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

Fuller, John Charles

    Related profiles found in government register
  • Fuller, John Charles
    British agricultural merchant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 1 IIF 2
  • Fuller, John Charles
    British chair person born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Coach House, Brooke, Norwich, NR15 1LB, England

      IIF 3
  • Fuller, John Charles
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 4
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 5 IIF 6
  • Fuller, John Charles
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ferry House, 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, NR30 3PJ, United Kingdom

      IIF 7 IIF 8
    • 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 9
    • 1, St James Court, Norwich, NR3 1RU, England

      IIF 10
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 11
  • Fuller, John Charles
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, England

      IIF 12
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 13
    • 7a Hill View Business Park, Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England

      IIF 14
    • Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, England

      IIF 15 IIF 16 IIF 17
    • The Old Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 18
    • The Old Hall Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 19
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 20 IIF 21
  • Fuller, John Charles
    British tech. manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 22
  • John Charles Fuller
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 23 IIF 24 IIF 25
    • Old Hall Coach House, Brooke, Norwich, NR15 1LB, England

      IIF 26
    • The Old Hall Coach House, The Street, Brooke, Norwich, NR15 1LB

      IIF 27
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 28
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 29
    • Trumpeter House, Cygnet Court, Long Stratton, Norwich, NR15 2XE, England

      IIF 30 IIF 31 IIF 32
  • Mr John Charles Fuller
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 33
  • Fuller, John Charles

    Registered addresses and corresponding companies
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 34
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    BUNN IMC (U.K.) LIMITED - 1986-03-21
    89 Bridge Road, Oulton Broad, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BRINEFLOW PROPERTIES & HANDLING LIMITED - 2019-07-16
    Floor 3, Ferry House, South Denes Road, Great Yarmouth, England
    Active Corporate (5 parents)
    Officer
    2011-01-13 ~ now
    IIF 17 - Director → ME
  • 3
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    288,778 GBP2018-11-30
    Officer
    2012-11-23 ~ now
    IIF 13 - Director → ME
    2012-11-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 5 - Director → ME
    2017-02-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 5
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    424,910 GBP2018-11-30
    Officer
    2017-02-23 ~ now
    IIF 6 - Director → ME
    2017-02-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 6
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-02-07 ~ now
    IIF 7 - Director → ME
  • 7
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2012-02-07 ~ now
    IIF 8 - Director → ME
  • 8
    1 St James Court, Norwich
    Active Corporate (10 parents)
    Equity (Company account)
    -793,771 GBP2024-03-31
    Officer
    2013-10-29 ~ now
    IIF 10 - Director → ME
  • 9
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-01-25 ~ now
    IIF 15 - Director → ME
  • 10
    Old Hall Coach House, Brooke, Norwich, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    SENTRY FARMS LIMITED - 2006-06-06
    BIDEAWHILE 301 LIMITED - 1999-10-26
    7a Hill View Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,187,206 GBP2024-03-31
    Officer
    2011-07-19 ~ now
    IIF 14 - Director → ME
  • 12
    The Old Hall Coach House The Street, Brooke, Norwich
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    245,182 GBP2018-11-30
    Officer
    2013-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 03135897
    Non-active corporate
    Officer
    1996-01-26 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    ROSEBERY PARK DEVELOPMENTS LIMITED - 2014-11-25
    TETRICUS DEVELOPMENTS LIMITED - 2013-08-29
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    3,833,376 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 32 - Right to appoint or remove directors OE
  • 2
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    204,052 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 31 - Right to appoint or remove directors OE
  • 3
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 30 - Right to appoint or remove directors OE
  • 4
    Campus West, The Campus, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 23 - Right to appoint or remove directors OE
  • 5
    ALAN'S BUILDING CONTROL LIMITED - 2014-07-15
    Welwyn Hatfield Borough Council Office, The Campus, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -108,400 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 25 - Right to appoint or remove directors OE
  • 6
    Campus West, The Campus, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,854 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 24 - Right to appoint or remove directors OE
  • 7
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-14 ~ 2011-03-16
    IIF 1 - Director → ME
  • 8
    BUNN FERTILISER HOLDINGS LIMITED - 2017-08-16
    1 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-13 ~ 2011-03-16
    IIF 16 - Director → ME
  • 9
    East Coast House Galahad Road, Gorleston, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ 2018-11-30
    IIF 4 - Director → ME
  • 10
    Langley Park, Loddon, Norfolk
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2007-12-08 ~ 2017-12-20
    IIF 20 - Director → ME
  • 11
    18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2019-07-25 ~ 2023-07-04
    IIF 9 - Director → ME
  • 12
    Anglia House 6 Centrl Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (18 parents)
    Officer
    2011-07-29 ~ 2016-06-21
    IIF 12 - Director → ME
  • 13
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    2000-10-17 ~ 2001-10-31
    IIF 11 - Director → ME
  • 14
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-06-09 ~ 2011-03-16
    IIF 22 - Director → ME
  • 15
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-03-16
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.