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.

Jump to: Offsprings
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 born in April 1962

    Resident in England

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

      IIF 1
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2
  • Fox, Nigel Adrian Dawson
    British accountant born in April 1962

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 13
  • Fox, Nigel Adrian Dawson
    British director born in April 1962

    Resident in England

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

    Resident in England

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

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

      IIF 48
  • Fox, Nigel Adrian Dawson

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

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

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

      IIF 55
  • Fox, Nigel

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

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    APERTURE LIMITED - now
    HILGLAZE POLYCARBONATE LIMITED
    - 2003-06-26 02186934 06088676
    MONOUNIQUE LIMITED - 1988-04-21
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2000-03-15 ~ 2000-06-30
    IIF 16 - Director → ME
  • 2
    AVANTI BROADBAND LIMITED
    - now 03958887 06580907
    AMBA BROADBAND LIMITED - 2006-03-14
    AVANTI BROADBAND LIMITED - 2005-09-05
    AMBA BROADBAND LIMITED - 2004-01-29
    RURAL INTERNET ACCESS LTD - 2001-01-05
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 8 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 51 - Has significant influence or control OE
  • 3
    AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 1 LIMITED
    09995872 09996173... (more)
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (11 parents)
    Officer
    2016-02-09 ~ 2020-05-26
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 52 - Has significant influence or control OE
  • 4
    AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE 2 LIMITED
    09996173 09995872... (more)
    Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-02-09 ~ 2020-05-26
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 53 - Has significant influence or control OE
  • 5
    AVANTI COMMUNICATIONS AFRICA INFRASTRUCTURE LIMITED
    09995469 09995872... (more)
    Priory House, Wrights Lane, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-02-09 ~ 2020-05-26
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 6
    AVANTI COMMUNICATIONS GROUP PLC
    06133927 06020078... (more)
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (35 parents, 6 offsprings)
    Officer
    2017-09-12 ~ 2020-05-26
    IIF 47 - Director → ME
    2007-06-29 ~ 2017-01-27
    IIF 6 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 39 - Secretary → ME
  • 7
    AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED
    05316577 09995469... (more)
    Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 9 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 34 - Secretary → ME
  • 8
    AVANTI COMMUNICATIONS LIMITED
    03101607 06133927... (more)
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 3 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 37 - Secretary → ME
  • 9
    AVANTI HYLAS 2 CYPRUS LIMITED
    FC033686
    72 Agiou Athanasiou Avenue, 1st Floor, Office 101, Agios Athanasios, Limassol, Cy-4102, Cyprus
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2020-10-22
    IIF 22 - Director → ME
  • 10
    AVANTI HYLAS 2 LIMITED
    - now 07072502 07407494
    AVANTI INDIGO LIMITED
    - 2009-12-08 07072502
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (12 parents)
    Officer
    2009-11-11 ~ 2020-05-26
    IIF 11 - Director → ME
  • 11
    AVANTI HYLAS 3 LIMITED - now
    AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED
    - 2024-12-02 07407494 05316577... (more)
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (13 parents)
    Officer
    2010-10-14 ~ 2020-05-26
    IIF 2 - Director → ME
    2010-10-14 ~ 2013-03-07
    IIF 49 - Secretary → ME
  • 12
    AVANTI SPACE 2 LIMITED - now
    AVANTI BROADBAND (IRE) LIMITED
    - 2024-10-22 06828865
    Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-02-24 ~ 2020-05-26
    IIF 7 - Director → ME
    2009-02-24 ~ 2013-03-07
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 50 - Has significant influence or control OE
  • 13
    AVANTI SPACE 3 LIMITED
    - now 06020078 06036733... (more)
    OVAL (2144) LIMITED - 2007-05-17
    AVANTI COMMUNICATIONS GROUP LIMITED - 2007-03-01
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (16 parents)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 4 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 40 - Secretary → ME
  • 14
    AVANTI SPACE 4 LIMITED - now
    AVANTI SPACE 2B LIMITED - 2024-10-04
    AVANTI LOCAL TV SERVICES LIMITED
    - 2022-04-01 06036733
    AVANTI SPACE 2 LIMITED
    - 2012-08-07 06036733 06828865... (more)
    OVAL (2138) LIMITED - 2007-05-17
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (16 parents)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 10 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 35 - Secretary → ME
  • 15
    AVANTI SPACE LIMITED
    05316540 06828865... (more)
    Priory House, 6 Wrights Lane, London, England
    Active Corporate (14 parents)
    Officer
    2007-06-29 ~ 2020-05-26
    IIF 5 - Director → ME
    2007-06-29 ~ 2013-03-07
    IIF 38 - Secretary → ME
  • 16
    AZERIA CONSULTING LIMITED
    12741079
    The School House Winchester Road, Ampfield, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 46 - Director → ME
    2020-07-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    CLIMAX HOLDINGS LIMITED
    - now 03974205
    CLIMAX VENTURES LIMITED - 2001-02-27
    7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2002-10-03 ~ 2007-06-08
    IIF 26 - Director → ME
    2003-06-03 ~ 2007-06-08
    IIF 33 - Secretary → ME
  • 18
    CLIMAX PRODUCTIONS LIMITED
    - now 03304055
    CLIMAX RACING LIMITED
    - 2006-10-17 03304055
    CLIMAX DRIVING LIMITED
    - 2004-10-07 03304055
    CLIMAX STUDIOS (BRIGHTON) LIMITED
    - 2004-09-29 03304055
    CLIMAX STUDIOS LIMITED
    - 2003-06-24 03304055 02881781
    CLIMAX EUROPE LTD. - 2000-01-21
    7-10 Somerville Office Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2002-10-03 ~ 2007-06-08
    IIF 28 - Director → ME
    2005-07-07 ~ 2007-06-08
    IIF 41 - Secretary → ME
  • 19
    CLIMAX STUDIOS LIMITED - now
    CLIMAX ACTION LIMITED
    - 2008-03-10 02881781
    CLIMAX STUDIOS (SOLENT) LIMITED
    - 2004-09-29 02881781
    CLIMAX DEVELOPMENT LTD
    - 2003-06-24 02881781 13324484
    CLIMAX ENTERPRISES LTD - 1996-08-15
    CLIMAX INTERACTIVE LIMITED - 1994-02-23
    4th Floor, 110 High Holborn, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2002-10-03 ~ 2007-06-08
    IIF 27 - Director → ME
    2005-07-07 ~ 2007-06-08
    IIF 45 - Secretary → ME
  • 20
    FREEJAM LIMITED - now
    HYPERION VENTURES LIMITED - 2015-04-17
    CLIMAX GROUP LIMITED
    - 2010-05-11 02687345
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (11 parents)
    Officer
    2002-10-03 ~ 2007-06-08
    IIF 25 - Director → ME
    2005-07-07 ~ 2007-06-08
    IIF 42 - Secretary → ME
  • 21
    HYBEAM LIMITED
    07933152
    Cobham House, 20 Black Friars Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 48 - Director → ME
  • 22
    HYLOAD LIMITED - now
    PITCH POLYMER PRODUCTS LIMITED
    - 2003-06-26 00814191
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2000-03-15 ~ 2000-06-30
    IIF 14 - Director → ME
  • 23
    HYPERION MGG LTD - now
    CLIMAX IP LIMITED
    - 2010-06-09 03974182
    CLIMAX WEB LIMITED - 2004-09-01
    7-10 Somerville Offices Gunwharf Quays, Portsmouth, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2005-04-29 ~ 2007-06-08
    IIF 23 - Director → ME
    2005-07-07 ~ 2007-06-08
    IIF 44 - Secretary → ME
  • 24
    IKO PLC - now
    IKO LTD - 2006-07-31
    RUBEROID BUILDING PRODUCTS LIMITED
    - 2005-10-19 02678296 01036614
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    INTERCEDE 959 LIMITED - 1992-05-13
    Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2000-03-15 ~ 2000-06-30
    IIF 17 - Director → ME
  • 25
    OVERSEAS INVESTMENTS LIMITED
    04794613
    7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2003-06-21 ~ 2007-06-08
    IIF 24 - Director → ME
    2003-06-21 ~ 2007-06-08
    IIF 43 - Secretary → ME
  • 26
    QSAT (NI) LIMITED - now
    AVANTI (NI) LIMITED
    - 2014-10-14 06765618
    International House, 24 Holborn Viaduct, London
    Dissolved Corporate (8 parents)
    Officer
    2008-12-04 ~ 2012-11-14
    IIF 12 - Director → ME
    2008-12-04 ~ 2012-11-14
    IIF 30 - Secretary → ME
  • 27
    QSAT CALEDONIAN BROADBAND LIMITED - now
    AVANTI CALEDONIAN BROADBAND LIMITED
    - 2014-10-14 06580907
    AVANTI BROADBAND (2) LIMITED
    - 2008-05-19 06580907 03958887... (more)
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (8 parents)
    Officer
    2008-04-30 ~ 2012-11-14
    IIF 15 - Director → ME
    2008-04-30 ~ 2012-11-14
    IIF 31 - Secretary → ME
  • 28
    THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED
    04147291
    6th Floor, One London Wall, London
    Active Corporate (77 parents, 1 offspring)
    Officer
    2004-12-13 ~ 2005-12-14
    IIF 13 - Director → ME
  • 29
    THE SINGLE PLY COMPANY LIMITED - now
    RUBEROID SPECIALIST PRODUCTS LIMITED
    - 2005-03-17 01349826 02353126
    HILBRE LABORATORIES LIMITED - 1996-08-09
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2000-03-15 ~ 2000-06-30
    IIF 18 - Director → ME
  • 30
    TIMELESS RELEASING LLP
    - now OC305320 OC311173
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (273 parents)
    Officer
    2004-03-23 ~ now
    IIF 29 - LLP Member → ME
  • 31
    VELOCITY SMART HOLDING LIMITED
    12004679
    85 Great Portland St, Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-10-01 ~ 2022-01-24
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.