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

Fenton, John Elliot

    Related profiles found in government register
  • Fenton, John Elliot
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St.andrews House, 11 Dalton Court,commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 1
    • icon of address St.andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 2
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 3
  • Fenton, John Elliot
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Upper Lambourn, Hungerford, RG17 8QH, United Kingdom

      IIF 4 IIF 5
    • icon of address Saxon House, Upper Lambourn, Hungerford, West Berks, RG17 8QH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 9
  • Fenton, John Elliot
    British senior acquisitions manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, RG17 7RU, England

      IIF 10
    • icon of address Saxon House, Upper Lambourn, Hungerford, Berkshire, RG17 8QH, England

      IIF 11 IIF 12
  • Fenton, John Elliott
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 13
    • icon of address 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 14
  • Fenton, John Elliott
    English general manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21. 1 Coda Studios, 189 Munster Road, London, Middlesex, SW6 6AW, England

      IIF 15
  • Fenton, John Elliott
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 13 Beaconsfield Road, Claygate, Surrey, KT10 0PW

      IIF 16
  • Fenton, John Elliott
    British it refurbisher born in November 1957

    Registered addresses and corresponding companies
    • icon of address Leverstock, Folly Road, Lambourn, Berkshire, RG17 8QE

      IIF 17
  • Fenton, John Elliott
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 18
  • Fenton, John Elliott
    British it refurbisher

    Registered addresses and corresponding companies
    • icon of address Leverstock, Folly Road, Lambourn, Berkshire, RG17 8QE

      IIF 19
  • Mr John Elliott Fenton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21.1 Coda Studios 189 Munster Road, Fulham, London, 21.1 Coda Studios, 189 Munster Road, Fulham, London, London, SW6 6AW, England

      IIF 20
  • Mr John Elliott Fenton
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21.1 Coda Studios, 189 Munster Road, London, Middlesex, SW6 6AW, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    icon of address 21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address C/o Bww, 10 Dashwood Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 21.1 Coda Studios 189 Munster Road, Fulham, London 21.1 Coda Studios, 189 Munster Road, Fulham, London, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INTEREST IN QUESTION LTD - 2020-09-28
    icon of address 21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DISTRIBUTED VOIP LIMITED - 2014-12-12
    icon of address Saxon House, Upper Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Saxon House, Upper Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CALL-A-TRADE (CAT) LIMITED - 2003-04-07
    icon of address C/o Bww, 10 Dashwood Avenue, Hig Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    icon of address 21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-31
    IIF 9 - Director → ME
  • 2
    icon of address St.andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-07-27
    IIF 2 - Director → ME
  • 3
    TECHNOLOGY LIFE CYCLE SOLUTIONS LIMITED - 2002-02-04
    icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2008-03-14
    IIF 17 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-03-14
    IIF 19 - Secretary → ME
  • 4
    INTEREST IN QUESTION LTD - 2020-09-28
    icon of address 21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    icon of calendar 2019-06-27 ~ 2020-10-01
    IIF 15 - Director → ME
  • 5
    DISTRIBUTED VOIP LIMITED - 2014-12-12
    icon of address Saxon House, Upper Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-30
    IIF 5 - Director → ME
  • 6
    icon of address St.andrews House 11 Dalton Court,commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,396 GBP2023-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-27
    IIF 1 - Director → ME
  • 7
    icon of address 8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-30
    IIF 4 - Director → ME
  • 8
    icon of address Saxon House, Upper Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2012-09-30
    IIF 7 - Director → ME
  • 9
    icon of address Richmond Athletic Ground, Twickenham Road, Richmond, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    692,611 GBP2024-06-30
    Officer
    icon of calendar 1998-06-29 ~ 2002-05-14
    IIF 16 - Director → ME

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.