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 27
  • 1
    Ho, Chai Seng
    Banker born in April 1960
    Individual (2 offsprings)
    Officer
    2015-10-14 ~ 2016-11-30
    OF - Director → CIF 0
  • 2
    Ng, Seng Khoon
    Individual (49 offsprings)
    Officer
    2007-04-27 ~ 2019-12-12
    OF - Secretary → CIF 0
  • 3
    Ratchford, Martin James
    Director born in March 1977
    Individual (64 offsprings)
    Officer
    2021-01-27 ~ 2025-07-23
    OF - Director → CIF 0
  • 4
    Balchin, Mark Nicholas
    Individual (59 offsprings)
    Officer
    2005-09-01 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 5
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (212 offsprings)
    Officer
    2007-01-25 ~ 2010-12-23
    OF - Director → CIF 0
  • 6
    Sirivadhanabhakdi, Panote
    Born in October 1977
    Individual (8 offsprings)
    Officer
    2016-11-15 ~ now
    OF - Director → CIF 0
  • 7
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (216 offsprings)
    Officer
    2005-04-12 ~ 2010-12-23
    OF - Director → CIF 0
  • 8
    Ms Wanna Sirivadhanabhakdi
    Born in August 1943
    Individual (56 offsprings)
    Person with significant control
    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
  • 9
    Cheong, Anthony Fook Seng
    Director born in September 1954
    Individual (7 offsprings)
    Officer
    2007-01-24 ~ 2014-09-30
    OF - Director → CIF 0
  • 10
    Fowlie, Frank Alexander
    Solicitor born in May 1976
    Individual (38 offsprings)
    Officer
    2005-03-23 ~ 2005-04-12
    OF - Director → CIF 0
  • 11
    Lim, Ee Seng
    Director born in June 1951
    Individual (15 offsprings)
    Officer
    2005-05-24 ~ 2016-11-15
    OF - Director → CIF 0
  • 12
    Robertson, Rachel Elizabeth
    Consultant born in June 1961
    Individual (52 offsprings)
    Officer
    2009-11-18 ~ 2010-12-23
    OF - Director → CIF 0
  • 13
    Mcbride, Stephen Paul
    Finance Director born in January 1957
    Individual (219 offsprings)
    Officer
    2005-08-04 ~ 2006-12-21
    OF - Director → CIF 0
  • 14
    Del Beato, Ilaria Jane
    Chief Executive born in October 1966
    Individual (94 offsprings)
    Officer
    2018-04-16 ~ 2025-07-23
    OF - Director → CIF 0
  • 15
    Blain, Andrew John
    Solicitor born in April 1966
    Individual (123 offsprings)
    Officer
    2005-03-23 ~ 2005-04-12
    OF - Director → CIF 0
    Blain, Andrew John
    Individual (123 offsprings)
    Officer
    2005-03-23 ~ 2005-04-12
    OF - Secretary → CIF 0
  • 16
    Di Ciacca, Cesidio Martin
    Individual (202 offsprings)
    Officer
    2005-04-12 ~ 2005-09-01
    OF - Secretary → CIF 0
  • 17
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (131 offsprings)
    Officer
    2007-04-27 ~ 2008-06-18
    OF - Director → CIF 0
  • 18
    Charoen Sirivadhanabhakdi
    Born in May 1944
    Individual (60 offsprings)
    Person with significant control
    2019-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Trivedi, Hetal Dinesh
    Born in September 1978
    Individual (116 offsprings)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 20
    Quek, Stanley Swee Han, Dr
    Director born in June 1949
    Individual (47 offsprings)
    Officer
    2005-05-24 ~ 2017-05-01
    OF - Director → CIF 0
  • 21
    Han, Cheng Fong
    Director born in March 1942
    Individual (5 offsprings)
    Officer
    2007-01-24 ~ 2007-10-08
    OF - Director → CIF 0
  • 22
    Condren, Matthew
    Born in April 1980
    Individual (15 offsprings)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 23
    Chia, Khong Shoong
    Chief Financial Officer born in April 1971
    Individual (40 offsprings)
    Officer
    2009-09-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 24
    Lear, Simon John Patrick
    Managing Director born in October 1969
    Individual (38 offsprings)
    Officer
    2006-12-21 ~ 2007-01-25
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 25
    Alexandra Point, 438 Alexandra Road, #2-00 Alexandra Point, Singapore, Singapore
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED - now
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    - 2017-02-24 07307485
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (7 parents, 48 offsprings)
    Officer
    2010-09-01 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 27
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED
    - 2017-02-24 SC219311
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18 SC219311
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    4a, Melville Street, Edinburgh, Scotland
    Active Corporate (23 parents, 384 offsprings)
    Officer
    2005-04-12 ~ 2010-09-01
    OF - Secretary → CIF 0
parent relation
Company in focus

FRASERS PROPERTY (UK) LIMITED

Period: 2007-01-26 ~ now
Company number: 05402640
Registered names
FRASERS PROPERTY (UK) LIMITED - now
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
    95 Cromwell Road, London SW7 4DL
    PRIVATE LIMITED COMPANY incorporated on 2005-03-23 (21 years). 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
    95, Cromwell Road, London, England, SW7 4DL
    Limited Company
    CIF 1
  • FRASERS PROPERTY (UK) LIMITED
    S
    Registered number 05402640
    81, 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 18
  • 1
    FRASERS (BROWN STREET) LIMITED
    - now SC143073
    FAIRBRIAR ASCOT LTD. - 2008-02-09
    ILFORD DEVELOPMENTS LIMITED - 2001-06-18
    COMLAW NO. 321 LIMITED - 1993-09-16
    101 Rose Street South Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    FRASERS (CAMBERWELL) LIMITED
    - now 10228695
    FRASERS (VICTORIA WORKS) LIMITED
    - 2019-05-22 10228695
    95 Cromwell Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    FRASERS BUCKSWOOD GRANGE LIMITED
    - now 05810609
    BUCKSWOOD GRANGE LIMITED - 2008-02-14
    DWSCO 2670 LIMITED - 2006-09-08
    3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    FRASERS FB (UK) G LIMITED
    - now 01908590 03202502... (more)
    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
    95 Cromwell Road, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-07-27 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 5
    FRASERS FB (UK) LIMITED
    - now 03202502 01908590... (more)
    FAIRBRIAR PLC - 2010-12-21
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    95 Cromwell Road, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    FRASERS GENERAL PARTNER LIMITED
    - now 04119302
    FAIRBRIAR GENERAL PARTNER LIMITED - 2008-02-14
    DWSCO 2106 LIMITED - 2001-01-08
    95 Cromwell Road, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    FRASERS HOMES (UK) LIMITED
    - now 02926364
    FAIRBRIAR HOMES LIMITED - 2008-02-14
    FAIRBRIAR HOMES (1994) LIMITED - 1994-06-15
    95 Cromwell Road, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    FRASERS IMPERIAL PLACE LIMITED
    - now 06299577
    IMPERIAL PLACE LIMITED - 2008-02-11
    DWSCO 2716 LIMITED - 2007-11-05
    95 Cromwell Road, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-11-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 9
    FRASERS INVESTMENTS (UK) LIMITED
    - now 06026912
    FRASERS EUROPA LIMITED - 2008-02-14
    95 Cromwell Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    FRASERS ISLINGTON LIMITED
    - now 05400495
    FAIRBRIAR ISLINGTON LIMITED - 2008-02-14
    95 Cromwell Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    FRASERS LUMIERE LEEDS LIMITED
    - now 05344529
    SDG CALEDONIA LUMIERE LIMITED - 2007-08-20
    95 Cromwell Road, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-28
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    FRASERS MAIDENHEAD LIMITED
    - now 05499051
    SPF (MAIDENHEAD) LIMITED - 2008-02-14
    LOTHIAN SHELF (008) LIMITED - 2005-07-07
    81 Cromwell Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    FRASERS MANAGEMENT (UK) LIMITED
    - now 02847139
    FRASERS PROPERTY DEVELOPMENTS LIMITED - 2008-02-14
    LCR DEVELOPMENTS LIMITED - 2005-09-06
    SOFTLIFE PRODUCTS LIMITED - 1994-01-27
    95 Cromwell Road, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 14
    FRASERS PROJECTS LIMITED
    - now 01674543
    FAIRBRIAR PROJECTS LIMITED - 2008-03-08
    RYAN OF WIMBORNE LIMITED - 1996-05-16
    BEADLARE LIMITED - 1983-11-23
    95 Cromwell Road, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    FRASERS PROPERTY DEVELOPMENTS LIMITED
    - now 06030568 02847139
    FRASERS PROPERTY HOLDINGS LIMITED - 2008-03-08
    FAIRBRIAR HOLDINGS LIMITED - 2008-02-14
    FRASERS GROUP LIMITED - 2007-02-02
    95 Cromwell Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-12-10 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    FRASERS RIVERSIDE QUARTER LIMITED
    - now 04126958
    WANDSWORTH RIVERSIDE QUARTER LIMITED - 2008-02-14
    95 Cromwell Road, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    FRASERS VENTURES LIMITED
    06026916
    95 Cromwell Road, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-12-13 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
    - now 05805406
    DWSCO 2671 LIMITED - 2006-09-08
    3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.