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, Henry Lane

    Related profiles found in government register
  • Fox, Henry Lane
    British company director born in October 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4, 98 Warwick Gardens, London, W14 8PR

      IIF 1
  • Fox, Henry Lane
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4, 98 Warwick Gardens, London, W14 8PR

      IIF 2
  • Fox, Henry Lane
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arundel St, Temple, London, WC2R 3DA, England

      IIF 3
    • icon of address 4th Floor Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 4
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 5
    • icon of address Temple Grove, Brook Lane, Waltham St Lawrence, Reading, RG10 0NX, United Kingdom

      IIF 6
  • Fox, Henry Lane
    British partner at founders forum born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Street, Temple, London, WC2R 3DA, United Kingdom

      IIF 7
  • Lane Fox, Henry
    British chief executive born in October 1974

    Registered addresses and corresponding companies
    • icon of address Flat 8, 12 Horbury Crescent, London, W11 3NF

      IIF 8
  • Lane Fox, Henry James
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, Young Street, London, W8 5EH, England

      IIF 9
  • Lane Fox, Henry James
    British ceo born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 10
  • Lane Fox, Henry James
    British chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Founders Factory, Northcliffe House, Young Street, London, W8 5EH, England

      IIF 11
  • Lane Fox, Henry James
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel Street Building, 2 Arundel Street, Founders Factory (level 7), London, WC2R 3DA, England

      IIF 12
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, England

      IIF 13
  • Lane Fox, Henry James
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, Young Street, London, W8 5EH, England

      IIF 14
  • Mr Henry Lane Fox
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand 2 Arundel Street, London, WC2 3DA

      IIF 15
    • icon of address Northcliffe House, Young Street, London, W8 5EH, England

      IIF 16 IIF 17
  • Lane Fox, Henry
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand 2 Arundel Street, London, WC2 3DA

      IIF 18
  • Fox, Henry Lane
    English director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Court Place, London, W8 4PL, England

      IIF 19
  • Mr Henry James Lane Fox
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Old Court Place, London, W8 4PL, United Kingdom

      IIF 20
  • Lane Fox, Henry James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Great Portland Street, London, W1W 6PF, United Kingdom

      IIF 21 IIF 22
    • icon of address 17, Old Court Place, London, W8 4PL, England

      IIF 23 IIF 24
  • Lane Fox, Henry James
    British entrepreneur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 25
  • Lane Fox, Henry
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 98 Warwick Gardens, London, W14 8PR

      IIF 26
  • Lane Fox, Henry
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Henry James Lane Fox
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Grove, Brook Lane, Waltham St Lawrence, Reading, RG10 ONX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    MERYL LIMITED - 2018-11-07
    icon of address 5-11 Worship Street, 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,529,614 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 12 - Director → ME
  • 2
    FF MEANDER LIMITED - 2022-09-30
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,139,586 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 2 Arundel St, Temple, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    862,197 GBP2024-08-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand 2 Arundel Street, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 22 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,933,021 GBP2015-12-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,750,785 GBP2024-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 9 - LLP Designated Member → ME
  • 7
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    224,668 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    489,015 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 2 Arundel Street, Temple, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Director → ME
  • 10
    WWH HOLDINGS LTD - 2019-04-13
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,955,277 GBP2021-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    679,574 GBP2024-11-30
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 12 Horbury Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2002-01-18 ~ 2003-01-23
    IIF 8 - Director → ME
  • 2
    icon of address 22 Waterford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,360 GBP2019-11-30
    Officer
    icon of calendar 2005-11-21 ~ 2010-10-12
    IIF 26 - Director → ME
    icon of calendar 2005-11-21 ~ 2009-11-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 51 Parson's Green Lane, London, London, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2010-10-12
    IIF 29 - Director → ME
  • 4
    icon of address 22 Waterford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371,690 GBP2019-11-30
    Officer
    icon of calendar 2007-07-12 ~ 2010-10-12
    IIF 28 - Director → ME
  • 5
    icon of address Finance Department, Eton College, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2016-09-01
    IIF 24 - Director → ME
  • 6
    icon of address 18 Henrietta Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,211 GBP2024-10-31
    Officer
    icon of calendar 2011-05-03 ~ 2012-09-07
    IIF 22 - Director → ME
  • 7
    icon of address 6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,750,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 16 - Has significant influence or control OE
  • 8
    icon of address Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,601,369 GBP2020-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    IIF 17 - Has significant influence or control OE
  • 9
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-09
    IIF 20 - Has significant influence or control OE
  • 10
    icon of address Unit 3 Ashurst Court London Road, Wheatley, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    845,622 GBP2024-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2007-10-09
    IIF 27 - Director → ME
  • 11
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-06-24
    Officer
    icon of calendar 2008-09-02 ~ 2010-03-26
    IIF 1 - Director → ME
  • 12
    REWIREU LIMITED - 2014-11-26
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,568 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2020-07-08
    IIF 19 - Director → ME
  • 13
    icon of address 18 Henrietta Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,011 GBP2024-10-31
    Officer
    icon of calendar 2010-10-10 ~ 2012-09-07
    IIF 21 - Director → ME
  • 14
    AMUSE BOUCHE ENTERPRISES LTD - 2017-01-04
    icon of address 22 Waterford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,266 GBP2019-11-30
    Officer
    icon of calendar 2007-06-11 ~ 2010-10-12
    IIF 30 - 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.