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, Nicholas Anthony

    Related profiles found in government register
  • Fenton, Nicholas Anthony
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashford Borough Council, International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 1 IIF 2
    • icon of address Kuflink Stadium, Stonebridge Road, Northfleet, Kent, DA11 9GN, United Kingdom

      IIF 3
    • icon of address Hodson Developments, 55 Park Lane, London, W1K 1NA, England

      IIF 4
    • icon of address Kuflink, Stadium, Stonebridge Road, Northfleet, Kent, DA11 9GN, United Kingdom

      IIF 5
    • icon of address 86 Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ

      IIF 6 IIF 7
    • icon of address 86 Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ, England

      IIF 8
    • icon of address 86, Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ, United Kingdom

      IIF 9
    • icon of address 86, Lovelace Drive, Woking, Surrey, GU22 8QZ, United Kingdom

      IIF 10
  • Fenton, Nicholas Anthony
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 11 IIF 12
    • icon of address 86 Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ

      IIF 13 IIF 14
  • Fenton, Nicholas Anthony
    British quantity surveyor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 15 IIF 16 IIF 17
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 18 IIF 19
    • icon of address Weald House 88, Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 20 IIF 21
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, England

      IIF 22 IIF 23 IIF 24
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 26 IIF 27
    • icon of address 86 Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ

      IIF 28 IIF 29 IIF 30
    • icon of address 86, Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ, United Kingdom

      IIF 31
  • Mr Nicholas Anthony Fenton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Ashford Borough Council International House, Dover Place, Ashford, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Ashford Borough Council International House, Dover Place, Ashford, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,563 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kuflink Stadium Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -10,475,104 GBP2024-04-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
Ceased 25
  • 1
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 16 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-06-15
    IIF 21 - Director → ME
  • 3
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2012-02-17
    IIF 12 - Director → ME
  • 4
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-02-17
    IIF 27 - Director → ME
  • 5
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-03-13
    IIF 10 - Director → ME
  • 6
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-02-17
    IIF 11 - Director → ME
  • 7
    CHILMINGTON GREEN COMMUNITY MANAGEMENT ORGANISATION - 2019-08-12
    icon of address Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    162,548 GBP2025-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-11-30
    IIF 4 - Director → ME
  • 8
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    POLAPLAN LIMITED - 2001-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-01 ~ 2005-02-28
    IIF 7 - Director → ME
  • 9
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2012-06-15
    IIF 19 - Director → ME
  • 10
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,780 GBP2021-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2012-03-13
    IIF 20 - Director → ME
  • 11
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,632 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2012-10-24
    IIF 9 - Director → ME
  • 12
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,821 GBP2024-10-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 29 - Director → ME
  • 13
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-30
    IIF 23 - Director → ME
  • 14
    icon of address David Wilson Homes Kent, Weald House Main Road, Sundridge, Sevenoaks, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 17 - Director → ME
  • 15
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2012-06-15
    IIF 25 - Director → ME
  • 16
    icon of address 4-6 Queensgate Centre Orsett Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2008-06-23
    IIF 14 - Director → ME
  • 17
    MCLEAN ESTATES LIMITED - 1980-12-31
    TARMAC WADDINGTON ESTATES LIMITED - 1978-12-31
    THAMESWEY HOMES LIMITED - 2001-04-02
    WIMPEY HOMES SOUTHERN LIMITED - 2001-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-06-01
    IIF 6 - Director → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-06-15
    IIF 18 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-02-17
    IIF 26 - Director → ME
  • 20
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 15 - Director → ME
  • 21
    FINSMERE LIMITED - 1990-02-20
    THE SHIRE RESIDENTS ASSOCIATION LIMITED - 1992-10-13
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    575 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 30 - Director → ME
  • 22
    CASELAND LIMITED - 1989-03-29
    icon of address 100 High Street, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2012-06-06
    IIF 28 - Director → ME
  • 23
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2012-06-15
    IIF 24 - Director → ME
  • 24
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2012-06-15
    IIF 22 - Director → ME
  • 25
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-03-14
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.