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

Fenton, William Clive

    Related profiles found in government register
  • Fenton, William Clive
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intake Business Centre, Kirkland Avenue, Mansfield, NG18 5QP, England

      IIF 1
  • Fenton, William Clive
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Norton Farm House, Cold Norton Eccleshall Road, Stone, Staffordshire, ST15 0BZ

      IIF 2
  • Fenton, William Clive
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 3
    • icon of address Edwinstowe House, Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 4
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 5
    • icon of address Cold Norton Farm, Eccleshall Road, Stone, Staffs, ST15 0BZ, United Kingdom

      IIF 6
  • Fenton, William Clive
    British it executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 7
  • Fenton, William Clive
    British vice president bt born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I Centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 8
  • Fenton, William Clive
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 9
  • Mr William Clive Fenton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 10
    • icon of address Edwinstowe House, Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 11
    • icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 12
    • icon of address 53, Fountain Street, Manchester, M2 2AN, England

      IIF 13
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 14
    • icon of address Cold Norton Farm, Eccleshall Road, Stone, ST15 0BZ, England

      IIF 15
    • icon of address Cold Norton Farm, Eccleshall Road, Stone, ST15 0BZ, United Kingdom

      IIF 16
  • William Clive Fenton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Croft, Swan Lane, Mansfield, NG19 8DF, United Kingdom

      IIF 17
  • Fenton, Clive
    British vice president bt born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mansfield I Centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 18
  • Fenton, William Clive
    British consultant

    Registered addresses and corresponding companies
    • icon of address Cold Norton Farm House, Cold Norton Eccleshall Road, Stone, Staffordshire, ST15 0BZ

      IIF 19
  • Fenton, William Clive

    Registered addresses and corresponding companies
    • icon of address Cold Norton Farm, Eccleshall Road, Stone, Staffordshire, ST15 0BZ, United Kingdom

      IIF 20
  • Mr William Clive Fenton
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwinstowe House, Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, NG21 9PR, England

      IIF 21
  • Fenton, William

    Registered addresses and corresponding companies
    • icon of address Cold Norton Farm, Eccleshall Road, Stone, Staffs, ST15 0BZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,361 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 3 - Director → ME
  • 2
    OXCLOSE DEVELOPMENTS LIMITED - 2009-07-14
    icon of address Edwinstowe House Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,930,352 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Edwinstowe House Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FENTON & BROMLEY DEVELOPMENTS LIMITED - 2009-07-14
    icon of address Edwinstowe House, High Street, Edwinstowe, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    BEEZ NEEZ SPECIALWEAR LIMITED - 2023-10-04
    icon of address Intake Business Centre, Kirkland Avenue, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,920 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -346,415 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Belle Cottage, Butters Bank, Croxton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-06-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 5 - Director → ME
  • 9
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,361 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-08-30
    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
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2006-04-06
    IIF 2 - Director → ME
    icon of calendar 2000-12-15 ~ 2006-04-06
    IIF 19 - Secretary → ME
  • 3
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -346,415 GBP2022-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2023-11-22
    IIF 1 - Director → ME
  • 4
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Officer
    icon of calendar 2010-02-22 ~ 2025-07-01
    IIF 7 - Director → ME
    icon of calendar 2010-02-22 ~ 2014-05-02
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-11
    IIF 16 - Has significant influence or control OE
  • 5
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-27
    IIF 13 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.