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

Lucille Fuller

    Related profiles found in government register
  • Lucille Fuller
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 1
    • icon of address Tewes Farm, Little Sampford, Saffron Walden, Essex, CB10 2QQ, United Kingdom

      IIF 2
  • Ms Lucille Fuller
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 3 IIF 4
  • Fuller, Lucille
    British accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Lucille
    British chartered accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12
  • Fuller, Lucille
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 13 IIF 14
    • icon of address Tewes Farm, Little Sampford, Saffron Walden, Essex, CB10 2QQ

      IIF 15
  • Fuller, Lucille
    British group treasurer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Adam Street, London, WC2N 6LA

      IIF 16
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 17 IIF 18
  • Fuller, Lucille
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372 Edgware Road, London, NW2 6ND

      IIF 19
    • icon of address Ms National Centre, 372 Edgware Road, London, NW2 6ND, England

      IIF 20
  • Fuller, Lucille
    British chartered accountant born in April 1959

    Registered addresses and corresponding companies
    • icon of address 55 Grove Way, Esher, Surrey, KT10 8HQ

      IIF 21
  • Fuller, Lucille
    British

    Registered addresses and corresponding companies
  • Fuller, Lucille

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    SHERNHALL PROPERTIES LIMITED - 2001-09-03
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    33,862 GBP2023-10-01 ~ 2025-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,507,113 GBP2024-09-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 15 - Director → ME
Ceased 17
  • 1
    ASSOCIATION OF CORPORATE TREASURERS(THE) - 2013-01-15
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) - 1980-12-31
    icon of address 69 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-04-30
    IIF 16 - Director → ME
  • 2
    STRATEGIC PROJECTS LIMITED - 2004-09-16
    S.P.G. MANAGEMENT CONSULTANTS LIMITED - 1994-09-05
    icon of address 4 Onslow Gardens, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    44,674 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-21
    IIF 23 - Secretary → ME
  • 3
    DOSH4YOU.COM LIMITED - 2006-08-10
    STRATEGIC MEDIA PROJECTS LIMITED - 2000-02-03
    STRATEGIC PROJECTS LIMITED - 1994-09-05
    icon of address 4 Onslow Gardens, Muswell Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-21
    IIF 24 - Secretary → ME
  • 4
    icon of address Buckenham Priory Abbey Road, Old Buckenham, Attleborough, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,767,675 GBP2024-09-30
    Officer
    icon of calendar 2021-11-16 ~ 2024-09-23
    IIF 13 - Director → ME
    icon of calendar 2021-11-16 ~ 2024-09-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-09-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,685,219 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-05
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    THE BENOIST GROUP LIMITED - 1992-01-13
    LUSTY GROUP LIMITED(THE) - 1990-07-27
    JACKSON,BANCE & CO.LIMITED - 1981-12-31
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-06-07
    IIF 22 - Secretary → ME
  • 7
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-01-01
    IIF 19 - Director → ME
  • 8
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-01-01
    IIF 20 - Director → ME
  • 9
    SMITH & NEPHEW UNCLE LIMITED - 2002-03-28
    PINCO 1728 LIMITED - 2002-03-05
    ABILITYONE HOMECRAFT LIMITED - 2005-08-02
    PATTERSON MEDICAL LIMITED - 2017-02-01
    PERFORMANCE HEALTH INTERNATIONAL LIMITED - 2017-01-17
    PATTERSON MEDICAL LIMITED - 2017-01-16
    HOMECRAFT ROLYAN LTD - 2009-12-24
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-27
    IIF 11 - Director → ME
  • 10
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,507,113 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-08-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    PINCO 1673 LIMITED - 2001-10-15
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-20
    IIF 9 - Director → ME
  • 12
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2013-10-03
    IIF 8 - Director → ME
  • 13
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2013-10-03
    IIF 10 - Director → ME
  • 14
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2013-10-03
    IIF 7 - Director → ME
  • 15
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2005-11-28
    IIF 6 - Director → ME
  • 16
    icon of address Buckenham Priory Abbey Road, Old Buckenham, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-23
    IIF 5 - Director → ME
  • 17
    FULLSON PROPERTIES LIMITED - 2015-01-13
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,963,090 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-02-24
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.