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 Alastair Timothy Fox

    Related profiles found in government register
  • Mr Alastair Timothy Fox
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Moretown, 4 Thomas More Street, London, E1W 1YW, United Kingdom

      IIF 1
    • icon of address New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 2
    • icon of address Trident House, Lower Ground Floor, 46 - 48 Webber Street, London, SE1 8QW

      IIF 3
    • icon of address Trident House, Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW

      IIF 4 IIF 5
    • icon of address Trident House, Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW, United Kingdom

      IIF 6
  • Fox, Alastair Timothy
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leatherhead Youth Football Club, River Lane, Randalls Road, Leatherhead, Surrey, KT22 0AU

      IIF 7
  • Fox, Alastair Timothy
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Hurst House, 157-169 Walton Road, East Molesey, Surrey, KT8 0DX, England

      IIF 8 IIF 9
    • icon of address 35 Kelmscott Road, London, SW11 6QX

      IIF 10
    • icon of address 9th, Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TQ, United Kingdom

      IIF 11
  • Fox, Alastair Timothy
    British executive born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Kelmscott Road, London, SW11 6QX

      IIF 12
  • Timothy Alastair Fox
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 13
  • Fox, Alastair Timothy
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Leonard Street, Shoreditch, London, EC2A 4QS, United Kingdom

      IIF 14 IIF 15
  • Fox, Alastair Timothy
    British developments director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, Lower Ground Floor, 46 - 48 Webber Street, London, SE1 8QW

      IIF 16
  • Fox, Alastair Timothy
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW, England

      IIF 17
    • icon of address Trident House, Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW, United Kingdom

      IIF 18
  • Fox, Timothy Alastair
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 19
  • Mr Timothy Alastair Fox
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Webber Street, Ccm Facilities Ltd, London, SE1 8QW, England

      IIF 20
  • Fox, Timothy Alastair
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Webber Street, London, SE1 8QW, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    B.D. CONTRACT CLEANING SERVICES LIMITED - 1994-03-08
    BALLONFORT LIMITED - 1985-01-09
    B.D. FACILITIES MANAGEMENT PLC - 2006-01-24
    icon of address Trident House Lower Ground Floor, 46-48 Webber Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,506 GBP2019-03-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Trident House Lower Ground Floor, 46-48 Webber Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    SUMMIT BUILDING SERVICES LIMITED - 2015-02-13
    GLS 60 LIMITED - 1986-10-15
    icon of address Trident House Lower Ground Floor, 46 - 48 Webber Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 4
    CCM FACILITIES LTD - 2021-10-01
    CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED - 2018-03-06
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,402,606 GBP2020-03-31
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 14 - Director → ME
  • 5
    GOLFING4LIFE LIMITED - 2018-08-25
    icon of address 12 Oval Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60,829 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Leatherhead Youth Football Club River Lane, Randalls Road, Leatherhead, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -373,764 GBP2025-05-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 7 - Director → ME
  • 9
    Company number 05752520
    Non-active corporate
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-03-31 ~ now
    IIF 8 - Director → ME
  • 10
    Company number 07102322
    Non-active corporate
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    ALNERY NO. 884 LIMITED - 1990-01-29
    LEWISTON INVESTMENTS LIMITED - 1992-02-03
    L.I. GROUP LIMITED - 2003-04-10
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-26 ~ 2002-09-16
    IIF 12 - Director → ME
  • 2
    INVOLINK LIMITED - 1997-10-03
    COASTLINE CLEANING COMPANY LIMITED - 2003-05-20
    HIRSHFIELDS MANAGEMENT LIMITED - 1999-08-02
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2002-09-16
    IIF 10 - Director → ME
  • 3
    ASTONPALM LIMITED - 1997-04-07
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,126 GBP2023-06-30
    Officer
    icon of calendar 2003-04-04 ~ 2025-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CCM FACILITIES LTD - 2021-10-01
    CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED - 2018-03-06
    icon of address 65 Leonard Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,402,606 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112,317 GBP2025-03-31
    Officer
    icon of calendar 2020-06-25 ~ 2023-06-25
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.