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 Isabel Fox

    Related profiles found in government register
  • Mrs Isabel Fox
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 1
    • icon of address Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 2
    • icon of address Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Fox, Isabel
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 5
  • Fox, Isabel
    British company secretary/director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 6
  • Fox, Isabel
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chesson Road, London, W14 9QS, England

      IIF 7
    • icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS, England

      IIF 8
  • Fox, Isabel
    British financier born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 9
  • Fox, Isabel
    British investor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 40-44, Newman Street, London, W1T 1QD, England

      IIF 10
  • Fox, Isabel
    British vc born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 12
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Street, London, W1H 5BT, England

      IIF 13
  • Ms Isabel Fox
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Foxes Farm, Old Roman Road, Edenbridge, TN8 5PN

      IIF 14
    • icon of address 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 15
    • icon of address Flat 50, Cranley Gardens, London, SW7 3DE, England

      IIF 16
  • Fox, Isabel
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 17
  • Fox, Isabel
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 18
  • Fox, Isabel
    British business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Cranley Gardens, London, SW7 3DE

      IIF 19
  • Fox, Isabel
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 21
  • Fox, Isabel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Curtain Road, Shoreditch, London, EC2A 3AD, United Kingdom

      IIF 22
    • icon of address 3 Fitzhardinge Street, 3rd Floor, London, W1H 6EF, United Kingdom

      IIF 23
    • icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 24
  • Fox, Isabel
    British entrepreneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Works, 195 Wood Lane, London, W12 7FQ, England

      IIF 26
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wcc, Marble Arch House, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    YOUR SIZZLE LIMITED - 2013-07-25
    icon of address Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    TAYVIN 387 LIMITED - 2008-06-02
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 55 New Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,255,741 GBP2024-02-29
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Little Foxes Farm, Old Roman Road, Edenbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,482 GBP2017-09-30
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 40-44, Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    SPEED 5611 LIMITED - 1996-08-08
    icon of address M2 Property, 6 Roland Gardens, South Kensingston, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2008-07-12
    IIF 19 - Director → ME
  • 2
    icon of address Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MINDFUL SOUND LTD - 2016-02-25
    icon of address 13th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,861 GBP2022-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2020-04-09
    IIF 27 - Director → ME
  • 4
    icon of address C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,071 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-04-16
    IIF 23 - Director → ME
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,378,806 GBP2022-07-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-07-06
    IIF 22 - Director → ME
  • 6
    ALLOCATE EVENTS LTD - 2025-02-04
    DRAGON CHASERS LTD - 2023-10-30
    ALLOCATE EVENTS LTD - 2023-03-30
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,380 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-26 ~ 2024-05-03
    IIF 16 - Has significant influence or control OE
  • 7
    CONTINUUM TECHNOLOGIES LTD - 2016-01-15
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,148,995 GBP2022-01-31
    Officer
    icon of calendar 2016-10-20 ~ 2022-01-20
    IIF 13 - Director → ME
  • 8
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2014-12-22
    IIF 18 - LLP Member → ME
  • 9
    icon of address Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-08-12
    IIF 12 - Director → ME
  • 10
    LUMINOUS VENTURES LIMITED - 2021-05-28
    SILVER LINING ADVISERS LIMITED - 2018-08-01
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,624 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2024-05-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2024-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LUMINOUS VENTURES PARTNERS LLP - 2022-08-09
    icon of address 71-75 Covent Garden, Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2024-05-01
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-05-01
    IIF 2 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address West Works, 195 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -483,362 GBP2024-01-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-12-04
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.