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 Jamie Fuller

    Related profiles found in government register
  • Mr Jamie Fuller
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Jessop Close, Clacton-on-sea, CO15 4LX, England

      IIF 1
    • 109-111, Hall Lane, Walton On The Naze, Essex, CO14 8HW, United Kingdom

      IIF 2
  • Mr Jamie Lee Fuller
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cranford Close, Frinton-on-sea, CO13 9LF, England

      IIF 3
    • 4, Cranford Close, Frinton-on-sea, CO13 9LF, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mr Jamie Lee Fuller
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 5FD, England

      IIF 7
    • 31 Shepherds Way, Lower Stoke, Rochester, Kent, ME3 9RG, United Kingdom

      IIF 8
    • Unit 7 Box City, Medway Valley Park, Roman Way, Rochester, Kent, ME2 2NU, England

      IIF 9
  • Fuller, Jamie Lee
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Fuller, Jamie Lee
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Jamie Lee
    British electrician born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cranford Close, Frinton-on-sea, CO13 9LF, England

      IIF 13
    • 4, Cranford Close, Frinton-on-sea, Essex, CO13 9LF, United Kingdom

      IIF 14
  • Fuller, Jamie Lee
    British managing director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cranford Close, Frinton On Sea, CO13 9LF, United Kingdom

      IIF 15
  • Fuller, Jamie
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109-111, Hall Lane, Walton On The Naze, Essex, CO14 8HW, United Kingdom

      IIF 16
  • Fuller, Jamie
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Jessop Close, Clacton-on-sea, CO15 4LX, England

      IIF 17
  • Fuller, Jamie Lee
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 18
  • Fuller, Jamie Lee
    British electrican born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 5FD, England

      IIF 19
    • Suit 2056, 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD, England

      IIF 20
  • Fuller, Jamie Lee
    British electrician born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Box City, Medway Valley Park, Roman Way, Rochester, Kent, ME2 2NU, England

      IIF 21
  • Fuller, Jamie
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Fuller, Jamie
    British electrician born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Fuller, Jamie Lee
    British electrician born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 344, Dorset House, Duke Street, Chelmsford, Essex, CM1 1TB, United Kingdom

      IIF 24
    • 41, Hall Road, Gravesend, Kent, DA11 8AN, United Kingdom

      IIF 25
    • 29, Gun Lane, Strood, Rochester, Kent, ME2 4UJ, England

      IIF 26
  • Fuller, Jamie Lee

    Registered addresses and corresponding companies
    • 4, Cranford Close, Frinton-on-sea, CO13 9LF, England

      IIF 27
  • Fuller, Jamie

    Registered addresses and corresponding companies
    • 4, Cranford Close, Frinton On Sea, CO13 9LF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Unit 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    12,403 GBP2016-09-30
    Officer
    2014-11-03 ~ dissolved
    IIF 15 - director → ME
    2014-11-03 ~ dissolved
    IIF 28 - secretary → ME
  • 3
    4 Cranford Close, Frinton-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 14 - director → ME
  • 4
    4 Cranford Close, Frinton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 23 - director → ME
    2020-05-07 ~ dissolved
    IIF 22 - director → ME
  • 6
    Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 18 - director → ME
  • 7
    29 Gun Lane, Strood, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-11-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4 Cranford Close, Frinton-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,982 GBP2018-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 13 - director → ME
    2016-08-27 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Unit 7 Box City Medway Valley Park, Roman Way, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    2 Jessop Close, Clacton On Sea, Essex, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Anglia House Hall Lane, The Foundry, Walton On The Naze, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    29 Gun Lane, Strood, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -13,050 GBP2020-03-31
    Officer
    2016-03-24 ~ 2017-11-01
    IIF 26 - director → ME
    2014-03-04 ~ 2014-03-24
    IIF 25 - director → ME
  • 2
    Newhouse Flacks Green, Terling, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    8,193 GBP2023-05-31
    Officer
    2013-06-06 ~ 2013-07-10
    IIF 24 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-25 ~ 2020-01-01
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.