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 Frederick John William Fennell

    Related profiles found in government register
  • Mr Frederick John William Fennell
    British born in January 1949

    Resident in England

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

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

      IIF 2
    • icon of address Clifton House, Coppice Lane, Clifton Campville, Tamworth, B79 0BQ, England

      IIF 3
  • Fennell, Frederick John William
    British born in January 1949

    Resident in England

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

      IIF 4
    • icon of address Clifton House, Coppice Lane, Clifton Campville, Tamworth, B79 0BQ, England

      IIF 5
  • Fennell, Frederick John William
    British company director born in January 1949

    Resident in England

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

      IIF 6
  • Fennell, Frederick John William
    British director born in January 1949

    Resident in England

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

      IIF 7
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 8
    • icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 9
    • icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Point, Rotherwood Group, Granite Way, Loughborough, LE12 7TZ, United Kingdom

      IIF 13
  • Fennell, Frederick John William
    British manufacturer & therapist born in January 1949

    Resident in England

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

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Clifton House Coppice Lane, Clifton Campville, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,465 GBP2024-01-31
    Officer
    icon of calendar 2000-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Clifton House Coppice Lane, Clifton Campville, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    HALLMARK HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2011-06-16
    ASHA HEALTHCARE (KIRKBY IN ASHFIELD) LIMITED - 2014-10-23
    icon of address Chapel House 65 The Hill, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,050,530 GBP2023-08-31
    Officer
    icon of calendar 2014-10-03 ~ 2017-04-01
    IIF 6 - Director → ME
  • 2
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,339 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-08
    IIF 10 - Director → ME
  • 3
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747,299 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-08
    IIF 12 - Director → ME
  • 4
    icon of address M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,029,106 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-08
    IIF 11 - Director → ME
  • 5
    icon of address C/o M H A Macintyre Hudson, 11 Merus Court, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,798,776 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-08
    IIF 9 - Director → ME
  • 6
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,016,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-05-08
    IIF 8 - Director → ME
  • 7
    SARCP
    - now
    STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS - 2018-03-13
    icon of address Offices 23-24 Brookside Business, Park, Cold Meece, Stone, Staffordshire
    Active Corporate (10 parents)
    Equity (Company account)
    157,938 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2009-12-31
    IIF 14 - Director → ME
  • 8
    icon of address 76 Spring Lane Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,957 GBP2020-11-30
    Officer
    icon of calendar 1996-05-17 ~ 2020-11-23
    IIF 7 - Director → ME
  • 9
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-03-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-21 ~ 2018-03-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.