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

Fullerton, Shaun

    Related profiles found in government register
  • Fullerton, Shaun
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 1 IIF 2
  • Fullerton, Shaun Matthew
    British commercial director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, London Road, Bagshot, Surrey, GU19 5BZ, England

      IIF 3
  • Fullerton, Shaun Matthew
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
  • Shaun Fullerton
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 6 IIF 7
  • Fullerton, Shaun Matthew
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12480169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 12745177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 199, Burnley Road, London, NW10 1ET, England

      IIF 10 IIF 11
    • icon of address 73, St. Anns Road, London, W11 4SH, England

      IIF 12
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 13
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 14
  • Fullerton, Shaun Matthew
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 15 IIF 16
  • Fullerton, Shaun Matthew
    British entrepreneur born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shaun Matthew Fullerton
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19 IIF 20
  • Mr Shaun Fullerton
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, London Road, Bagshot, Surrey, GU19 5BZ, England

      IIF 21
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 22
  • Mr Shaun Matthew Fullerton
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12480169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 12745177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 25
    • icon of address 199, Burnley Road, London, NW10 1ET, England

      IIF 26 IIF 27 IIF 28
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 30
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 13184771: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -61,402 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 64 64 Nile Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,243 GBP2024-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 199 Burnley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 11716656: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -184 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,401 GBP2019-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 12480169 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 St. Anns Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 199 Burnley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 199 Burnley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 199 Burnley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-07
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-03-16
    Officer
    icon of calendar 2020-05-25 ~ 2024-03-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2024-03-18
    IIF 25 - Ownership of shares – 75% or more OE

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.