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 Brian Fullerton

    Related profiles found in government register
  • Mr Brian Fullerton
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fullerton, Brian
    British advertising executiv born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Downs Drive, Altrincham, Cheshire, WA14 5QT

      IIF 7
  • Fullerton, Brian
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Downs Drive, Timperley, Altrincham, Cheshire, WA14 5QT

      IIF 8
    • icon of address St Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 9
    • icon of address 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 10 IIF 11
  • Fullerton, Brian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coe House, Coe Street, Bolton, Lancashire, BL3 6BU, England

      IIF 12
  • Fullerton, Brian
    British marketing born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Downs Drive, Downs Drive, Timperley, Altrincham, Cheshire, WA14 5QT, England

      IIF 13
    • icon of address St Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 14
  • Fullerton, Brian
    British marketing consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 15
  • Fullerton, Brian
    British marketing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 16
  • Fullerton, Brian
    British marketing executive born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Downs Drive, Altrincham, Cheshire, WA14 5QT

      IIF 17 IIF 18
    • icon of address 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 19
  • Fullerton, Brian
    British rtd born in January 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coquetdale Apartments, High Street, Rothbury, Morpeth, Northumberland, NE65 7TT

      IIF 20
  • Fullerton, Brian
    British marketing executive born in August 1948

    Registered addresses and corresponding companies
    • icon of address 13 Downs Drive, Timperley, Altrincham, Cheshire, WA14 5QT

      IIF 21
  • Fullerton, Brian
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address 13 Downs Drive, Timperley, Altrincham, Cheshire, WA14 5QT

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    AQUATISING LIMITED - 2007-02-19
    icon of address Peter House, Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-11-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 13 Downs Drive Downs Drive, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    4GMM LIMITED - 2009-06-27
    icon of address 85 Chapel Street, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,393 GBP2024-01-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    VOICE OF THE STARS LIMITED - 2020-03-10
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2009-06-02 ~ 2015-10-09
    IIF 20 - Director → ME
  • 2
    icon of address Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2014-07-01
    IIF 9 - Director → ME
  • 3
    VINPORT LIMITED - 2012-02-01
    ROI BULK COMMUNICATIONS LIMITED - 2011-04-27
    SMS POGO LIMITED - 2009-10-30
    icon of address The Round House Birtles Lane, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2011-03-08
    IIF 7 - Director → ME
  • 4
    PERFIC LIMITED - 2011-12-08
    ROI CONSUMER COMMUNCATIONS LIMITED - 2011-04-27
    4G MOBILE MARKETING LIMITED - 2009-06-27
    icon of address The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2011-03-08
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.