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 Peter Fuller

    Related profiles found in government register
  • 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 1
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 2
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 5 IIF 6 IIF 7
    • icon of address Thomas House, Eccleston Square, Pimlico, London, SW1V 1PX, United Kingdom

      IIF 8
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 9
    • icon of address C/o Axe Block Management, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 475, Bourne House, Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 14
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL, United Kingdom

      IIF 15
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 16 IIF 17 IIF 18
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 28 IIF 29 IIF 30
    • icon of address Bourne House, C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 33 IIF 34
    • icon of address C/o Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 35
    • icon of address C/o Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 36 IIF 37 IIF 38
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address 108 Distillery Wharf, Parrs Way, London, W6 9GD, England

      IIF 45
    • icon of address 18/20, Warwick Street, London, W1B 5NF, England

      IIF 46 IIF 47
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 48
    • icon of address Bridle House, 36 Bridle Lane, London, Select County, W1F 9BZ

      IIF 49
    • icon of address Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 50
    • icon of address C/o Sanctum Soho Hotel, 20 Warwick Street, London, W1B 5NF, England

      IIF 51
    • icon of address Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 52
  • 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 53 IIF 54
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 55
  • 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 56
    • icon of address Priestfield Farm, Henfield Road, Albourne, Hassocks, BN6 9DE, England

      IIF 57 IIF 58
    • icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, BN6 9DE, United Kingdom

      IIF 59
  • 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 60 IIF 61
  • 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 62
    • icon of address 106, Stanstead Road, Caterham, CR3 6AE, England

      IIF 63
    • icon of address Freshfield, 106 Stanstead Road, Caterham, CR3 6AE, England

      IIF 64
  • 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 65
  • 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 66
  • 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 67
    • icon of address 108 Distillery Wharf, Parrs Way, London, W6 9GD, England

      IIF 68 IIF 69
    • icon of address 18/20, Warwick Street, London, W1B 5NF, England

      IIF 70
    • icon of address 36 Bridle Lane, Bridle Lane, London, W1F 9BZ, England

      IIF 71
    • icon of address C/o Sanctum Soho Hotel, 20 Warwick Street, London, W1B 5NF, England

      IIF 72
  • 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 73 IIF 74
    • icon of address 36, Bridle Lane, London, W1F 9BZ

      IIF 75
    • icon of address 7, Peony Court, 13 Park Walk, London, SW10 0AJ, England

      IIF 76 IIF 77
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 78
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 79
  • 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 80
    • icon of address Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 81
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 82
  • 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 83
  • 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 84
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ, England

      IIF 89
  • 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 90 IIF 91
    • icon of address 60, Middle Street, Brighton, East Sussex, BN1 1AL, United Kingdom

      IIF 92
    • icon of address Flat 6, 50 Woodlands Road, Redhill, Surrey, RH1 6HA, United Kingdom

      IIF 93
  • 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 94
  • 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 95
    • icon of address Mark Fuller, 117 Harbord Street, London, Uk, SW6 6PN, United Kingdom

      IIF 96
  • 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 97 IIF 98
    • icon of address 36, Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 99
  • 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 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 182
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 183
child relation
Offspring entities and appointments
Active 106
  • 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 108 - 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 120 - 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 119 - Secretary → ME
  • 4
    icon of address Bourne House C/o Fullers Commerce, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    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 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    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 109 - Secretary → ME
  • 7
    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 103 - Secretary → ME
  • 8
    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 150 - Secretary → ME
  • 9
    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 130 - Secretary → ME
  • 10
    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 153 - Secretary → ME
  • 11
    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 84 - Director → ME
  • 12
    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 149 - Secretary → ME
  • 13
    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 106 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 113 - Secretary → ME
  • 15
    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 146 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    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 171 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    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 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 18
    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 132 - Secretary → ME
  • 19
    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 133 - Secretary → ME
  • 20
    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 135 - Secretary → ME
  • 21
    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 86 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Thomas House C/o Axe Block Management Ltd, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 156 - Secretary → ME
  • 23
    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 124 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 24
    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 90 - Director → ME
  • 25
    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 59 - Director → ME
  • 26
    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 175 - Secretary → ME
  • 27
    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 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 28
    CLAREHURST LIMITED - 1983-02-25
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-30
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 122 - Secretary → ME
  • 29
    icon of address 59 High Street, Hurstpierpoint, Hassocks, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 30
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 31
    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 61 - Director → ME
  • 32
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    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 155 - Secretary → ME
  • 34
    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 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 35
    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 180 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 39 - Has significant influence or controlOE
  • 36
    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 128 - Secretary → ME
  • 37
    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
  • 38
    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 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 39
    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 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 40
    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 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 41
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    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 170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 32 - Has significant influence or controlOE
  • 43
    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 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 27 - Has significant influence or controlOE
  • 44
    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 141 - Secretary → ME
  • 45
    icon of address 117 Harbord Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 100 - Director → ME
  • 46
    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 125 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 47
    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 144 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 48
    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 92 - Director → ME
  • 49
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 50
    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 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    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 57 - Director → ME
  • 52
    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 147 - Secretary → ME
  • 53
    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 44 - Has significant influence or controlOE
  • 54
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    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 105 - Secretary → ME
  • 56
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 121 - Secretary → ME
  • 57
    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 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 58
    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 145 - Secretary → ME
  • 59
    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 152 - Secretary → ME
  • 60
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 61
    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 148 - Secretary → ME
  • 62
    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 138 - Secretary → ME
  • 63
    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 129 - Secretary → ME
  • 64
    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 134 - Secretary → ME
  • 65
    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 136 - Secretary → ME
  • 66
    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 46 - Has significant influence or controlOE
  • 67
    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 143 - Secretary → ME
  • 68
    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 115 - Secretary → ME
  • 69
    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 116 - Secretary → ME
  • 70
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 71
    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
  • 72
    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 110 - Secretary → ME
  • 73
    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 117 - Secretary → ME
  • 74
    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 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 75
    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 137 - Secretary → ME
  • 76
    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 47 - Has significant influence or controlOE
  • 77
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 99 - Director → ME
  • 78
    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 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 20 - Has significant influence or controlOE
  • 79
    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 131 - Secretary → ME
  • 80
    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 142 - Secretary → ME
  • 81
    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 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 82
    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 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 83
    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 157 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 84
    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 17 - Has significant influence or controlOE
  • 85
    icon of address 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 66 - Director → ME
  • 86
    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 123 - Secretary → ME
  • 87
    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 181 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 41 - Has significant influence or controlOE
  • 88
    icon of address 20 Warwick Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 73 - Director → ME
  • 89
    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 71 - Director → ME
  • 90
    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 126 - Secretary → ME
  • 91
    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 151 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 92
    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 140 - Secretary → ME
  • 93
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    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 127 - Secretary → ME
  • 96
    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 179 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 97
    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 154 - Secretary → ME
  • 98
    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 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 28 - Has significant influence or controlOE
  • 99
    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 176 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 100
    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 162 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 31 - Has significant influence or controlOE
  • 101
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 102
    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 118 - Secretary → ME
  • 103
    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 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 36 - 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 (2 parents)
    Equity (Company account)
    26,120 GBP2024-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 114 - Secretary → ME
  • 105
    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 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 23 - Has significant influence or controlOE
  • 106
    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 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - 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 40 - 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 4 - 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 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2019-10-30
    IIF 29 - 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 3 - 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 60 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-25
    IIF 25 - 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 98 - 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 78 - 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 77 - 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 107 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-09-23
    IIF 6 - 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 75 - 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 182 - 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 97 - 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 69 - 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 96 - Director → ME
    icon of calendar 2020-07-15 ~ 2025-02-07
    IIF 70 - 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 95 - 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 111 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-08-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - 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 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-31
    IIF 1 - 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 85 - 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 83 - 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 67 - Director → ME
    icon of calendar 2005-04-01 ~ 2019-04-12
    IIF 76 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 49 - 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 19 - 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 93 - 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.