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

Fox, Anthony Maxwell

    Related profiles found in government register
  • Fox, Anthony Maxwell
    British managing director born in August 1959

    Resident in England

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

      IIF 1
  • Fox, Anthony Maxwell
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER, England

      IIF 2
    • Maraiken, Maraiken, Heversham, Milnthorpe, Cumbria, LA7 7ER, United Kingdom

      IIF 3
  • Fox, Anthony Maxwell
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fox, Anthony Maxwell
    British finance director born in August 1959

    Resident in United Kingdom

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

      IIF 16
    • Newspaper House, Dalston Road, Carlisle, CA2 5UA

      IIF 17
    • Newspaper House, Dalston Road, Carlisle, CA2 5UA, United Kingdom

      IIF 18
    • Po Box 7 Newspaper House, Dalston Road, Carlisle, Cumbria, CA2 5UA

      IIF 19
    • Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria, CA2 5UA

      IIF 20
    • P.o. Box 7, Newspaper House, Dalston Road, Carlisle Cumbria, CA2 5UA

      IIF 21
    • Commercial House, High Street, Langholm, Dumfriesshire, DG13 0JH

      IIF 22
    • Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, England

      IIF 41
    • Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, United Kingdom

      IIF 42
  • Fox, Anthony Maxwell
    British managing director born in August 1959

    Resident in United Kingdom

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

      IIF 43
  • Fox, Anthony Maxwell
    British

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

      IIF 44
  • Fox, Anthony Maxwell
    British company secretary

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

      IIF 45
  • Fox, Anthony Maxwell
    British director

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

      IIF 46
  • Fox, Anthony Maxwell

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

      IIF 47
    • Newspaper House, Dalston Road, Carlisle, CA2 5UA

      IIF 48
    • Newspaper House, Dalston Road, Carlisle, CA2 5UA, United Kingdom

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

      IIF 50
    • Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria, CA2 5UA

      IIF 51
    • P.o. Box 7, Newspaper House, Dalston Road, Carlisle Cumbria, CA2 5UA

      IIF 52
    • Commercial House, High Street, Langholm, Dumfriesshire, DG13 0JH

      IIF 53
    • Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, England

      IIF 72
    • Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 75
child relation
Offspring entities and appointments 43
  • 1
    AGT LIMITED
    - now 01384842
    A.G.T. PUBLICATIONS LIMITED - 1992-06-02
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 28 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 71 - Secretary → ME
  • 2
    AMF MANAGEMENT LIMITED
    11714935
    Maraiken Maraiken, Heversham, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,758 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    AMF PROPERTY LIMITED
    - now 08194583
    AMFPROPERTY LIMITED
    - 2015-02-26 08194583
    Maraiken, Heversham, Milnthorpe, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    611,903 GBP2024-08-31
    Officer
    2012-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BARROW NEWS & MAIL LIMITED
    - now 02427340
    FOXLEY LIMITED - 1990-08-24
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 37 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 67 - Secretary → ME
  • 5
    BCB ACQUISITIONS LIMITED
    - now 04109833
    CROSSCO 521 LIMITED - 2000-12-04
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 26 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 61 - Secretary → ME
  • 6
    BELFAST CITY BEAT LIMITED
    - now NI023082
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (20 parents)
    Equity (Company account)
    201,402 GBP2023-12-31
    Officer
    2014-05-09 ~ 2015-01-29
    IIF 16 - Director → ME
    2014-05-09 ~ 2015-01-29
    IIF 47 - Secretary → ME
  • 7
    BGP REALISATIONS PLC - now
    BERNSTEIN GROUP P.L.C.
    - 2004-08-18 00343703
    Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds
    Active Corporate (23 parents)
    Officer
    1998-01-01 ~ 2004-08-15
    IIF 43 - Director → ME
    2003-10-03 ~ 2004-08-15
    IIF 46 - Secretary → ME
    1996-02-09 ~ 2002-07-01
    IIF 45 - Secretary → ME
  • 8
    BILLING AQUADROME LIMITED
    00393087
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (34 parents)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 6 - Director → ME
  • 9
    BILLING ASSETS LIMITED
    - now 05546272
    GW 907 LIMITED - 2005-10-18
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (23 parents, 1 offspring)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 10 - Director → ME
  • 10
    BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
    - now 06184771
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (18 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 7 - Director → ME
  • 11
    CARLISLE CABLEVISION LIMITED
    - now 02441644
    DABCROFT LIMITED - 1990-02-20
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 31 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 60 - Secretary → ME
  • 12
    CN GROUP LEASING LIMITED
    - now 01222537
    PASSPORT PUBLICATIONS LIMITED - 1997-11-26
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 27 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 63 - Secretary → ME
  • 13
    CN GROUP LIMITED
    - now 01931452 01155841
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1989-12-12
    CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED - 1985-10-10
    Loudwater Mill Station Road, Loudwater, High Wycombe, United Kingdom
    Dissolved Corporate (25 parents, 25 offsprings)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 42 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 73 - Secretary → ME
  • 14
    CN GROUP PROPERTY LIMITED
    - now 01362117
    CN NEWSPAPERS LIMITED - 1997-06-25
    CUMBRIA NEWSPAPERS LIMITED - 1985-10-10
    Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 41 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 72 - Secretary → ME
  • 15
    CN INVESTMENTS LIMITED
    - now 03422442
    CROSSCO (286) LIMITED - 1997-09-17
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 30 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 62 - Secretary → ME
  • 16
    CN MEDIA GROUP LIMITED
    - now 04015901
    MINT FM LIMITED - 2009-02-03
    LAKELAND RADIO LIMITED - 2001-06-25
    MINT FM LIMITED - 2001-03-28
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 39 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 55 - Secretary → ME
  • 17
    CN RADIO LIMITED
    04248894
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 36 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 64 - Secretary → ME
  • 18
    CROSSCO (634) LIMITED
    04264900 04236503... (more)
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 33 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 54 - Secretary → ME
  • 19
    CUMBERLAND STAR LIMITED
    00177390
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 34 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 58 - Secretary → ME
  • 20
    CUMBRIA GAZETTE LIMITED
    01193828
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 25 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 66 - Secretary → ME
  • 21
    CUMBRIAN NEWSPAPERS GROUP LIMITED
    02768212 01931452... (more)
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 24 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 59 - Secretary → ME
  • 22
    CUMBRIAN NEWSPAPERS LIMITED
    - now 00002729 01362117
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1985-10-10
    Loudwater Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (27 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 17 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 48 - Secretary → ME
  • 23
    ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED
    SC139969
    200 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 22 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 53 - Secretary → ME
  • 24
    FURNESS NEWSPAPERS LIMITED
    - now 01155841
    CN GROUP LIMITED - 1989-12-12
    SCALENE LIMITED - 1989-09-14
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 32 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 56 - Secretary → ME
  • 25
    J.CATHERALL & CO.(PRINTERS),LIMITED
    00101352
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 38 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 69 - Secretary → ME
  • 26
    NORTH WEST EVENING MAIL LIMITED
    - now 02436423
    DISHMORE LIMITED - 1990-08-24
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 23 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 57 - Secretary → ME
  • 27
    NORTHAMPTONSHIRE LEISURE ESTATES LIMITED
    - now 05653549
    BROOMCO (3990) LIMITED - 2006-01-27
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (20 parents)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 8 - Director → ME
  • 28
    NORTHUMBERLAND NEWSPAPERS LIMITED
    03642403
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 29 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 65 - Secretary → ME
  • 29
    PEARTREE ASSETS REALISATION LIMITED
    - now 11017915
    PEAR TREE RADIO LIMITED
    - 2018-02-16 11017915
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (7 parents)
    Cash at bank and in hand (Company account)
    6 GBP2023-12-31
    Officer
    2017-10-17 ~ 2018-03-13
    IIF 18 - Director → ME
    2017-10-17 ~ 2018-03-13
    IIF 49 - Secretary → ME
  • 30
    PEARTREE OLDCO TWO LIMITED
    - now 04031744
    LAKELAND RADIO LIMITED
    - 2017-12-04 04031744 04015901
    WESTMORLAND RADIO LIMITED - 2001-06-25
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (24 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Officer
    2014-05-09 ~ 2018-03-13
    IIF 19 - Director → ME
    2014-05-09 ~ 2018-03-13
    IIF 50 - Secretary → ME
  • 31
    PEARTREE RADIO REALISATION LIMITED
    - now 02521585
    PEARTREE OLDCO ONE LIMITED
    - 2018-02-16 02521585
    BAY RADIO LIMITED
    - 2017-12-04 02521585
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (39 parents)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    2014-05-09 ~ 2018-03-13
    IIF 20 - Director → ME
    2014-05-09 ~ 2018-03-13
    IIF 51 - Secretary → ME
  • 32
    PURE LEISURE AIR LIMITED
    05817045
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 4 - Director → ME
  • 33
    PURE LEISURE ESTATES LIMITED
    05837595
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 5 - Director → ME
  • 34
    PURE LEISURE GROUP LIMITED
    - now 05113719
    BROOMCO (3461) LIMITED - 2004-07-28
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (24 parents, 45 offsprings)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 9 - Director → ME
  • 35
    PURE LEISURE LAKES LIMITED
    06882710
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (15 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    2009-04-21 ~ 2014-04-25
    IIF 14 - Director → ME
  • 36
    PURE LEISURE PRODUCTS LIMITED
    06341672
    South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    2011-12-19 ~ 2014-04-25
    IIF 1 - Director → ME
  • 37
    PURE PENDLE LIMITED
    - now 05201318
    SMARTLAWN LIMITED - 2009-01-22
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 11 - Director → ME
  • 38
    SILBURN LIMITED
    - now 03655014
    MINMAR (431) LIMITED - 1998-12-08
    51 Welbeck Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    2001-07-01 ~ 2004-01-27
    IIF 15 - Director → ME
    2002-04-22 ~ 2004-01-27
    IIF 44 - Secretary → ME
  • 39
    THE HEXHAM COURANT LIMITED
    03642410
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 35 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 68 - Secretary → ME
  • 40
    TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED
    - now 02890849
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (19 parents)
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 13 - Director → ME
  • 41
    TYDD ST GILES LODGE DEVELOPMENTS LIMITED
    05426553
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    2009-12-18 ~ 2014-04-25
    IIF 12 - Director → ME
  • 42
    WEST CUMBERLAND ADVERTISER LIMITED
    01679975
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 40 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 70 - Secretary → ME
  • 43
    WHITEHAVEN NEWS,LIMITED(THE)
    00016157
    Loudwater Mill Station Road, Loudwater, High Wycombe, England
    Dissolved Corporate (9 parents)
    Officer
    2014-05-09 ~ 2018-03-12
    IIF 21 - Director → ME
    2014-05-09 ~ 2018-03-12
    IIF 52 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.