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, Richard

    Related profiles found in government register
  • Fox, Richard

    Registered addresses and corresponding companies
    • icon of address 9 Guildford Lodge, Queens Road, Brentwood, CM14 4HA, United Kingdom

      IIF 1
    • icon of address 9, Guilford Lodge, Queens Road, CM14 4HA, United Kingdom

      IIF 2 IIF 3
  • Fox, Richard Royston

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, MK40 4FH, United Kingdom

      IIF 4
    • icon of address Oakland House, South Hanningfield Road, Rettendon Common Chelmsford, Essex, CM3 8HQ

      IIF 5
  • Fox, Richard Royston, Mr.

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, MK40 4FH, United Kingdom

      IIF 6
  • Fox, Richard Royston
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Ormesby Chine, South Woodham Ferrers, Chelmsford, Essex, CM3 7AR

      IIF 7
  • Fox, Richard Royston
    British designer born in November 1973

    Registered addresses and corresponding companies
    • icon of address Oakland House, South Hanningfield Road, Rettendon Common Chelmsford, Essex, CM3 8HQ

      IIF 8
  • Fox, Richard
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Guildford Lodge, Queens Road, Brentwood, CM14 4HA, United Kingdom

      IIF 9
    • icon of address 9, Guilford Lodge, Queens Road, Brentwood, CM14 4HA, United Kingdom

      IIF 10
    • icon of address 9, Guilford Lodge, Queens Road, CM14 4HA, United Kingdom

      IIF 11 IIF 12
  • Fox, Richard Royston
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, MK40 4FH, United Kingdom

      IIF 13
  • Fox, Richard Royston
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ormesby Chine, South Woodham Ferrers, Chelmsford, Essex, CM3 7AR

      IIF 14 IIF 15
  • Mr Fox Royston Richard
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 67 Rayleigh Road, Hutton, Brentwood, CM13 1AT, England

      IIF 16
  • Fox, Richard Royston
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, MK40 4FH, United Kingdom

      IIF 17 IIF 18
  • Mr Richard Royston Fox
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, Bedford, MK40 4FH, England

      IIF 19
    • icon of address 6 Beech House, Rayleigh Road, Hutton, Brentwood, CM13 1AT, England

      IIF 20
    • icon of address 9, Queens Road, Brentwood, Essex, CM14 4HA, England

      IIF 21
    • icon of address Unit 3, 284 Warley Hill, Great Warley, Brentwood, CM13 3AB, England

      IIF 22
  • Fox, Richard Royston, Mr.
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Road, Great Denham, MK40 4FH, United Kingdom

      IIF 23 IIF 24
  • Mr. Richard Royston Fox
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Prestwick Road, Great Denham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-12-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Prestwick Road, Great Denham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FOX GROUP LIMITED - 2016-09-28
    icon of address 6 67 Rayleigh Road, Hutton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1993-12-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1993-12-07 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Prestwick Road, Great Denham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Prestwick Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-07-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 3 Prestwick Road, Great Denham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Beech House Rayleigh Road, Hutton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-25
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    WIDEPAD RESOURCES LIMITED - 1990-11-30
    icon of address 1 Myrtle Road, Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,924 GBP2018-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 8 - Director → ME
    icon of calendar 1992-01-17 ~ 2000-02-25
    IIF 5 - Secretary → ME
  • 2
    icon of address 3 Prestwick Road, Great Denham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 13 - Director → ME
  • 3
    icon of address 3 Prestwick Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-12 ~ 2020-05-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Warley Hill, Great Warley, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,089 GBP2024-05-31
    Officer
    icon of calendar 2015-07-20 ~ 2021-02-14
    IIF 9 - Director → ME
    icon of calendar 2015-05-26 ~ 2015-07-20
    IIF 10 - Director → ME
    icon of calendar 2015-05-26 ~ 2021-02-04
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-02-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Suite 1 284 Warley Hill, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -271,784 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-02-14
    IIF 11 - Director → ME
    icon of calendar 2015-03-02 ~ 2021-02-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-02-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.