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, Lucille

    Related profiles found in government register
  • Fuller, Lucille

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

      IIF 1 IIF 2
  • Fuller, Lucille
    British

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

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

      IIF 6
  • Fuller, Lucille
    British accountant born in April 1959

    Resident in England

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

      IIF 7
    • Ms National Centre, 372 Edgware Road, London, NW2 6ND, England

      IIF 8
  • 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
    • Tewes Farm, Little Sampford, Saffron Walden, Essex, CB10 2QQ, United Kingdom

      IIF 16
  • Fuller, Lucille
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • Tewes Farm, Little Sampford, Saffron Walden, Essex, CB10 2QQ

      IIF 19
  • Fuller, Lucille
    British group treasurer born in April 1959

    Resident in United Kingdom

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

      IIF 20
    • Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 21 IIF 22
  • Lucille Fuller
    British born in April 1959

    Resident in United Kingdom

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

      IIF 23
    • Tewes Farm, Little Sampford, Saffron Walden, Essex, CB10 2QQ, United Kingdom

      IIF 24
  • Ms Lucille Fuller
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    63,025 GBP2022-10-01 ~ 2023-09-30
    Officer
    ~ now
    IIF 16 - director → ME
  • 2
    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
    2022-02-25 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    5,489,792 GBP2023-09-30
    Officer
    2021-11-16 ~ now
    IIF 18 - director → ME
    2021-11-16 ~ now
    IIF 2 - secretary → ME
  • 4
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2010-06-30 ~ now
    IIF 22 - director → ME
  • 5
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (7 parents)
    Officer
    2010-06-30 ~ now
    IIF 21 - director → ME
  • 6
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2022-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 19 - director → ME
Ceased 17
  • 1
    ASSOCIATION OF CORPORATE TREASURERS(THE) - 2013-01-15
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) - 1980-12-31
    69 Leadenhall Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-01-01 ~ 2010-04-30
    IIF 20 - director → ME
  • 2
    STRATEGIC PROJECTS LIMITED - 2004-09-16
    S.P.G. MANAGEMENT CONSULTANTS LIMITED - 1994-09-05
    4 Onslow Gardens, Muswell Hill, London
    Corporate (2 parents)
    Equity (Company account)
    24,242 GBP2023-12-31
    Officer
    ~ 1993-06-21
    IIF 4 - secretary → ME
  • 3
    DOSH4YOU.COM LIMITED - 2006-08-10
    STRATEGIC MEDIA PROJECTS LIMITED - 2000-02-03
    STRATEGIC PROJECTS LIMITED - 1994-09-05
    4 Onslow Gardens, Muswell Hill, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-21
    IIF 5 - secretary → ME
  • 4
    Buckenham Priory Abbey Road, Old Buckenham, Attleborough, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,226,000 GBP2023-09-30
    Officer
    2021-11-16 ~ 2024-09-23
    IIF 17 - director → ME
    2021-11-16 ~ 2024-09-23
    IIF 1 - secretary → ME
    Person with significant control
    2021-11-16 ~ 2022-09-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,685,219 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-08-05
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 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
    The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-06-07
    IIF 3 - secretary → ME
  • 7
    Carriage House, 8 City North Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-01-01 ~ 2017-01-01
    IIF 7 - director → ME
  • 8
    Carriage House, 8 City North Place, London, United Kingdom
    Corporate (11 parents, 3 offsprings)
    Officer
    2014-01-01 ~ 2017-01-01
    IIF 8 - director → ME
  • 9
    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
    ABILITYONE HOMECRAFT LIMITED - 2005-08-02
    SMITH & NEPHEW UNCLE LIMITED - 2002-03-28
    PINCO 1728 LIMITED - 2002-03-05
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-03-01 ~ 2002-03-27
    IIF 15 - director → ME
  • 10
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    5,489,792 GBP2023-09-30
    Person with significant control
    2021-11-16 ~ 2022-08-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    PINCO 1673 LIMITED - 2001-10-15
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2001-10-25 ~ 2001-11-20
    IIF 13 - director → ME
  • 12
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2001-12-19 ~ 2013-10-03
    IIF 12 - director → ME
  • 13
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2002-06-28 ~ 2013-10-03
    IIF 14 - director → ME
  • 14
    15 Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-12-19 ~ 2013-10-03
    IIF 11 - director → ME
  • 15
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2002-04-26 ~ 2005-11-28
    IIF 10 - director → ME
  • 16
    Buckenham Priory Abbey Road, Old Buckenham, Attleborough, Norfolk, England
    Corporate (2 parents)
    Officer
    2024-08-22 ~ 2024-09-23
    IIF 9 - director → ME
  • 17
    FULLSON PROPERTIES LIMITED - 2015-01-13
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,879,866 GBP2023-08-31
    Officer
    ~ 1999-02-24
    IIF 6 - 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.