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

Mr Vaughan Julian Shearer Fullagar

    Related profiles found in government register
  • Mr Vaughan Julian Shearer Fullagar
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, England

      IIF 1
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, United Kingdom

      IIF 2
    • icon of address Little Foxes, Queen Street, Braydon, Malmesbury, SN16 9RL, England

      IIF 3
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 4
    • icon of address 4 Cricklade Court, Cricklade Street Old Town, Swindon, SN1 3EY

      IIF 5
  • Fullagar, Vaughan Julian Shearer
    British solicitor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, United Kingdom

      IIF 6
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, England

      IIF 7 IIF 8
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 9
  • Mr Julian Vaughan Shearer Fullagar
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, England

      IIF 10
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 11
  • Fullagar, Julian Vaughan Shearer
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, England

      IIF 12
  • Fullagar, Julian Vaughan Shearer
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 13
  • Fullagar, Julian Vaughan Shearer
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, England

      IIF 14
  • Fullagar, Julian Vaughan Shearer
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fullagar, Julian Vaughan Shearer
    British

    Registered addresses and corresponding companies
    • icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL

      IIF 21
  • Fullagar, Julian Vaughan Shearer
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBERT DYER MANTON LIMITED - 2023-10-31
    icon of address Unit 1 Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MASC PRODUCTS LIMITED - 2000-03-13
    FULLAGAR BROOKS SOLICITORS LIMITED - 2007-11-01
    icon of address 4 Cricklade Court, Cricklade Street Old Town, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    414,944 GBP2024-01-31
    Officer
    icon of calendar 1992-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Cricklade Court, Old Town, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 13 - Director → ME
  • 5
    FULLAGARBROOKS SOLICITORS LIMITED - 2015-06-20
    icon of address 4 Cricklade Court, Cricklade Street, Old Town, Swindon Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,332 GBP2024-07-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-11-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOMS FOR ALL LLP - 2012-08-22
    MATRIX HOMES LLP - 2011-12-28
    icon of address Paradise Farm High Street, Kempsford, Fairford, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2020-05-31
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    PARKER TRAVEL INTERNATIONAL LIMITED - 1992-08-20
    LISTDERIVE LIMITED - 1991-07-22
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,765 GBP2016-05-31
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    G2 (UPVC WINDOWS AND DOORS) LIMITED - 2012-04-24
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    ALBERT DYER THREE LIMITED - 2020-01-15
    icon of address 32 Queen Street, Braydon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,148 GBP2021-05-31
    Officer
    icon of calendar 2019-06-12 ~ 2022-11-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-12-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-06-30
    IIF 20 - Director → ME
  • 3
    ALBERT DYER PROPERTIES LIMITED - 2023-11-07
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,559 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ 2024-08-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2023-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 18-19 Pembroke Centre Cheney Manor Trading Estate, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-01
    IIF 14 - Director → ME
  • 5
    KESTREL CONSULTING LIMITED - 2003-08-29
    KESTREL PETROLEUM FUELS LIMITED - 1996-05-17
    icon of address Chiseldon Cottage Mays Lane, Chiseldon, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,547 GBP2020-12-31
    Officer
    icon of calendar 1996-04-12 ~ 2001-12-10
    IIF 21 - Secretary → ME
  • 6
    MATRIX TWO LIMITED - 2010-11-02
    ALBERT DYER CONSTRUCTION LIMITED - 2010-06-04
    icon of address Harrisons Business Recovery And Insolvency Limited Suite 16 Rura, Vincent Carey Road, Rotherwas Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2012-02-01
    IIF 17 - Director → ME
  • 7
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-01 ~ 2016-02-02
    IIF 7 - Director → ME
  • 8
    THE MITCHEMP TRUST - 2013-01-31
    YOUTH ADVENTURE TRUST LTD. - 2013-02-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-25 ~ 2014-09-25
    IIF 23 - Secretary → 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.