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

Mr Andrew Marcus Fox

    Related profiles found in government register
  • Mr Andrew Marcus Fox
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, London, SW13 9HE, England

      IIF 1 IIF 2
    • 5 Church Road, London, SW13 9HE, United Kingdom

      IIF 3
    • Regus Westminster Business Centre, 50 Broadway, London, SW1H 0RG, England

      IIF 4
    • Don Hanson Charitable Foundation, Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 5
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 6 IIF 7
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Andrew Fox
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit U2, Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, NG19 8RL, England

      IIF 11
  • Fox, Andrew Marcus
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hurst House 131-133, New London Road, Chelmsford, CM2 0QT, England

      IIF 12
    • 4th Floor, 7 Cavendish Place, London, W1G 0QD, England

      IIF 13
    • 5, Church Road, London, SW13 9HE, England

      IIF 14 IIF 15
    • 5 Church Road, London, SW13 9HE, United Kingdom

      IIF 16
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 17
    • C/o Kroll Advisory Ltd, The News Building, Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 18
    • Offices 8 & 9, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, United Kingdom

      IIF 19
    • 7, Mount Pleasant, Yardley Gobion, Towcester, Northamptonshire, NN12 7TL

      IIF 20
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 21 IIF 22
  • Fox, Andrew Marcus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, London, SW13 9HE, England

      IIF 23
  • Fox, Andrew Marcus
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 24
    • 5 Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 25
    • 5, Church Road, London, SW13 9HE, England

      IIF 26 IIF 27
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 28 IIF 29
  • Fox, Andrew
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit U2, Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, NG19 8RL, England

      IIF 30
  • Fox, Andrew
    British building contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coultons Close, Sutton In Ashfield, NG17 2GP, England

      IIF 31
  • Mr Andrew Fox
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 32
  • Fox, Andrew Marcus
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Swan Place, London, SW13 9LT, England

      IIF 33
  • Andrew Fox
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lunghurst Place, Lunghurst Road, Woldingham, Surrey, CR3 7EJ, United Kingdom

      IIF 34
  • Fox, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Church Road, Barnes, London, SW13 9HE, United Kingdom

      IIF 35
    • Lunghurst Place, Lunghurst Road, Woldingham, Surrey, CR37EJ, United Kingdom

      IIF 36
  • Fox, Andrew Marcus

    Registered addresses and corresponding companies
    • 231, Vauxhall Bridge Road, London, SW1V 1AD

      IIF 37
    • 5, Church Road, London, SW13 9HE, England

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    APEX VANGUARD LTD
    11406131
    Offices 8 & 9 Burrough Court, Burrough On The Hill, Melton Mowbray, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-06-08 ~ 2023-12-11
    IIF 19 - Director → ME
  • 2
    AQUIFER BOX LTD
    - now 11132879
    BOT TRADING COMPANY LTD
    - 2019-03-18 11132879
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ARTWORK PLATFORM SYSTEMS LTD
    - now 13419873
    ARTCLUB.GALLERY LTD
    - 2021-07-21 13419873
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-06-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ARVETHOW LIMITED - now
    TPP RECRUITMENT LTD
    - 2025-06-04 08904439 16379419... (more)
    PRESNOW LIMITED - 2014-04-14
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2017-07-18 ~ 2019-10-25
    IIF 25 - Director → ME
    2022-03-14 ~ 2025-02-21
    IIF 24 - Director → ME
  • 5
    CAUKI IPCO LIMITED
    - now 16256951
    MODELLA ACQUISITION CO 12 LIMITED
    - 2025-10-09 16256951 16252864... (more)
    4th Floor 7 Cavendish Place, London, England
    Active Corporate (7 parents)
    Officer
    2025-09-29 ~ now
    IIF 13 - Director → ME
  • 6
    CAUKI LIMITED
    - now 16202455
    MODELLA ACQUISITION CO 10 LIMITED
    - 2025-10-02 16202455 16252864... (more)
    C/o Kroll Advisory Ltd, The News Building Level 6, 3 London Bridge Street, London
    In Administration Corporate (7 parents)
    Officer
    2025-09-29 ~ now
    IIF 18 - Director → ME
  • 7
    CITY QUESTS MEDIA LTD
    07789479
    7 Mount Pleasant, Yardley Gobion, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2017-09-10 ~ now
    IIF 20 - Director → ME
  • 8
    CP 2021 LTD
    15430698
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    CREDITFORCE LIMITED
    01396268
    4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent, England
    Active Corporate (20 parents, 10 offsprings)
    Officer
    2015-03-27 ~ 2018-09-03
    IIF 23 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    DARWIN 200 LIMITED
    11935490
    61 Lake Drive Hamworthy, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2023-05-06 ~ 2024-03-15
    IIF 26 - Director → ME
  • 11
    EZYPAY TECHNOLOGIES LIMITED
    - now 08371252
    SPECTRUM TRACKER SERVICES LIMITED
    - 2015-08-24 08371252
    08371252 LIMITED
    - 2014-07-30 08371252
    FOTBOT LIMITED
    - 2014-05-12 08371252
    FRIENDS OF THE BRITISH OVERSEAS TERRITORIES LTD - 2013-11-21
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Officer
    2014-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-12-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FOX BUILDING CONTRACTORS LTD
    07954072
    2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 31 - Director → ME
  • 13
    GAS POWERHOUSE LTD
    13901692
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED
    07620938
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    IMC CAPITAL LTD
    15806150
    Lunghurst Place, Lunghurst Road, Woldingham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-06-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    INTERNET MOBILE COMMUNICATIONS LIMITED
    07980955 06357533
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (11 parents)
    Officer
    2015-02-23 ~ now
    IIF 17 - Director → ME
  • 17
    IVENTURE CARD (UK) LTD
    08695085
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2013-09-20 ~ 2015-01-15
    IIF 33 - Director → ME
    2014-01-30 ~ 2015-05-20
    IIF 37 - Secretary → ME
  • 18
    M&J'S BUILDING SERVICES LIMITED
    08875267
    Unit U2 Mill 3 Courtyard, Pleasley Vale Business Park, Pleasley Vale, England
    Active Corporate (2 parents)
    Officer
    2014-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    POLAR CONSULTANCY GROUP LTD
    - now 14852730
    APEX F C LTD
    - 2023-12-20 14852730
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    SETTLE TECHNOLOGY LIMITED
    - now 13076766
    BOTCOIN HOLDINGS LIMITED
    - 2023-01-24 13076766
    Hurst House 131-133 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2023-01-09 ~ 2023-07-11
    IIF 12 - Director → ME
  • 21
    SWANS5 LIMITED
    - now 14988262
    MAVERICK MEDIA GROUP LTD
    - 2024-09-20 14988262
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE HOUSE OF CHILDREN LIMITED
    13707972
    3 Gainsborough Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2024-01-29
    IIF 35 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TRIFIN PARTNERS LTD
    07479272
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-12-29 ~ now
    IIF 14 - Director → ME
    2010-12-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.