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

Mr Mark Nicholas John Fuller

    Related profiles found in government register
  • Mr Mark Nicholas John Fuller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 1
    • icon of address 108 Distillery Wharf, Parrs Way, London, W6 9GD, England

      IIF 2
    • icon of address 18/20, Warwick Street, London, W1B 5NF, England

      IIF 3 IIF 4
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 5
    • icon of address Bridle House, 36 Bridle Lane, London, Select County, W1F 9BZ

      IIF 6
    • icon of address Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 7
    • icon of address C/o Sanctum Soho Hotel, 20 Warwick Street, London, W1B 5NF, England

      IIF 8
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 9
  • Mr Mark Nicholas John Fuller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Warwick Street, London, W1B5NF, England

      IIF 10
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ, England

      IIF 11
  • Mr Mark Peter Fuller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Ewell, Epsom, KT17 1SB, England

      IIF 12
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 13
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 16 IIF 17 IIF 18
    • icon of address Thomas House, Eccleston Square, Pimlico, London, SW1V 1PX, United Kingdom

      IIF 19
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 20
    • icon of address C/o Axe Block Management, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 475, Bourne House, Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 25
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL, United Kingdom

      IIF 26
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 27 IIF 28 IIF 29
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 39 IIF 40 IIF 41
    • icon of address Bourne House, C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 44 IIF 45
    • icon of address C/o Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 46
    • icon of address C/o Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 47 IIF 48 IIF 49
  • Fuller, Mark Nicholas John
    British ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 51
  • Fuller, Mark Nicholas John
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridle Lane, London, W1F 9BZ

      IIF 52
    • icon of address 108 Distillery Wharf, Parrs Way, London, W6 9GD, England

      IIF 53 IIF 54
    • icon of address 18/20, Warwick Street, London, W1B 5NF, England

      IIF 55
    • icon of address 36 Bridle Lane, Bridle Lane, London, W1F 9BZ, England

      IIF 56
    • icon of address C/o Sanctum Soho Hotel, 20 Warwick Street, London, W1B 5NF, England

      IIF 57
  • Fuller, Mark Nicholas John
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 58 IIF 59
    • icon of address 36, Bridle Lane, London, W1F 9BZ

      IIF 60
    • icon of address 7, Peony Court, 13 Park Walk, London, SW10 0AJ, England

      IIF 61 IIF 62
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 63
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 64
  • Fuller, Mark Nicholas John
    British entrepreneur born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridle House, 36 Bridle Lane, London, Select County, W1F 9BZ

      IIF 65
    • icon of address Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 66
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 67
  • Fuller, Mark Nicholas John
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridle Lane, London, W1F 9BZ, England

      IIF 68
  • Fuller, Mark Nicholas John
    British restauranteur born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 69
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 70
  • Mr Mark Fuller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 71
  • Mr Mark Peter Fuller
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Axe Block Management, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 72
  • Mr Mark Peter Fuller
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 73
  • Fuller, Mark Peter
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshfield, 106 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 74 IIF 75
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 76
  • Fuller, Mark Peter
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Stanstead Rd, Caterham, Surrey, CR3 6AE, England

      IIF 77
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 78 IIF 79
    • icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, BN6 9DE, United Kingdom

      IIF 80
  • Fuller, Mark Peter
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshfield, 106 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 81 IIF 82
  • Mr Mark Peter Fuller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 83
  • Fuller, Mark Nicholas John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 84
  • Fuller, Mark Nicholas John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Harbord Street, London, SW6 6PN

      IIF 85
    • icon of address Mark Fuller, 117 Harbord Street, London, Uk, SW6 6PN, United Kingdom

      IIF 86
  • Fuller, Mark Nicholas John
    British restauranteur born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Harbord Street, London, SW6 6PN

      IIF 87 IIF 88
    • icon of address 36, Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 89
  • Fuller, Mark Nicholas John
    British restaurateur born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Harbord Street, London, SW6 6PN

      IIF 90
  • Mr Mark Fuller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 91
  • Mark Peter Fuller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestfield Farm, Henfield Road, Albourne, BN6 9DE, United Kingdom

      IIF 92
    • icon of address 106, Stanstead Road, Caterham, CR3 6AE, England

      IIF 93
    • icon of address Freshfield, 106 Stanstead Road, Caterham, CR3 6AE, England

      IIF 94
  • Mark Fuller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freshfield, 106 Stanstead Road, Caterham, Surrey, CR3 6AE, England

      IIF 95
  • Fuller, Mark Peter
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 96
  • Fuller, Mark Peter
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, BN6 9DE, United Kingdom

      IIF 97 IIF 98
    • icon of address 60, Middle Street, Brighton, East Sussex, BN1 1AL, United Kingdom

      IIF 99
    • icon of address Flat 6, 50 Woodlands Road, Redhill, Surrey, RH1 6HA, United Kingdom

      IIF 100
  • Fuller, Mark Peter

    Registered addresses and corresponding companies
  • Fuller, Mark

    Registered addresses and corresponding companies
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 184
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 185
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 109 - Secretary → ME
  • 2
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 123 - Secretary → ME
  • 3
    SPRINGPERCH PROPERTY MANAGEMENT LIMITED - 2003-10-02
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 122 - Secretary → ME
  • 4
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 103 - Secretary → ME
  • 5
    icon of address Bourne House C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 126 - Secretary → ME
  • 7
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 20 Albert Bridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,268 GBP2024-02-29
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 110 - Secretary → ME
  • 9
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 104 - Secretary → ME
  • 10
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 153 - Secretary → ME
  • 11
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 133 - Secretary → ME
  • 12
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 156 - Secretary → ME
  • 13
    EMBASSY LONDON LIMITED - 2014-08-20
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 69 - Director → ME
  • 14
    AIGBURTH MANSIONS LOFT COMPANY LIMITED - 2019-02-18
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 152 - Secretary → ME
  • 15
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -37 GBP2019-03-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 114 - Secretary → ME
  • 17
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 18
    icon of address C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 48 - Has significant influence or controlOE
  • 19
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,094 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 20
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 135 - Secretary → ME
  • 21
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 136 - Secretary → ME
  • 22
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,144 GBP2025-03-25
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 138 - Secretary → ME
  • 23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    360 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 83 - Has significant influence or controlOE
  • 25
    icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,602 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 97 - Director → ME
  • 26
    icon of address Priestfield Farm Henfield Road, Albourne, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,849 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 80 - Director → ME
  • 27
    icon of address Bourne House C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 177 - Secretary → ME
  • 28
    icon of address Willowcroft, Brasted Chart, Westerham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 117 - Secretary → ME
  • 29
    icon of address C/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,070 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 46 - Has significant influence or controlOE
  • 30
    icon of address 59 High Street, Hurstpierpoint, Hassocks, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 75 - Director → ME
  • 31
    icon of address Priestfield Farm Henfield Road, Albourne, Hassocks, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,036 GBP2025-03-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 32
    UNITED MANAGEMENT SERVICES LTD - 1996-07-10
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address Priestfield Farm Henfield Road, Albourne, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,188 GBP2024-06-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 158 - Secretary → ME
  • 35
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-25
    Officer
    icon of calendar 2017-03-26 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 26 - Has significant influence or controlOE
  • 36
    icon of address C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,784 GBP2024-06-30
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 50 - Has significant influence or controlOE
  • 37
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 131 - Secretary → ME
  • 38
    icon of address C/o Axe Block Management Co Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 102 - Secretary → ME
  • 39
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 35 - Has significant influence or controlOE
  • 40
    icon of address C/o Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 29 - Has significant influence or controlOE
  • 41
    icon of address C/o Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 27 - Has significant influence or controlOE
  • 42
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -118,837 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,078 GBP2015-12-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 44
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,527 GBP2024-01-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 38 - Has significant influence or controlOE
  • 45
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2020-09-28
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 144 - Secretary → ME
  • 46
    icon of address 117 Harbord Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 90 - Director → ME
  • 47
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 48
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 49
    icon of address 60 Middle Street, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,481 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 99 - Director → ME
  • 50
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,899 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Priestfield Farm Henfield Road, Albourne, Hassocks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,597 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 52
    icon of address Priestfield Farm Henfield Road, Albourne, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,827 GBP2025-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 78 - Director → ME
  • 53
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 150 - Secretary → ME
  • 54
    icon of address 4385, 07140064: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -776,084 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 55
    icon of address Priestfield Farm Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 106 - Secretary → ME
  • 57
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 124 - Secretary → ME
  • 58
    icon of address Axe Block Management, Thomas House, Eccleston Square, Pimlico, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2022-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Has significant influence or controlOE
  • 59
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,738 GBP2024-03-25
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 148 - Secretary → ME
  • 60
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 155 - Secretary → ME
  • 61
    MARK FULLER LONDON LIMITED - 2015-09-11
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,518 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,800 GBP2024-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 151 - Secretary → ME
  • 63
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 141 - Secretary → ME
  • 64
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 132 - Secretary → ME
  • 65
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 137 - Secretary → ME
  • 66
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-09-28
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 121 - Secretary → ME
  • 67
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 139 - Secretary → ME
  • 68
    GEALES NOTTING HILL LTD - 2019-12-17
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,773 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 69
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,785 GBP2024-09-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 146 - Secretary → ME
  • 70
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    540 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 116 - Secretary → ME
  • 71
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 118 - Secretary → ME
  • 72
    icon of address Grosvenor Tax, 59 High Street, Hurstpierpoint, Hassocks, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Axe Block Management, Thomas House, Eccleston Square, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-02-28
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 101 - Secretary → ME
  • 74
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    53,062 GBP2022-06-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 111 - Secretary → ME
  • 75
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-25
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 119 - Secretary → ME
  • 76
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,947 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 32 - Has significant influence or controlOE
  • 77
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 140 - Secretary → ME
  • 78
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -49,169 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 79
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 89 - Director → ME
  • 80
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    20,241 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 31 - Has significant influence or controlOE
  • 81
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,349 GBP2024-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 134 - Secretary → ME
  • 82
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 145 - Secretary → ME
  • 83
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,083 GBP2025-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 16 - Has significant influence or controlOE
  • 84
    icon of address Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    963 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 85
    icon of address Fullers Commerce, 475 Bourne House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    3,529 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 25 - Has significant influence or controlOE
  • 86
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 28 - Has significant influence or controlOE
  • 87
    icon of address 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 51 - Director → ME
  • 88
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 125 - Secretary → ME
  • 89
    icon of address C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 73 - Has significant influence or controlOE
  • 90
    icon of address 20 Warwick Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 58 - Director → ME
  • 91
    SPHERE PUBS LIMITED - 2005-04-13
    icon of address 20 Warwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,175,414 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 56 - Director → ME
  • 92
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 129 - Secretary → ME
  • 93
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2022-03-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 22 - Has significant influence or controlOE
  • 94
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    86,434 GBP2025-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 143 - Secretary → ME
  • 95
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    877 GBP2017-01-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 130 - Secretary → ME
  • 98
    icon of address C/o Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,735 GBP2023-03-25
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 49 - Has significant influence or controlOE
  • 99
    icon of address C/o Axe Block Management Ltd C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, London, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 157 - Secretary → ME
  • 100
    icon of address Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2023-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 39 - Has significant influence or controlOE
  • 101
    icon of address Bourne House C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,572 GBP2024-02-28
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 45 - Has significant influence or controlOE
  • 102
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 103
    icon of address 36 Bridle Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    88 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 104
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    266 GBP2021-05-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 120 - Secretary → ME
  • 105
    icon of address C/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,455 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 47 - Has significant influence or controlOE
  • 106
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,120 GBP2024-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 115 - Secretary → ME
  • 107
    icon of address Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    2,757 GBP2024-12-24
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 34 - Has significant influence or controlOE
  • 108
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address C/o Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2025-08-13
    IIF 72 - Has significant influence or control OE
  • 2
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-10-31
    IIF 15 - Has significant influence or control OE
  • 3
    icon of address 163 Welcomes Road, Kenley, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,367 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ 2019-10-01
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2019-10-30
    IIF 40 - Has significant influence or control OE
  • 4
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,822 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-10-31
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2011-08-01
    IIF 81 - Director → ME
  • 6
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2018-09-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-25
    IIF 36 - Has significant influence or control OE
  • 7
    SHIFTBAY LIMITED - 2006-11-23
    icon of address 36 Bridle Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2014-09-03
    IIF 88 - Director → ME
  • 8
    icon of address 4385, 07140064: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -776,084 GBP2015-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2017-02-18
    IIF 63 - Director → ME
  • 9
    icon of address 20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2019-04-08
    IIF 62 - Director → ME
  • 10
    icon of address 3 Knole Mews, Cheam, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2023-01-26 ~ 2025-06-26
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-09-23
    IIF 17 - Has significant influence or control OE
  • 11
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2017-06-01
    IIF 60 - Director → ME
  • 12
    MARK FULLER LONDON LIMITED - 2015-09-11
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,518 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2013-08-21
    IIF 184 - Secretary → ME
  • 13
    VALID CONNECTION LIMITED - 1999-12-10
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2003-01-11
    IIF 87 - Director → ME
  • 14
    GEALES NOTTING HILL LTD - 2019-12-17
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,773 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2025-02-07
    IIF 54 - Director → ME
  • 15
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -49,169 GBP2023-12-31
    Officer
    icon of calendar 2010-01-05 ~ 2019-04-08
    IIF 86 - Director → ME
    icon of calendar 2020-07-15 ~ 2025-02-07
    IIF 55 - Director → ME
  • 16
    icon of address Sanctum Special Events Ltd. Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-04 ~ 2014-09-03
    IIF 85 - Director → ME
  • 17
    icon of address C/o Managed Partnerships Ltd Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,594 GBP2024-12-31
    Officer
    icon of calendar 2021-08-24 ~ 2025-03-01
    IIF 112 - Secretary → ME
  • 18
    icon of address One Ropemaker Street, C/o Duane Morris, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,264 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-08-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-08-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address The Old Wheel House, 31/37 Church Street, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,380 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-01-31
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-31
    IIF 12 - Has significant influence or control OE
  • 20
    THE INN ON THE GREEN (GARY HOLLIHEAD) LIMITED - 2002-11-07
    SPHERE RESTAURANTS LIMITED - 2002-10-31
    icon of address 20 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,825 GBP2022-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2022-07-13
    IIF 70 - Director → ME
  • 21
    icon of address Global Infusion Court, Preston Hill, Chesham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    921 GBP2015-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2017-09-01
    IIF 68 - Director → ME
  • 22
    SPHERE PUBS LIMITED - 2005-04-13
    icon of address 20 Warwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,175,414 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 52 - Director → ME
    icon of calendar 2005-04-01 ~ 2019-04-12
    IIF 61 - Director → ME
  • 23
    icon of address Bridle House, 36 Bridle Lane, London, Select County
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 6 - Has significant influence or control OE
  • 24
    icon of address Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    2,757 GBP2024-12-24
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-09-28
    IIF 30 - Has significant influence or control OE
  • 25
    icon of address Fullers Commerce Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2017-12-08
    IIF 100 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.