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, Peter Stanley

    Related profiles found in government register
  • Fuller, Peter Stanley
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fuller, Peter Stanley
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 11
    • icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, KT16 8SH, England

      IIF 12
  • Mr Peter Stanley Fuller
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 13
    • icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, KT16 8SH, England

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    UK MAIL GROUP LTD - 2009-09-23
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    UK MAIL LIMITED - 1994-09-14
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 5 - Director → ME
  • 4
    UK MAIL GROUP LIMITED - 2009-10-05
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DHL PARCEL UK LIMITED - 2018-09-25
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 7 - Director → ME
  • 7
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    HERALD INTERNATIONAL MAILINGS LIMITED - 2001-01-31
    SOAPLANE LIMITED - 1987-06-24
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2019-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-01-01
    IIF 13 - Has significant influence or control OE
  • 2
    DHL PARCEL UK LIMITED - 2023-11-29
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    BUSINESS POST LTD - 2009-09-23
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    UK MAIL LIMITED - 2018-09-25
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2024-03-01
    IIF 6 - Director → ME
  • 3
    IMAIL COMMS LIMITED - 2025-06-27
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,654 GBP2024-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-09-30
    IIF 1 - Director → ME
  • 4
    MINESTATUS LIMITED - 1988-07-29
    THE NFC FOUNDATION - 2000-02-22
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-03-16
    IIF 14 - Has significant influence or control OE
  • 5
    BUSINESS POST GROUP PLC - 2009-10-26
    UK MAIL GROUP PLC - 2017-01-04
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2024-03-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.