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

Fennell, Joseph

    Related profiles found in government register
  • Fennell, Joseph
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 A Cuthbert St, Maide Vale, London, W21XT, England

      IIF 1
  • Fennell, Joseph
    British commercial director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 2
  • Fennell, Joseph
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, School Road, Ashford, TW15 2AL, England

      IIF 3
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 4
    • 301, Barking Road, London, E6 1LB, England

      IIF 5 IIF 6
    • 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 7
    • 46-48a, High Street, Burnham, Slough, SL1 7JP, England

      IIF 8
    • 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 9
    • 15, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 10
  • Fennell, Joseph
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, School Road, Ashford, TW15 2AL, England

      IIF 11
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, England

      IIF 14
    • 301, Barking Road, London, E6 1LB, England

      IIF 15
    • 46-48a, High Street, Burnham, Slough, SL1 7JP, England

      IIF 16
  • Fennell, Joseph
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 43 Darnall Road, Sheffield, S9 5AH, England

      IIF 17
    • Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 18
  • Fennell, Joseph Craig
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10 Haughton House, 23 Cavendish Place, Eastbourne, East Sussex, BN21 3AB, England

      IIF 19
  • Fennell, Joseph
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Fennell, Joseph Craig
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 21
  • Fennel, Joseph Craig
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 79, The Strand, Brighton Marina Village, Brighton, BN2 5XB, England

      IIF 22
  • Fennell, Joseph
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 23
  • Fennell, Joseph
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Barking Road, Newham, London, Gt London, E6 1LB, United Kingdom

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 26
    • Unit 3 Sherdley Road Insustrial Estate, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 27
  • Fennell, Joseph

    Registered addresses and corresponding companies
    • Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 28
  • Fennell, Joseph Craig
    British sales born in June 1957

    Registered addresses and corresponding companies
    • 40 Starboard Court, Brighton, East Sussex, BN2 5UX

      IIF 29
  • Mr Joseph Fennell
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 30
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 31
    • 301, Barking Road, London, E6 1LB, England

      IIF 32
    • 306, Barking Road, London, E6 1LB, England

      IIF 33
  • Mr Josph Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37, Regina Road, Southall, UB2 5PL, England

      IIF 34
  • Fennell, Joseph Craig
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Shoreham Road, Henfield, BN5 9SL, England

      IIF 35
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 36
    • 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 37
    • 301, Barking Road, London, E6 1LB, England

      IIF 38
  • Fennell, Joseph Craig
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 39
  • Fennell, Joseph Craig
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 40
  • Mr Joseph Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, School Road, Ashford, TW15 2AL, England

      IIF 41
    • 54 Blue Unit Broadway Plaza, Francis Road 195, Edgbaston, Birmingham, B16 8SU, England

      IIF 42
    • 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 43
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 44
    • 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 45
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 46 IIF 47
    • Unit 21, Henfield Buisness Park, Henfield, BN5 9SL, United Kingdom

      IIF 48
    • Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 49
    • 128, City Road, London, EC1V 2NX, England

      IIF 50
    • 301, Barking Road, London, E6 1LB, England

      IIF 51 IIF 52
    • 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 53
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • Unit 1a, 43 Darnall Road, Sheffield, S9 5AH, England

      IIF 55
    • 46-48a, High Street, Burnham, Slough, SL1 7JP, England

      IIF 56 IIF 57
    • 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 58
    • Baldwin's Farm, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 59
    • Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 60
  • Mr Joseph Craig Fennell
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 61
  • Mr Joseph Craig Fennel
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 79, The Strand, Brighton Marina Village, Brighton, BN2 5XB, England

      IIF 62
  • Mr Joseph Fennell
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Barking Road, Newham, London, E6 1LB, United Kingdom

      IIF 63
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-09-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 3
    Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    15 The Octogon Marina, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 1 - director → ME
  • 5
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,678,020 GBP2024-04-30
    Officer
    2019-06-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 6
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    350 GBP2022-05-31
    Officer
    2021-03-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 57 - Has significant influence or controlOE
  • 7
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-19 ~ now
    IIF 16 - director → ME
Ceased 19
  • 1
    55 Coombe Vale, Saltdean, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    183,613 GBP2023-09-30
    Officer
    2020-08-14 ~ 2020-09-02
    IIF 38 - director → ME
    2020-03-05 ~ 2021-02-01
    IIF 6 - director → ME
    Person with significant control
    2020-08-18 ~ 2020-09-02
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2020-03-06 ~ 2021-02-01
    IIF 51 - Has significant influence or control OE
  • 2
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-10-20 ~ 2021-05-10
    IIF 3 - director → ME
    2020-01-01 ~ 2020-03-05
    IIF 39 - director → ME
    Person with significant control
    2020-09-02 ~ 2020-09-14
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    2020-04-20 ~ 2021-05-10
    IIF 41 - Has significant influence or control OE
  • 3
    C/o Bww, 10 Dashwood Avenue, High Wycombe, Bucks
    Dissolved corporate (2 parents)
    Officer
    2005-02-16 ~ 2006-06-05
    IIF 29 - director → ME
  • 4
    DAMAN FASHION LTD - 2022-04-19
    Central Square Fifth Floor, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Person with significant control
    2021-12-12 ~ 2022-01-01
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 5
    51 Rous Road, Newmarket, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    231,954 GBP2024-01-31
    Officer
    2020-09-30 ~ 2020-11-27
    IIF 4 - director → ME
    2020-09-03 ~ 2020-09-28
    IIF 36 - director → ME
    2020-02-28 ~ 2020-05-04
    IIF 40 - director → ME
    2020-01-05 ~ 2020-12-14
    IIF 10 - director → ME
    Person with significant control
    2020-05-05 ~ 2020-08-17
    IIF 30 - Ownership of shares – 75% or more OE
    2020-09-30 ~ 2020-11-27
    IIF 44 - Has significant influence or control OE
    2020-01-07 ~ 2020-12-14
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 6
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-14 ~ 2020-02-28
    IIF 23 - director → ME
    2018-11-14 ~ 2020-02-28
    IIF 28 - secretary → ME
  • 7
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-09-05 ~ 2020-09-23
    IIF 37 - director → ME
    2017-10-12 ~ 2020-04-14
    IIF 20 - director → ME
    Person with significant control
    2017-10-12 ~ 2020-04-05
    IIF 45 - Has significant influence or control OE
  • 8
    Kilsby & Williams C/0 Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2023-02-28
    Person with significant control
    2018-02-26 ~ 2020-03-04
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    ITOP FASHION LTD - 2020-12-17
    Unit 9a 3rd Floor, 11 Ash Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    614,510 GBP2020-02-28
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 10
    54 Blue Unit Broadway Plaza Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    587,945 GBP2022-01-31
    Officer
    2020-09-23 ~ 2021-05-10
    IIF 2 - director → ME
    2020-08-23 ~ 2020-09-23
    IIF 35 - director → ME
    2019-01-15 ~ 2020-04-10
    IIF 12 - director → ME
    Person with significant control
    2019-01-15 ~ 2020-04-10
    IIF 46 - Has significant influence or control OE
    2020-08-25 ~ 2020-09-23
    IIF 31 - Has significant influence or control OE
    2020-09-23 ~ 2021-06-10
    IIF 43 - Has significant influence or control OE
  • 11
    326 105 Broad Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    900 GBP2022-04-30
    Officer
    2022-02-04 ~ 2022-06-10
    IIF 22 - director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-10
    IIF 62 - Has significant influence or control OE
  • 12
    46-48a High Street, Burnham, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-01 ~ 2021-02-10
    IIF 9 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-02-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,145 GBP2016-11-30
    Officer
    2017-07-31 ~ 2017-12-11
    IIF 18 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-12-11
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 14
    301 Barking Road, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-09 ~ 2020-06-17
    IIF 13 - director → ME
    Person with significant control
    2018-11-09 ~ 2020-06-17
    IIF 47 - Has significant influence or control OE
  • 15
    Unit 1a 43 Darnall Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    2021-09-10 ~ 2021-11-10
    IIF 17 - director → ME
    Person with significant control
    2021-12-10 ~ 2022-01-10
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 16
    URBID LIMITED - 2024-11-12
    Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    8,132,770 GBP2024-08-28
    Officer
    2021-02-02 ~ 2021-06-01
    IIF 15 - director → ME
    2022-06-10 ~ 2024-11-10
    IIF 27 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-06-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,678,020 GBP2024-04-30
    Officer
    2020-09-03 ~ 2021-03-02
    IIF 7 - director → ME
    2019-05-03 ~ 2020-09-02
    IIF 21 - director → ME
    Person with significant control
    2019-05-03 ~ 2020-09-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2020-09-03 ~ 2021-03-02
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 18
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-30 ~ 2022-01-01
    IIF 25 - director → ME
    Person with significant control
    2021-09-30 ~ 2022-01-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
  • 19
    46-48a High Street, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    350 GBP2022-05-31
    Officer
    2020-10-01 ~ 2021-06-10
    IIF 5 - director → ME
    2020-03-25 ~ 2020-10-01
    IIF 19 - director → ME
    Person with significant control
    2020-05-07 ~ 2020-09-30
    IIF 61 - Has significant influence or control OE
    2020-10-01 ~ 2021-12-01
    IIF 49 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.