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, Kevin Peter

    Related profiles found in government register
  • Fox, Kevin Peter
    British company director born in May 1953

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO7 5RB, England

      IIF 1
  • Fox, Kevin Peter
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terminus Road, Chichester, West Sussex, PO19 8UL, United Kingdom

      IIF 2
  • Fox, Kevin Peter
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, PO19 8UL, England

      IIF 3 IIF 4
    • icon of address 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 5 IIF 6
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 7
  • Fox, Kevin Peter
    British company director born in July 1993

    Resident in Engand, Uk

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 8
  • Fox, Kevin Peter
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 9
  • Fox, Kevin
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 10
  • Mr Kevin Peter Fox
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, PO19 8UL, England

      IIF 11 IIF 12
    • icon of address 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 13 IIF 14
    • icon of address 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 15
    • icon of address Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, United Kingdom

      IIF 16
  • Fox, Kevin Peter
    British architect born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia Cottage, High Street, Hampton, Middlesex, TW12 2SX, United Kingdom

      IIF 17
  • Fox, Kevin Peter
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia, High Street, Hampton Village, Hampton, TW12 2SX, United Kingdom

      IIF 18
  • Fox, Kevin Peter
    British designer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia, High Street, Hampton, TW12 2SX, United Kingdom

      IIF 19
  • Fox, Kevin Peter
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia, High Street, Hampton, TW12 2SX, England

      IIF 20
  • Fox, Kevin Peter
    British interior designer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia, Hampton Village, Hampton, TW12 2SX

      IIF 21
  • Fox, Kevin Peter
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 22
  • Fox, Kevin Peter
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tiger Consultants, Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 1a, Victoria Road, Waterlooville, Hampshire, PO7 7ET, United Kingdom

      IIF 25
  • Fox, Kevin
    British car dealer born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Priory House, Priory Road, Southwick, Hants, PO17 6ED

      IIF 26
  • Mr Kevin Peter Fox
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, PO19 8UL, England

      IIF 27
  • Fox, Kevin
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6000, Langstone Technology Park, Langstone Road, Havant, PO9 1RE, England

      IIF 28
    • icon of address 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 29
  • Fox, Maria Karen Anne
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terminus Road, Chichester, West Sussex, PO19 8UL, United Kingdom

      IIF 30
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 31
  • Fox, Maria Karen Anne
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terminus Road, Chichester, West Sussex, PO19 8UL, United Kingdom

      IIF 32
  • Mr Kevin Peter Fox
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddleia, High Street, Hampton Village, Hampton, TW12 2SX, United Kingdom

      IIF 33
  • Mr Kevin Peter Fox
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tiger Consultants, Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, United Kingdom

      IIF 34
  • Mr Kevin Fox
    British born in July 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 35
  • Mrs Maria Karen Anne Fox
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 36
  • Fox, Kevin

    Registered addresses and corresponding companies
    • icon of address Buddleia, High Street, Hampton, TW12 2SX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Buddleia High Street, Hampton Village, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 23 London Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-09-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    JUMP LEADS LIMITED - 2015-12-03
    PINGMEDIA MARKETING UK LIMITED - 2015-08-20
    PINGMEDIA MARKETING LIMITED - 2015-06-26
    K1LEADS LIMITED - 2013-10-17
    icon of address 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601,926 GBP2024-06-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,360 GBP2024-06-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address 1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -320,914 GBP2024-06-29
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MAXIMUM CAR SUPERMARKET LIMITED - 2022-07-28
    icon of address 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Landmark House, 1 Riseholme Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 23 - Director → ME
Ceased 11
  • 1
    JUMP LEADS LIMITED - 2015-12-03
    PINGMEDIA MARKETING UK LIMITED - 2015-08-20
    PINGMEDIA MARKETING LIMITED - 2015-06-26
    K1LEADS LIMITED - 2013-10-17
    icon of address 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-09
    IIF 24 - Director → ME
    icon of calendar 2015-08-19 ~ 2017-12-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-12-20
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-04 ~ 2016-07-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-06 ~ 2017-07-01
    IIF 8 - Director → ME
  • 3
    icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601,926 GBP2024-06-30
    Officer
    icon of calendar 2017-07-10 ~ 2019-12-18
    IIF 30 - Director → ME
    icon of calendar 2017-11-10 ~ 2025-03-14
    IIF 2 - Director → ME
    icon of calendar 2015-06-10 ~ 2017-07-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2017-07-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-10 ~ 2025-03-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9a & 9b Matform Business Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -320,914 GBP2024-06-29
    Officer
    icon of calendar 2019-12-18 ~ 2023-03-31
    IIF 32 - Director → ME
  • 5
    icon of address 18 Cotswold Close, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,276 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2017-07-05
    IIF 25 - Director → ME
  • 6
    icon of address Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2023-10-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2023-10-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address 33 West Street, Southwick, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-03-31
    IIF 26 - Director → ME
  • 8
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-08-05
    IIF 9 - Director → ME
  • 9
    icon of address 205 Percy Road, Twickenham, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    417 GBP2019-05-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-10-30
    IIF 20 - Director → ME
  • 10
    WATERLOOVILLE CAR SUPERMARKET LTD - 2018-04-24
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,304 GBP2017-08-31
    Officer
    icon of calendar 2012-01-20 ~ 2017-07-01
    IIF 1 - Director → ME
  • 11
    HOME-CHEQUE 2000 LIMITED - 2015-07-03
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown, 20 Procter Street, Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,798,158 GBP2018-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2018-07-24
    IIF 28 - 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.