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, John Stewart

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

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

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

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

    Registered addresses and corresponding companies
  • Fuller, John Stewart
    British

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

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

      IIF 19
  • Fuller, John Stewart
    British chairman

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

      IIF 20
  • Fuller, John Stewart
    British chartered accountant

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

      IIF 21
  • Fuller, John Stewart
    British born in June 1956

    Resident in England

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

      IIF 22 IIF 23
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in England

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

      IIF 24
    • icon of address The Counting House, Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 25
    • icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 26 IIF 27
    • icon of address Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon, BS9 2BJ

      IIF 28
  • Fuller, John Stewart
    born in June 1956

    Resident in United Kingdom

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

      IIF 29
  • Fuller, John Stewart

    Registered addresses and corresponding companies
  • Fuller, John
    British

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

      IIF 55
  • Fuller, John Stewart
    British accountant born in June 1956

    Resident in United Kingdom

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

      IIF 56
    • icon of address Sands Farm, Dyrham, Chippenham, Wiltshire, SN14 8ES, United Kingdom

      IIF 57
  • Fuller, John Stewart
    British chartered accountant born in June 1956

    Resident in United Kingdom

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

      IIF 58
    • icon of address The Counting House, 13a Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 12, Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England

      IIF 67
  • Mr John Stewart Fuller
    British born in June 1956

    Resident in England

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

      IIF 68 IIF 69 IIF 70
    • icon of address 4, Fairfield Close, Marshfield, Chippenham, Wiltshire, SN14 8NH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Coombe Dingle Sports Centre, Coombe Lane, Bristol, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 2
    GBSPORT ACCOUNTANTS LIMITED - 2013-05-17
    FULLER ACCOUNTANTS LIMITED - 2013-11-29
    icon of address The Counting House 13a Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 59 - Director → ME
  • 3
    FULLER ACCOUNTANTS LIMITED - 2012-01-19
    FINANCIAL DYNAMIX LTD - 2007-10-12
    THE FULLER GROUP LIMITED - 2009-08-13
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,270 GBP2019-12-31
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 4
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    FULLER MANAGEMENT LIMITED - 2012-01-19
    CHF MANAGEMENT LIMITED - 2009-08-13
    F&R MANAGEMENT LIMITED - 2013-11-29
    HOLBURNE NASH LIMITED - 1999-12-29
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ dissolved
    IIF 65 - Director → ME
  • 5
    FULLER CHF LLP - 2011-04-13
    CREW HAMMOND FULLER LLP - 2008-05-09
    FULLER FINANCIALS LLP - 2012-01-19
    icon of address 4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove membersOE
    IIF 70 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 35 Belmore Gardens, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    318 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 22 - Director → ME
  • 7
    SETTLEWISE LIMITED - 2014-09-08
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 8
    JOHN FULLER GROUP LIMITED - 2001-01-04
    VOLLEY SPORTS (UK) LIMITED - 1999-09-30
    icon of address 4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,467 GBP2024-08-31
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    FULLER ACCOUNTANTS LIMITED - 2013-05-17
    TADWICK PROPERTY MANAGEMENT LIMITED - 2015-11-06
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 66 - Director → ME
  • 10
    THE BATH SPRING WATER COMPANY LIMITED - 2002-05-22
    FINANCIAL DYNAMIX LIMITED - 2009-08-13
    TONGUE TWISTERS LIMITED - 2008-08-18
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-02 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 62 - Director → ME
Ceased 45
  • 1
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    220,386 GBP2024-12-31
    Officer
    icon of calendar 1996-11-15 ~ 2015-07-22
    IIF 57 - Director → ME
    icon of calendar 1996-11-15 ~ 2021-08-31
    IIF 19 - Secretary → ME
  • 2
    EQUISOFT LIMITED - 2025-03-19
    ALTUS LIMITED - 2023-01-25
    icon of address Bath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,123,715 GBP2020-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2015-07-24
    IIF 40 - Secretary → ME
  • 3
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,457 EUR2021-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2013-10-28
    IIF 60 - Director → ME
    icon of calendar 2013-10-28 ~ 2020-01-28
    IIF 38 - Secretary → ME
  • 4
    JORDAN GROUP SERVICES LIMITED - 2001-03-06
    HART COMPANY SECRETARIES LIMITED - 1996-04-17
    JORDANS LIMITED - 1996-06-17
    JORDANS LIMITED - 1996-06-06
    EXPRESS COMPANY PRINTERS LIMITED - 1985-12-18
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 11 - Director → ME
  • 5
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,200 GBP2024-06-30
    Officer
    icon of calendar 2016-05-18 ~ 2016-09-19
    IIF 25 - Director → ME
    icon of calendar 2016-01-21 ~ 2020-01-28
    IIF 45 - Secretary → ME
  • 6
    BECKFORD NOMINEES LIMITED - 2010-07-12
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-15 ~ 2013-07-31
    IIF 58 - Director → ME
    icon of calendar 2013-07-31 ~ 2020-01-28
    IIF 46 - Secretary → ME
  • 7
    SUNFLOWER CAPITAL LIMITED - 2020-01-09
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,251 ARS2021-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-01-28
    IIF 31 - Secretary → ME
  • 8
    JORDAN PUBLISHING LIMITED - 2016-03-24
    JORDANS 2016 LIMITED - 2016-11-24
    JORDAN GROUP SERVICES LIMITED - 1993-01-25
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1994-11-08
    IIF 17 - Secretary → ME
  • 9
    JORDAN GROUP LIMITED - 2016-11-24
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,012,000 GBP2018-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 6 - Director → ME
  • 10
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 53 - Secretary → ME
  • 11
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -492,815 GBP2018-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 35 - Secretary → ME
  • 12
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    315,784 GBP2017-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 12 - Director → ME
  • 13
    EXPRESS COMPANY SEARCHES LIMITED - 1985-12-18
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    82,273 GBP2017-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 7 - Director → ME
  • 14
    JUST COMPANIES LIMITED - 2004-03-11
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1995-06-14 ~ 1996-08-09
    IIF 10 - Director → ME
  • 15
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2018-12-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROPER & CO (ACCOUNTANTS) LIMITED - 2011-12-15
    icon of address Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    152,353 GBP2024-12-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-04-20
    IIF 67 - Director → ME
  • 17
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    FULLER MANAGEMENT LIMITED - 2012-01-19
    CHF MANAGEMENT LIMITED - 2009-08-13
    F&R MANAGEMENT LIMITED - 2013-11-29
    HOLBURNE NASH LIMITED - 1999-12-29
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 2005-09-01
    IIF 21 - Secretary → ME
  • 18
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2020-01-28
    IIF 52 - Secretary → ME
  • 19
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109,594 GBP2023-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 50 - Secretary → ME
  • 20
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 30 - Secretary → ME
  • 21
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2020-01-28
    IIF 37 - Secretary → ME
  • 22
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,135 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 36 - Secretary → ME
  • 23
    NEUROVISION ASSOCIATES LIMITED - 2006-01-25
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,620 GBP2021-04-30
    Officer
    icon of calendar 2005-05-19 ~ 2007-05-04
    IIF 15 - Secretary → ME
  • 24
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 14 - Director → ME
  • 25
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 EUR2021-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2013-11-01
    IIF 61 - Director → ME
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 39 - Secretary → ME
  • 26
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -597,727 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2020-01-28
    IIF 48 - Secretary → ME
  • 27
    SOHOTELS LIMITED - 2020-01-31
    SOVISION LIMITED - 2003-04-03
    BECKFORD PROPERTIES (BATH) LIMITED - 2000-01-12
    SOBUSINET LIMITED - 2000-11-15
    PEAK LEISURE MANAGEMENT LIMITED - 2003-10-20
    icon of address Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2001-10-29 ~ 2019-04-01
    IIF 56 - Director → ME
    icon of calendar 1999-08-19 ~ 1999-12-20
    IIF 3 - Director → ME
    icon of calendar 1999-12-20 ~ 2001-10-29
    IIF 41 - Secretary → ME
    icon of calendar 2003-10-05 ~ 2007-09-01
    IIF 42 - Secretary → ME
  • 28
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address 4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1993-03-06 ~ 1996-07-12
    IIF 9 - Director → ME
  • 29
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,198 GBP2024-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2020-01-28
    IIF 55 - Secretary → ME
  • 30
    JOHN FULLER GROUP LIMITED - 2001-01-04
    VOLLEY SPORTS (UK) LIMITED - 1999-09-30
    icon of address 4 Fairfield Close, Marshfield, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,467 GBP2024-08-31
    Officer
    icon of calendar 1996-10-04 ~ 2006-11-02
    IIF 4 - Director → ME
    icon of calendar 1996-10-04 ~ 2006-01-01
    IIF 43 - Secretary → ME
  • 31
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 34 - Secretary → ME
  • 32
    icon of address Lansdown Lawn Tennis, Club Northfields, Lansdown Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2005-09-08
    IIF 18 - Secretary → ME
  • 33
    MUKURU LIMITED - 2013-07-10
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ 2023-06-30
    IIF 26 - Director → ME
    icon of calendar 2013-08-20 ~ 2015-11-05
    IIF 32 - Secretary → ME
  • 34
    HOTELNETUK.COM LIMITED - 2000-07-18
    SOHOTELS LIMITED - 2003-04-03
    icon of address Avon House, Avon Mill Lane, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2004-08-24
    IIF 1 - Director → ME
    icon of calendar 2000-02-14 ~ 2005-04-30
    IIF 16 - Secretary → ME
  • 35
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,358 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 49 - Secretary → ME
  • 36
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    IIF 8 - Director → ME
  • 37
    THE BATH SPRING WATER COMPANY LIMITED - 2002-05-22
    FINANCIAL DYNAMIX LIMITED - 2009-08-13
    TONGUE TWISTERS LIMITED - 2008-08-18
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2007-09-01
    IIF 20 - Secretary → ME
  • 38
    LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED - 2010-09-02
    icon of address Northfields, Lansdown, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    809,820 GBP2024-12-31
    Officer
    icon of calendar 1997-04-15 ~ 2000-04-18
    IIF 2 - Director → ME
  • 39
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 54 - Secretary → ME
  • 40
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -193,383 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 33 - Secretary → ME
  • 41
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,307,932 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-01-28
    IIF 51 - Secretary → ME
  • 42
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    JORDANS (SCOTLAND) LIMITED - 2019-04-05
    icon of address 4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    icon of calendar 1995-03-06 ~ 1996-07-12
    IIF 5 - Director → ME
  • 43
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 1996-06-17
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents, 743 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Officer
    icon of calendar ~ 1996-07-12
    IIF 13 - Director → ME
  • 44
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2020-01-28
    IIF 47 - Secretary → ME
  • 45
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -610,719 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-01-28
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.