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 8
  • 1
    Harris, Martin Philip
    Sales Director born in December 1968
    Individual (2 offsprings)
    Officer
    2003-02-14 ~ 2014-04-30
    OF - Director → CIF 0
  • 2
    Harris, Susan Elizabeth
    Individual (2 offsprings)
    Officer
    2012-03-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Crawford, Louise Elizabeth
    Born in December 1971
    Individual (4 offsprings)
    Officer
    2008-04-01 ~ now
    OF - Director → CIF 0
    Ms Louise Elizabeth Crawford
    Born in December 1971
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Harris, Philip Raymond
    Born in July 1945
    Individual (5 offsprings)
    Officer
    2003-02-14 ~ now
    OF - Director → CIF 0
    Mr Philip Raymond Harris
    Born in July 1945
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    Marshall, Christopher Paul
    Company Director born in September 1958
    Individual (3 offsprings)
    Officer
    2003-02-14 ~ 2005-12-21
    OF - Director → CIF 0
  • 6
    HAJCO DIRECTORS LIMITED
    03931258
    Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (12 parents, 110 offsprings)
    Officer
    2002-05-30 ~ 2003-02-14
    OF - Director → CIF 0
  • 7
    HAJCO SECRETARIES LIMITED
    - now 03727702
    HAJCO 209 LIMITED - 2000-04-19
    Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (12 parents, 90 offsprings)
    Officer
    2002-05-30 ~ 2010-06-22
    OF - Secretary → CIF 0
  • 8
    HALLP HAJCO SECRETARIES LIMITED
    - now 07148856
    HALLP HAJCO 010 LIMITED - 2010-05-20
    1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (9 parents, 21 offsprings)
    Officer
    2010-06-22 ~ 2012-03-14
    OF - Secretary → CIF 0
parent relation
Company in focus

J G FENN HOLDINGS LIMITED

Period: 2003-02-21 ~ now
Company number: 04451453
Registered names
J G FENN HOLDINGS LIMITED - now
HAJCO 257 LIMITED - 2003-02-21 03931253... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,750,000 GBP2024-12-31
1,750,000 GBP2023-12-31
Debtors
172,402 GBP2024-12-31
162,402 GBP2023-12-31
Cash at bank and in hand
2,551 GBP2024-12-31
12,551 GBP2023-12-31
Current Assets
174,953 GBP2024-12-31
174,953 GBP2023-12-31
Net Current Assets/Liabilities
-1,613,564 GBP2024-12-31
-1,613,564 GBP2023-12-31
Total Assets Less Current Liabilities
136,436 GBP2024-12-31
136,436 GBP2023-12-31
Equity
Called up share capital
42,550 GBP2024-12-31
42,550 GBP2023-12-31
Share premium
27,500 GBP2024-12-31
27,500 GBP2023-12-31
Capital redemption reserve
14,950 GBP2024-12-31
14,950 GBP2023-12-31
Retained earnings (accumulated losses)
51,436 GBP2024-12-31
51,436 GBP2023-12-31
Equity
136,436 GBP2024-12-31
136,436 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
1,750,000 GBP2024-12-31
1,750,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
172,402 GBP2024-12-31
162,402 GBP2023-12-31
Amounts owed to group undertakings
Current
1,788,517 GBP2024-12-31
1,788,517 GBP2023-12-31

Related profiles found in government register
  • J G FENN HOLDINGS LIMITED
    Info
    HAJCO 257 LIMITED - 2003-02-21
    Registered number 04451453
    F4 Trentham Business Quarter Bellringer Road, Trentham, Stoke On Trent, Staffordshire ST4 8GB
    PRIVATE LIMITED COMPANY incorporated on 2002-05-30 (23 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • J G FENN HOLDINGS LIMITED
    S
    Registered number 04451453
    F4 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, United Kingdom, ST4 8GB
    Uk Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    J.G. FENN LIMITED
    00100566
    J G Fenn Limited, F4 Trentham Business Quarter Bellringer Road Trentham, Stoke On Trent, Staffordshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.