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

Fearnall, John Harold

    Related profiles found in government register
  • Fearnall, John Harold
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheaveley Hall Farm Aldford Road, Huntington, Chester, CH3 6EA

      IIF 1
    • icon of address 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 2 IIF 3
    • icon of address Unit 40, Manor Industrial Estate, Flint, CH6 5UY, Wales

      IIF 4
    • icon of address Unit 40, Manor Industrial Estate, Flint, Flintshire, CH6 5UY

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 40, Manor Industrial Estate, Flint, Flintshire, CH6 5UY, Wales

      IIF 10
    • icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire, CH6 5UY

      IIF 11
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 12
    • icon of address 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT, United Kingdom

      IIF 13 IIF 14
    • icon of address 18, Ruabon Road, Wrexham, North Wales, LL13 7PB, Wales

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 18 IIF 19
    • icon of address Unit 10, Edison Court, Ellice Way, Wrexham Technology Park, Wrecsam, LL13 7YT, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 10, Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 22
  • Fearnall, John Harold
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 23
  • Fearnall, John
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 24 IIF 25
  • Fearnall, John Harold
    British company director born in March 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 26
  • Fearnall, John Harold
    British company director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 27
  • Fearnall, John Harold
    British director born in March 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 28 IIF 29
  • Mr John Fearnall
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 30 IIF 31
  • John Harold Fearnall
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 32
    • icon of address United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 33
    • icon of address 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham, LL13 7YT, United Kingdom

      IIF 36
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 37
  • Mr John Harold Fearnall
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 40, Manor Industrial Estate, Flint, Flintshire, CH6 5UY

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 40, Manor Industrial Estate, Flint, Flintshire, CH6 5UY, Wales

      IIF 44
    • icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire, CH6 5UY

      IIF 45
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 10, Edison Court, Ellice Way, Wrexham Technology Park, Wrecsam, LL13 7YT, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 10, Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 51
  • John Harold Fearnall
    British born in March 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 52
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 53 IIF 54
  • Fearnall, John

    Registered addresses and corresponding companies
    • icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -583 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Gw Kelly & Company Stadium Court, Plantation Road, Wirral, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,863 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 18 Ruabon Road, Wrexham, North Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -74,818 GBP2024-09-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    F4ENTERPRISE LIMITED - 2010-11-02
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    FEARNALLS RESIDENTIAL SALES AND LETTINGS LIMITED - 2019-12-23
    FEARNALLS RESIDENTIAL LETTINGS LIMITED - 2014-06-10
    icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrecsam, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,127 GBP2021-03-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GRIDSYNK LTD - 2024-08-05
    icon of address United House, 9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    GLOBAL TECH UK PLC - 2006-07-25
    icon of address 18 Ruabon Road, Wrexham, North Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    PROTO-SUNSYNK (UK) LTD - 2022-10-07
    SUNSYNK (UK) LIMITED - 2021-09-15
    SUNSYNC (UK) LIMITED - 2010-11-09
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrecsam, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,901 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    BENCHMARK SECURITY SERVICES LTD - 2003-06-11
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,835 GBP2023-12-31
    Officer
    icon of calendar 2000-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,461,783 GBP2024-09-30
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    KEYSTONE ELECTRONICS LIMITED - 2011-06-14
    RADIO-LINK LIMITED - 1991-11-07
    icon of address 18 Ruabon Road, Wrexham, North Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 24
    EDMOND BIDCO LIMITED - 2024-12-13
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GLOBAL TECH CHINA LIMITED - 2021-09-16
    icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,804,771 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 27
    icon of address Unit 40 Manor Industrial Estate, Flint, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,213 GBP2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address 1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address Gw Kelly & Company Stadium Court, Plantation Road, Wirral, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,863 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-29 ~ 2024-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-04-17
    IIF 24 - Director → ME
    icon of calendar 2022-07-27 ~ 2024-04-17
    IIF 55 - Secretary → ME
  • 3
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2022-08-02 ~ 2024-07-01
    IIF 25 - Director → ME
    icon of calendar 2022-08-02 ~ 2024-07-24
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-01-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOBAL TECH CHINA LIMITED - 2021-09-16
    icon of address Unit 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,804,771 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2024-07-01
    IIF 22 - Director → ME
  • 5
    icon of address Unit 40 Manor Industrial Estate, Flint, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,213 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-03-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more 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.