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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Fennell

    Related profiles found in government register
  • Mr Joseph Fennell
    British born in June 1962

    Resident in England

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

      IIF 1
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 2
    • 301, Barking Road, London, E6 1LB, England

      IIF 3
    • 306, Barking Road, London, E6 1LB, England

      IIF 4
  • Mr Joseph Fennell
    British born in June 1957

    Resident in England

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

      IIF 5
    • 54 Blue Unit Broadway Plaza, Francis Road 195, Edgbaston, Birmingham, B16 8SU, England

      IIF 6
    • 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 7
    • 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 8
    • 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

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

      IIF 10 IIF 11
    • Unit 21, Henfield Buisness Park, Henfield, BN5 9SL, United Kingdom

      IIF 12
    • Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

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

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

      IIF 15 IIF 16
    • 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 19
    • Apartment 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 20
    • Unit 1a, 43 Darnall Road, Sheffield, S9 5AH, England

      IIF 21
    • 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 22
    • Baldwin's Farm, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 23
    • Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 24
  • Mr Josph Fennell
    British born in June 1957

    Resident in England

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

      IIF 25
  • 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 26
  • Mr Joseph Craig Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • 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 31
  • Fennel, Joseph Craig
    British born in June 1957

    Resident in England

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

      IIF 32
  • Fennel, Joseph
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mayfield, Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2AA, England

      IIF 33
  • Fennell, Joseph
    British born in June 1957

    Resident in England

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

      IIF 34 IIF 35
    • 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 36
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 37
    • 128, City Road, London, EC1V 2NX, England

      IIF 38
    • 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 39
    • 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 40
    • Apartment 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 41
  • Fennell, Joseph
    British company director born in June 1957

    Resident in England

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

      IIF 42
    • 301, Barking Road, London, E6 1LB, England

      IIF 43 IIF 44
    • 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 45
    • 15, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 46
  • Fennell, Joseph
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 47
    • 301, Barking Road, London, E6 1LB, England

      IIF 48
  • 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 49
    • Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 50
  • Fennell, Joseph Craig
    British born in June 1957

    Resident in England

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

      IIF 51
    • 160, City Road, London, EC1V 2NX, England

      IIF 52
    • Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 53
  • Fennell, Joseph Craig
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Sherdley Road Insustrial Estate, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 54
  • 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 55
  • Fennell, Joseph Craig
    British sales born in June 1957

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

      IIF 56
  • 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 57
  • Fennell, Joseph Craig
    British born in June 1962

    Resident in United Kingdom

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

      IIF 58
    • 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 59
  • Fennell, Joseph Craig
    British company director born in June 1962

    Resident in United Kingdom

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

      IIF 60
    • 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 61
    • 301, Barking Road, London, E6 1LB, England

      IIF 62
  • 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 63
  • Fennell, Joseph
    British 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 64
  • Fennell, Joseph
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 65
  • 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 66
  • Fennell, Joseph

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

      IIF 67
child relation
Offspring entities and appointments 23
  • 1
    ADVERT LTD
    14095550
    Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    AIR SPRING LIMITED
    08202151
    55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (10 parents)
    Officer
    2020-08-14 ~ 2020-09-02
    IIF 62 - Director → ME
    2020-03-05 ~ 2021-02-01
    IIF 44 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-02-01
    IIF 15 - Has significant influence or control OE
    2020-08-18 ~ 2020-09-02
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 3
    ATMOSPHERIC TECHNOLOGIES LIMITED
    10040547 08203397... (more)
    3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (9 parents)
    Officer
    2025-06-05 ~ now
    IIF 33 - Director → ME
    2020-01-01 ~ 2020-03-05
    IIF 59 - Director → ME
    2020-10-20 ~ 2021-05-10
    IIF 35 - Director → ME
    Person with significant control
    2020-09-02 ~ 2020-09-14
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    2020-04-20 ~ 2021-05-10
    IIF 5 - Has significant influence or control OE
  • 4
    CW TRADING LIMITED
    05008167
    C/o Bww, 10 Dashwood Avenue, High Wycombe, Bucks
    Dissolved Corporate (7 parents)
    Officer
    2005-02-16 ~ 2006-06-05
    IIF 56 - Director → ME
  • 5
    DAMAN NATIONAL LIMITED - now
    DAMAN FASHION LTD
    - 2022-04-19 11466629
    Central Square Fifth Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (9 parents)
    Person with significant control
    2021-12-12 ~ 2022-01-01
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 6
    ESSEX SERVICES LTD
    11786682
    35 Progress Road, Leigh-on-sea, England
    Active Corporate (6 parents)
    Officer
    2020-01-05 ~ 2020-12-14
    IIF 46 - Director → ME
    2020-09-30 ~ 2020-11-27
    IIF 42 - Director → ME
    2020-09-03 ~ 2020-09-28
    IIF 60 - Director → ME
    2020-02-28 ~ 2020-05-04
    IIF 63 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-11-27
    IIF 8 - Has significant influence or control OE
    2020-01-07 ~ 2020-12-14
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    2020-05-05 ~ 2020-08-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    GURU GROUP LTD
    11677556
    Unit 21 Henfield Business Park, Shoreham Road, Henfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ 2020-02-28
    IIF 57 - Director → ME
    2018-11-14 ~ 2020-02-28
    IIF 67 - Secretary → ME
  • 8
    INTERMOBIL S.R.L. LTD
    11011245 11223999
    Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (2 parents)
    Officer
    2020-09-05 ~ 2020-09-23
    IIF 61 - Director → ME
    2017-10-12 ~ 2020-04-14
    IIF 66 - Director → ME
    2020-09-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-10-12 ~ 2020-04-05
    IIF 9 - Has significant influence or control OE
    2021-05-05 ~ now
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 9
    INTERMOBILSRLSERVICES LTD
    11223999 11011245
    Kilsby & Williams C/0 Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (5 parents)
    Person with significant control
    2018-02-26 ~ 2020-03-04
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    ITOP NATIONAL LIMITED
    - now 11810489
    ITOP FASHION LTD - 2020-12-17
    Unit 9a 3rd Floor, 11 Ash Street, Leicester, England
    Active Corporate (10 parents)
    Person with significant control
    2021-12-10 ~ 2021-12-10
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 11
    MANAGEMENT EMPLOYMENT GROUP LTD
    11767630
    301 Barking Road London Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-09-23 ~ 2021-05-10
    IIF 36 - Director → ME
    2019-01-15 ~ 2020-04-10
    IIF 37 - Director → ME
    2020-08-23 ~ 2020-09-23
    IIF 58 - Director → ME
    Person with significant control
    2019-01-15 ~ 2020-04-10
    IIF 10 - Has significant influence or control OE
    2020-09-23 ~ 2021-06-10
    IIF 7 - Has significant influence or control OE
    2020-08-25 ~ 2020-09-23
    IIF 2 - Has significant influence or control OE
  • 12
    MERSEY DEVELOPMENTS LTD
    16385309
    11 Fountains Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PBUK CONSULTANTS LIMITED
    07606297
    326 105 Broad Street, Birmingham
    Active Corporate (9 parents)
    Officer
    2022-02-04 ~ 2022-06-10
    IIF 32 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-10
    IIF 28 - Has significant influence or control OE
  • 14
    PENELOPE GEORGIA LIMITED
    13171575
    46-48a High Street, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-10
    IIF 45 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-02-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    PRIVATELINE88 LIMITED
    09329840
    Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-31 ~ 2017-12-11
    IIF 50 - Director → ME
    Person with significant control
    2017-07-31 ~ 2017-12-11
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    SHEDWANGROUP.COM LIMITED
    11670370
    301 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ 2020-06-17
    IIF 47 - Director → ME
    Person with significant control
    2018-11-09 ~ 2020-06-17
    IIF 11 - Has significant influence or control OE
  • 17
    SHUBH LEICESTER LTD
    11402968
    Unit 1a 43 Darnall Road, Sheffield, England
    Liquidation Corporate (9 parents)
    Officer
    2021-09-10 ~ 2021-11-10
    IIF 49 - Director → ME
    Person with significant control
    2021-12-10 ~ 2022-01-10
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 18
    SJ CRAWFORD PIPING SERVICES LTD - now
    URBID LIMITED
    - 2024-11-12 13174774
    Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens, England
    Active Corporate (4 parents)
    Officer
    2021-02-02 ~ 2021-06-01
    IIF 48 - Director → ME
    2022-06-10 ~ 2024-11-10
    IIF 54 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-06-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    THORNBERRYS ASSOCIATES EU LTD
    09224691
    15 The Octogon Marina, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 55 - Director → ME
  • 20
    THORNBURY LTD
    11979623
    128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ now
    IIF 51 - Director → ME
    2020-09-03 ~ 2021-03-02
    IIF 39 - Director → ME
    2019-05-03 ~ 2020-09-02
    IIF 52 - Director → ME
    2019-06-06 ~ 2021-06-10
    IIF 38 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-09-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2019-08-05 ~ now
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    2020-09-03 ~ 2021-03-02
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 21
    THORNBURY WATER LTD
    13654941
    3 Mayfield Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ 2022-01-01
    IIF 65 - Director → ME
    Person with significant control
    2021-09-30 ~ 2022-01-01
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    WATER PARTNERS LIMITED
    10772604
    3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (6 parents)
    Officer
    2020-03-25 ~ 2020-10-01
    IIF 31 - Director → ME
    2021-03-10 ~ now
    IIF 34 - Director → ME
    2020-10-01 ~ 2021-06-10
    IIF 43 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 19 - Has significant influence or control OE
    2020-10-01 ~ 2021-12-01
    IIF 13 - Has significant influence or control OE
    2020-05-07 ~ 2020-09-30
    IIF 26 - Has significant influence or control OE
  • 23
    WATERPARTNERSHIP LTD
    13562002
    3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 40 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.