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, Richard John

    Related profiles found in government register
  • Fox, Richard John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 213 Ashley Road, Hale, Cheshire, WA15 9TB, United Kingdom

      IIF 1
    • 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 2
  • Fox, Richard John
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 3
    • 49 Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 4 IIF 5
  • Fox, Richard John
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 6
  • Fox, Richard John
    British project manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 49, Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 7
  • Fox, Richard John
    English company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal Consulting Ltd, F5 Clover House, Whitstable, CT5 3QZ, England

      IIF 8
  • Fox, Richard John
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 9
  • Mr Richard John Fox
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 10
    • 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 11
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 12
  • Fox, Richard
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Chestfield, CT5 3JB, England

      IIF 13
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 14
  • Fox, Richard John
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global Commissioning Ltd, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 15
  • Mr Richard Fox
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 16
  • Mr Richard John Fox
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal Consulting Ltd, F5 Clover House, Whitstable, CT5 3QZ, England

      IIF 17
  • Fox, Richard John
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 18
    • 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 19
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 20
    • Unit 2, Chestfield Business Park, Whitstable, CT5 3JB, England

      IIF 21
  • Fox, Richard John
    English engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 22
  • Fox, Richard John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 23 IIF 24
  • Fox, Richard Gwilym
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Rise 62, Lunn Road, Cudworth, Barnsley, South Yorkshire, S72 8DS, England

      IIF 25
    • 269, East Bawtry Road, Rotherham, South Yorkshire, S60 4EW, England

      IIF 26 IIF 27
    • 269, East Bawtry Road, Whiston, Rotherham, S60 4EW, United Kingdom

      IIF 28
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 29
  • Fox, Richard Gwilym
    British electrician born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 269, East Bawtry Road, Rotherham, S60 4EW, England

      IIF 30
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 31
  • Mr Richard John Fox
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Whitstable, CT5 3JB, England

      IIF 32
  • Fox, Richard
    English diretor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Royds Avenue, Whiston, Rotherham, S60 4AE, England

      IIF 33
  • Mr Richard Fox
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chestfield Business Park, Chestfield, CT5 3JB, England

      IIF 34
    • 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 35
    • 7, Royds Avenue, Whiston, Rotherham, S60 4AE, England

      IIF 36
    • 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 37
    • Unit 2, Chestfield Business Park, Whitstable, CT5 3JB, England

      IIF 38
  • Fox, Richard Gwilym
    British electrician

    Registered addresses and corresponding companies
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 39
  • Mr Richard John Fox
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 40 IIF 41
  • Mr Richard Gwilym Fox
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 269, East Bawtry Road, Whiston, Rotherham, S60 4EW, United Kingdom

      IIF 42
    • 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 43
  • Fox, Richard John

    Registered addresses and corresponding companies
    • 49, Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    DETECTION TECHNOLOGIES SOLUTIONS LTD - 2018-02-15
    269 East Bawtry Road, Whiston, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    66 GBP2021-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2nd Floor Radio House John Wilson Business Park, Thanet Way, Whitstable, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    42,639 GBP2018-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    Coastal Consulting Ltd, F5 Clover House, Whitstable, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    2nd Floor 213 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 1 - director → ME
  • 9
    49 Gordon Road, Whitstable, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 4 - director → ME
  • 10
    92a High Street, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Hawthorn Rise 62 Lunn Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 25 - director → ME
  • 12
    SABRE APPAREL LIMITED - 2022-03-29
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    7,083 GBP2023-07-31
    Officer
    2023-07-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    FOX ELECTRICAL LTD - 2020-03-11
    R FOX ELECTRICAL LIMITED - 2011-09-28
    269 East Bawtry Road, Whiston, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2023-12-31
    Officer
    2009-10-02 ~ now
    IIF 29 - director → ME
    2005-03-14 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    49 Gordon Road, Whitstable, Uk, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 5 - director → ME
    2011-11-21 ~ dissolved
    IIF 44 - secretary → ME
  • 15
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,997 GBP2024-02-29
    Officer
    2021-09-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2025-02-26 ~ now
    IIF 15 - director → ME
  • 17
    GLOBAL COMMISSIONING MANAGEMENT & SOFTWARE LIMITED - 2021-10-04
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,568,527 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 22 - director → ME
  • 18
    92a High Street, Orpington, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    7 Royds Avenue, Whiston, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    No 49 Gordon Road, Whitstable, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-28 ~ dissolved
    IIF 7 - director → ME
  • 21
    269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 26 - director → ME
  • 22
    269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 27 - director → ME
  • 23
    Unit 2 Chestfield Business Park, Whitstable, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Clover House, John Wilson Business Park, Whitstable, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ 2017-05-03
    IIF 23 - director → ME
  • 2
    SABRE APPAREL LIMITED - 2022-03-29
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    7,083 GBP2023-07-31
    Officer
    2021-07-08 ~ 2023-04-24
    IIF 13 - director → ME
  • 3
    FOX ELECTRICAL LTD - 2020-03-11
    R FOX ELECTRICAL LIMITED - 2011-09-28
    269 East Bawtry Road, Whiston, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2023-12-31
    Officer
    2005-03-14 ~ 2009-10-02
    IIF 31 - director → ME
  • 4
    GLOBAL COMMISSIONING MANAGEMENT & SOFTWARE LIMITED - 2021-10-04
    2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,568,527 GBP2024-04-30
    Person with significant control
    2019-04-03 ~ 2025-02-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Shrogswood Road, Wickersley, Rotherham, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    38,952 GBP2023-12-31
    Officer
    2020-04-03 ~ 2022-03-31
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.