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, Isabel

    Related profiles found in government register
  • Fox, Isabel
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 1
  • Fox, Isabel
    British business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cranley Gardens, London, SW7 3DE

      IIF 2
  • Fox, Isabel
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, Bucks, MK17 8SG, England

      IIF 4
  • Fox, Isabel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Curtain Road, Shoreditch, London, EC2A 3AD, United Kingdom

      IIF 5
    • 3 Fitzhardinge Street, 3rd Floor, London, W1H 6EF, United Kingdom

      IIF 6
    • Brick House, 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG, England

      IIF 7
  • Fox, Isabel
    British entrepreneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Works, 195 Wood Lane, London, W12 7FQ, England

      IIF 9
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wcc, Marble Arch House, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 10
  • Fox, Isabel
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 11
  • Fox, Isabel
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 12
    • 1st Floor, 40-44, Newman Street, London, W1T 1QD, England

      IIF 13
    • 55, New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 14
    • 81, Chesson Road, London, W14 9QS, England

      IIF 15
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Fox, Isabel
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS, England

      IIF 17
  • Fox, Isabel
    British financier born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 18
  • Fox, Isabel
    British venture capital born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 19
  • Fox, Isabel
    British venture capitalist born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Seymour Street, London, W1H 5BT, England

      IIF 20
  • Ms Isabel Fox
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Foxes Farm, Old Roman Road, Edenbridge, TN8 5PN

      IIF 21
    • 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 22
    • Flat 50, Cranley Gardens, London, SW7 3DE, England

      IIF 23
  • Mrs Isabel Fox
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 24
    • Little Buckhurst Barn & Stables, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, England

      IIF 25
    • Little Buckhurst Barn, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 26
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 2
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Forest House, Bishops Down Park Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    YOUR SIZZLE LIMITED - 2013-07-25
    Brick House 150a Station Road, Woburn Sands, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 5
    TAYVIN 387 LIMITED - 2008-06-02
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    55 New Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 14 - Director → ME
  • 7
    Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2025-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,255,741 GBP2024-02-29
    Officer
    2020-04-15 ~ now
    IIF 15 - Director → ME
  • 9
    Little Foxes Farm, Old Roman Road, Edenbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,482 GBP2017-09-30
    Officer
    2014-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    1st Floor 40-44, Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-01-26 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    SPEED 5611 LIMITED - 1996-08-08
    M2 Property, 6 Roland Gardens, South Kensingston, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2007-05-22 ~ 2008-07-12
    IIF 2 - Director → ME
  • 2
    Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-24 ~ 2022-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    MINDFUL SOUND LTD - 2016-02-25
    13th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,861 GBP2022-12-31
    Officer
    2016-02-23 ~ 2020-04-09
    IIF 10 - Director → ME
  • 4
    C/o Chadsan, Castle House, Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,071 GBP2024-12-31
    Officer
    2017-07-20 ~ 2018-04-16
    IIF 6 - Director → ME
  • 5
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,378,806 GBP2022-07-31
    Officer
    2017-04-28 ~ 2018-07-06
    IIF 5 - Director → ME
  • 6
    ALLOCATE EVENTS LTD - 2025-02-04
    DRAGON CHASERS LTD - 2023-10-30
    ALLOCATE EVENTS LTD - 2023-03-30
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,380 GBP2024-06-30
    Person with significant control
    2019-06-26 ~ 2024-05-03
    IIF 23 - Has significant influence or control OE
  • 7
    CONTINUUM TECHNOLOGIES LTD - 2016-01-15
    9 Appold Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,148,995 GBP2022-01-31
    Officer
    2016-10-20 ~ 2022-01-20
    IIF 20 - Director → ME
  • 8
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ 2014-12-22
    IIF 1 - LLP Member → ME
  • 9
    Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    2021-01-22 ~ 2022-08-12
    IIF 19 - Director → ME
  • 10
    LUMINOUS VENTURES LIMITED - 2021-05-28
    SILVER LINING ADVISERS LIMITED - 2018-08-01
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,624 GBP2024-06-30
    Officer
    2018-06-14 ~ 2024-05-08
    IIF 3 - Director → ME
    Person with significant control
    2018-06-14 ~ 2024-05-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LUMINOUS VENTURES PARTNERS LLP - 2022-08-09
    71-75 Covent Garden, Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-15 ~ 2024-05-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2020-12-15 ~ 2024-05-01
    IIF 25 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    West Works, 195 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -483,362 GBP2024-01-31
    Officer
    2017-09-29 ~ 2020-12-04
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.