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

Mrs Rachel Ann Fox

    Related profiles found in government register
  • Mrs Rachel Ann Fox
    English born in November 1958

    Resident in England

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

      IIF 1
  • Mrs Rachel Ann Fox
    British born in November 1958

    Resident in England

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

      IIF 2
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS

      IIF 3
    • icon of address Shalem, Exeter, Exeter, EX6 7XY, United Kingdom

      IIF 4
    • icon of address Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 5 IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 11
    • icon of address 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 12
  • Fox, Rachel Ann
    English director born in November 1958

    Resident in England

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

      IIF 13
  • Mrs Rachel Fox
    British born in November 1958

    Resident in England

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

      IIF 14
  • Rachel Ann Fox
    British born in November 1958

    Resident in England

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

      IIF 15
  • Fox, Rachel Ann
    British administrator born in November 1958

    Resident in England

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

      IIF 16
  • Fox, Rachel Ann
    British business owner born in November 1958

    Resident in England

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

      IIF 17
  • Fox, Rachel Ann
    British company director born in November 1958

    Resident in England

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

      IIF 18
    • icon of address Shalem, Kennford, Exeter, EX6 7XY, England

      IIF 19
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 20 IIF 21 IIF 22
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

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

    Resident in England

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

      IIF 24
    • icon of address Shalem, Exeter, Kennford, Exeter, Devon, EX6 7XY, United Kingdom

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
    • icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 29
    • icon of address 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 30
  • Rachel Fox
    British born in November 1958

    Resident in United Kingdom

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

      IIF 31
  • Fox, Rachel
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 32
  • Fox, Rachel Ann

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

      IIF 33
  • Director Fox Rachel Ann
    British born in November 1958

    Resident in United Kingdom

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

      IIF 34
  • Fox, Rachel

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

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Rachel Ann, Fox, Director
    British doctor born in November 1958

    Resident in United Kingdom

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Shalem, Kennford, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Shalem, Kennford, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Shalem, Kennford, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-11-07
    IIF 25 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-09-01
    IIF 18 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-11-07
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-11-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-02 ~ 2021-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 13885694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-01-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-09-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 2292a Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-04-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-04-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-09-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-13 ~ 2024-07-04
    IIF 19 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-01
    IIF 28 - Director → ME
  • 9
    FOX PREMIER LIMITED - 2018-12-06
    icon of address Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-04
    IIF 27 - Director → ME
    icon of calendar 2018-11-15 ~ 2018-12-04
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-12-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 21 Russell Street, Harrogate, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-10 ~ 2023-11-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-11-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    MARDEX LIMITED - 2021-08-27
    icon of address 43 Bishops Road, Abbeymead, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-08-25
    IIF 17 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-08-25
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-08-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-29 ~ 2019-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2019-05-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.