshire
    Active Corporate (76 parents)
    Officer
    2020-04-03 ~ 2022-03-31
    IIF 28 - Director → ME
  • 25
    SPECIALIST TECHNICAL RESOURCES LIMITED
    14264039
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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.