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, Jennifer Jayne

    Related profiles found in government register
  • Fuller, Jennifer Jayne

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 1
    • icon of address 40, East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 40, East Street, Havant, Hampshire, PO9 1AQ, United Kingdom

      IIF 5
    • icon of address The Limes, 40 East Street, Havant, Hampshire, PO9 1AQ

      IIF 6 IIF 7
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 8
  • Fuller, Jennifer Jayne
    British

    Registered addresses and corresponding companies
  • Fuller, Jennifer Jayne
    British administrator

    Registered addresses and corresponding companies
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 24
  • Fuller, Jennifer Jayne
    British company director

    Registered addresses and corresponding companies
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 25
  • Fuller, Jennifer Jayne
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 26
  • Fuller, Jennifer Jayne
    British manager

    Registered addresses and corresponding companies
  • Fuller, Jennifer Jayne
    British administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, East Street, Havant, Hampshire, PO9 1AQ

      IIF 30 IIF 31
    • icon of address 40, East Street, Havant, PO9 1AQ, England

      IIF 32
    • icon of address The Limes, 40 East Street, Havant, Hampshire, PO9 1AQ

      IIF 33
    • icon of address The Limes, 40 East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 34
    • icon of address Nutwood, St Peters Road, Northney, Hayling Island, Hants, PO11 0RX

      IIF 35
    • icon of address 15a, City Business Centre, Lower Road, London, SE16 2XB

      IIF 36
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 37 IIF 38 IIF 39
    • icon of address 147, Satchell Lane, Southampton, Hants, SO31 4HP, United Kingdom

      IIF 43
  • Fuller, Jennifer Jayne
    British businesswoman born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 44
  • Fuller, Jennifer Jayne
    British co administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 45 IIF 46
  • Fuller, Jennifer Jayne
    British co director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 47
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 48
  • Fuller, Jennifer Jayne
    British company administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, 40 East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 49
  • Fuller, Jennifer Jayne
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Jennifer Jayne
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, 40 East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 60
    • icon of address 27 Hoppingwood Avenue, New Malden, Surrey, KT3 4JX

      IIF 61
    • icon of address 147, Satchell Lane, Hamble, Southampton, SO31 4HP, England

      IIF 62 IIF 63
  • Fuller, Jennifer Jayne
    British general manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, East Street, Havant, Hampshire, PO9 1AQ, England

      IIF 64
  • Fuller, Jennifer Jayne
    British manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Jennifer Jayne
    British officer manager director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS

      IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Suites 122-126 Grosvenor Gardens House, 35-37 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 43 - Director → ME
  • 3
    CRISTAL DREAMS LIMITED - 2011-06-15
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 60 - Director → ME
  • 4
    ALTIMED PLUS LIMITED - 2012-06-25
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    BELFORTES INVESTMENT LIMITED - 1993-05-14
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,459 GBP2018-03-31
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    EEC FACTORS (HOLDINGS) PLC - 2012-12-21
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-13 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-01-03 ~ now
    IIF 7 - Secretary → ME
  • 11
    icon of address 147 Satchell Lane, Hamble, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-05-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    GEOPETROL NORTH SEA LIMITED - 2013-03-26
    GEOSERVICES OVERSEAS LIMITED - 2003-12-01
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Shelock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 8 - Secretary → ME
  • 14
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    ELLALAND IT SERVICES LTD - 2004-12-08
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 16
    MARSAND LIMITED - 1996-12-12
    icon of address Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-09 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-11 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Suite 100, The Studio St. Nicholas Close, Elstree, Borehamwood, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 65 - Director → ME
  • 20
    icon of address 147 Satchell Lane, Hamble, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address 40 East Street, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 40 East Street, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 40
  • 1
    icon of address 38a Warwick Avenue 38a Warwick Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2014-02-19
    IIF 74 - Director → ME
    icon of calendar ~ 1993-05-14
    IIF 40 - Director → ME
    icon of calendar 2009-12-21 ~ 2014-02-19
    IIF 11 - Secretary → ME
  • 2
    AFTERALL LIMITED - 2001-12-14
    icon of address Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2011-03-16
    IIF 56 - Director → ME
    icon of calendar 2005-09-30 ~ 2008-09-25
    IIF 58 - Director → ME
  • 3
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-07 ~ 2017-09-19
    IIF 50 - Director → ME
  • 4
    PROCETEC ENGINEERS LIMITED - 1997-01-08
    icon of address 37-38 Long Acre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,079 EUR2016-12-31
    Officer
    icon of calendar 1995-07-24 ~ 1996-03-04
    IIF 39 - Director → ME
  • 5
    INTEX DESIGN LIMITED - 1986-11-06
    SYNCHRON LIMITED - 1983-05-23
    icon of address 3rd Floor Norvin House, 45-55 Commercial Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,975 GBP2024-12-31
    Officer
    icon of calendar 1996-10-22 ~ 2006-11-06
    IIF 25 - Secretary → ME
  • 6
    STREAMLINER LIMITED - 2012-05-09
    icon of address 3, The Shrubberies George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-26 ~ 1995-12-08
    IIF 42 - Director → ME
  • 7
    icon of address 105 Saint Peter's Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1995-12-20
    IIF 45 - Director → ME
    icon of calendar ~ 1994-04-18
    IIF 12 - Secretary → ME
  • 8
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2011-09-08
    IIF 18 - Secretary → ME
  • 9
    icon of address 124 City Road, London, City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2004-01-08
    IIF 69 - Director → ME
  • 10
    icon of address 38 Craven Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-05 ~ 2011-09-08
    IIF 71 - Director → ME
  • 11
    icon of address 3 The Shrubberies, George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2009-03-17
    IIF 54 - Director → ME
  • 12
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2011-09-08
    IIF 67 - Director → ME
    icon of calendar 2000-11-14 ~ 2004-02-03
    IIF 73 - Director → ME
  • 13
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,285 GBP2021-07-31
    Officer
    icon of calendar 2009-06-24 ~ 2010-05-10
    IIF 44 - Director → ME
  • 14
    icon of address 40 East Street, Havant, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ 2019-01-07
    IIF 30 - Director → ME
  • 15
    icon of address 40 East Street, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2016-03-15
    IIF 36 - Director → ME
  • 16
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-02-18
    IIF 31 - Director → ME
    icon of calendar 2012-04-02 ~ 2016-02-18
    IIF 1 - Secretary → ME
  • 17
    GREY FALCON LIMITED - 2006-07-10
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-19 ~ 2017-09-19
    IIF 47 - Director → ME
  • 18
    icon of address 40 East Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2016-12-30
    IIF 3 - Secretary → ME
  • 19
    I.C.T. INTERNATIONAL COTTON TRADING LIMITED - 2007-05-08
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2002-07-01
    IIF 66 - Director → ME
  • 20
    icon of address Charles House, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-30 ~ 1996-09-06
    IIF 38 - Director → ME
    icon of calendar 1994-04-18 ~ 1995-04-30
    IIF 15 - Secretary → ME
  • 21
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2011-04-04
    IIF 61 - Director → ME
  • 22
    MARSAND LIMITED - 1996-12-12
    icon of address Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-15
    IIF 17 - Secretary → ME
  • 23
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ 2011-10-27
    IIF 57 - Director → ME
  • 24
    icon of address 3rd Floor East 12, Bridewell Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2009-03-17
    IIF 68 - Director → ME
  • 25
    THELEME INTERNATIONAL (U.K.) LIMITED - 2004-04-23
    icon of address Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1995-12-21
    IIF 46 - Director → ME
  • 26
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2011-09-08
    IIF 70 - Director → ME
  • 27
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1996-02-14
    IIF 24 - Secretary → ME
  • 28
    icon of address 1 Runnymede Court, Fontley Way Roehampton, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,143 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ 2023-11-15
    IIF 19 - Secretary → ME
  • 29
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2011-10-10
    IIF 26 - Secretary → ME
  • 30
    CALMCHECK LIMITED - 1986-10-15
    icon of address 72-76 Broadwater Street West, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2011-05-23
    IIF 48 - Director → ME
  • 31
    icon of address Suite 3, Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2009-02-12
    IIF 59 - Director → ME
  • 32
    icon of address C/o Biga Enrico, 212 Sheen Road, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-22 ~ 1996-03-04
    IIF 41 - Director → ME
  • 33
    CARLOUNGE LIMITED - 1996-10-22
    icon of address 22 Eastcheap, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2011-04-04
    IIF 72 - Director → ME
    icon of calendar 1997-11-19 ~ 2011-04-04
    IIF 13 - Secretary → ME
  • 34
    icon of address 40 East Street, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2017-11-06
    IIF 35 - Director → ME
  • 35
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2011-10-20
    IIF 20 - Secretary → ME
  • 36
    icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2011-07-22
    IIF 23 - Secretary → ME
  • 37
    icon of address 3rd Floor 66-70 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-26 ~ 1995-09-02
    IIF 37 - Director → ME
  • 38
    MARTINLEA LIMITED - 1997-06-12
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-08-31 ~ 1997-01-06
    IIF 16 - Secretary → ME
  • 39
    icon of address The Limes, 40 East Street, Havant, Hampshire
    Active Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2022-12-29 ~ 2023-01-02
    IIF 33 - Director → ME
    icon of calendar 1997-01-13 ~ 2017-07-01
    IIF 49 - Director → ME
    icon of calendar 2022-12-30 ~ 2025-08-15
    IIF 6 - Secretary → ME
  • 40
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2011-07-12
    IIF 55 - 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.