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 Stuart James Fenn

    Related profiles found in government register
  • Mr Stuart James Fenn
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Molescroft Road, Beverley, HU17 7DU, United Kingdom

      IIF 1
    • Unit 8a, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 2
    • Unit 8b, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 3 IIF 4
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 5
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 6
  • Fenn, Stuart James
    British advice worker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 7
  • Fenn, Stuart James
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 8 IIF 9 IIF 10
    • Unit 8a, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 11
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 12
    • 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 13
  • Fenn, Stuart James
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, DL3 7SD

      IIF 14
    • Unit 8b, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, SG5 3ED, England

      IIF 15 IIF 16
    • Westbury Farm House, Luton Road, Offley, Hitchin, SG5 3DE, England

      IIF 17
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NY

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Unit 8a Hoo Farm, Hoo Lane, Offley, SG5 3ED, United Kingdom

      IIF 20 IIF 21
  • Fenn, Stuart James
    British estate agent born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 22
  • Fenn, Stuart James
    British finance director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 23
  • Fenn, Stuart James
    British sales director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 24
  • Mr Stuart James Fenn
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Woodhall Way, Beverley, East Yorkshire, HU17 7JX, United Kingdom

      IIF 25
    • C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 26
  • Mr Stuart Fenn
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 27
  • Fenn, Stuart James
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Woodhall Way, Beverley, East Yorkshire, HU17 7JX, United Kingdom

      IIF 28
    • C1 Paradise Distribution Centre, Park Lane Paradise, Cheshunt, Hertfordshire, EN7 6FE

      IIF 29
  • Fenn, Stuart James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209 Woodhall Way, Beverley, East Yorkshire, HU17 7JX, United Kingdom

      IIF 30
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 31
  • Fenn, Stuart James
    British

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 32 IIF 33
  • Fenn, Stuart James
    British finance director

    Registered addresses and corresponding companies
    • 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 34
  • Fenn, Stuart
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 35
  • Fenn, Stuart
    British

    Registered addresses and corresponding companies
    • 8, Molescroft Road, Beverley, East Yorkshire, HU17 7DU

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    42 CHRISTCHURCH AVENUE MANAGEMENT COMPANY LIMITED
    03891994
    137 Station Road, Chingford, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2003-10-14 ~ 2007-06-20
    IIF 7 - Director → ME
  • 2
    BOHEMIAN INVESTMENTS LIMITED
    04151663
    Po Box 45229 London, London, London, England
    Liquidation Corporate (8 parents)
    Officer
    2004-06-29 ~ 2007-07-09
    IIF 22 - Director → ME
  • 3
    COURTIER DESIGNS LTD
    10615076
    Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2021-03-31
    Officer
    2020-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    COURTIER WHOLESALE LTD
    - now 10584184
    GOLDSMITH & THORNE MANAGEMENT SERVICES LIMITED - 2019-01-07
    Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -335 GBP2020-01-31
    Officer
    2020-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    EASY PIECES LIMITED
    12985336
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    GET INNS LTD
    09663236
    49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GLUE GALORE LIMITED
    11896597
    C1 Paradise Distribution Centre, Park Lane Paradise, Cheshunt, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -3,624 GBP2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    GOLDSMITH & THORNE SERVICES LIMITED
    10584353
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,881 GBP2018-01-31
    Officer
    2019-02-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INGENIOUS SOLUTIONS LTD
    12642627
    Unit 8a Hoo Farm, Hoo Lane, Offley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2021-03-31
    Officer
    2020-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 10
    MAINSTREAM RESTAURANTS LIMITED
    08951931
    49 Duke Street, Darlington
    Dissolved Corporate (3 parents)
    Officer
    2014-03-21 ~ 2014-09-01
    IIF 31 - Director → ME
    2015-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PANIZZI LIMITED
    06056344
    Regbies Traynor The Old Barn Caverswall Park, Caverswall, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ 2009-02-01
    IIF 8 - Director → ME
    2009-09-28 ~ dissolved
    IIF 9 - Director → ME
    2009-09-28 ~ dissolved
    IIF 36 - Secretary → ME
    2007-01-17 ~ 2009-02-01
    IIF 33 - Secretary → ME
  • 12
    PLAYBARN (UK) LIMITED
    06312844
    Playbarn, Clarklands Industrial Estate, Parsonage Lane, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-13 ~ dissolved
    IIF 10 - Director → ME
    2007-07-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    POLITE RIOT LIMITED
    08070007
    15 Montpelier Vale, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    2015-05-15 ~ 2016-02-12
    IIF 12 - Director → ME
  • 14
    PRINTS CHARMING LONDON LTD.
    - now 10460523
    DO SOMETHING DAVID LTD
    - 2020-08-21 10460523
    PRINTS CHARMING LONDON LTD - 2018-08-28
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,565 GBP2022-03-31
    Officer
    2020-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 15
    REDFOX LEISURE LTD
    12643685
    Unit 8a Hoo Farm, Hoo Lane, Offley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 16
    ROCKDOVE FULFILMENT LTD
    13979565
    Unit 8 Offley Hoo Farm, Offley, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,987 GBP2023-03-31
    Officer
    2022-03-16 ~ 2023-06-02
    IIF 30 - Director → ME
  • 17
    SLASH MARKETING SOLUTIONS LTD
    11533617
    8 Molescroft Road, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    SNAPMAIL LTD
    10255519
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,325 GBP2021-03-31
    Officer
    2019-07-22 ~ 2020-05-12
    IIF 11 - Director → ME
    2020-10-01 ~ 2022-06-07
    IIF 17 - Director → ME
    Person with significant control
    2020-02-01 ~ 2020-05-10
    IIF 2 - Ownership of shares – 75% or more OE
    2019-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STORM ESTATES LIMITED
    04429341
    1 Bentinck Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2002-05-06 ~ dissolved
    IIF 23 - Director → ME
    2002-05-06 ~ 2008-09-17
    IIF 34 - Secretary → ME
  • 20
    STUATE LIMITED
    07086200
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 21
    THE FULFILMENT GROUP LIMITED
    13917373
    Unit 7 Offley Hoo Farm, Hoo Lane, Offley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,505 GBP2023-02-28
    Officer
    2023-09-26 ~ 2024-08-12
    IIF 28 - Director → ME
    Person with significant control
    2023-08-14 ~ 2024-08-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.