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, Patrick

    Related profiles found in government register
  • Fuller, Patrick
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, 133 Cumberland Road, Bristol, Bristol, BS1 6UX, United Kingdom

      IIF 1
    • icon of address Unit 66, Spike Island, 133 Cumberland Road, Bristol, BS1 6UX, England

      IIF 2
    • icon of address Unit Four, 52 Lant Street, London, SE1 1RB, United Kingdom

      IIF 3
    • icon of address 127, Forest Road, Tunbridge Wells, TN2 5EX, United Kingdom

      IIF 4
  • Fuller, Patrick
    British digital consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Town Street, Canterbury, Kent, CT1 1BX, England

      IIF 5
  • Fuller, Patrick
    British journalist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Forest Road, Tunbridge Wells, Kent, TN2 5EX

      IIF 6
  • Fuller, Patrick
    British publisher born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Patrick
    British publishing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, London, W1G 9DQ

      IIF 15
  • Fuller, Patrick
    British sub-editor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Forest Road, Tunbridge Wells, Kent, TN2 5EX, United Kingdom

      IIF 16
  • Mr Patrick Fuller
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17 IIF 18
    • icon of address 127, Forest Road, Tunbridge Wells, Kent, TN2 5EX, United Kingdom

      IIF 19 IIF 20
    • icon of address 127, Forest Road, Tunbridge Wells, TN2 5EX, United Kingdom

      IIF 21
  • Fuller, Patrick

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, London, W1G 9DQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,685,219 GBP2021-12-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2002-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address 127 Forest Road, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,414 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    PORCHLIGHT - 2008-07-30
    CANTERBURY CYRENIANS LIMITED - 2002-03-08
    icon of address 15 New Town Street, Canterbury, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    4,003,639 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,082 GBP2024-09-30
    Officer
    icon of calendar 1996-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,758 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2015-05-08
    IIF 15 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-05-08
    IIF 22 - Secretary → ME
  • 2
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,685,219 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2022-02-11 ~ 2022-08-05
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-06-24
    IIF 12 - Director → ME
  • 4
    HAYMARKET PUBLISHING LIMITED - 1988-09-28
    HAYMARKET MAGAZINES LIMITED - 2007-02-19
    icon of address Bridge House, 69 London Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2015-06-24
    IIF 7 - Director → ME
  • 5
    HAYMARKET PUBLISHING GROUP LIMITED - 2007-02-19
    TEE & WHITEN (DISTRIBUTORS) LIMITED - 1999-12-16
    HAYMARKET INTERACTIVE LIMITED - 2004-02-11
    icon of address Bridge House, 69 London Road, Twickenham, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2009-05-08 ~ 2014-12-01
    IIF 9 - Director → ME
  • 6
    DIACAD SYSTEMS LIMITED - 1992-10-09
    icon of address 19 Cumberland Walk, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    962 GBP2024-09-30
    Officer
    icon of calendar 1993-03-01 ~ 1993-12-17
    IIF 6 - Director → ME
  • 7
    FULLSON PROPERTIES LIMITED - 2015-01-13
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,963,090 GBP2024-08-31
    Officer
    icon of calendar 2010-01-21 ~ 2014-11-26
    IIF 16 - Director → ME
  • 8
    icon of address Unit 66 133 Cumberland Road, Bristol, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-10-05
    IIF 1 - Director → ME
  • 9
    NEXT GREEN CAR LTD - 2022-12-13
    WHAT GREEN CAR? LIMITED - 2010-10-26
    icon of address 33 Colston Avenue, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,663,588 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-03-04
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.