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

Mr Ian Peter Fenny

    Related profiles found in government register
  • Mr Ian Peter Fenny
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 1
  • Mr Ian Peter Fenny
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 2 IIF 3
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 11
  • Dr Ian Peter Fenny
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Canberra House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, England

      IIF 12
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 13
  • Mr Ian Fenny
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 14
  • Fenny, Ian Peter
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tatenhill Airfield, Newborough Road, Needwood, Burton On Trent, Staffordshire, DE13 9PD

      IIF 15
    • Clayton Hall Sand Quarry, Dawson Lane, Whittle-le-woods, Chorley, PR6 7DT, England

      IIF 16
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 17
    • The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 18 IIF 19 IIF 20
    • The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 23
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 24
  • Fenny, Ian Peter, Dr
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Canberra House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 25
    • The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 26
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 27 IIF 28 IIF 29
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 30
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 31
  • Fenny, Ian Peter, Dr
    British ceo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 32
  • Fenny, Ian Peter, Dr
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Canberra House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, England

      IIF 33
    • The Mill, Pury Hill Business Park, Alderton Road, Towcaster, NN12 7LS, United Kingdom

      IIF 34
  • Fenny, Ian Peter, Dr
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fenny, Ian Peter
    British operations director born in July 1972

    Registered addresses and corresponding companies
    • 25 Southbrooke Avenue, Hartlepool, Cleveland, TS25 5JA

      IIF 40
  • Fenny, Ian
    British builder born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175 - 179, Snowdon Road, Middlesbrough, TS2 1DB, England

      IIF 41
  • Fenny, Ian
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kingfisher Close, Hartlepool, Cleveland, TS26 0GA

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    DAVIDSON HOSPITALITY & PROPERTY LTD - 2024-02-09
    1st Floor, 3 Canberra House Corby Gate Business Park, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,878 GBP2024-06-30
    Person with significant control
    2023-06-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    OPES AGGREGATES LTD - 2024-10-04
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-05-15 ~ now
    IIF 28 - Director → ME
  • 3
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    FENIX BRIDGE HOLDINGS LIMITED - 2025-01-23
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2024-02-11 ~ now
    IIF 27 - Director → ME
  • 5
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    1st Floor, 3 Canberra House Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-08-04 ~ now
    IIF 25 - Director → ME
  • 12
    1st Floor, 3 Canberra House Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,283 GBP2023-10-31
    Officer
    2023-08-04 ~ now
    IIF 26 - Director → ME
  • 13
    Tatenhill Airfield, Newborough Road, Needwood, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,224,071 GBP2024-02-29
    Officer
    2026-01-16 ~ now
    IIF 15 - Director → ME
  • 14
    TEES VALLEY ESTATES LIMITED - 2017-03-04
    TEES VALLEY BUILDERS LTD - 2015-12-10
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Suite 5, 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    2005-07-15 ~ 2009-01-21
    IIF 40 - Director → ME
  • 2
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,150 GBP2023-09-30
    Officer
    2024-04-05 ~ 2024-10-24
    IIF 16 - Director → ME
  • 3
    ALEALTO LIMITED - 1983-10-31
    C/o Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2023-11-08 ~ 2025-02-12
    IIF 21 - Director → ME
  • 4
    DAVIDSON HOSPITALITY & PROPERTY LTD - 2024-02-09
    1st Floor, 3 Canberra House Corby Gate Business Park, Priors Haw Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,878 GBP2024-06-30
    Officer
    2024-02-15 ~ 2024-06-28
    IIF 33 - Director → ME
  • 5
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-02-15 ~ 2025-02-12
    IIF 32 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-09-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    OPES AGGREGATES LTD - 2024-10-04
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ 2024-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    FENIX BRIDGE HOLDINGS LIMITED - 2025-01-23
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-02-11 ~ 2025-02-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    TEES VALLEY ENVIRONMENTAL SERVICES LIMITED - 2009-08-14
    The Old Brick Yard Tame Bridge, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ 2010-09-01
    IIF 42 - Director → ME
  • 9
    P. CASEY ENVIRO (ARDEN) LIMITED - 2024-10-17
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2024-09-30 ~ 2025-02-12
    IIF 34 - Director → ME
  • 10
    P. CASEY ENVIRO (CLOCKFACE) LIMITED - 2024-10-17
    Clockface Quarry Inert Site Saddlesworth Road, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2025-02-12
    IIF 24 - Director → ME
  • 11
    P. CASEY ENVIRO LIMITED - 2024-10-17
    PARK PIT LANDFILL LIMITED - 2000-10-24
    PARK PIT LANDFALL LIMITED - 1983-06-20
    5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    799,780 GBP2024-09-30
    Officer
    2024-09-30 ~ 2025-02-12
    IIF 22 - Director → ME
  • 12
    C/o Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,243,953 GBP2023-12-31
    Officer
    2023-11-08 ~ 2024-10-16
    IIF 20 - Director → ME
  • 13
    PAPERTEST LIMITED - 2000-04-04
    C/o Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,995,504 GBP2023-12-31
    Officer
    2023-11-08 ~ 2025-02-12
    IIF 19 - Director → ME
  • 14
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-05 ~ 2024-06-28
    IIF 38 - Director → ME
  • 15
    3 Wilton Drive, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ 2024-05-17
    IIF 36 - Director → ME
    Person with significant control
    2023-05-05 ~ 2024-05-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    OPES MERF 2013 LIMITED - 2013-10-24
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -540,445 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-08-02 ~ 2024-06-28
    IIF 31 - Director → ME
    Person with significant control
    2021-08-02 ~ 2024-09-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    C/o Everwaste Solutions Ltd, Castle Mound Way, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,406,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-11-08 ~ 2024-10-16
    IIF 18 - Director → ME
  • 18
    Tatenhill Airfield, Newborough Road, Needwood, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,224,071 GBP2024-02-29
    Officer
    2025-01-20 ~ 2025-09-05
    IIF 23 - Director → ME
  • 19
    TEES VALLEY ESTATES LIMITED - 2017-03-04
    TEES VALLEY BUILDERS LTD - 2015-12-10
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ 2017-02-28
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.