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

Fuller, John Stewart

    Related profiles found in government register
  • Fuller, John Stewart
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 1 IIF 2
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 3
    • The Counting House, Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 4
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 5 IIF 6
    • Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon, BS9 2BJ

      IIF 7
  • Fuller, John Stewart
    British born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 8 IIF 9
  • Fuller, John Stewart
    British caa born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 10
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 11 IIF 12
  • Fuller, John Stewart
    British director born in June 1956

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 22
  • Fuller, John Stewart
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 23
    • Sands Farm, Dyrham, Chippenham, Wiltshire, SN14 8ES, United Kingdom

      IIF 24
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 13 A Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 25
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Unit 12, Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England

      IIF 34
  • Fuller, John Stewart
    British

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    British accountant

    Registered addresses and corresponding companies
    • 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 40
  • Fuller, John Stewart
    British chairman

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 41
  • Fuller, John Stewart
    British chartered accountant

    Registered addresses and corresponding companies
    • `charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL

      IIF 42
  • Mr John Stewart Fuller
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 46
  • Fuller, John Stewart

    Registered addresses and corresponding companies
  • Fuller, John
    British

    Registered addresses and corresponding companies
    • The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP

      IIF 71
child relation
Offspring entities and appointments 53
  • 1
    ALFRESCO DRINKS LIMITED
    03279032
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    1996-11-15 ~ 2015-07-22
    IIF 24 - Director → ME
    1996-11-15 ~ 2021-08-31
    IIF 40 - Secretary → ME
  • 2
    ALTUS CONSULTING LIMITED - now
    EQUISOFT LIMITED - 2025-03-19
    ALTUS LIMITED
    - 2023-01-25 05558586
    Bath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-08-21 ~ 2015-07-24
    IIF 57 - Secretary → ME
  • 3
    AUTHENTIC INVESTMENTS LIMITED
    05280130
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2012-04-10 ~ 2013-10-28
    IIF 27 - Director → ME
    2013-10-28 ~ 2020-01-28
    IIF 55 - Secretary → ME
  • 4
    AVON LAWN TENNIS LIMITED
    03637803
    Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon
    Dissolved Corporate (10 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 7 - Director → ME
  • 5
    BEDFORD NOMINEES (U.K.) LTD. - now
    JORDAN GROUP SERVICES LIMITED
    - 2001-03-06 00849814 00041470... (more)
    JORDANS LIMITED
    - 1996-06-17 00849814 00865285... (more)
    JORDANS LIMITED
    - 1996-06-06 00849814 00865285... (more)
    HART COMPANY SECRETARIES LIMITED
    - 1996-04-17 00849814
    EXPRESS COMPANY PRINTERS LIMITED - 1985-12-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (15 parents, 23 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 8 - Director → ME
  • 6
    BHATIA INTERNATIONAL LIMITED
    09962539
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-18 ~ 2016-09-19
    IIF 4 - Director → ME
    2016-01-21 ~ 2020-01-28
    IIF 61 - Secretary → ME
  • 7
    BLENCATHRA NOMINEES LIMITED
    - now 07043480
    BECKFORD NOMINEES LIMITED
    - 2010-07-12 07043480
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-10-15 ~ 2013-07-31
    IIF 25 - Director → ME
    2013-07-31 ~ 2020-01-28
    IIF 62 - Secretary → ME
  • 8
    CADEN ENERGY LIMITED
    - now 08925810
    SUNFLOWER CAPITAL LIMITED
    - 2020-01-09 08925810
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ 2020-01-28
    IIF 48 - Secretary → ME
  • 9
    DANJOR BOOKS LIMITED - now
    JORDANS 2016 LIMITED - 2016-11-24
    JORDAN PUBLISHING LIMITED
    - 2016-03-24 00041470
    JORDAN GROUP SERVICES LIMITED - 1993-01-25
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (19 parents)
    Officer
    1993-03-30 ~ 1994-11-08
    IIF 37 - Secretary → ME
  • 10
    DANJOR GROUP LIMITED - now
    JORDAN GROUP LIMITED
    - 2016-11-24 00519444 00849814... (more)
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 14 - Director → ME
  • 11
    ECU EXPRESS LIMITED
    03464218
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 69 - Secretary → ME
  • 12
    EUROPEAN AGRICULTURAL ENTERPRISES LIMITED
    03089052
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 52 - Secretary → ME
  • 13
    EXPRESS COMPANY REGISTRATIONS LIMITED
    00823835
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 19 - Director → ME
  • 14
    EXPRESS COMPANY SECRETARIES LIMITED
    - now 00849815
    EXPRESS COMPANY SEARCHES LIMITED - 1985-12-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (11 parents, 268 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 15 - Director → ME
  • 15
    EXPRESSCO LIMITED - now
    JUST COMPANIES LIMITED
    - 2004-03-11 03028003 04826048
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (14 parents, 44 offsprings)
    Officer
    1995-06-14 ~ 1996-08-09
    IIF 18 - Director → ME
  • 16
    F&R MANAGEMENT LIMITED
    - now 08074062 03365997
    FULLER ACCOUNTANTS LIMITED
    - 2013-11-29 08074062 03365997... (more)
    GBSPORT ACCOUNTANTS LIMITED
    - 2013-05-17 08074062
    The Counting House 13a Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 26 - Director → ME
  • 17
    FULLER & ROPER (ACCOUNTANTS) LIMITED
    - now 05050208
    FULLER ACCOUNTANTS LIMITED
    - 2012-01-19 05050208 03365997... (more)
    THE FULLER GROUP LIMITED
    - 2009-08-13 05050208 02324882
    FINANCIAL DYNAMIX LTD
    - 2007-10-12 05050208 02324882
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    FULLER & ROPER (HOLDINGS) LIMITED
    07895897
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-01-03 ~ 2018-12-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FULLER & ROPER LIMITED
    - now 07694757
    ROPER & CO (ACCOUNTANTS) LIMITED - 2011-12-15
    Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2011-12-31 ~ 2022-04-20
    IIF 34 - Director → ME
  • 20
    FULLER ACCOUNTANTS LIMITED
    - now 03365997 05050208... (more)
    F&R MANAGEMENT LIMITED
    - 2013-11-29 03365997 08074062
    FULLER MANAGEMENT LIMITED
    - 2012-01-19 03365997 OC312410
    CHF MANAGEMENT LIMITED
    - 2009-08-13 03365997
    SO LEISURE MANAGEMENT LIMITED
    - 2005-09-05 03365997
    JF MANAGEMENT LIMITED
    - 2002-07-26 03365997
    HOLBURNE NASH LIMITED
    - 1999-12-29 03365997
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 41 offsprings)
    Officer
    1997-05-06 ~ dissolved
    IIF 32 - Director → ME
    1997-05-06 ~ 2005-09-01
    IIF 42 - Secretary → ME
  • 21
    FULLER MANAGEMENT LLP
    - now OC312410 03365997
    FULLER FINANCIALS LLP
    - 2012-01-19 OC312410
    FULLER CHF LLP
    - 2011-04-13 OC312410
    CREW HAMMOND FULLER LLP
    - 2008-05-09 OC312410
    4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove members OE
    IIF 45 - Right to surplus assets - 75% or more OE
  • 22
    FULLER SPORT MEDIA LIMITED
    12017429
    35 Belmore Gardens, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 1 - Director → ME
  • 23
    GALGO LIMITED
    03210828
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-11-25 ~ 2020-01-28
    IIF 68 - Secretary → ME
  • 24
    GOLDEN SANDS PROPERTIES LIMITED
    07045049
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 66 - Secretary → ME
  • 25
    GOLDFORT TRADING COMPANY LIMITED
    03762771
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 47 - Secretary → ME
  • 26
    HACIENDA INVESTMENTS LIMITED
    03197602
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-11-25 ~ 2020-01-28
    IIF 54 - Secretary → ME
  • 27
    HOMETOWER CONSULTANCY LIMITED
    06212238
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 53 - Secretary → ME
  • 28
    IBIX5 LIMITED
    - now 05456595
    NEUROVISION ASSOCIATES LIMITED
    - 2006-01-25 05456595
    38 De Montfort Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2005-05-19 ~ 2007-05-04
    IIF 35 - Secretary → ME
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 21 - Director → ME
  • 30
    KENTON CAPITAL LIMITED
    06212244
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2012-04-12 ~ 2013-11-01
    IIF 28 - Director → ME
    2013-11-01 ~ 2020-01-28
    IIF 56 - Secretary → ME
  • 31
    MUKURU LIMITED
    - now 08964810 05270734
    SETTLEWISE LIMITED - 2014-09-08
    12 Old Mills Industrial Estate, Paulton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 32
    NEV RENEWABLE SOLUTIONS LIMITED
    09381493
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-09 ~ 2020-01-28
    IIF 64 - Secretary → ME
  • 33
    OQUINOX LTD - now
    SOHOTELS LIMITED
    - 2020-01-31 03828395 03925392
    PEAK LEISURE MANAGEMENT LIMITED
    - 2003-10-20 03828395
    SOVISION LIMITED
    - 2003-04-03 03828395 03925392
    SOBUSINET LIMITED
    - 2000-11-15 03828395
    BECKFORD PROPERTIES (BATH) LIMITED
    - 2000-01-12 03828395
    Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (10 parents)
    Officer
    2001-10-29 ~ 2019-04-01
    IIF 23 - Director → ME
    1999-08-19 ~ 1999-12-20
    IIF 12 - Director → ME
    1999-12-20 ~ 2001-10-29
    IIF 58 - Secretary → ME
    2003-10-05 ~ 2007-09-01
    IIF 59 - Secretary → ME
  • 34
    OSWALDS OF EDINBURGH LIMITED
    - now SC111618 SC057796
    OSWALDS INTERNATIONAL FORMATIONS LIMITED
    - 1995-04-03 SC111618
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1993-03-06 ~ 1996-07-12
    IIF 17 - Director → ME
  • 35
    PATMOS CONSULTANTS LIMITED
    06583474
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-10-22 ~ 2020-01-28
    IIF 71 - Secretary → ME
  • 36
    PEAK PERFORMANCE GROUP LIMITED
    - now 03259100
    JOHN FULLER GROUP LIMITED
    - 2001-01-04 03259100
    VOLLEY SPORTS (UK) LIMITED
    - 1999-09-30 03259100
    4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2010-09-14 ~ now
    IIF 2 - Director → ME
    1996-10-04 ~ 2006-11-02
    IIF 9 - Director → ME
    1996-10-04 ~ 2006-01-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 37
    PHARMA DEVICE LIMITED
    07525106
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 51 - Secretary → ME
  • 38
    PROTEAM TENNIS LIMITED
    04608170
    Lansdown Lawn Tennis, Club Northfields, Lansdown Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2002-12-04 ~ 2005-09-08
    IIF 38 - Secretary → ME
  • 39
    REMITIX LIMITED
    - now 05270734
    MUKURU LIMITED - 2013-07-10
    12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-05-08 ~ 2023-06-30
    IIF 5 - Director → ME
    2013-08-20 ~ 2015-11-05
    IIF 49 - Secretary → ME
  • 40
    REMITIX MANAGEMENT LIMITED
    - now 07920715
    TADWICK PROPERTY MANAGEMENT LIMITED
    - 2015-11-06 07920715
    FULLER ACCOUNTANTS LIMITED
    - 2013-05-17 07920715 05050208... (more)
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 41
    SOVISION LIMITED
    - now 03925392 03828395
    SOHOTELS LIMITED
    - 2003-04-03 03925392 03828395
    HOTELNETUK.COM LIMITED
    - 2000-07-18 03925392
    Avon House, Avon Mill Lane, Keynsham, Bristol
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2003-02-07 ~ 2004-08-24
    IIF 10 - Director → ME
    2000-02-14 ~ 2005-04-30
    IIF 36 - Secretary → ME
  • 42
    SQUID.INC DESIGN LIMITED
    07849980 07354576
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 65 - Secretary → ME
  • 43
    SWIFT INCORPORATIONS LIMITED
    01945937
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1995-05-31 ~ 1996-07-12
    IIF 16 - Director → ME
  • 44
    THE FULLER GROUP LIMITED
    - now 02324882 05050208
    FINANCIAL DYNAMIX LIMITED
    - 2009-08-13 02324882 05050208
    TONGUE TWISTERS LIMITED
    - 2008-08-18 02324882
    THE BATH SPRING WATER COMPANY LIMITED
    - 2002-05-22 02324882
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1997-01-02 ~ dissolved
    IIF 31 - Director → ME
    1997-01-02 ~ 2007-09-01
    IIF 41 - Secretary → ME
  • 45
    THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED - now
    LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED
    - 2010-09-02 03295397
    Northfields, Lansdown, Bath
    Active Corporate (72 parents)
    Officer
    1997-04-15 ~ 2000-04-18
    IIF 11 - Director → ME
  • 46
    THE SO HOTEL COMPANY LIMITED
    07283146
    The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (2 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 47
    UNITECH 2000 LIMITED
    03464379
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 70 - Secretary → ME
  • 48
    VERTIGO CAPITAL LIMITED
    07515110
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 50 - Secretary → ME
  • 49
    VERTIGO INVESTMENTS LIMITED
    07070594
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-01 ~ 2020-01-28
    IIF 67 - Secretary → ME
  • 50
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05 SC057796 SC599491
    OSWALDS OF EDINBURGH LIMITED
    - 1995-04-03 SC057796 SC111618
    4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    1995-03-06 ~ 1996-07-12
    IIF 13 - Director → ME
  • 51
    VISTRA LIMITED - now
    JORDANS LIMITED
    - 2019-04-05 00865285 00849814... (more)
    JORDAN & SONS LIMITED
    - 1996-06-17 00865285 00057835... (more)
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (46 parents, 45 offsprings)
    Officer
    ~ 1996-07-12
    IIF 20 - Director → ME
  • 52
    WATERSIDE CAPITAL LIMITED
    08727252
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-10-10 ~ 2020-01-28
    IIF 63 - Secretary → ME
  • 53
    WINTERFRUITS INVESTMENTS LIMITED
    10983143
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-01 ~ 2020-01-28
    IIF 60 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.