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 1
  • Fuller, John Stewart
    Born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-14 ~ now
    OF - Director → CIF 0
    Mr John Stewart Fuller
    Born in June 1956
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Fuller, Nicola Claire
    Director born in September 1985
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-14
    OF - Director → CIF 0
    Nicola Fuller
    Born in September 1985
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Fuller, John Stewart
    Chartered Accountant born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-10-04 ~ 2006-11-02
    OF - Director → CIF 0
    Fuller, John Stewart
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-10-04 ~ 2006-01-01
    OF - Secretary → CIF 0
  • 3
    Fuller, Angela Kathryn
    Director born in June 1957
    Individual
    Officer
    icon of calendar 1999-06-15 ~ 2006-01-01
    OF - Director → CIF 0
  • 4
    De Silva, Clive
    Tennis Specialist born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-04 ~ 1999-06-15
    OF - Director → CIF 0
  • 5
    Fuller, James David
    Director born in January 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-14
    OF - Director → CIF 0
    James David Fuller
    Born in January 1988
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Small, Claire Louise
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-14 ~ 2025-09-10
    OF - Director → CIF 0
  • 7
    icon of address4/5, Bridge Street, Bath, United Kingdom
    Corporate
    Officer
    2006-11-01 ~ 2010-09-14
    PE - Director → CIF 0
  • 8
    FULLER ACCOUNTANTS LIMITED - now
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    CHF MANAGEMENT LIMITED - 2009-08-13
    F&R MANAGEMENT LIMITED - 2013-11-29
    HOLBURNE NASH LIMITED - 1999-12-29
    icon of addressThe Counting House, 13a Church Farm Business Park, Corston, Bath, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-01 ~ 2017-09-01
    PE - Secretary → CIF 0
parent relation
Company in focus

PEAK PERFORMANCE GROUP LIMITED

Previous names
JOHN FULLER GROUP LIMITED - 2001-01-04
VOLLEY SPORTS (UK) LIMITED - 1999-09-30
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
12023-09-01 ~ 2024-08-31
12022-09-01 ~ 2023-08-31
Current Assets
21,950 GBP2024-08-31
29,092 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-1,483 GBP2024-08-31
Net Assets/Liabilities
20,467 GBP2024-08-31
25,001 GBP2023-08-31
Equity
20,467 GBP2024-08-31
25,001 GBP2023-08-31

Related profiles found in government register
  • PEAK PERFORMANCE GROUP LIMITED
    Info
    JOHN FULLER GROUP LIMITED - 2001-01-04
    VOLLEY SPORTS (UK) LIMITED - 2001-01-04
    Registered number 03259100
    icon of address4 Fairfield Close, Marshfield, Chippenham, Wiltshire SN14 8NH
    PRIVATE LIMITED COMPANY incorporated on 1996-10-04 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • PEAK PERFORMANCE GROUP LIMITED
    S
    Registered number 03259100
    icon of addressThe Counting House, 13a Church Farm Business Park, Corston, Bath, England, BA2 9AP
    Limited in England & Wales, England
    CIF 1
  • PEAK PERFORMANCE GROUP LIMITED
    S
    Registered number 03259100
    icon of addressThe Counting House, Church Farm Business Park, Corston, Bath, England, BA2 9AP
    Limited in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    FULLER MANAGEMENT LIMITED - 2012-01-19
    CHF MANAGEMENT LIMITED - 2009-08-13
    F&R MANAGEMENT LIMITED - 2013-11-29
    HOLBURNE NASH LIMITED - 1999-12-29
    icon of address12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    THE BATH SPRING WATER COMPANY LIMITED - 2002-05-22
    FINANCIAL DYNAMIX LIMITED - 2009-08-13
    TONGUE TWISTERS LIMITED - 2008-08-18
    icon of address12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BECKFORD NOMINEES LIMITED - 2010-07-12
    icon of address12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    SOHOTELS LIMITED - 2020-01-31
    SOVISION LIMITED - 2003-04-03
    BECKFORD PROPERTIES (BATH) LIMITED - 2000-01-12
    SOBUSINET LIMITED - 2000-11-15
    PEAK LEISURE MANAGEMENT LIMITED - 2003-10-20
    icon of addressSillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.