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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Turner, Frederick James Mortimer
    Born in November 1985
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Stacey, Juliette Natasha
    Born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Director → CIF 0
  • 3
    Fuller, James Henry Fleetwood, Sir
    Born in November 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Browne, Dawn
    Born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Neil Reynolds
    Born in January 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 6
    Rowland, Robin James Leslie
    Born in March 1961
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    OF - Director → CIF 0
  • 7
    Bednall, Jane
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Fuller, Richard Hamilton Fleetwood
    Born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ now
    OF - Director → CIF 0
  • 9
    Emeny, Simon
    Born in October 1965
    Individual (29 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ now
    OF - Director → CIF 0
  • 10
    Spencer, Rachel Louise
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Fernie, William Mackinnson
    Non Executive Director born in March 1931
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 2
    Dodd, Simon Ray
    Director born in July 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 3
    Turner, Michael John
    Chairman born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2025-07-22
    OF - Director → CIF 0
  • 4
    Spinney, Ronald Richard
    Chartered Surveyor born in April 1941
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2008-07-16
    OF - Director → CIF 0
  • 5
    Gracie, Marie Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ 2014-07-24
    OF - Secretary → CIF 0
  • 6
    Williams, Henry David
    Deputy Chairman born in February 1938
    Individual
    Officer
    icon of calendar ~ 1998-05-31
    OF - Director → CIF 0
  • 7
    Douglas, James Charles Robert
    Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2018-11-15
    OF - Director → CIF 0
  • 8
    Kerr, Alastair Gibson
    Company Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2018-01-24
    OF - Director → CIF 0
  • 9
    Macandrew, Nicholas Rupert
    Accountant born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-05 ~ 2011-07-29
    OF - Director → CIF 0
  • 10
    Atkinson, Nigel John Bewley
    Company Director born in December 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2012-07-18
    OF - Director → CIF 0
  • 11
    Bequin, Severine Pascale
    Individual
    Officer
    icon of calendar 2014-07-24 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 12
    Dunsmore, John Michael
    Director born in February 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2019-07-25
    OF - Director → CIF 0
  • 13
    O'brien, Anthony Louis
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-08-21 ~ 1996-09-12
    OF - Secretary → CIF 0
  • 14
    Francis, Philip George
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 1998-05-08
    OF - Secretary → CIF 0
  • 15
    Williams, Charles Frederick
    Tied Trade Director born in December 1948
    Individual
    Officer
    icon of calendar ~ 1995-01-13
    OF - Director → CIF 0
  • 16
    Drury, Reginald Hugh
    Brewing Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 17
    Fordham, Lynn Rosanne
    British born in April 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2018-06-08
    OF - Director → CIF 0
  • 18
    Jones, Helen Victoria
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2025-03-31
    OF - Director → CIF 0
  • 19
    Bray, Ian David
    Executive Director born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2016-05-31
    OF - Director → CIF 0
  • 20
    Turner, Timothy James Mortimer
    Solicitor born in December 1949
    Individual
    Officer
    icon of calendar ~ 2010-03-31
    OF - Director → CIF 0
  • 21
    Macpherson, Donald Charles, Mr.
    Banker born in January 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-07-31
    OF - Director → CIF 0
  • 22
    Fuller, Anthony Gerard Fleetwood
    Director born in June 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-07-23
    OF - Director → CIF 0
  • 23
    Councell, Adam Thomas
    Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ 2021-09-30
    OF - Director → CIF 0
  • 24
    Swaine, Jonathon David
    Director born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2019-09-04
    OF - Director → CIF 0
  • 25
    Fuller, John William Fleetwood, Major Sir
    Farmer born in December 1936
    Individual
    Officer
    icon of calendar ~ 1998-04-03
    OF - Director → CIF 0
  • 26
    Clarke, Paul Anthony
    Finance Director born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-04-30
    OF - Director → CIF 0
    Clarke, Paul Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 1995-08-21
    OF - Secretary → CIF 0
    icon of calendar 1996-09-13 ~ 1997-03-31
    OF - Secretary → CIF 0
    icon of calendar 1998-05-08 ~ 1998-07-06
    OF - Secretary → CIF 0
  • 27
    Turner, Robert Ian
    Accountant born in October 1940
    Individual
    Officer
    icon of calendar ~ 2000-10-31
    OF - Director → CIF 0
    Turner, Robert Ian
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Secretary → CIF 0
  • 28
    Espey, James Stuart
    Director born in May 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2009-03-18
    OF - Director → CIF 0
  • 29
    Roberts, Richard John
    Beer & Brands Director born in October 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-19 ~ 2011-03-01
    OF - Director → CIF 0
  • 30
    Swinburn, Peter Stuart
    Director born in February 1953
    Individual
    Officer
    icon of calendar 2018-03-21 ~ 2019-09-04
    OF - Director → CIF 0
  • 31
    Augar, Philip John
    Investment Banker born in June 1951
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2002-03-31
    OF - Director → CIF 0
parent relation
Company in focus

FULLER SMITH & TURNER PLC

Standard Industrial Classification
56302 - Public Houses And Bars
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • FULLER SMITH & TURNER PLC
    Info
    Registered number 00241882
    icon of addressPier House 86-93 Strand On The Green, London W4 3NN
    PUBLIC LIMITED COMPANY incorporated on 1929-08-22 (96 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • FULLER SMITH & TURNER P.L.C
    S
    Registered number 00241882
    icon of addressGriffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB
    Public Limited Company in Registrar Of Companies- England And Wales, England
    CIF 1
  • FULLER SMITH & TURNER PLC
    S
    Registered number 00241882
    icon of addressGriffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB
    Public Limited Company in Registrar Of Companies, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    LONGSHOT B & D (COOKHAM) LIMITED - 2018-09-17
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    LC II B & D (FARNHAM) LIMITED - 2018-09-17
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    LC II B & D (KINGSCLERE) LIMITED - 2018-09-14
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 5
    LONGSHOT B & D (RIPLEY) LIMITED - 2013-07-18
    LONGSHOT B & D (FARNHAM) LIMITED - 2013-02-21
    LONGSHOT B & D (ODIHAM) LIMITED - 2018-09-17
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    LONGSHOT B & D LIMITED - 2010-07-26
    LONGSHOT B & D (READING) LIMITED - 2018-09-17
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    LONGSHOT B & D (WIN) LIMITED - 2018-09-17
    LONGSHOT B & D (WIND) LIMITED - 2010-07-26
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    LONGSHOT COUNTRY PUB COMPANY LIMITED - 2012-01-11
    LONGSHOT COUNTRY INNS I LIMITED - 2018-09-17
    LONGSHOT COUNTRY INNS LIMITED - 2012-04-25
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-06-17 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    LONGSHOT COUNTRY INNS II LIMITED - 2018-09-17
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    AYCEECO (145) LIMITED - 1997-05-15
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    ABBOTWORK LIMITED - 1996-04-12
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressGriffin Brewery, Chiswick Lane South, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    GRIFFIN CATERING CO. LIMITED - 1986-03-29
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressPier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ROETAIL LIMITED - 2019-01-24
    THE FULLER'S BEER COMPANY LIMITED - 2019-04-29
    ASAHI UK HOLDINGS LTD - 2021-09-30
    icon of addressGriffin Brewery, Chiswick Lane South, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-04-27
    CIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of addressGriffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-27
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    icon of addressGriffin Brewery, Chiswick Lane South, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-27
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    THE DARK STAR BREWING CO. (INC. SKINNERS OF BRIGHTON) LTD. - 2001-08-16
    icon of addressGriffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    499,095 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-04-27
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,778,186 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-07
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    PROJECT OZ LIMITED - 2014-06-06
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,002,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-06-07
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.