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

Fuller, Stephen John

    Related profiles found in government register
  • Fuller, Stephen John
    British lawyer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ

      IIF 1 IIF 2 IIF 3
    • icon of address Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

      IIF 4 IIF 5
    • icon of address Queens House, 55/56 Lincoln's Inn Fields, London, WC2A 3LJ

      IIF 6
  • Fuller, Stephen John
    British soicitor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alixpartners Uk Llp, 6, New Street Square, London, EC4A 3BF

      IIF 7
  • Fuller, Stephen John
    British solicitor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ

      IIF 8 IIF 9 IIF 10
    • icon of address Queens House, 55 & 56 Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 11
    • icon of address Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

      IIF 12
    • icon of address Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 13
  • Fuller, Stephen John
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, HP7 9HJ

      IIF 14
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 15
  • Fuller, Stephen John
    British born in March 1952

    Registered addresses and corresponding companies
    • icon of address 7 Windsor Road, Slough, Berkshire, SL1 2DX

      IIF 16
  • Fuller, Stephen John
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 7 Windsor Road, Slough, Berkshire, SL1 2DX

      IIF 17
  • Fuller, Stephen John
    British solicitor born in March 1952

    Registered addresses and corresponding companies
  • Fuller, Stephen John, Mr.
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Widmore Close, Asheridge, Chesham, HP5 2XA, England

      IIF 21
  • Fuller, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ

      IIF 22
    • icon of address 48, Chancery Lane, London, WC2A 1JF, England

      IIF 23
    • icon of address Queens House 55-56, Lincoln's Inn Fields, London, WC2A 3LJ

      IIF 24
    • icon of address 7 Windsor Road, Slough, Berkshire, SL1 2DX

      IIF 25 IIF 26 IIF 27
  • Fuller, Stephen John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ

      IIF 28
  • Mr. Stephen John Fuller
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Widmore Close, Asheridge, Chesham, HP5 2XA, England

      IIF 29
  • Fuller, Stephen John

    Registered addresses and corresponding companies
    • icon of address 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ

      IIF 30
    • icon of address 7 Windsor Road, Slough, Berkshire, SL1 2DX

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Queens House, 55 & 56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    HARRIS CARTIER (LONDON) LIMITED - 2012-08-23
    icon of address C/o Alixpartners Uk Llp, 6, New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 7 - Director → ME
  • 4
    HARRIS CARTWRIGHT LIMITED LIABILITY PARTNERSHIP - 2005-04-04
    HARRIS CARTIER LIMITED LIABILITY PARTNERSHIP - 2012-08-23
    icon of address Windsor Crown House, 7 Windsor Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 5
    HC WEALTH ADVISORY LIMITED - 2012-02-28
    icon of address Harris Cartier Llp, Queens House, 55-56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 10 Widmore Close, Asheridge, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,625 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 18 College Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -458 GBP2015-04-30
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    VDM (U.K.) LIMITED - 1997-01-08
    KRUPP VDM UK LIMITED - 2002-05-24
    THYSSENKRUPP VDM UK LIMITED - 2013-01-28
    OUTOKUMPU VDM UK LIMITED - 2014-03-31
    icon of address St Andrews House, Upper Ham Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    968,298 GBP2019-09-30
    Officer
    icon of calendar ~ now
    IIF 23 - Secretary → ME
Ceased 21
  • 1
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-06-30
    IIF 24 - Secretary → ME
  • 2
    icon of address Hedgerley Way, One Pin Lane, Farnham Common Slough, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1996-10-28
    IIF 18 - Director → ME
  • 3
    HANHIX LIMITED - 1989-03-14
    icon of address Flats 1 - 6 Clifton Road, Slough, Berkshire, England
    Dissolved Corporate
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 1989-05-01 ~ 1994-10-06
    IIF 17 - Director → ME
    icon of calendar ~ 1994-10-21
    IIF 26 - Secretary → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2011-03-17
    IIF 2 - Director → ME
  • 5
    HEATMADE FLAT MANAGEMENT COMPANY LIMITED - 1990-09-17
    icon of address 3 East View Court, 155 Binfield Road, Bracknell, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-07-01
    IIF 16 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 31 - Secretary → ME
  • 6
    SWIRLVALE LIMITED - 1995-01-20
    icon of address Pod Business Centre Harris Way, Harris Way, Sunbury-on-thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,476 GBP2022-07-31
    Officer
    icon of calendar 1995-01-31 ~ 1995-02-02
    IIF 25 - Secretary → ME
  • 7
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,717 GBP2024-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2008-03-26
    IIF 8 - Director → ME
  • 8
    icon of address 6 Epsilon House Laser Quay, Culpeper Close, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2007-09-28
    IIF 22 - Secretary → ME
  • 9
    GORDON DADDS AP LLP - 2018-12-31
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (33 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2022-03-31
    IIF 15 - LLP Designated Member → ME
  • 10
    INTERNATIONAL AIR SHIPPING ASSOCIATION LIMITED - 2006-05-19
    icon of address Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    159,987 GBP2024-12-31
    Officer
    icon of calendar 1997-04-18 ~ 1997-04-18
    IIF 9 - Director → ME
  • 11
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,078 GBP2024-04-30
    Officer
    icon of calendar 1993-04-30 ~ 1994-04-26
    IIF 32 - Secretary → ME
  • 12
    icon of address Healys Llp, Atrium Court, 15-17 Jockey's Fields, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2017-06-13
    IIF 4 - Director → ME
  • 13
    BRIT ALLIANCE B.V. - 2009-01-28
    icon of address Luna Arena, Herikerbergweg 238, Amsterdam, 1101 Cm, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-25 ~ 2008-06-11
    IIF 10 - Director → ME
  • 14
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 1994-01-05 ~ 1995-11-17
    IIF 19 - Director → ME
  • 15
    CAB:APP LIMITED - 2017-02-23
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -414,410 GBP2022-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2011-05-11
    IIF 6 - Director → ME
  • 16
    REDDIN ASSOCIATES LIMITED - 1998-05-20
    ADVENTIS GROUP PLC - 2012-12-20
    OAKMONT GROUP LIMITED - 1998-10-29
    icon of address The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1998-04-22 ~ 1998-05-13
    IIF 30 - Secretary → ME
  • 17
    RPA SERVICES LIMITED - 2001-06-06
    HIGHRAISE LIMITED - 1992-02-18
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-21 ~ 1996-07-12
    IIF 27 - Secretary → ME
  • 18
    icon of address Flat 6, St Andrews Court High Street, Colnbrook, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-02-29
    Officer
    icon of calendar 1992-02-18 ~ 1993-10-01
    IIF 20 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2012-11-08
    IIF 3 - Director → ME
  • 20
    icon of address Hugh Stanton, 16 Kinneir Close, Corsham, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-06-02
    IIF 12 - Director → ME
  • 21
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,006 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2012-11-08
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.