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, Frederick John William

    Related profiles found in government register
  • Fennell, Frederick John William
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 87, Nottingham Road, Long Eaton, Nottingham, NG10 2BU, England

      IIF 1
    • Clifton House, Coppice Lane, Clifton Campville, Tamworth, B79 0BQ, England

      IIF 2
  • Fennell, Frederick John William
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, Coppice Lane, Clifton Campville, Staffordshire, B79 0BQ, United Kingdom

      IIF 3
    • 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 4
    • C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 5
    • M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 6 IIF 7 IIF 8
    • The Point, Rotherwood Group, Granite Way, Loughborough, LE12 7TZ, United Kingdom

      IIF 9
    • Campville House, Coppice Lane Clifton Campvile, Tamworth, Staffordshire, B79 0BQ

      IIF 10
  • Fennell, Frederick John William
    British manufacturer & therapist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Campville House, Coppice Lane Clifton Campvile, Tamworth, Staffordshire, B79 0BQ

      IIF 11
  • Mr Frederick John William Fennell
    British born in January 1949

    Resident in England

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

      IIF 12
    • Campville House, Coppice Lane, Clifton Campville, Tamworth, B79 0BQ, England

      IIF 13
    • Clifton House, Coppice Lane, Clifton Campville, Tamworth, B79 0BQ, England

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    Clifton House Coppice Lane, Clifton Campville, Tamworth, England
    Corporate (2 parents)
    Equity (Company account)
    4,465 GBP2024-01-31
    Officer
    2000-01-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Clifton House Coppice Lane, Clifton Campville, Tamworth, England
    Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    ASHA HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2014-10-23
    HALLMARK HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2011-06-16
    Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,050,530 GBP2023-08-31
    Officer
    2014-10-03 ~ 2017-04-01
    IIF 1 - director → ME
  • 2
    M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,791,644 GBP2023-03-31
    Officer
    2017-02-01 ~ 2019-05-08
    IIF 6 - director → ME
  • 3
    M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,553,874 GBP2023-03-31
    Officer
    2017-02-01 ~ 2019-05-08
    IIF 8 - director → ME
  • 4
    M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -943,939 GBP2023-03-31
    Officer
    2017-02-01 ~ 2019-05-08
    IIF 7 - director → ME
  • 5
    C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,165,511 GBP2023-03-31
    Officer
    2017-02-01 ~ 2019-05-08
    IIF 5 - director → ME
  • 6
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    2017-02-01 ~ 2019-05-08
    IIF 4 - director → ME
  • 7
    SARCP
    - now
    STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS - 2018-03-13
    Offices 23-24 Brookside Business, Park, Cold Meece, Stone, Staffordshire
    Corporate (12 parents)
    Equity (Company account)
    157,938 GBP2024-03-31
    Officer
    2003-06-12 ~ 2009-12-31
    IIF 11 - director → ME
  • 8
    76 Spring Lane Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,957 GBP2020-11-30
    Officer
    1996-05-17 ~ 2020-11-23
    IIF 3 - director → ME
  • 9
    11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-20 ~ 2018-03-20
    IIF 9 - director → ME
    Person with significant control
    2017-10-21 ~ 2018-03-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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.