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

Fullegar, Peter

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Fulleger, Peter
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 3
  • Fullegar, Peter Frank
    British born in June 1979

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Fullegar, Peter Frank
    British company director born in June 1979

    Resident in United Kingdom

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

      IIF 6
  • Fullegar, Peter
    British born in June 1979

    Resident in England

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

      IIF 7
  • Mr Peter Fulleger
    British born in June 1979

    Resident in United Kingdom

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

      IIF 8
  • Fullegar, Peter Frank
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • T M L House, 1 A The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 9
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 10
  • Fullegar, Peter Frank
    British company director born in June 1979

    Resident in England

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

      IIF 11
    • Newbourne House, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 12
  • Fullegar, Peter Frank
    British director born in June 1979

    Resident in England

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

      IIF 13
    • Newbourne House, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 14
    • Tumbleweed, 6 Solent Road, East Wittering, West Sussex, PO20 8DJ

      IIF 15
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 16 IIF 17
    • Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, UB3 4SG, England

      IIF 18
  • Fullegar, Peter
    British

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

      IIF 19
  • Mr Peter Frank Fullegar
    British born in June 1979

    Resident in United Kingdom

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

      IIF 20
    • T M L House, The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 21 IIF 22
  • Peter Fullegar
    British born in June 1979

    Resident in England

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

      IIF 23
  • Fullegar, Peter

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

      IIF 24
  • Mr Peter Fullegar
    British born in June 1979

    Resident in England

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

      IIF 25
    • The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 26
  • Mr Peter Frank Fullegar
    British born in June 1979

    Resident in England

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

      IIF 27
    • T M L House, 1 A The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 28
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 29
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 30 IIF 31
    • Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, UB3 4SG, England

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    CONSTRUCTION PROJECT LEADS LTD
    11240080
    Tumbleweed, 6 Solent Road, East Wittering, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ 2018-05-24
    IIF 15 - Director → ME
    Person with significant control
    2018-03-07 ~ 2020-03-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FULHAM ESTATES LIMITED
    10487972
    70 Aldwick Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    FULLEGARANDCO LIMITED
    14762786
    Flat 82 Rasina Court, 19 Cranton Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    GOLDEN CROSS HOUSE LIMITED
    09230124
    3 Golden Cross House, 3 Little London, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2024-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 5
    HWE0004 LTD
    13500114 13500104
    T M L House, The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HWE0014 LTD
    13500104 13500114
    T M L House, The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JP FULHAM PROPERTY SERVICES LTD
    09327359
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ 2015-05-12
    IIF 14 - Director → ME
    2015-08-01 ~ 2017-01-31
    IIF 12 - Director → ME
    2014-11-25 ~ 2015-01-22
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAND AND PLANNING SERVICES LIMITED
    06955290
    Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ dissolved
    IIF 2 - Director → ME
    2009-07-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    PFF PROPERTIES SOUTHERN LIMITED
    15676940
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    SOLD IT LIMITED
    07981173
    Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 11
    THE LAND DEPARTMENT LIMITED
    10505261
    T M L House, 1 A The Anchorage, Gosport, Hampshire
    Active Corporate (1 parent)
    Officer
    2016-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    THE LAND DEPT LIMITED
    12481084
    White & Brooks, 70 Aldwick Road, Bognor Regis, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    WHITE & BROOKS LIMITED
    11865689
    Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (4 parents)
    Officer
    2019-03-07 ~ 2022-03-25
    IIF 10 - Director → ME
    Person with significant control
    2019-03-07 ~ 2022-03-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    WHITE AND BROOKS ABBEY LIMITED
    13372044
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-03 ~ 2022-03-25
    IIF 16 - Director → ME
    Person with significant control
    2021-05-03 ~ 2022-03-25
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    WHITE AND BROOKS CHICHESTER LTD
    12901716
    Tml House, 1a The Anchorage, Gosport, Hamps
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    WHITE AND BROOKS LAND LIMITED
    13902172
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-08 ~ 2022-03-25
    IIF 17 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE

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.