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 John Peter Frederick Fennell

    Related profiles found in government register
  • Mr John Peter Frederick Fennell
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M H A Macintyre Hudson, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 1
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr John Peter Frederick Fennell
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Fennell, John Peter Frederick
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M H A Macintyre Hudson, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 8
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address First Floor, One Colton Square, Leicester, LE7 7LE, United Kingdom

      IIF 13
    • icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 14
  • Fennell, John Peter Frederick
    English company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barrow Road, Burton-on-the-wolds, Loughborough, LE12 5AA, England

      IIF 15
  • Fennell, John Peter Frederick
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Barrow Road, Burton-on-the-wolds, Loughborough, LE12 5AA, England

      IIF 16
    • icon of address Suite D, Granite Way, Mountsorrel, Loughborough, LE12 7TZ, England

      IIF 17
  • Fennell, John Peter Frederick
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 18
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address M H A Macintyre Hudson, 11, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 32
    • icon of address The Point, Rotherwood Group, Granite Way, Loughborough, LE12 7TZ, United Kingdom

      IIF 33
  • Fennell, John Peter Frederick
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 34
  • Fennell, John Peter Frederick
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, The Point, Granite Way, Mountsorrel, Leics, LE12 7TZ

      IIF 35
  • Fennell, John Peter Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Unit D, The Point, Granite Way, Mountsorrel, Leics, LE12 7TZ

      IIF 36
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit D, The Point, Granite Way, Mountsorrel, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    104,160 GBP2024-03-31
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Fennell Financial Ltd, 1315 Melton Road, Syston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,449 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 21 - Director → ME
  • 6
    ROTHERWOOD DEVELOPMENT THREE LIMITED - 2022-07-27
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,959 GBP2024-04-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,193,002 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    3,193,610 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 25 - Director → ME
  • 10
    ROTHERWOOD HEALTHCARE (MALVERN) LIMITED - 2023-07-12
    icon of address C/o M H A Macintyre Hudson Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,940 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,339 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747,299 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,029,106 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,798,776 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 24 - Director → ME
  • 16
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,016,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 18 - Director → ME
  • 17
    ROTHERWOOD HEALTHCARE (ELMHURST) LIMITED - 2021-02-22
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,298,596 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,281,357 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,621 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,994 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address Unit 28 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,154 GBP2019-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2015-01-01
    IIF 15 - Director → ME
  • 2
    icon of address Rotherwood Financial, Suite D Granite Way, Mountsorrel, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,234 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2018-07-20
    IIF 17 - Director → ME
  • 3
    ROTHERWOOD HEALTHCARE (MALVERN) LIMITED - 2023-07-12
    icon of address C/o M H A Macintyre Hudson Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,940 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-03-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.