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, Anthony Maxwell

    Related profiles found in government register
  • Fox, Anthony Maxwell

    Registered addresses and corresponding companies
    • icon of address Donegall Square East, Belfast, County Antrim, BT1 5HB

      IIF 1
    • icon of address Newspaper House, Dalston Road, Carlisle, CA2 5UA

      IIF 2
    • icon of address Newspaper House, Dalston Road, Carlisle, CA2 5UA, United Kingdom

      IIF 3
    • icon of address Po Box 7 Newspaper House, Dalston Road, Carlisle, Cumbria, CA2 5UA

      IIF 4
    • icon of address Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria, CA2 5UA

      IIF 5
    • icon of address P.o. Box 7, Newspaper House, Dalston Road, Carlisle Cumbria, CA2 5UA

      IIF 6
    • icon of address Commercial House, High Street, Langholm, Dumfriesshire, DG13 0JH

      IIF 7
    • icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, England

      IIF 26
    • icon of address Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, United Kingdom

      IIF 27
  • Fox, Anthony Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 28
  • Fox, Anthony Maxwell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 29
  • Fox, Anthony Maxwell
    British director

    Registered addresses and corresponding companies
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 30
  • Fox, Anthony Maxwell
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 31
  • Fox, Anthony Maxwell
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria, LA5 9RN

      IIF 32 IIF 33
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 34 IIF 35 IIF 36
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 41
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 42 IIF 43
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER, England

      IIF 44
    • icon of address Maraiken, Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER, United Kingdom

      IIF 45
  • Fox, Anthony Maxwell
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donegall Square East, Belfast, County Antrim, BT1 5HB

      IIF 46
    • icon of address Newspaper House, Dalston Road, Carlisle, CA2 5UA

      IIF 47
    • icon of address Newspaper House, Dalston Road, Carlisle, CA2 5UA, United Kingdom

      IIF 48
    • icon of address Po Box 7 Newspaper House, Dalston Road, Carlisle, Cumbria, CA2 5UA

      IIF 49
    • icon of address Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria, CA2 5UA

      IIF 50
    • icon of address P.o. Box 7, Newspaper House, Dalston Road, Carlisle Cumbria, CA2 5UA

      IIF 51
    • icon of address Commercial House, High Street, Langholm, Dumfriesshire, DG13 0JH

      IIF 52
    • icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, England

      IIF 71
    • icon of address Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, United Kingdom

      IIF 72
  • Fox, Anthony Maxwell
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 73
  • Mr Anthony Maxwell Fox
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER

      IIF 74
    • icon of address Maraiken, Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Maraiken Maraiken, Heversham, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,697 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    AMFPROPERTY LIMITED - 2015-02-26
    icon of address Maraiken, Heversham, Milnthorpe, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    611,903 GBP2024-08-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
Ceased 41
  • 1
    A.G.T. PUBLICATIONS LIMITED - 1992-06-02
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 58 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 25 - Secretary → ME
  • 2
    FOXLEY LIMITED - 1990-08-24
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 67 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 21 - Secretary → ME
  • 3
    CROSSCO 521 LIMITED - 2000-12-04
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 56 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 15 - Secretary → ME
  • 4
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    icon of address Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,402 GBP2023-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2015-01-29
    IIF 46 - Director → ME
    icon of calendar 2014-05-09 ~ 2015-01-29
    IIF 1 - Secretary → ME
  • 5
    BERNSTEIN GROUP P.L.C. - 2004-08-18
    icon of address Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-01-01 ~ 2004-08-15
    IIF 73 - Director → ME
    icon of calendar 2003-10-03 ~ 2004-08-15
    IIF 30 - Secretary → ME
    icon of calendar 1996-02-09 ~ 2002-07-01
    IIF 29 - Secretary → ME
  • 6
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 34 - Director → ME
  • 7
    GW 907 LIMITED - 2005-10-18
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 38 - Director → ME
  • 8
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 35 - Director → ME
  • 9
    DABCROFT LIMITED - 1990-02-20
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 61 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 14 - Secretary → ME
  • 10
    PASSPORT PUBLICATIONS LIMITED - 1997-11-26
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 57 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 17 - Secretary → ME
  • 11
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1989-12-12
    CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED - 1985-10-10
    icon of address Loudwater Mill Station Road, Loudwater, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 72 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 27 - Secretary → ME
  • 12
    CN NEWSPAPERS LIMITED - 1997-06-25
    CUMBRIA NEWSPAPERS LIMITED - 1985-10-10
    icon of address Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 71 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 26 - Secretary → ME
  • 13
    CROSSCO (286) LIMITED - 1997-09-17
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 60 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 16 - Secretary → ME
  • 14
    MINT FM LIMITED - 2009-02-03
    LAKELAND RADIO LIMITED - 2001-06-25
    MINT FM LIMITED - 2001-03-28
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 69 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 9 - Secretary → ME
  • 15
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 66 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 18 - Secretary → ME
  • 16
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 63 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 8 - Secretary → ME
  • 17
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 64 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 12 - Secretary → ME
  • 18
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 55 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 20 - Secretary → ME
  • 19
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 54 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 13 - Secretary → ME
  • 20
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1985-10-10
    icon of address Loudwater Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 47 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 2 - Secretary → ME
  • 21
    icon of address 200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 52 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 7 - Secretary → ME
  • 22
    CN GROUP LIMITED - 1989-12-12
    SCALENE LIMITED - 1989-09-14
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 62 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 10 - Secretary → ME
  • 23
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 68 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 23 - Secretary → ME
  • 24
    DISHMORE LIMITED - 1990-08-24
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 53 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 11 - Secretary → ME
  • 25
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 36 - Director → ME
  • 26
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 59 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 19 - Secretary → ME
  • 27
    PEAR TREE RADIO LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-13
    IIF 48 - Director → ME
    icon of calendar 2017-10-17 ~ 2018-03-13
    IIF 3 - Secretary → ME
  • 28
    LAKELAND RADIO LIMITED - 2017-12-04
    WESTMORLAND RADIO LIMITED - 2001-06-25
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-13
    IIF 49 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-13
    IIF 4 - Secretary → ME
  • 29
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    BAY RADIO LIMITED - 2017-12-04
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-13
    IIF 50 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-13
    IIF 5 - Secretary → ME
  • 30
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 32 - Director → ME
  • 31
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 33 - Director → ME
  • 32
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 37 - Director → ME
  • 33
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    icon of calendar 2009-04-21 ~ 2014-04-25
    IIF 42 - Director → ME
  • 34
    icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    icon of calendar 2011-12-19 ~ 2014-04-25
    IIF 31 - Director → ME
  • 35
    SMARTLAWN LIMITED - 2009-01-22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 39 - Director → ME
  • 36
    MINMAR (431) LIMITED - 1998-12-08
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-27
    IIF 43 - Director → ME
    icon of calendar 2002-04-22 ~ 2004-01-27
    IIF 28 - Secretary → ME
  • 37
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 65 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 22 - Secretary → ME
  • 38
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    icon of address South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 41 - Director → ME
  • 39
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    IIF 40 - Director → ME
  • 40
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 70 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 24 - Secretary → ME
  • 41
    icon of address Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 51 - Director → ME
    icon of calendar 2014-05-09 ~ 2018-03-12
    IIF 6 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.