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

Fulford, John James Charles

    Related profiles found in government register
  • Fulford, John James Charles

    Registered addresses and corresponding companies
    • Unit 2, Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire, PO14 4LW, England

      IIF 1
  • Fulford, John James Charles
    British director born in December 1965

    Registered addresses and corresponding companies
    • 11 Beaufort Close, Lynden Gate, London, SW15 3TL

      IIF 2
  • Fulford, John James Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
  • Fulford, John James Charles
    British commercial director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex, IG6 3TU

      IIF 4
  • Fulford, John James Charles
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Talina Centre, Bagleys Lane, London, United Kingdom

      IIF 5
    • 44, Baker Street, London, W1U 7AL, England

      IIF 6
    • 10, Beech Court, Wokingham Road Hurst, Reading, Berkshire, RG10 0RQ

      IIF 7
    • Dakota, De Havilland Drive, Weybridge, Surrey, KT13 0YP, England

      IIF 8
  • Fulford, John James Charles
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dytecna, Unit 2, Kites Croft, Fareham, PO14 4LW, England

      IIF 9
    • Unit 2, Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire, PO14 4LW, England

      IIF 10
    • Oxshott Mead, Leatherhead Road, Oxshott, Leatherhead, Surrey, KT22 0ET, United Kingdom

      IIF 11
    • Oxshott Mead, Leatherhead Road, Oxshott, Surrey, KT22 0ET

      IIF 12
  • Fulford, John James Charles
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Grantley Place, Esher, Surrey, KT10 9DR

      IIF 13
    • Unit 2, Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire, PO14 4LW, England

      IIF 14 IIF 15
  • Mr John James Charles Fulford
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxshott Mead, Leatherhead Road, Oxshott, Leatherhead, Surrey, KT22 0ET, United Kingdom

      IIF 16
    • Dakota, De Havilland Drive, Weybridge, Surrey, KT13 0YP, England

      IIF 17
child relation
Offspring entities and appointments 14
  • 1
    BLAST & BALLISTIC PROTECTION LIMITED - now
    DYNASYSTEMS LIMITED
    - 2017-12-28 04805692
    VAPOUR-LOC LIMITED - 2005-03-07
    3 Talina Centre, Bagleys Lane, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2016-02-11
    IIF 5 - Director → ME
  • 2
    BOTLEY ENGINEERING LIMITED
    - now 08308479
    EXSEL ENGINEERING LIMITED
    - 2015-09-30 08308479
    Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved Corporate (7 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 3
    DYTECNA ENGINEERING LIMITED
    06571326 04062207... (more)
    Unit 2 Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-21 ~ 2015-01-30
    IIF 10 - Director → ME
  • 4
    DYTECNA ENVIRONMENTAL LIMITED
    09130579
    4385, 09130579: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2014-07-15 ~ 2015-01-30
    IIF 9 - Director → ME
  • 5
    DYTECNA LIMITED
    - now 00865936
    D.& T.PUBLICATIONS LIMITED - 1976-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    1995-01-09 ~ 2015-01-30
    IIF 12 - Director → ME
    2013-03-24 ~ 2014-07-04
    IIF 1 - Secretary → ME
  • 6
    DYTECNA SYSTEMS ENGINEERING LIMITED
    - now 04062207 06658531... (more)
    SYEN LIMITED
    - 2008-09-03 04062207 06658531
    Unit 2 Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2004-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    ED ENGINEERING LIMITED - now
    EXSEL DYTECNA ENGINEERING LIMITED
    - 2017-05-02 09449055
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2015-03-02 ~ 2016-07-06
    IIF 6 - Director → ME
  • 8
    ENGENIUS DESIGN TEAM LIMITED
    - now 03223355
    DEXTRALIFT LIMITED - 1999-01-13
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (9 parents)
    Officer
    2015-11-19 ~ 2016-02-29
    IIF 7 - Director → ME
  • 9
    GRANTLEY PLACE (ESHER) MANAGEMENT COMPANY LIMITED
    03963674
    Central House, 124 High Street, Hampton Hill, Middlesex
    Active Corporate (21 parents)
    Officer
    2007-08-03 ~ 2010-09-20
    IIF 13 - Director → ME
  • 10
    MALVERN HILLS SCIENCE PARK LIMITED
    - now 03514506
    BROOMCO (1472) LIMITED - 1998-03-13
    Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (45 parents, 1 offspring)
    Officer
    1999-04-21 ~ 2000-02-09
    IIF 2 - Director → ME
  • 11
    MEGIN UK LTD
    - now 12188914
    MEGIN MEDICAL LIMITED
    - 2021-03-19 12188914
    MEGIN HEALTHCARE LIMITED
    - 2019-09-20 12188914
    Building 5 The Heights, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-09-04 ~ 2023-05-08
    IIF 8 - Director → ME
    Person with significant control
    2019-09-04 ~ 2023-05-08
    IIF 17 - Right to appoint or remove directors OE
  • 12
    SAEPIO LTD
    09689812
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-17 ~ 2017-01-23
    IIF 3 - Director → ME
  • 13
    SHARGA LIMITED
    10321506
    Oxshott Mead Leatherhead Road, Oxshott, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    SYEN LIMITED
    - now 06658531 04062207
    DYTECNA SYSTEMS ENGINEERING LIMITED
    - 2008-09-03 06658531 04062207... (more)
    Unit 2 Kites Croft Business Park, Warsash Road Titchfield Common, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-29 ~ dissolved
    IIF 15 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.