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, Richard Joseph

    Related profiles found in government register
  • Fuller, Richard Joseph
    Canadian company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 1
    • icon of address 2nd Floor, 289 Green Lanes, Palmers Green, London, N13 4XS

      IIF 2
  • Fuller, Richard Joseph
    Canadian managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 3
    • icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, England

      IIF 4
    • icon of address 38, Theatre Square, Nottingham, NG1 6LG, England

      IIF 5
    • icon of address K A Donally Limited, Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 6
  • Fuller, Richard Joseph
    Canadian managing director born in April 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit 6, Churchill Business Park, Colwick, Nottingham, NG4 2HF, England

      IIF 7
  • Fuller, Richard Joseph
    Canadian company director born in April 1963

    Registered addresses and corresponding companies
  • Fuller, Richard Joseph
    Canadian vp group operations born in April 1963

    Registered addresses and corresponding companies
    • icon of address 17 Cawdell Drive, Long Whatton, Leicestershire, LE12 5BW

      IIF 11
  • Fuller, Richard Joseph
    Canadian company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 12
  • Fuller, Richard Joseph
    Canadian managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Churchill Business Park, Colwick, Nottingham, NG4 2HF, England

      IIF 13
  • Mr Richard Joseph Fuller
    Canadian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 14 IIF 15 IIF 16
    • icon of address K A Donally Limited, Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Meacher-jones & Co Ltd, 6 St John's Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,421 GBP2019-06-30
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    BCCA LIMITED - 2011-06-07
    icon of address Meacher-jones & Co Ltd, 6 St. Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Unit 6 Churchill Business Park, Colwick, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    749,376 GBP2024-03-31
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address K A Donally Limited Worksop Turbine, Coach Close, Shireoaks, Worksop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-03-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Charnwood Edge Business Park Syston Road, Cossington, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,041 GBP2023-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 4 - Director → ME
  • 7
    GELLAW 331 LIMITED - 2010-06-25
    icon of address Unit 6 Churchill Business Park, Colwick, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,308,636 GBP2024-03-31
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address Meacher-jones & Co Ltd, 6 St John's Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,421 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 14 - Has significant influence or control OE
  • 2
    CREDITCODE LIMITED - 1992-09-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2006-03-31
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-03-31
    IIF 9 - Director → ME
  • 4
    HIRE PURCHASE TRADE ASSOCIATION. (THE) - 1978-12-31
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    180,219 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2024-11-11
    IIF 5 - Director → ME
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2006-03-31
    IIF 10 - Director → ME
  • 6
    INTERNATIONAL PAPER CONVERTERS LIMITED - 2012-01-20
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2006-03-31
    IIF 8 - Director → ME
  • 7
    NATIONAL PAWNBROKERS' ASSOCIATION INCORPORATED(THE) - 1989-07-25
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2024-09-01
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.