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 Paul Fuller

    Related profiles found in government register
  • Mr Paul Fuller
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 1
    • icon of address Unit 28,easter Park, Benyon Road, Silchester, Reading, RG7 2PQ, England

      IIF 2
  • Paul Fuller
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
    • icon of address 16, Willowmead Square, Marlow, Buckinghamshire, SL7 1HP, England

      IIF 4
  • Mr Paul Fuller
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minerva House, Calleva Park, Aldermaston, RG7 8NA, England

      IIF 5
  • Fuller, Paul
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge House, Wellington Road, High Wycombe, Buckinghamshire, HP12 3PR, England

      IIF 6
    • icon of address Oakridge House, Wellington Road, High Wycombe, Bucks, HP12 3PR, United Kingdom

      IIF 7
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

      IIF 8
  • Paul Fuller
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Newfield Gardens, Marlow, SL7 1JS, United Kingdom

      IIF 9
  • Fuller, Paul
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minerva House, Calleva Park, Aldermaston, RG7 8NA, England

      IIF 10
  • Fuller, Paul
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Willowmead Square, Marlow, Buckinghamshire, SL7 1HP, England

      IIF 11
  • Fuller, Paul
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Chequers End, Chequers Lane, Cadmore End, Buckinghamshire, HP14 3PQ, United Kingdom

      IIF 12
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 13
    • icon of address Hurrecane Ltd, Unit 1/2 Minerva House, Calleva Park, Reading, Aldermaston, Reading, Aldermaston, RG7 8NA, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 3b Chequers End, Chequers Lane, Cadmore End, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58 GBP2024-10-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Willowmead Square, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Unit 3b Chequers End, Chequers Lane, Cadmore End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,616 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oakridge House, Wellington Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 6
    HURRECANE EBIKES LTD - 2022-05-27
    icon of address Unit 28,easter Park Benyon Road, Silchester, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Oakridge House, Wellington Road, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2014-11-01
    IIF 7 - Director → ME
  • 2
    CHANNEL PULSE LTD - 2019-04-18
    icon of address Thie Ghennal, Firs Lane, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,622 GBP2020-10-31
    Officer
    icon of calendar 2018-06-19 ~ 2021-03-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2021-03-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRANSPU TEC LIMITED - 1992-04-10
    icon of address Transputec House, 19 Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2013-02-28
    IIF 8 - 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.