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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Masters, David Edward
    Born in July 1945
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Loughead, Christopher Robert
    Born in July 1992
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Canham, Michael Craig
    Born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Fern, Ian David
    Born in April 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ now
    OF - Director → CIF 0
  • 5
    Davies, James Matthew
    Born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-08 ~ now
    OF - Director → CIF 0
  • 6
    Ellis, Sean
    Born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 7
    icon of address68, Grafton Way, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mr David Edward Masters
    Born in July 1945
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rosbrook, Paul
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2022-06-22
    OF - Secretary → CIF 0
  • 3
    Canham, Alan Bernard
    Individual
    Officer
    icon of calendar 1999-06-11 ~ 2005-10-01
    OF - Secretary → CIF 0
  • 4
    Mr Michael Craig Canham
    Born in August 1966
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Ian David Fern
    Born in April 1969
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Budd, Sharon Anne
    Office Manager
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2019-03-20
    OF - Secretary → CIF 0
    Mrs Sharon Anne Budd
    Born in March 1968
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 7
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-05-26 ~ 1999-05-26
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-05-26 ~ 1999-05-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FERNHAM HOMES LIMITED

Previous name
FAIRFORM LIMITED - 1999-06-11
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • FERNHAM HOMES LIMITED
    Info
    FAIRFORM LIMITED - 1999-06-11
    Registered number 03778310
    icon of address68 Grafton Way, London W1T 5DS
    PRIVATE LIMITED COMPANY incorporated on 1999-05-26 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • FERNHAM HOMES LIMITED
    S
    Registered number missing
    icon of address12 New Fetter Lane, London, EC4A 1AG
    CIF 1
  • FERNHAM HOMES LIMITED
    S
    Registered number missing
    icon of address61 Chandos Place, London, WC2N 4HG
    CIF 2
  • FENHAM HOMES LIMITED
    S
    Registered number 03778310
    icon of address68 Grafton Way, London, United Kingdom, W1T 5DS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address68 Grafton Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address68 Grafton Way, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFernham Homes Operations Ltd Brook House, 43 Swan Street, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address68 Grafton Way, London, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address68 Grafton Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address68 Grafton Way, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address68 Grafton Way Grafton Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address8 Baldwin's Place, Harrietsham, Maidstone, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    7,286 GBP2024-12-31
    Officer
    icon of calendar 2005-05-27 ~ 2008-02-29
    CIF 1 - Director → ME
  • 2
    icon of addressDeer Leap Knockholt Road, Halstead, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-09-10
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of addressDeer Leap Knockholt Road, Halstead, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-28 ~ 2024-09-10
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUnit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 2021-05-19
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressC/o Tn6 Ltd Pine Grove Enterprise Centre, Pine Grove, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    468 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2021-02-22
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressOak House, Chestnuts Close, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2008-02-29
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.