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
    • icon of address 8, Molescroft Road, Beverley, HU17 7DU, United Kingdom

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

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

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 8 Molescroft Road, Beverley, East Yorkshire, HU17 7DU

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

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

      IIF 12
    • icon of address 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
    • icon of address 49, Duke Street, Darlington, DL3 7SD

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

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

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

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

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 209, Woodhall Way, Beverley, East Yorkshire, HU17 7JX, United Kingdom

      IIF 25
    • icon of address 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
    • icon of address Unit 21, Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

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

    Resident in United Kingdom

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

      IIF 28
    • icon of address Unit 1, Castle Lane, Melbourne, Derby, DE73 8JB, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 31
  • Fenn, Stuart James
    British

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

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

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

      IIF 34
  • Fenn, Stuart
    British company director born in August 1970

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2021-03-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    GOLDSMITH & THORNE MANAGEMENT SERVICES LIMITED - 2019-01-07
    icon of address Unit 8b, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335 GBP2020-01-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Unit 1 Castle Lane, Melbourne, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,756 GBP2023-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,881 GBP2018-01-31
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8a Hoo Farm, Hoo Lane, Offley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2021-03-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Regbies Traynor The Old Barn Caverswall Park, Caverswall, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-09-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address Playbarn, Clarklands Industrial Estate, Parsonage Lane, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    DO SOMETHING DAVID LTD - 2020-08-21
    PRINTS CHARMING LONDON LTD - 2018-08-28
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,565 GBP2022-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Unit 8a Hoo Farm, Hoo Lane, Offley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 8 Molescroft Road, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,325 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Bentinck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address 137 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2007-06-20
    IIF 7 - Director → ME
  • 2
    icon of address Po Box 45229 London, London, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2004-06-29 ~ 2007-07-09
    IIF 22 - Director → ME
  • 3
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2014-09-01
    IIF 31 - Director → ME
  • 4
    icon of address Regbies Traynor The Old Barn Caverswall Park, Caverswall, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-02-01
    IIF 8 - Director → ME
    icon of calendar 2007-01-17 ~ 2009-02-01
    IIF 33 - Secretary → ME
  • 5
    icon of address 15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    icon of calendar 2015-05-15 ~ 2016-02-12
    IIF 12 - Director → ME
  • 6
    icon of address Unit 8 Offley Hoo Farm, Offley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,987 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-06-02
    IIF 30 - Director → ME
  • 7
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,325 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-06-07
    IIF 17 - Director → ME
    icon of calendar 2019-07-22 ~ 2020-05-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Bentinck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2008-09-17
    IIF 34 - Secretary → ME
  • 9
    icon of address Unit 7 Offley Hoo Farm, Hoo Lane, Offley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,505 GBP2023-02-28
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-08-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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.