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, Nigel Adrian Dawson

    Related profiles found in government register
  • Fox, Nigel Adrian Dawson
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fox, Nigel Adrian Dawson
    British chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Smart Holding Limited, 16 Red Lion Square, Holborn, London, WC1R 4QH, England

      IIF 10
  • Fox, Nigel Adrian Dawson
    British chartered accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 11
  • Fox, Nigel Adrian Dawson
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 12
  • Fox, Nigel Adrian Dawson
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 13 IIF 14 IIF 15
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 18
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Cobham House, 20 Black Friars Lane, London, London, EC4V 6EB, United Kingdom

      IIF 22
  • Fox, Nigel Adrian Dawson
    British finacial director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 23
  • Fox, Nigel Adrian Dawson
    British finance director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 24
  • Fox, Nigel Adrian Dawson
    British financial director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fox, Nigel Adrian Dawson
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Romsey, Hampshire, SO51 9BQ, England

      IIF 29
  • Fox, Nigel Adrian Dawson
    British

    Registered addresses and corresponding companies
  • Fox, Nigel Adrian Dawson
    British accountant

    Registered addresses and corresponding companies
  • Fox, Nigel Adrian Dawson
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 41 IIF 42
  • Fox, Nigel Adrian Dawson
    British finance director

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 43 IIF 44
  • Fox, Nigel Adrian Dawson
    British financial director

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ

      IIF 45
  • Fox, Nigel Adrian Dawson
    English chartered accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Romsey, Hampshire, SO51 9BQ, United Kingdom

      IIF 46
  • Fox, Nigel Adrian Dawson
    English director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 47
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 48
  • Fox, Nigel Adrian Dawson

    Registered addresses and corresponding companies
    • icon of address 74, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 49
  • Mr Nigel Adrian Dawson Fox
    English born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 50 IIF 51
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address The School House, Winchester Road, Romsey, SO51 9BQ, United Kingdom

      IIF 55
  • Fox, Nigel

    Registered addresses and corresponding companies
    • icon of address The School House, Winchester Road, Ampfield, Romsey, Hampshire, SO51 9BQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The School House Winchester Road, Ampfield, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-07-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cobham House, 20 Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 48 - Director → ME
  • 3
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 29 - LLP Member → ME
Ceased 28
  • 1
    HILGLAZE POLYCARBONATE LIMITED - 2003-06-26
    MONOUNIQUE LIMITED - 1988-04-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-06-30
    IIF 15 - Director → ME
  • 2
    AMBA BROADBAND LIMITED - 2006-03-14
    AMBA BROADBAND LIMITED - 2004-01-29
    RURAL INTERNET ACCESS LTD - 2001-01-05
    AVANTI BROADBAND LIMITED - 2005-09-05
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 6 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 51 - Has significant influence or control OE
  • 3
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-05-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 52 - Has significant influence or control OE
  • 4
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-05-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 53 - Has significant influence or control OE
  • 5
    icon of address Priory House, Wrights Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-05-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 6
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2020-05-26
    IIF 47 - Director → ME
    icon of calendar 2007-06-29 ~ 2017-01-27
    IIF 4 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 39 - Secretary → ME
  • 7
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 7 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 34 - Secretary → ME
  • 8
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 1 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 37 - Secretary → ME
  • 9
    icon of address 72 Agiou Athanasiou Avenue, 1st Floor, Office 101, Agios Athanasios, Limassol, Cy-4102, Cyprus
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2020-10-22
    IIF 22 - Director → ME
  • 10
    AVANTI INDIGO LIMITED - 2009-12-08
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2020-05-26
    IIF 9 - Director → ME
  • 11
    AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED - 2024-12-02
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2020-05-26
    IIF 18 - Director → ME
    icon of calendar 2010-10-14 ~ 2013-03-07
    IIF 49 - Secretary → ME
  • 12
    AVANTI BROADBAND (IRE) LIMITED - 2024-10-22
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2020-05-26
    IIF 5 - Director → ME
    icon of calendar 2009-02-24 ~ 2013-03-07
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 50 - Has significant influence or control OE
  • 13
    AVANTI COMMUNICATIONS GROUP LIMITED - 2007-03-01
    OVAL (2144) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 2 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 40 - Secretary → ME
  • 14
    AVANTI SPACE 2B LIMITED - 2024-10-04
    AVANTI SPACE 2 LIMITED - 2012-08-07
    AVANTI LOCAL TV SERVICES LIMITED - 2022-04-01
    OVAL (2138) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 8 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 35 - Secretary → ME
  • 15
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2020-05-26
    IIF 3 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-03-07
    IIF 38 - Secretary → ME
  • 16
    CLIMAX VENTURES LIMITED - 2001-02-27
    icon of address 7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2002-10-03 ~ 2007-06-08
    IIF 26 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-06-08
    IIF 33 - Secretary → ME
  • 17
    CLIMAX RACING LIMITED - 2006-10-17
    CLIMAX DRIVING LIMITED - 2004-10-07
    CLIMAX STUDIOS (BRIGHTON) LIMITED - 2004-09-29
    CLIMAX STUDIOS LIMITED - 2003-06-24
    CLIMAX EUROPE LTD. - 2000-01-21
    icon of address 7-10 Somerville Office Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ 2007-06-08
    IIF 28 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-06-08
    IIF 41 - Secretary → ME
  • 18
    CLIMAX ENTERPRISES LTD - 1996-08-15
    CLIMAX STUDIOS (SOLENT) LIMITED - 2004-09-29
    CLIMAX DEVELOPMENT LTD - 2003-06-24
    CLIMAX INTERACTIVE LIMITED - 1994-02-23
    CLIMAX ACTION LIMITED - 2008-03-10
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,824,364 GBP2024-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2007-06-08
    IIF 27 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-06-08
    IIF 45 - Secretary → ME
  • 19
    CLIMAX GROUP LIMITED - 2010-05-11
    HYPERION VENTURES LIMITED - 2015-04-17
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,023,902 GBP2024-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2007-06-08
    IIF 25 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-06-08
    IIF 42 - Secretary → ME
  • 20
    PITCH POLYMER PRODUCTS LIMITED - 2003-06-26
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-06-30
    IIF 13 - Director → ME
  • 21
    CLIMAX IP LIMITED - 2010-06-09
    CLIMAX WEB LIMITED - 2004-09-01
    icon of address 7-10 Somerville Offices Gunwharf Quays, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-29 ~ 2007-06-08
    IIF 23 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-06-08
    IIF 44 - Secretary → ME
  • 22
    IKO PLC
    - now
    INTERCEDE 959 LIMITED - 1992-05-13
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    RUBEROID BUILDING PRODUCTS LIMITED - 2005-10-19
    IKO LTD - 2006-07-31
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2000-06-30
    IIF 16 - Director → ME
  • 23
    icon of address 7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,355 GBP2019-08-31
    Officer
    icon of calendar 2003-06-21 ~ 2007-06-08
    IIF 24 - Director → ME
    icon of calendar 2003-06-21 ~ 2007-06-08
    IIF 43 - Secretary → ME
  • 24
    AVANTI (NI) LIMITED - 2014-10-14
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-11-14
    IIF 11 - Director → ME
    icon of calendar 2008-12-04 ~ 2012-11-14
    IIF 30 - Secretary → ME
  • 25
    AVANTI CALEDONIAN BROADBAND LIMITED - 2014-10-14
    AVANTI BROADBAND (2) LIMITED - 2008-05-19
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2012-11-14
    IIF 14 - Director → ME
    icon of calendar 2008-04-30 ~ 2012-11-14
    IIF 31 - Secretary → ME
  • 26
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2004-12-13 ~ 2005-12-14
    IIF 12 - Director → ME
  • 27
    RUBEROID SPECIALIST PRODUCTS LIMITED - 2005-03-17
    HILBRE LABORATORIES LIMITED - 1996-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-06-30
    IIF 17 - Director → ME
  • 28
    icon of address 85 Great Portland St, Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,106 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-24
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.