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 5
  • 1
    Ms Wanna Sirivadhanabhakdi
    Born in August 1943
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Trivedi, Hetal Dinesh
    Born in September 1978
    Individual (59 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Sirivadhanabhakdi, Panote
    Born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ now
    OF - Director → CIF 0
  • 4
    Condren, Matthew
    Born in April 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 5
    Mr Charoen Sirivadhanabhakdi
    Born in May 1944
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 22
  • 1
    Chia, Khong Shoong
    Chief Financial Officer born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 2
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2010-12-23
    OF - Director → CIF 0
  • 3
    Cheong, Anthony Fook Seng
    Director born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2014-09-30
    OF - Director → CIF 0
  • 4
    Robertson, Rachel Elizabeth
    Consultant born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2010-12-23
    OF - Director → CIF 0
  • 5
    Di Ciacca, Cesidio Martin
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2005-09-01
    OF - Secretary → CIF 0
  • 6
    Ho, Chai Seng
    Banker born in April 1960
    Individual
    Officer
    icon of calendar 2015-10-14 ~ 2016-11-30
    OF - Director → CIF 0
  • 7
    Ratchford, Martin James
    Director born in February 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2025-07-23
    OF - Director → CIF 0
  • 8
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ 2010-12-23
    OF - Director → CIF 0
  • 9
    Ng, Seng Khoon
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2019-12-12
    OF - Secretary → CIF 0
  • 10
    Blain, Andrew John
    Solicitor born in April 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2005-04-12
    OF - Director → CIF 0
    Blain, Andrew John
    Individual (32 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2005-04-12
    OF - Secretary → CIF 0
  • 11
    Del Beato, Ilaria Jane
    Chief Executive born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2025-07-23
    OF - Director → CIF 0
  • 12
    Lear, Simon John Patrick
    Managing Director born in October 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-25
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 13
    Balchin, Mark Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 14
    Quek, Stanley Swee Han, Dr
    Director born in June 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2017-05-01
    OF - Director → CIF 0
  • 15
    Fowlie, Frank Alexander
    Solicitor born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2005-04-12
    OF - Director → CIF 0
  • 16
    Mcbride, Stephen Paul
    Finance Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ 2006-12-21
    OF - Director → CIF 0
  • 17
    Lim, Ee Seng
    Director born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-24 ~ 2016-11-15
    OF - Director → CIF 0
  • 18
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-18
    OF - Director → CIF 0
  • 19
    Han, Cheng Fong
    Director born in February 1942
    Individual
    Officer
    icon of calendar 2007-01-24 ~ 2007-10-08
    OF - Director → CIF 0
  • 20
    icon of address4a, Melville Street, Edinburgh, Scotland
    Corporate (202 offsprings)
    Officer
    2005-04-12 ~ 2010-09-01
    PE - Secretary → CIF 0
  • 21
    CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED - now
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2010-09-01 ~ 2011-07-31
    PE - Secretary → CIF 0
  • 22
    icon of addressAlexandra Point, 438 Alexandra Road, #2-00 Alexandra Point, Singapore, Singapore
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FRASERS PROPERTY (UK) LIMITED

Previous names
FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
BIDFAIR LIMITED - 2005-10-07
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • FRASERS PROPERTY (UK) LIMITED
    Info
    FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
    BIDFAIR LIMITED - 2007-01-26
    Registered number 05402640
    icon of address95 Cromwell Road, London SW7 4DL
    PRIVATE LIMITED COMPANY incorporated on 2005-03-23 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • FRASERS PROPERTY (UK) LIMITED
    S
    Registered number missing
    icon of address95, Cromwell Road, London, England, SW7 4DL
    Limited Company
    CIF 1
  • FRASERS PROPERTY (UK) LIMITED
    S
    Registered number 05402640
    icon of address81, Cromwell Road, London, England, SW7 5BW
    Limited Company in 81 Cromwell Road, London Sw7 5bw, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ILFORD DEVELOPMENTS LIMITED - 2001-06-18
    FAIRBRIAR ASCOT LTD. - 2008-02-09
    COMLAW NO. 321 LIMITED - 1993-09-16
    icon of address101 Rose Street South Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    FRASERS (VICTORIA WORKS) LIMITED - 2019-05-22
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BUCKSWOOD GRANGE LIMITED - 2008-02-14
    DWSCO 2670 LIMITED - 2006-09-08
    icon of address3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    FRASERS FB (UK) G PLC - 2011-03-18
    FAIRBRIAR GROUP PLC - 2011-03-18
    FAIRBRIAR PUBLIC LIMITED COMPANY - 1996-08-02
    SPECTAN LIMITED - 1985-09-04
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    FAIRBRIAR PLC - 2010-12-21
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    FAIRBRIAR GENERAL PARTNER LIMITED - 2008-02-14
    DWSCO 2106 LIMITED - 2001-01-08
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    FAIRBRIAR HOMES LIMITED - 2008-02-14
    FAIRBRIAR HOMES (1994) LIMITED - 1994-06-15
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    IMPERIAL PLACE LIMITED - 2008-02-11
    DWSCO 2716 LIMITED - 2007-11-05
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    FRASERS EUROPA LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    FAIRBRIAR ISLINGTON LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    LOTHIAN SHELF (008) LIMITED - 2005-07-07
    SPF (MAIDENHEAD) LIMITED - 2008-02-14
    icon of address81 Cromwell Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    SOFTLIFE PRODUCTS LIMITED - 1994-01-27
    FRASERS PROPERTY DEVELOPMENTS LIMITED - 2008-02-14
    LCR DEVELOPMENTS LIMITED - 2005-09-06
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 13
    RYAN OF WIMBORNE LIMITED - 1996-05-16
    FAIRBRIAR PROJECTS LIMITED - 2008-03-08
    BEADLARE LIMITED - 1983-11-23
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    FRASERS GROUP LIMITED - 2007-02-02
    FRASERS PROPERTY HOLDINGS LIMITED - 2008-03-08
    FAIRBRIAR HOLDINGS LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    WANDSWORTH RIVERSIDE QUARTER LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 17
    DWSCO 2671 LIMITED - 2006-09-08
    icon of address3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SDG CALEDONIA LUMIERE LIMITED - 2007-08-20
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    CIF 7 - Ownership of shares – 75% or more OE

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.