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, John Charles

    Related profiles found in government register
  • Fuller, John Charles

    Registered addresses and corresponding companies
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 1
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 2 IIF 3
  • Fuller, John Charles
    British agricultural merchant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 4 IIF 5
  • Fuller, John Charles
    British chair person born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Coach House, Brooke, Norwich, NR15 1LB, England

      IIF 6
  • Fuller, John Charles
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 7
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 8 IIF 9
  • Fuller, John Charles
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ferry House, 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, NR30 3PJ, United Kingdom

      IIF 10 IIF 11
    • 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 12
    • 1, St James Court, Norwich, NR3 1RU, England

      IIF 13
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 14
  • Fuller, John Charles
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, England

      IIF 15
    • The Old Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 16
    • 7a Hill View Business Park, Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AJ, England

      IIF 17
    • Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, England

      IIF 18 IIF 19 IIF 20
    • The Old Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 21
    • The Old Hall Coach House, The Street, Brooke, Norwich, NR15 1LB, United Kingdom

      IIF 22
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 23 IIF 24
  • Fuller, John Charles
    British tech. manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 25
  • Mr John Charles Fuller
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 26
  • John Charles Fuller
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 27 IIF 28 IIF 29
    • Old Hall Coach House, Brooke, Norwich, NR15 1LB, England

      IIF 30
    • The Old Hall Coach House, The Street, Brooke, Norwich, NR15 1LB

      IIF 31
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB

      IIF 32
    • The Old Hall Coach House, The Street, Brooke, Norwich, Norfolk, NR15 1LB, United Kingdom

      IIF 33
    • Trumpeter House, Cygnet Court, Long Stratton, Norwich, NR15 2XE, England

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    BUNN IMC (U.K.) LIMITED - 1986-03-21
    89 Bridge Road, Oulton Broad, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BRINEFLOW PROPERTIES & HANDLING LIMITED - 2019-07-16
    Floor 3, Ferry House, South Denes Road, Great Yarmouth, England
    Active Corporate (5 parents)
    Officer
    2011-01-13 ~ now
    IIF 20 - Director → ME
  • 3
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    288,778 GBP2018-11-30
    Officer
    2012-11-23 ~ now
    IIF 16 - Director → ME
    2012-11-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 8 - Director → ME
    2017-02-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 5
    The Old Hall Coach House The Street, Brooke, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    424,910 GBP2018-11-30
    Officer
    2017-02-23 ~ now
    IIF 9 - Director → ME
    2017-02-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 6
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-02-07 ~ now
    IIF 10 - Director → ME
  • 7
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2012-02-07 ~ now
    IIF 11 - Director → ME
  • 8
    1 St James Court, Norwich
    Active Corporate (10 parents)
    Equity (Company account)
    -793,771 GBP2024-03-31
    Officer
    2013-10-29 ~ now
    IIF 13 - Director → ME
  • 9
    Ferry House 1st Floor, Ferry House, South Denes Road, Gt Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-01-25 ~ now
    IIF 18 - Director → ME
  • 10
    Old Hall Coach House, Brooke, Norwich, England
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    SENTRY FARMS LIMITED - 2006-06-06
    BIDEAWHILE 301 LIMITED - 1999-10-26
    7a Hill View Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,187,206 GBP2024-03-31
    Officer
    2011-07-19 ~ now
    IIF 17 - Director → ME
  • 12
    The Old Hall Coach House The Street, Brooke, Norwich
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    245,182 GBP2018-11-30
    Officer
    2013-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 03135897
    Non-active corporate
    Officer
    1996-01-26 ~ now
    IIF 24 - Director → ME
Ceased 15
  • 1
    ROSEBERY PARK DEVELOPMENTS LIMITED - 2014-11-25
    TETRICUS DEVELOPMENTS LIMITED - 2013-08-29
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    3,833,376 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 36 - Right to appoint or remove directors OE
  • 2
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    204,052 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 35 - Right to appoint or remove directors OE
  • 3
    The Horizon Centre, Peachman Way, Broadland Business Park, Norwich, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 34 - Right to appoint or remove directors OE
  • 4
    Campus West, The Campus, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 27 - Right to appoint or remove directors OE
  • 5
    ALAN'S BUILDING CONTROL LIMITED - 2014-07-15
    Welwyn Hatfield Borough Council Office, The Campus, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -108,400 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 29 - Right to appoint or remove directors OE
  • 6
    Campus West, The Campus, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,854 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 28 - Right to appoint or remove directors OE
  • 7
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-14 ~ 2011-03-16
    IIF 4 - Director → ME
  • 8
    BUNN FERTILISER HOLDINGS LIMITED - 2017-08-16
    1 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-13 ~ 2011-03-16
    IIF 19 - Director → ME
  • 9
    East Coast House Galahad Road, Gorleston, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ 2018-11-30
    IIF 7 - Director → ME
  • 10
    Langley Park, Loddon, Norfolk
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2007-12-08 ~ 2017-12-20
    IIF 23 - Director → ME
  • 11
    18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2019-07-25 ~ 2023-07-04
    IIF 12 - Director → ME
  • 12
    Anglia House 6 Centrl Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (18 parents)
    Officer
    2011-07-29 ~ 2016-06-21
    IIF 15 - Director → ME
  • 13
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    2000-10-17 ~ 2001-10-31
    IIF 14 - Director → ME
  • 14
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-06-09 ~ 2011-03-16
    IIF 25 - Director → ME
  • 15
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-03-16
    IIF 5 - 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.