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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Alexander, Paul
    Chartered Accountant
    Individual (37 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Siddiqi, Sheban Kamal
    Company Director born in March 1988
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Siddiqi, Kamal
    Technocrat born in August 1952
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-09-23 ~ now
    OF - Director → CIF 0
    Mr Kamal Siddiqi
    Born in August 1952
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Musson, Roger Geoffrey
    Chartered Accountant born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-23 ~ 2001-05-24
    OF - Director → CIF 0
    Musson, Roger Geoffrey
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-23 ~ 2001-08-31
    OF - Secretary → CIF 0
  • 2
    Winckless, Clifford Graham
    Director born in April 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-09-23 ~ 2001-08-31
    OF - Director → CIF 0
  • 3
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1997-09-23 ~ 1997-09-23
    PE - Nominee Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-09-23 ~ 1997-09-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FRAZER-NASH ENERGY SYSTEMS LIMITED

Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
64,065 GBP2018-12-31
75,371 GBP2017-12-31
Total Inventories
100,286 GBP2018-12-31
Debtors
725,892 GBP2018-12-31
36,384 GBP2017-12-31
Cash at bank and in hand
16,601 GBP2018-12-31
62 GBP2017-12-31
Current Assets
842,779 GBP2018-12-31
36,446 GBP2017-12-31
Net Current Assets/Liabilities
-3,367,320 GBP2018-12-31
-104,039 GBP2017-12-31
Net Assets/Liabilities
-3,303,255 GBP2018-12-31
-28,668 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Retained earnings (accumulated losses)
-3,303,355 GBP2018-12-31
-28,768 GBP2017-12-31
Equity
-3,303,255 GBP2018-12-31
-28,668 GBP2017-12-31
Average Number of Employees
562018-01-01 ~ 2018-12-31
12017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
196,916 GBP2018-12-31
196,916 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
132,851 GBP2018-12-31
121,545 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,306 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
64,065 GBP2018-12-31
75,371 GBP2017-12-31
Other Debtors
725,892 GBP2018-12-31
36,384 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
320,181 GBP2018-12-31
48,101 GBP2017-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
140,150 GBP2018-12-31
81,709 GBP2017-12-31
Taxation/Social Security Payable
Amounts falling due within one year
426,973 GBP2018-12-31
6,300 GBP2017-12-31
Other Creditors
Amounts falling due within one year
3,322,795 GBP2018-12-31
4,375 GBP2017-12-31

Related profiles found in government register
  • FRAZER-NASH ENERGY SYSTEMS LIMITED
    Info
    Registered number 03438320
    icon of addressC/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch LE65 1BS
    PRIVATE LIMITED COMPANY incorporated on 1997-09-23 (28 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-06-04
    CIF 0
  • FRAZER-NASH ENERGY SYSTEMS LIMITED
    S
    Registered number 03438320
    icon of addressMytchett Place, Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressMytchett Place, Mytchett Place Road, Mytchett, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.