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 6
  • 1
    Mr Yafei Yuan
    Born in December 1964
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Cheng, Fei-er
    Company Director born in February 1982
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Hearsey, Peter Geoffrey
    Executive Director born in April 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-04-23 ~ now
    OF - Director → CIF 0
    Hearsey, Peter Geoffrey
    Company Secretary
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Shen, Yong
    Company Director born in January 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Williamson, Alexander Patrick
    Ceo born in March 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ now
    OF - Director → CIF 0
  • 6
    HOUSE OF FRASER (UK & IRELAND) LIMITED - now
    ALNERY NO. 2609 LIMITED - 2006-08-17
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    icon of address27, Baker Street, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Lobb, Andrew Mark
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2007-02-27
    OF - Secretary → CIF 0
  • 2
    Elliot, Colin David
    Chief Financial Officer born in July 1964
    Individual (82 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-08-08
    OF - Director → CIF 0
  • 3
    King, John
    Company Director born in June 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2015-03-01
    OF - Director → CIF 0
  • 4
    Sigurdsson, Gunnar
    Company Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2011-07-25
    OF - Director → CIF 0
  • 5
    Aggarwal, Amit
    Investment Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2006-08-16
    OF - Director → CIF 0
  • 6
    Alnery Incorporations No 2 Limited
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-26
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-26
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-26
    OF - Nominee Secretary → CIF 0
  • 7
    Gifford, Mark Anthony
    Company Director born in February 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    OF - Director → CIF 0
  • 8
    Johannesson, Jon Asgeir
    Company Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-22 ~ 2010-05-13
    OF - Director → CIF 0
  • 9
    Mccarthy, Donald
    Company Director born in June 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2014-09-02
    OF - Director → CIF 0
  • 10
    Shaw, Adam Dominic Bradley
    Company Director born in January 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2010-01-26
    OF - Director → CIF 0
  • 11
    Oddy, Nigel
    Company Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-04-23
    OF - Director → CIF 0
  • 12
    Cassar, Stefan John
    Company Director born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2014-09-02
    OF - Director → CIF 0
parent relation
Company in focus

HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED

Previous names
HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
ALNERY NO. 2591 LIMITED - 2006-05-26
HIGHLAND ACQUISITION LIMITED - 2006-08-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED
    Info
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    ALNERY NO. 2591 LIMITED - 2016-01-13
    HIGHLAND ACQUISITION LIMITED - 2016-01-13
    Registered number 05797766
    icon of address12 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2006-04-27 (19 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-04-27
    CIF 0
  • HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED
    S
    Registered number 5797766
    icon of address27, Baker Street, London, England, W1U 8AH
    Limited Liability Company in England And Wales Companies Register, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address27 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address27 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of addressC/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-08-29
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-04 ~ 2018-06-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.