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

Director Fox Rachel Ann

    Related profiles found in government register
  • Director Fox Rachel Ann
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 1
  • Fox, Rachel
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 2
  • Rachel Fox
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 3
  • Rachel Ann, Fox, Director
    British doctor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 4 IIF 5
  • Fox, Rachel Ann
    British administrator born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS

      IIF 6
  • Fox, Rachel Ann
    British business owner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 7
  • Fox, Rachel Ann
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 8
    • Shalem, Kennford, Exeter, EX6 7XY, England

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10 IIF 11 IIF 12
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 13
  • Fox, Rachel Ann
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 14
    • Shalem, Exeter, Kennford, Exeter, Devon, EX6 7XY, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17 IIF 18
    • Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 19
    • 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 20
  • Mrs Rachel Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 21
  • Mrs Rachel Ann Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 22
    • 4, Hall Street, Soham, Ely, CB7 5BS

      IIF 23
    • Shalem, Exeter, Exeter, EX6 7XY, United Kingdom

      IIF 24
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 25 IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28 IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
    • Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 31
    • 677, Old Lode Lane, Solihull, B92 8NB, England

      IIF 32
  • Fox, Rachel Ann
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, HG2 8DJ, England

      IIF 33
  • Rachel Ann Fox
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, England

      IIF 34
  • Mrs Rachel Ann Fox
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Russell Street, Harrogate, HG2 8DJ, England

      IIF 35
  • Fox, Rachel Ann

    Registered addresses and corresponding companies
    • Shalem, Exeter, Kennford, Exeter, Devon, EX6 7XY, United Kingdom

      IIF 36
  • Fox, Rachel

    Registered addresses and corresponding companies
    • Shalem, Kennford, Exeter, EX6 7XY, United Kingdom

      IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    Shalem, Kennford, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 16 - director → ME
  • 2
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 5 - director → ME
  • 3
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 12 - director → ME
  • 4
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 11 - director → ME
  • 5
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 13 - director → ME
  • 6
    International House, 100 Menzies Road, Hastings, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Shalem, Kennford, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2023-02-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Shalem, Kennford, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ 2021-09-01
    IIF 8 - director → ME
    2020-01-02 ~ 2020-11-07
    IIF 15 - director → ME
    2020-01-02 ~ 2020-11-07
    IIF 36 - secretary → ME
    Person with significant control
    2020-01-02 ~ 2020-11-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2020-12-02 ~ 2021-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    4385, 13885694 - Companies House Default Address, Cardiff
    Dissolved corporate (1 offspring)
    Officer
    2022-02-01 ~ 2023-01-01
    IIF 10 - director → ME
    Person with significant control
    2022-02-01 ~ 2023-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    72 High Street, Haslemere, England
    Dissolved corporate
    Person with significant control
    2023-09-20 ~ 2024-09-23
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    2292a Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-04 ~ 2023-04-04
    IIF 20 - director → ME
    Person with significant control
    2022-07-04 ~ 2023-04-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 19 - director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 31 - Has significant influence or control OE
  • 6
    International House, 100 Menzies Road, Hastings, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-09-06 ~ 2024-09-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    72 High Street, Haslemere, England
    Dissolved corporate
    Officer
    2023-06-13 ~ 2024-07-04
    IIF 9 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-01
    IIF 18 - director → ME
  • 9
    FOX PREMIER LIMITED - 2018-12-06
    Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ 2018-12-04
    IIF 17 - director → ME
    2018-11-15 ~ 2018-12-04
    IIF 38 - secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-12-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    21 Russell Street, Harrogate, England
    Dissolved corporate
    Officer
    2023-07-10 ~ 2023-11-14
    IIF 33 - director → ME
    Person with significant control
    2023-07-10 ~ 2023-11-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    MARDEX LIMITED - 2021-08-27
    43 Bishops Road, Abbeymead, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-08-25
    IIF 7 - director → ME
    2021-03-02 ~ 2021-08-25
    IIF 37 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-08-25
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    4 Hall Street, Soham, Ely
    Dissolved corporate
    Officer
    2018-05-29 ~ 2019-05-29
    IIF 6 - director → ME
    Person with significant control
    2018-05-29 ~ 2019-05-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
© 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.