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

Fox, James Christopher

    Related profiles found in government register
  • Fox, James Christopher
    British digital entertainment production born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shakespeare Road, Worthing, West Sussex, BN11 4AT, United Kingdom

      IIF 1
  • Fox, James Christopher
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 2
    • icon of address 62 Shakespeare Road, 62 Shakespeare Road, Worthing, West Sussex, BN11 4AT, England

      IIF 3
    • icon of address 62, Shakespeare Road, Worthing, BN11 4AT, England

      IIF 4
    • icon of address 62, Shakespeare Road, Worthing, West Sussex, BN11 4AT, England

      IIF 5 IIF 6
  • Fox, James Christopher
    British joint managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 7
  • Fox, James Christopher
    British tv producer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shakespeare Road, Worthing, BN11 4AT, England

      IIF 8
  • Mr James Christopher Fox
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 9
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 10
    • icon of address 62 Shakespeare Road, 62 Shakespeare Road, Worthing, West Sussex, BN11 4AT, England

      IIF 11
    • icon of address 62, Shakespeare Road, Worthing, BN11 4AT, England

      IIF 12
    • icon of address 62, Shakespeare Road, Worthing, West Sussex, BN11 4AT, England

      IIF 13 IIF 14
    • icon of address Colonnade House, 1-3 High Street, Worthing, West Sussex, BN11 1NZ, England

      IIF 15
  • Fox, James
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Southend Road, Grays, Essex, RM17 5NL, England

      IIF 16
    • icon of address 16 Love Lane, Aveley, South Ockendon, RM15 4JA, England

      IIF 17
  • Fox, James
    British computer consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Wick Hall, Furze Hill, Hove, BN3 1NJ, England

      IIF 18
  • Mr James Fox
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 19
    • icon of address 16 Love Lane, Aveley, South Ockendon, RM15 4JA, England

      IIF 20
    • icon of address 62, Shakespeare Road, Worthing, BN11 4AT, England

      IIF 21
  • Cox, Christopher James
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 22
  • Cox, Christopher James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, 149 Gloucester Road, Cheltenham, GL51 8NQ, United Kingdom

      IIF 23
  • Cox, Christopher James
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Winchcombe Street, Cheltenham, GL52 2NW, England

      IIF 24
  • Mr James Fox
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Wick Hall, Furze Hill, Hove, BN3 1NJ, England

      IIF 25
    • icon of address 8, Park Avenue, Treeton, Rotherham, South Yorkshire, S60 5UL

      IIF 26
  • Mr Christopher Cox
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tommy Taylors Lane, Cheltenham, GL50 4NR, England

      IIF 27
  • Fox, James Christopher

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 28
  • Mr Christopher James Cox
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Winchcombe Street, Cheltenham, GL52 2NW, England

      IIF 29
    • icon of address 60, Alstone Lane, Cheltenham, GL51 8HE, England

      IIF 30
  • Fox, James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue, Treeton, Rotherham, South Yorkshire, S60 5UL

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 57 Southend Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2025-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -646 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 122 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,350 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    COTSWOLD CAMPERS LTD - 2021-11-11
    HAPPY VALLEY CAMPERS LTD - 2022-01-07
    icon of address 60 Alstone Lane, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,327 GBP2023-10-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 141 Wick Hall Furze Hill, Hove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    944 GBP2024-11-30
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Shakespeare Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,052 GBP2024-03-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 62 Shakespeare Road 62 Shakespeare Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Park Avenue, Treeton, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,894 GBP2018-12-31
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62 Shakespeare Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 149 149 Gloucester Road, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,451 GBP2025-02-28
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,161 GBP2020-03-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-10-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 62 Shakespeare Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 1 - Director → ME
  • 13
    CODE BLUE ENTERTAINMENT LTD - 2009-12-06
    icon of address James Fox, 62 Shakespeare Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    27,686 GBP2024-10-31
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 62 Shakespeare Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,052 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-08-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Exeter Court, Pevensey Garden, Worthing, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,574 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ 2022-04-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2022-04-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-21 Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-09-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-09-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.