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 Nigel Andrew Fulcher

    Related profiles found in government register
  • Mr Nigel Andrew Fulcher
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 1
  • Mr Nigel Andrew Fulcher
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishop's Stortford, Hertfordshire, CM23 4PA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 5
  • Mr Nigel Fulcher
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishops Stortford, CM23 4PA, United Kingdom

      IIF 6
    • icon of address 21, Mayflower Gardens, Bishops Stortford, Herts, CM23 4PA, England

      IIF 7
  • Mr Nigel Andrew Fulcher
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Mayflower Gardens, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 8
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 9
  • Fulcher, Nigel Andrew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 10
    • icon of address 21, Mayflower Gardens, Bishop's Stortford, Hertfordshire, CM23 4PA, United Kingdom

      IIF 11
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 12
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 13
  • Fulcher, Nigel Andrew
    British business born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 14
  • Fulcher, Nigel Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishop's Stortford, Hertfordshire, CM23 4PA, United Kingdom

      IIF 15
    • icon of address New Barn, Fanhams Grange, Fanhams Hall Road, Ware, Hertfordshire, SG12 7QA

      IIF 16 IIF 17
  • Fulcher, Nigel Andrew
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn, Fanhams Grange, Fanhams Hall Road, Ware, Hertfordshire, SG12 7QA

      IIF 18
  • Fulcher, Nigel
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishops Stortford, Herts, CM23 4PA, United Kingdom

      IIF 19
  • Fulcher, Nigel
    British publisher born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayflower Gardens, Bishops Stortford, Herts, CM23 4PA, England

      IIF 20
  • Fulcher, Nigel Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hyrcania, Wrights Green, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7RH

      IIF 21
  • Fulcher, Nigel Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Hyrcania Wrights Green, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RH

      IIF 22
    • icon of address New Barn, Fanhams Grange, Fanhams Hall Road, Ware, Hertfordshire, SG12 7QA

      IIF 23
  • Fulcher, Nigel Andrew
    British managing director

    Registered addresses and corresponding companies
    • icon of address New Barn, Fanhams Grange, Fanhams Hall Road, Ware, Hertfordshire, SG12 7QA

      IIF 24
  • Fulcher, Nigel Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyrcania, Wrights Green, Little Hallingbury, Bishops Stortford, Herts, CM22 7RH, United Kingdom

      IIF 25
  • Fulcher, Nigel Andrew
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Fulcher, Nigel Andrew
    British creative director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyrcania, Wrights Green, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7RH

      IIF 27 IIF 28
  • Fulcher, Nigel Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyrcania Wrights Green, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RH

      IIF 29
  • Fulcher, Nigel

    Registered addresses and corresponding companies
    • icon of address 12, Mayflower Gardens, Bishop's Stortford, CM23 4PA, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    AFFINITY PARTNERSHIP LIMITED - 2004-09-14
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Basement, 43-45 East Smithfield, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FMS DESIGN CONSULTANTS LIMITED - 2014-05-30
    FULCHER ELECTRONIC DESIGN LIMITED - 2001-03-21
    icon of address Quadrant House, 4 Thomas More, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1995-01-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    PRIME LONDON GROUP LIMITED - 2023-07-31
    icon of address 21 Mayflower Gardens, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-08-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    130 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FMS (PR) LIMITED - 2006-11-21
    icon of address Springfield House, 99-101crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 21 Mayflower Gardens, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    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
  • 11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -216,384 GBP2024-10-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    CLOUDMATIQ LTD - 2020-09-25
    icon of address 57a Broadway, Leigh On Sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,230 GBP2024-08-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Mayflower Gardens, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,981 GBP2023-09-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-08-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 16
    icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.