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

Rachel Ann, Fox, Director

    Related profiles found in government register
  • Rachel Ann, Fox, Director
    British doctor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 1 IIF 2
  • Rachel Fox
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 3
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 4
  • Director Fox Rachel Ann
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 5
  • Fox, Rachel
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 6
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 7
  • Rachel Ann Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, England

      IIF 8
  • Mrs Rachel Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 9
  • Mrs Rachel Ann Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 10
    • 4, Hall Street, Soham, Ely, CB7 5BS

      IIF 11
    • Shalem, Exeter, Exeter, EX6 7XY, United Kingdom

      IIF 12
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 13 IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 19
    • 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 20
  • Fox, Rachel Ann
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 21
  • Fox, Rachel Ann
    British administrator born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS

      IIF 22
  • Fox, Rachel Ann
    British business owner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 23
  • Fox, Rachel Ann
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 24
    • Shalem, Kennford, Exeter, EX6 7XY, England

      IIF 25
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 26 IIF 27 IIF 28
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 29
  • Fox, Rachel Ann
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 30
    • Shalem, Exeter, Kennford, Exeter, Devon, EX6 7XY, United Kingdom

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34
    • Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 35
  • Mrs Rachel Ann Fox
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, HG2 8DJ, England

      IIF 36
  • Fox, Rachel Ann
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, HG2 8DJ, England

      IIF 37
  • Fox, Rachel Ann

    Registered addresses and corresponding companies
    • Shalem, Exeter, Kennford, Exeter, Devon, EX6 7XY, United Kingdom

      IIF 38
  • Fox, Rachel

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    2MUCHSKILL LTD
    12383074
    Shalem, Kennford, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ 2021-09-01
    IIF 24 - Director → ME
    2020-01-02 ~ 2020-11-07
    IIF 31 - Director → ME
    2021-09-24 ~ dissolved
    IIF 32 - Director → ME
    2020-01-02 ~ 2020-11-07
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-02 ~ 2020-11-07
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2020-12-02 ~ 2021-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ALYSNAILS LTD
    15006269
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    APY GLOBAL LTD
    13891663
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 4
    APY GROUP LTD
    13885694
    4385, 13885694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-01 ~ 2023-01-01
    IIF 26 - Director → ME
    Person with significant control
    2022-02-01 ~ 2023-01-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    APY NOMINEES LTD
    13888810
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ECOTEL LTD
    13542874
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 7
    EDUTLAS LTD
    15151310
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-20 ~ 2024-09-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    FANATIC LIMITED
    17072368
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    FODEM LIMITED
    14212764
    2292a Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2023-04-04
    IIF 21 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-04-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    GREEN LINE PROCESSING LTD
    14312833
    Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 35 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 19 - Has significant influence or control OE
  • 11
    LUXMA LTD
    15941440
    International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2024-09-06 ~ 2024-09-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    LY TECHNOLOGIES LIMITED
    14881403
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ 2024-07-04
    IIF 25 - Director → ME
  • 13
    PURE IT LTD
    13487613
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-01
    IIF 34 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    TELTREVDASRS LTD
    10591351
    Shalem, Kennford, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    TIENHEBE LTD
    15075487
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TOP FASHION LIMITED - now
    FOX PREMIER LIMITED
    - 2018-12-06 11679341
    Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2018-12-04
    IIF 33 - Director → ME
    2018-11-15 ~ 2018-12-04
    IIF 40 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-12-04
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    TRADEBRDIGE (GB) LIMITED
    14993610
    21 Russell Street, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ 2023-11-14
    IIF 37 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-11-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    WIRELESS SURVEYS LIMITED - now
    MARDEX LIMITED
    - 2021-08-27 13238813
    43 Bishops Road, Abbeymead, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ 2021-08-25
    IIF 23 - Director → ME
    2021-03-02 ~ 2021-08-25
    IIF 39 - Secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-08-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    XENA ENTERPRISES LIMITED
    13705457
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    YARLMOUTH LIMITED
    11387104
    4 Hall Street, Soham, Ely
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ 2019-05-29
    IIF 22 - Director → ME
    Person with significant control
    2018-05-29 ~ 2019-05-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.