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, Nikki

    Related profiles found in government register
  • Fox, Nikki
    English consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Radio, Unit 4, Vulcan Works, 34-38 Guildhall Road, Northampton, NN1 1EW, England

      IIF 1
  • Fox, Nikki
    British engineer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE100FG, United Kingdom

      IIF 2
  • Fox, Nik
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 3
  • Fox, Nikki James
    English broadcaster born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Stephenson Way, Bourne, PE10 9DD, England

      IIF 4
  • Fox, Nikki James
    English creative producer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bader Close, Bury, Ramsey, Huntingdon, Cambridgeshire, PE26 2LW, United Kingdom

      IIF 5
  • Fox, Nikki James
    English director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Stephenson Way, Bourne, Lincolnshire, PE10 9DD, United Kingdom

      IIF 6 IIF 7
    • icon of address 64, Stonald Road, Whittlesey, Peterborough, PE7 1QW, England

      IIF 8
  • Mr Nik Fox
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Horn Street, Compton, Newbury, RG20 6QS, United Kingdom

      IIF 9
  • Fox, Nikki James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Merville Garden Village, Newtownabbey, BT37 9TJ, Northern Ireland

      IIF 10 IIF 11
    • icon of address 132, Merville Garden Village, Newtownabbey, Co. Antrim, BT37 9TJ, United Kingdom

      IIF 12
    • icon of address 132, Merville Garden Village, Newtownabbey, County Antrim, BT37 9TJ, Northern Ireland

      IIF 13
  • Mr Nik Fox
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 14
  • Mr Nikki Fox
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE100FG, United Kingdom

      IIF 15
  • Mr Nikki James Fox
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mill Street, Bedford, MK40 3HD, England

      IIF 16
  • Fox, Nikki James
    English engineering consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill Street, Bedford, MK40 3HD, England

      IIF 17
  • Fox, Nik
    British director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Ballyrolly Cottages, Millisle, Newtownards, BT22 2FE, Northern Ireland

      IIF 18
  • Fox, Nik James
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, Lincolnshire, PE10 0FG, United Kingdom

      IIF 19
  • Fox, Nik James
    British broadcast engineer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 20
  • Fox, Nik James
    British broadcaster born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 21
  • Fox, Nik James
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, Lincolnshire, PE10 0FG, United Kingdom

      IIF 22
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, United Kingdom

      IIF 23
    • icon of address 3 Dog Rose Drive, Bourne, PE100FG, England

      IIF 24
  • Fox, Nikki James
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Stonald Road, Whittlesey, Peterborough, PE7 1QW, England

      IIF 25
  • Fox, Nikki

    Registered addresses and corresponding companies
    • icon of address 100, Stephenson Way, Bourne, Lincolnshire, PE10 9DD, United Kingdom

      IIF 26
    • icon of address 3, Dog Rose Drive, Bourne, PE100FG, United Kingdom

      IIF 27
    • icon of address 49, Rotherham Road, Sunderland, SR5 5QY, England

      IIF 28
  • Fox, Nik

    Registered addresses and corresponding companies
    • icon of address 132, Merville Garden Village, Newtownabbey, BT37 9TJ, Northern Ireland

      IIF 29
    • icon of address 11, Ballyrolly Cottages, Millisle, Newtownards, BT22 2FE, Northern Ireland

      IIF 30
  • Mr Nik James Fox
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dog Rose Drive, Bourne, Lincolnshire, PE10 0FG, United Kingdom

      IIF 31
    • icon of address 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 38 Mill Street, Bedford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Dog Rose Drive, Bourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Dog Rose Drive, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Dog Rose Drive, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,748 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    STRAW HILL LIMITED - 2011-06-13
    icon of address 132 Merville Garden Village, Newtownabbey, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Midsummer Place Shopping Centre, 67 Midsummer Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 3 Dog Rose Drive, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 3 Dog Rose Drive, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Bader Close, Bury, Ramsey, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 100 Stephenson Way, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 11
    SENTIA NETWORKS LIMITED - 2015-08-11
    icon of address 100 Stephenson Way, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 3 Dog Rose Drive, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 11 Ballyrolly Cottages, Millisle, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 9
  • 1
    icon of address 3 Dog Rose Drive, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-04
    IIF 24 - Director → ME
  • 2
    HEREWARD TELEVISION LIMITED - 2018-04-16
    icon of address 64 Stonald Road, Whittlesey, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2017-10-06
    IIF 8 - Director → ME
  • 3
    icon of address 64 Stonald Road, Whittlesey, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2016-11-21
    IIF 25 - Director → ME
  • 4
    icon of address Midsummer Place Shopping Centre, 67 Midsummer Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 8 Andrew Avenue, Larne, Co. Antrim
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,600 GBP2016-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-08-24
    IIF 12 - Director → ME
  • 6
    icon of address 3 Dog Rose Drive, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-23
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address 4 Abbey Close, Greyabbey, Newtownards, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-11 ~ 2013-11-01
    IIF 11 - Director → ME
    icon of calendar 2012-04-11 ~ 2013-03-01
    IIF 29 - Secretary → ME
  • 8
    icon of address 3 Dog Rose Drive, Bourne, England
    Dissolved Corporate
    Equity (Company account)
    -11,503 GBP2020-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2021-10-26
    IIF 20 - Director → ME
    icon of calendar 2013-08-08 ~ 2016-08-01
    IIF 6 - Director → ME
    icon of calendar 2013-08-08 ~ 2013-12-29
    IIF 26 - Secretary → ME
  • 9
    icon of address Alexander House, Robinson Terrace, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    11,063 GBP2024-06-30
    Officer
    icon of calendar 2013-08-20 ~ 2013-11-01
    IIF 28 - Secretary → 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.