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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fuller, John Stewart

    Related profiles found in government register
  • Fuller, John Stewart

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    British

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    British accountant

    Registered addresses and corresponding companies
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 30
  • Fuller, John Stewart
    British chairman

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 31
  • Fuller, John Stewart
    British chartered accountant

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 32
  • Fuller, John
    British

    Registered addresses and corresponding companies
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP

      IIF 33
  • Fuller, John Stewart
    British born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 34 IIF 35
  • Fuller, John Stewart
    British caa born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 36
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 37 IIF 38
  • Fuller, John Stewart
    British director born in June 1956

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 48
  • Fuller, John Stewart
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 49 IIF 50
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 51
    • The Counting House, Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 52
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 53 IIF 54
    • Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon, BS9 2BJ

      IIF 55
  • Fuller, John Stewart
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 56
    • Sands Farm, Dyrham, Chippenham, Wiltshire, SN14 8ES, United Kingdom

      IIF 57
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 13 A Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 58
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Unit 12, Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England

      IIF 67
  • Mr John Stewart Fuller
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 53
  • 1
    ALFRESCO DRINKS LIMITED
    03279032
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    1996-11-15 ~ 2015-07-22
    IIF 57 - Director → ME
    1996-11-15 ~ 2021-08-31
    IIF 30 - Secretary → ME
  • 2
    ALTUS CONSULTING LIMITED - now
    EQUISOFT LIMITED - 2025-03-19
    ALTUS LIMITED
    - 2023-01-25 05558586
    Bath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-08-21 ~ 2015-07-24
    IIF 11 - Secretary → ME
  • 3
    AUTHENTIC INVESTMENTS LIMITED
    05280130
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2012-04-10 ~ 2013-10-28
    IIF 60 - Director → ME
    2013-10-28 ~ 2020-01-28
    IIF 9 - Secretary → ME
  • 4
    AVON LAWN TENNIS LIMITED
    03637803
    Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon
    Dissolved Corporate (10 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 55 - Director → ME
  • 5
    BEDFORD NOMINEES (U.K.) LTD. - now
    JORDAN GROUP SERVICES LIMITED
    - 2001-03-06 00849814
    JORDANS LIMITED
    - 1996-06-17 00849814
    JORDANS LIMITED
    - 1996-06-06 00849814
    HART COMPANY SECRETARIES LIMITED
    - 1996-04-17 00849814
    EXPRESS COMPANY PRINTERS LIMITED - 1985-12-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (15 parents, 23 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 34 - Director → ME
  • 6
    BHATIA INTERNATIONAL LIMITED
    09962539
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-18 ~ 2016-09-19
    IIF 52 - Director → ME
    2016-01-21 ~ 2020-01-28
    IIF 15 - Secretary → ME
  • 7
    BLENCATHRA NOMINEES LIMITED
    - now 07043480
    BECKFORD NOMINEES LIMITED
    - 2010-07-12 07043480
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-10-15 ~ 2013-07-31
    IIF 58 - Director → ME
    2013-07-31 ~ 2020-01-28
    IIF 16 - Secretary → ME
  • 8
    CADEN ENERGY LIMITED
    - now 08925810
    SUNFLOWER CAPITAL LIMITED
    - 2020-01-09 08925810
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ 2020-01-28
    IIF 2 - Secretary → ME
  • 9
    DANJOR BOOKS LIMITED - now
    JORDANS 2016 LIMITED - 2016-11-24
    JORDAN PUBLISHING LIMITED
    - 2016-03-24 00041470
    JORDAN GROUP SERVICES LIMITED - 1993-01-25
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (19 parents)
    Officer
    1993-03-30 ~ 1994-11-08
    IIF 27 - Secretary → ME
  • 10
    DANJOR GROUP LIMITED - now
    JORDAN GROUP LIMITED
    - 2016-11-24 00519444
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 40 - Director → ME
  • 11
    ECU EXPRESS LIMITED
    03464218
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 23 - Secretary → ME
  • 12
    EUROPEAN AGRICULTURAL ENTERPRISES LIMITED
    03089052
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 6 - Secretary → ME
  • 13
    EXPRESS COMPANY REGISTRATIONS LIMITED
    00823835
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 45 - Director → ME
  • 14
    EXPRESS COMPANY SECRETARIES LIMITED
    - now 00849815
    EXPRESS COMPANY SEARCHES LIMITED - 1985-12-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (11 parents, 268 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 41 - Director → ME
  • 15
    EXPRESSCO LIMITED - now
    JUST COMPANIES LIMITED
    - 2004-03-11 03028003
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (14 parents, 44 offsprings)
    Officer
    1995-06-14 ~ 1996-08-09
    IIF 44 - Director → ME
  • 16
    F&R MANAGEMENT LIMITED
    - now 08074062
    FULLER ACCOUNTANTS LIMITED
    - 2013-11-29 08074062
    GBSPORT ACCOUNTANTS LIMITED
    - 2013-05-17 08074062
    The Counting House 13a Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 59 - Director → ME
  • 17
    FULLER & ROPER (ACCOUNTANTS) LIMITED
    - now 05050208
    FULLER ACCOUNTANTS LIMITED
    - 2012-01-19 05050208
    THE FULLER GROUP LIMITED
    - 2009-08-13 05050208
    FINANCIAL DYNAMIX LTD
    - 2007-10-12 05050208
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-02-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    FULLER & ROPER (HOLDINGS) LIMITED
    07895897
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-01-03 ~ 2018-12-18
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FULLER & ROPER LIMITED
    - now 07694757
    ROPER & CO (ACCOUNTANTS) LIMITED - 2011-12-15
    Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2011-12-31 ~ 2022-04-20
    IIF 67 - Director → ME
  • 20
    FULLER ACCOUNTANTS LIMITED
    - now 03365997
    F&R MANAGEMENT LIMITED
    - 2013-11-29 03365997
    FULLER MANAGEMENT LIMITED
    - 2012-01-19 03365997
    CHF MANAGEMENT LIMITED
    - 2009-08-13 03365997
    SO LEISURE MANAGEMENT LIMITED
    - 2005-09-05 03365997
    JF MANAGEMENT LIMITED
    - 2002-07-26 03365997
    HOLBURNE NASH LIMITED
    - 1999-12-29 03365997
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 41 offsprings)
    Officer
    1997-05-06 ~ dissolved
    IIF 65 - Director → ME
    1997-05-06 ~ 2005-09-01
    IIF 32 - Secretary → ME
  • 21
    FULLER MANAGEMENT LLP
    - now OC312410
    FULLER FINANCIALS LLP
    - 2012-01-19 OC312410
    FULLER CHF LLP
    - 2011-04-13 OC312410
    CREW HAMMOND FULLER LLP
    - 2008-05-09 OC312410
    4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove members OE
    IIF 70 - Right to surplus assets - 75% or more OE
  • 22
    FULLER SPORT MEDIA LIMITED
    12017429
    35 Belmore Gardens, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 49 - Director → ME
  • 23
    GALGO LIMITED
    03210828
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-11-25 ~ 2020-01-28
    IIF 22 - Secretary → ME
  • 24
    GOLDEN SANDS PROPERTIES LIMITED
    07045049
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 20 - Secretary → ME
  • 25
    GOLDFORT TRADING COMPANY LIMITED
    03762771
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 1 - Secretary → ME
  • 26
    HACIENDA INVESTMENTS LIMITED
    03197602
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-11-25 ~ 2020-01-28
    IIF 8 - Secretary → ME
  • 27
    HOMETOWER CONSULTANCY LIMITED
    06212238
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 7 - Secretary → ME
  • 28
    IBIX5 LIMITED
    - now 05456595
    NEUROVISION ASSOCIATES LIMITED
    - 2006-01-25 05456595
    38 De Montfort Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2005-05-19 ~ 2007-05-04
    IIF 25 - Secretary → ME
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 47 - Director → ME
  • 30
    KENTON CAPITAL LIMITED
    06212244
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2012-04-12 ~ 2013-11-01
    IIF 61 - Director → ME
    2013-11-01 ~ 2020-01-28
    IIF 10 - Secretary → ME
  • 31
    MUKURU LIMITED
    - now 08964810
    SETTLEWISE LIMITED - 2014-09-08
    12 Old Mills Industrial Estate, Paulton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 51 - Director → ME
  • 32
    NEV RENEWABLE SOLUTIONS LIMITED
    09381493
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-09 ~ 2020-01-28
    IIF 18 - Secretary → ME
  • 33
    OQUINOX LTD - now
    SOHOTELS LIMITED
    - 2020-01-31 03828395
    PEAK LEISURE MANAGEMENT LIMITED
    - 2003-10-20 03828395
    SOVISION LIMITED
    - 2003-04-03 03828395
    SOBUSINET LIMITED
    - 2000-11-15 03828395
    BECKFORD PROPERTIES (BATH) LIMITED
    - 2000-01-12 03828395
    Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (10 parents)
    Officer
    2001-10-29 ~ 2019-04-01
    IIF 56 - Director → ME
    1999-08-19 ~ 1999-12-20
    IIF 38 - Director → ME
    1999-12-20 ~ 2001-10-29
    IIF 12 - Secretary → ME
    2003-10-05 ~ 2007-09-01
    IIF 13 - Secretary → ME
  • 34
    OSWALDS OF EDINBURGH LIMITED
    - now SC111618
    OSWALDS INTERNATIONAL FORMATIONS LIMITED
    - 1995-04-03 SC111618
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1993-03-06 ~ 1996-07-12
    IIF 43 - Director → ME
  • 35
    PATMOS CONSULTANTS LIMITED
    06583474
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-10-22 ~ 2020-01-28
    IIF 33 - Secretary → ME
  • 36
    PEAK PERFORMANCE GROUP LIMITED
    - now 03259100
    JOHN FULLER GROUP LIMITED
    - 2001-01-04 03259100
    VOLLEY SPORTS (UK) LIMITED
    - 1999-09-30 03259100
    4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2010-09-14 ~ now
    IIF 50 - Director → ME
    1996-10-04 ~ 2006-11-02
    IIF 35 - Director → ME
    1996-10-04 ~ 2006-01-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 37
    PHARMA DEVICE LIMITED
    07525106
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 5 - Secretary → ME
  • 38
    PROTEAM TENNIS LIMITED
    04608170
    Lansdown Lawn Tennis, Club Northfields, Lansdown Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2002-12-04 ~ 2005-09-08
    IIF 28 - Secretary → ME
  • 39
    REMITIX LIMITED
    - now 05270734
    MUKURU LIMITED - 2013-07-10
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-05-08 ~ 2023-06-30
    IIF 53 - Director → ME
    2013-08-20 ~ 2015-11-05
    IIF 3 - Secretary → ME
  • 40
    REMITIX MANAGEMENT LIMITED
    - now 07920715
    TADWICK PROPERTY MANAGEMENT LIMITED
    - 2015-11-06 07920715
    FULLER ACCOUNTANTS LIMITED
    - 2013-05-17 07920715
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 66 - Director → ME
  • 41
    SOVISION LIMITED
    - now 03925392
    SOHOTELS LIMITED
    - 2003-04-03 03925392
    HOTELNETUK.COM LIMITED
    - 2000-07-18 03925392
    Avon House, Avon Mill Lane, Keynsham, Bristol
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2003-02-07 ~ 2004-08-24
    IIF 36 - Director → ME
    2000-02-14 ~ 2005-04-30
    IIF 26 - Secretary → ME
  • 42
    SQUID.INC DESIGN LIMITED
    07849980
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 19 - Secretary → ME
  • 43
    SWIFT INCORPORATIONS LIMITED
    01945937
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 42 - Director → ME
  • 44
    THE FULLER GROUP LIMITED
    - now 02324882
    FINANCIAL DYNAMIX LIMITED
    - 2009-08-13 02324882
    TONGUE TWISTERS LIMITED
    - 2008-08-18 02324882
    THE BATH SPRING WATER COMPANY LIMITED
    - 2002-05-22 02324882
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1997-01-02 ~ dissolved
    IIF 64 - Director → ME
    1997-01-02 ~ 2007-09-01
    IIF 31 - Secretary → ME
  • 45
    THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED - now
    LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED
    - 2010-09-02 03295397
    Northfields, Lansdown, Bath
    Active Corporate (72 parents)
    Officer
    1997-04-15 ~ 2000-04-18
    IIF 37 - Director → ME
  • 46
    THE SO HOTEL COMPANY LIMITED
    07283146
    The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (2 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 62 - Director → ME
  • 47
    UNITECH 2000 LIMITED
    03464379
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 24 - Secretary → ME
  • 48
    VERTIGO CAPITAL LIMITED
    07515110
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 4 - Secretary → ME
  • 49
    VERTIGO INVESTMENTS LIMITED
    07070594
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 21 - Secretary → ME
  • 50
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05 SC057796
    OSWALDS OF EDINBURGH LIMITED
    - 1995-04-03 SC057796
    4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    1995-03-06 ~ 1996-07-12
    IIF 39 - Director → ME
  • 51
    VISTRA LIMITED - now
    JORDANS LIMITED
    - 2019-04-05 00865285
    JORDAN & SONS LIMITED
    - 1996-06-17 00865285
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (46 parents, 45 offsprings)
    Officer
    ~ 1996-07-12
    IIF 46 - Director → ME
  • 52
    WATERSIDE CAPITAL LIMITED
    08727252
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-10-10 ~ 2020-01-28
    IIF 17 - Secretary → ME
  • 53
    WINTERFRUITS INVESTMENTS LIMITED
    10983143
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-01 ~ 2020-01-28
    IIF 14 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.