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

Fearnehough, Anthony Richard

    Related profiles found in government register
  • Fearnehough, Anthony Richard
    British marketing born in December 1973

    Registered addresses and corresponding companies
    • icon of address 70c St George`s Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DL

      IIF 1
  • Fearnehough, Anthony Richard
    British sales & marketing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Greys Hill, Henley On Thames, Oxfordshire, RG9 1SJ

      IIF 2
  • Fearnehough, Anthony Richard
    British director

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, C R Bates Industrial Estate, Unit 7/8 Bates Ind Estate, Stokenchurch, Bucks, HP14 3PD, England

      IIF 3
  • Fearnehough, Anthony Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laundry Cottage, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4DX, England

      IIF 4
    • icon of address The Tall House, 29a West Street, Marlow, Bucks, SL7 2LS, United Kingdom

      IIF 5
  • Fearnehough, Richard Anthony
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laundry Cottage, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4DX, England

      IIF 6
  • Mr Richard Anthony Fearnehough
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

      IIF 7
    • icon of address The Tall House, 29a West Street, Marlow, Buckinghamshire, SL7 2LS

      IIF 8
  • Mr Anthony Richard Fearnehough
    British

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 9
  • Mr Anthony Richard Fearnehough
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tall House, 29a West Street, Marlow, Bucks, SL7 2LS, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 4
  • 1
    CEDARTREE PRODUCTS LTD - 2011-12-20
    icon of address The Tall House, 29a West Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SANTELLA LEISURE PRODUCTS LTD - 2011-12-20
    LEISURELINE INDUSTRIES LTD - 2011-03-02
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,596 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    TIMBERLINE LIMITED - 2012-01-26
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address The Tall House, 29a West Street, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -199,529 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-07-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 70 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1996-09-15 ~ 1998-10-27
    IIF 1 - Director → ME

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.