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

Fullegar, Peter Frank

    Related profiles found in government register
  • Fullegar, Peter Frank
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 1
  • Fullegar, Peter Frank
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T M L House, The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 2 IIF 3
  • Fullegar, Peter
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White & Brooks, 70 Aldwick Road, Bognor Regis, PO21 2PE, England

      IIF 4
  • Fullegar, Peter
    British land director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ

      IIF 5
  • Fulleger, Peter
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 6
  • Fullegar, Peter Frank
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newborne House, 51-52 West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 7
    • icon of address Newbourne House, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 8
    • icon of address T M L House, 1 A The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 9
  • Fullegar, Peter Frank
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Elms, Lavant, Chichester, West Sussex, PO18 0GZ, England

      IIF 10
    • icon of address Newbourne House, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 11
    • icon of address Tumbleweed, 6 Solent Road, East Wittering, West Sussex, PO20 8DJ

      IIF 12
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 13
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 14 IIF 15
    • icon of address Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, UB3 4SG, England

      IIF 16
  • Mr Peter Fulleger
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 17
  • Fullegar, Peter
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 18
  • Mr Peter Frank Fullegar
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 19
    • icon of address T M L House, The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 20 IIF 21
  • Fullegar, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ

      IIF 22
  • Mr Peter Fullegar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 23
    • icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 24
  • Peter Fullegar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White & Brooks, 70 Aldwick Road, Bognor Regis, PO21 2PE, England

      IIF 25
  • Mr Peter Frank Fullegar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumbleweed, 6 Solent Road, East Wittering, West Sussex, PO20 8DJ

      IIF 26
    • icon of address T M L House, 1 A The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 27
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 28
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 29 IIF 30
    • icon of address Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, UB3 4SG, England

      IIF 31
  • Fullegar, Peter

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

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 70 Aldwick Road, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Golden Cross House, 3 Little London, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address T M L House, The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,587 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address T M L House, The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,587 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,021 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address T M L House, 1 A The Anchorage, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -126,604 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address White & Brooks, 70 Aldwick Road, Bognor Regis, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tml House, 1a The Anchorage, Gosport, Hamps
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Tumbleweed, 6 Solent Road, East Wittering, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,178 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-05-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-03-03
    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
  • 2
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,021 GBP2016-05-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-01-31
    IIF 8 - Director → ME
    icon of calendar 2014-11-25 ~ 2015-05-12
    IIF 11 - Director → ME
    icon of calendar 2014-11-25 ~ 2015-01-22
    IIF 32 - Secretary → ME
  • 3
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,107 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-03-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,802 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-03-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2022-03-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,328 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.