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, Noel

    Related profiles found in government register
  • Fox, Noel
    United Kingdom director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Fox, Noel
    Irish born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 3, Balwant Business Park, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, NG17 5LA, England

      IIF 5
  • Fox, Noel
    Irish director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2-1 I2 Mansfield, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 6 IIF 7
    • Balwant Business Park, Coxmoor Road, Sutton In Ashfield, NG17 5LA, England

      IIF 8 IIF 9
    • Balwant Business Park, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, NG17 5LA, England

      IIF 10 IIF 11 IIF 12
  • Fox, Noel
    Irish director born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2-1 I2 Centre Mansfield, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 13
  • Mr Noel Fox
    British born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, The Crescent, Bridlington, YO15 2NX, England

      IIF 14
  • Fox, Noel
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5 Harcourt Place, Scarborough, North Humberside, YO11 2EP, England

      IIF 15
    • 5, Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 16
    • 5, Harcourt Place, Scarborough, YO11 2EP, England

      IIF 17 IIF 18
  • Fox, Noel
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Crescent, Bridlington, YO15 2NX, England

      IIF 19
    • Chengate House, 10 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 20
    • 5 Harcourt Place, 5 Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 21
    • 5, Harcourt Place, Scarborough, YO11 2EP, England

      IIF 22 IIF 23
  • Fox, Noel
    Northern Irish

    Registered addresses and corresponding companies
    • 54, Mulnafye Road, Omagh, County Tyrone, BT79 0PG, United Kingdom

      IIF 24
  • Fox, Noel
    Northern Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 To 48, Windsor Crescent, Bridlington, YO15 3HY, England

      IIF 25
    • 54, Mullnafye Road, Mountfield, Omagh, Co. Tyrone, BT79 0PG, United Kingdom

      IIF 26
    • 54 Mulnafoye Road, Mountfield, Omagh, Co Down, BT79 0BG

      IIF 27
    • 54, Mulnafye Road, Mountfield, Omagh, BT79 0PG, Northern Ireland

      IIF 28
    • 54, Mulnafye Road, Omagh, County Tyrone, BT79 0PG, Northern Ireland

      IIF 29
    • 54, Mulnafye Road, Omagh, County Tyrone, BT79 0PG, United Kingdom

      IIF 30
    • Balwant Business Park, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, NG17 5LA, England

      IIF 31 IIF 32 IIF 33
    • 2, Bar Lane, York, Yorkshire, YO1 6JU, England

      IIF 38
  • Mr Noel Fox
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Crescent, Bridlington, YO15 2NX, England

      IIF 39
    • Chengate House, 10 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 40
    • 5, 5 Harcourt Place, Scarborough, North Humberside, YO11 2EP, England

      IIF 41
    • 5 Harcourt Place, 5 Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 42
    • 5, Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 43
    • 5, Harcourt Place, Scarborough, YO11 2EP, England

      IIF 44 IIF 45 IIF 46
  • Mr Noel Fox
    Northern Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Crescent, Bridlington, YO15 2NX, England

      IIF 47 IIF 48 IIF 49
    • 08215941 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • South Side Railings, Gorton Road, Manchester, M11 2DZ, England

      IIF 51
    • 107, Southwell Road, Rainworth, Nottinghamshire, NG21 0DE, England

      IIF 52
    • 11, Newlands Park Crsecent, Scarborough, Tyrone, YO12 6DR, United Kingdom

      IIF 53
    • 5, Harcourt Place, Scarborough, YO11 2EP, England

      IIF 54 IIF 55
    • 18 To 19 North Parade, North Parade, Skegness, PE25 2UB, England

      IIF 56
  • Fox, Noel

    Registered addresses and corresponding companies
    • 54, Mullnafye Road, Mountfield, Omagh, Co. Tyrone, BT79 0PG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 36
  • 1
    AMD DEVELOPMENTS LTD
    06938882
    Unit 2 27a Ilkeston Road, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ 2011-02-16
    IIF 30 - Director → ME
    2009-06-19 ~ 2011-08-01
    IIF 24 - Secretary → ME
  • 2
    ASHTREE LTD
    NI066273
    54 Mulnafoye Road, Mountfield, Omagh, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    2007-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CHEEKY BLINDERS LEISURE LTD
    11754873
    3 The Crescent, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLLEGE GREEN DEVELOPMENTS LTD
    07093015
    Bcr House, 3 Bredbury Business Park, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    DAN DEVELOPMENTS (BRIDLINGTON) LIMITED
    08290634
    3 The Crescent, Bridlington, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-12 ~ 2022-01-01
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAN DEVELOPMENTS (COUPLA GATE) LTD
    10125172
    107 Southwell Road, Rainworth, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DAN DEVELOPMENTS (SCARBOROUGH) LIMITED
    08215971
    3 The Crescent, Bridlington, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-14 ~ 2020-11-01
    IIF 37 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-11-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAN DEVELOPMENTS (SKEGNESS) LIMITED
    08411731
    18 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ 2021-01-20
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-01-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAN DEVELOPMENTS (THE CRESCENT) LIMITED
    08475917
    3 The Crescent, Bridlington, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-04-01
    IIF 14 - Has significant influence or control OE
  • 10
    DAN DEVELOPMENTS AND WHOLESALE LIMITED - now
    DAN DEVELOPMENTS (DALMELLINGTON) LTD
    - 2018-07-20 08389254
    Unit 500 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (4 parents)
    Officer
    2013-02-05 ~ 2018-07-04
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-04
    IIF 51 - Has significant influence or control OE
  • 11
    DAN DEVELOPMENTS LTD
    07722033
    C/o Wilkin Chapman Llp The Hall, Lairgate, Beverley
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ 2019-05-24
    IIF 29 - Director → ME
  • 12
    DAN GROUP (UK) LTD
    09017931
    5 Harcourt Place, Scarborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2022-01-01
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ 2022-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DAN HOMES (BOLSOVER) LTD
    - now 08678235
    DAN DEVELOPMENTS (BAYVIEW) LIMITED
    - 2014-10-07 08678235
    107 Southwell Road, Rainworth, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 31 - Director → ME
  • 14
    DAN HOMES (BRIGGSWATH) LTD
    09576758
    107 Southwell Road, Rainworth, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 4 - Director → ME
  • 15
    DAN HOMES (CLIPSTONE) LTD
    08966875
    Balwant Business Park, Coxmoor Road, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 16
    DAN HOMES (HEANOR) LTD
    08758243
    107 Southwell Road East, Rainworth, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    DAN HOMES (HUNMANBY) LTD
    09493891
    107 Southwell Road, Rainworth, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 1 - Director → ME
  • 18
    DAN HOMES (HUTHWAITE) LTD
    09039777
    Balwant Business Park, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 19
    DAN HOMES (ORCHARD STREET) LTD
    08709970
    Unit 4 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2015-08-01
    IIF 9 - Director → ME
  • 20
    DAN HOMES (WALESBY DRIVE) LTD
    09095397
    2-1 I2 Mansfield Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 21
    DAN INVESTMENTS (NEWARK) LTD
    09096111
    2-1 I2 Mansfield Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 22
    DAN UTILITY SERVICES LTD
    09120139
    2-1 I2 Centre Mansfield Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 23
    DH DEVELOPMENT AND MANAGEMENT LIMITED
    07415880
    2 Bar Lane, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-02-16
    IIF 38 - Director → ME
  • 24
    DT PROPERTIES (UK) LTD
    09323517
    18 To 19 North Parade North Parade, Skegness, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-03 ~ 2019-07-10
    IIF 2 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    EAST COAST BUILDING MANAGEMENT (BRIDLINGTON) LTD
    11174609
    5 Harcourt Place, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2018-01-29 ~ 2020-12-01
    IIF 18 - Director → ME
    Person with significant control
    2018-01-29 ~ 2020-12-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    EAST COAST BUILDING MANAGEMENT (SKEGNESS) LTD
    11122480
    5 Harcourt Place, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2017-12-22 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    EAST COAST BUILDING MANAGEMENT (THE CRESCENT 2) LTD
    11453628 11113124
    5 Harcourt Place, Scarborough, North Humberside, England
    Active Corporate (2 parents)
    Officer
    2018-07-09 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    2018-07-09 ~ 2020-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    EAST COAST BUILDING MANAGEMENT (THE CRESCENT) LTD
    11113124 11453628
    Unit 8 Urban Road, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2017-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LEMON DEVELOPMENTS LIMITED
    - now 08215941
    DAN DEVELOPMENTS (AUCHINLECK) LIMITED
    - 2017-02-03 08215941
    DAN DEVELOPMENTS (AUCHILECK) LIMITED
    - 2012-09-17 08215941
    4385, 08215941 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2012-09-14 ~ 2025-06-30
    IIF 34 - Director → ME
    Person with significant control
    2017-02-01 ~ 2025-07-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LEMON HOMES (SCARBOROUGH) LTD
    10689919
    46 To 48 Windsor Crescent, Bridlington, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-24 ~ 2019-07-16
    IIF 21 - Director → ME
    2021-05-01 ~ 2022-01-01
    IIF 25 - Director → ME
    Person with significant control
    2017-03-24 ~ 2020-03-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LEMON PROPERTIES (CROSSHILL) LTD
    14100975
    11 Newlands Park Crsecent, Scarborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LEMON PROPERTY GROUP LTD
    13209577
    18 The Ropewalk, Floor 2, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 33
    LETZ HOLIDAY LTD
    09838271
    5 Harcourt Place, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-24 ~ 2019-01-20
    IIF 23 - Director → ME
  • 34
    PHALMAC HEALTHCARE LIMITED
    - now NI600914
    PHAMAC HEALTHCARE LIMITED
    - 2009-11-13 NI600914
    9 Ballintrain Road, Carrickmore, Omagh, County Tyrone
    Dissolved Corporate (2 parents)
    Officer
    2009-10-08 ~ 2010-02-19
    IIF 26 - Director → ME
    2009-10-08 ~ 2010-02-19
    IIF 57 - Secretary → ME
  • 35
    THE SUN HOTEL (SKEGNESS) LTD
    11325170
    5 Harcourt Place, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ 2019-11-13
    IIF 22 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-11-13
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    TJ DEVELOPMENTS LIMITED - now
    DAN DEVELOPMENTS (OCHILTREE) LTD
    - 2018-04-19 08226984
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ 2018-02-01
    IIF 36 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-01
    IIF 55 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.