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

Mr Nikki James Fox

    Related profiles found in government register
  • Mr Nikki James Fox
    English born in April 1985

    Resident in United Kingdom

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

      IIF 1
  • Fox, Nikki James
    English broadcaster born in April 1985

    Resident in United Kingdom

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

      IIF 2
  • Fox, Nikki James
    English creative producer born in April 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • 64, Stonald Road, Whittlesey, Peterborough, PE7 1QW, England

      IIF 6
  • Mr Nik Fox
    English born in April 1985

    Resident in United Kingdom

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

      IIF 7
  • Mr Nikki Fox
    British born in April 1985

    Resident in United Kingdom

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

      IIF 8
  • Fox, Nikki James
    British director born in April 1985

    Resident in United Kingdom

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

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

      IIF 11
    • 132, Merville Garden Village, Newtownabbey, County Antrim, BT37 9TJ, Northern Ireland

      IIF 12
  • Mr Nik Fox
    British born in April 1985

    Resident in United Kingdom

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

      IIF 13
  • Fox, Nikki
    English consultant born in April 1985

    Resident in United Kingdom

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

      IIF 14
  • Mr Nik James Fox
    British born in April 1985

    Resident in England

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

      IIF 15
    • 3, Dog Rose Drive, Bourne, PE10 0FG, England

      IIF 16
  • Fox, Nikki
    British engineer born in April 1985

    Resident in United Kingdom

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

      IIF 17
  • Fox, Nikki James
    English engineering consultant born in April 1985

    Resident in England

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

      IIF 18
  • Fox, Nik
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 19
  • Fox, Nikki James
    British director born in April 1985

    Resident in England

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

      IIF 20
  • Fox, Nik James
    born in April 1985

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Fox, Nik James
    British broadcaster born in April 1985

    Resident in England

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

      IIF 23
  • Fox, Nik James
    British director born in April 1985

    Resident in England

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

      IIF 24
    • 3, Dog Rose Drive, Bourne, PE10 0FG, United Kingdom

      IIF 25
    • 3 Dog Rose Drive, Bourne, PE100FG, England

      IIF 26
  • Fox, Nik
    British director born in April 1985

    Resident in Northern Ireland

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

      IIF 27
  • Fox, Nikki

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

      IIF 28
    • 3, Dog Rose Drive, Bourne, PE100FG, United Kingdom

      IIF 29
    • 49, Rotherham Road, Sunderland, SR5 5QY, England

      IIF 30
  • Fox, Nik

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

      IIF 31
    • 11, Ballyrolly Cottages, Millisle, Newtownards, BT22 2FE, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    38 Mill Street, Bedford, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-04-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    3 Dog Rose Drive, Bourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 17 - director → ME
    2023-12-18 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    3 Dog Rose Drive, Bourne, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    3 Dog Rose Drive, Bourne, England
    Corporate (1 parent)
    Equity (Company account)
    -5,748 GBP2024-02-28
    Officer
    2019-02-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    STRAW HILL LIMITED - 2011-06-13
    132 Merville Garden Village, Newtownabbey, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2010-02-11 ~ dissolved
    IIF 9 - director → ME
  • 6
    Unit 7 Vulcan Works, 34-38 Guildhall Road, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 14 - director → ME
  • 7
    3 Dog Rose Drive, Bourne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2018-08-02 ~ dissolved
    IIF 2 - director → ME
  • 8
    3 Dog Rose Drive, Bourne, England
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    11 Bader Close, Bury, Ramsey, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 3 - director → ME
  • 10
    100 Stephenson Way, Bourne, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ dissolved
    IIF 12 - director → ME
  • 11
    SENTIA NETWORKS LIMITED - 2015-08-11
    100 Stephenson Way, Bourne, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 5 - director → ME
  • 12
    3 Dog Rose Drive, Bourne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 25 - director → ME
  • 13
    11 Ballyrolly Cottages, Millisle, Newtownards, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 27 - director → ME
    2012-11-23 ~ dissolved
    IIF 32 - secretary → ME
Ceased 9
  • 1
    3 Dog Rose Drive, Bourne, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2015-12-04
    IIF 26 - director → ME
  • 2
    HEREWARD TELEVISION LIMITED - 2018-04-16
    64 Stonald Road, Whittlesey, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-22 ~ 2017-10-06
    IIF 6 - director → ME
  • 3
    64 Stonald Road, Whittlesey, Peterborough, Cambridgeshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2015-08-16 ~ 2016-11-21
    IIF 20 - director → ME
  • 4
    Unit 7 Vulcan Works, 34-38 Guildhall Road, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2022-03-25 ~ 2022-04-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    8 Andrew Avenue, Larne, Co. Antrim
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,600 GBP2016-05-31
    Officer
    2012-05-16 ~ 2013-08-24
    IIF 11 - director → ME
  • 6
    3 Dog Rose Drive, Bourne, Lincolnshire, United Kingdom
    Dissolved corporate
    Officer
    2018-11-07 ~ 2019-11-23
    IIF 21 - llp-designated-member → ME
  • 7
    4 Abbey Close, Greyabbey, Newtownards, County Down, Northern Ireland
    Dissolved corporate
    Officer
    2012-04-11 ~ 2013-11-01
    IIF 10 - director → ME
    2012-04-11 ~ 2013-03-01
    IIF 31 - secretary → ME
  • 8
    3 Dog Rose Drive, Bourne, England
    Dissolved corporate
    Equity (Company account)
    -11,503 GBP2020-03-31
    Officer
    2013-08-08 ~ 2016-08-01
    IIF 4 - director → ME
    2017-10-01 ~ 2021-10-26
    IIF 22 - director → ME
    2013-08-08 ~ 2013-12-29
    IIF 28 - secretary → ME
  • 9
    Alexander House, Robinson Terrace, Washington, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    11,063 GBP2024-06-30
    Officer
    2013-08-20 ~ 2013-11-01
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.