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, Richard

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 2nd Floor, Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 2
  • Fox, Richard John
    English company director born in May 1974

    Resident in United Kingdom

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

      IIF 3
  • Fox, Richard John
    English director born in May 1974

    Resident in United Kingdom

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

      IIF 4
  • Mr Richard Fox
    English born in May 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 6
    • icon of address 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 7
  • Fox, Richard John
    British engineer born in May 1974

    Resident in United Kingdom

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

      IIF 8
    • icon of address 49 Gordon Road, Whitstable, Kent, CT5 4NG, United Kingdom

      IIF 9 IIF 10
  • Fox, Richard John
    British managing director born in May 1974

    Resident in United Kingdom

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

      IIF 11
  • Fox, Richard John
    British project manager born in May 1974

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 13
    • icon of address 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 14
    • icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 15 IIF 16
  • Fox, Richard
    English diretor born in May 1974

    Resident in England

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

      IIF 17
  • Fox, Richard
    English engineer born in May 1974

    Resident in England

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

      IIF 18
  • Mr Richard John Fox
    English born in May 1974

    Resident in United Kingdom

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

      IIF 19
  • Fox, Richard John
    English director born in May 1975

    Resident in England

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

      IIF 20 IIF 21
  • Mr Richard John Fox
    British born in May 1974

    Resident in United Kingdom

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

      IIF 22
    • icon of address 49, Gordon Road, Whitstable, CT5 4NG, England

      IIF 23
    • icon of address Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, England

      IIF 24
  • Mr Richard Fox
    English born in May 1974

    Resident in England

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

      IIF 25
    • icon of address 92a, High Street, Orpington, Kent, BR6 0JY, United Kingdom

      IIF 26
    • icon of address 7, Royds Avenue, Whiston, Rotherham, S60 4AE, England

      IIF 27
    • icon of address 2nd Floor Radio House, John Wilson Business Park, Thanet Way, Whitstable, Kent, CT5 3QP, England

      IIF 28
    • icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, CT5 3QP, England

      IIF 29
  • Fox, Richard John
    British company director born in May 1974

    Resident in England

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

      IIF 30
  • Fox, Richard Gwilym
    British electrician

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

      IIF 31
  • Fox, Richard Gwilym
    British director born in May 1974

    Resident in England

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

      IIF 32
    • icon of address 269, East Bawtry Road, Rotherham, South Yorkshire, S60 4EW, England

      IIF 33 IIF 34
    • icon of address 269, East Bawtry Road, Whiston, Rotherham, S60 4EW, United Kingdom

      IIF 35
    • icon of address 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 36
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 37
  • Fox, Richard Gwilym
    British electrician born in May 1974

    Resident in England

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

      IIF 38
    • icon of address 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 39
  • Fox, Richard Gwilym
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 40
  • Fox, Richard John

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

      IIF 41
  • Mr Richard John Fox
    English born in May 1975

    Resident in England

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

      IIF 42 IIF 43
  • Mr Richard John Fox
    British born in May 1974

    Resident in England

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

      IIF 44
  • Mr Richard Gwilym Fox
    British born in May 1974

    Resident in England

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

      IIF 45
    • icon of address 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire, S60 4EW

      IIF 46
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    DETECTION TECHNOLOGIES SOLUTIONS LTD - 2018-02-15
    icon of address 269 East Bawtry Road, Whiston, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2021-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Radio House John Wilson Business Park, Thanet Way, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,639 GBP2018-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address Coastal Consulting Ltd, F5 Clover House, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor 213 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 49 Gordon Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Hawthorn Rise 62 Lunn Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 11
    SABRE APPAREL LIMITED - 2022-03-29
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,083 GBP2024-07-31
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    R FOX ELECTRICAL LIMITED - 2011-09-28
    FOX ELECTRICAL LTD - 2020-03-11
    icon of address 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-12-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-03-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    icon of address 49 Gordon Road, Whitstable, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-11-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,997 GBP2024-02-29
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address 92a High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 7 Royds Avenue, Whiston, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DEAN FARM CONSULTING LIMITED - 2025-07-18
    icon of address 92a High Street, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    icon of address No 49 Gordon Road, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 269 East Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Clover House, John Wilson Business Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-05-03
    IIF 20 - Director → ME
  • 2
    SABRE APPAREL LIMITED - 2022-03-29
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,083 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-04-24
    IIF 1 - Director → ME
  • 3
    R FOX ELECTRICAL LIMITED - 2011-09-28
    FOX ELECTRICAL LTD - 2020-03-11
    icon of address 269 East Bawtry Road, Whiston, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,990 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2009-10-02
    IIF 39 - Director → ME
  • 4
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ 2025-09-05
    IIF 30 - Director → ME
  • 5
    GLOBAL COMMISSIONING MANAGEMENT & SOFTWARE LIMITED - 2021-10-04
    icon of address 2nd Floor Radio House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,568,527 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2025-02-26
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Shrogswood Road, Wickersley, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    38,792 GBP2024-12-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-03-31
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.