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
    Hanna, Francis John
    Chief Executive Officer born in April 1968
    Individual (59 offsprings)
    Officer
    2024-04-15 ~ now
    OF - Director → CIF 0
  • 2
    Hamilton, Paul Michael
    Distribution born in May 1986
    Individual (16 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Gant, Michael David
    Cfo born in January 1969
    Individual (83 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    2018-04-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Overend, Stuart John
    Director born in April 1970
    Individual (10 offsprings)
    Officer
    2019-06-10 ~ 2020-11-16
    OF - Director → CIF 0
  • 2
    Abergan Reed Nominees Limited
    Individual (1 offspring)
    Officer
    2009-03-05 ~ 2009-03-05
    OF - Secretary → CIF 0
  • 3
    Virgo, Alan William
    Company Director born in September 1958
    Individual (7 offsprings)
    Officer
    2018-03-06 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Simpson, Alan Jonathan
    Sales Director born in October 1966
    Individual (28 offsprings)
    Officer
    2009-03-05 ~ 2024-07-15
    OF - Director → CIF 0
  • 5
    Frazer, David John
    Sales Director born in August 1964
    Individual (1 offspring)
    Officer
    2010-01-01 ~ 2016-06-10
    OF - Director → CIF 0
  • 6
    Pellatt, Christopher Michael
    Director born in June 1975
    Individual (1 offspring)
    Officer
    2009-03-05 ~ 2009-03-05
    OF - Director → CIF 0
  • 7
    Simpson, Sarah
    Born in September 1967
    Individual (7 offsprings)
    Officer
    2018-03-06 ~ 2024-01-11
    OF - Director → CIF 0
    Simpson, Sarah
    Accountant
    Individual (7 offsprings)
    Officer
    2009-03-05 ~ 2018-03-06
    OF - Secretary → CIF 0
    Mrs Sarah Simpson
    Born in September 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    15, Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (23 parents, 720 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-03-06 ~ 2020-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

FRAZER SIMPSON LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
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
31,094 GBP2017-12-30
49,676 GBP2016-12-30
Total Inventories
30,103 GBP2017-12-30
22,556 GBP2016-12-30
Debtors
2,403,571 GBP2017-12-30
1,725,334 GBP2016-12-30
Cash at bank and in hand
117,131 GBP2017-12-30
136,077 GBP2016-12-30
Current Assets
2,550,805 GBP2017-12-30
1,883,967 GBP2016-12-30
Creditors
Current
1,978,071 GBP2017-12-30
1,522,801 GBP2016-12-30
Net Current Assets/Liabilities
572,734 GBP2017-12-30
361,166 GBP2016-12-30
Total Assets Less Current Liabilities
603,828 GBP2017-12-30
410,842 GBP2016-12-30
Creditors
Non-current
15,338 GBP2017-12-30
20,210 GBP2016-12-30
Net Assets/Liabilities
588,490 GBP2017-12-30
390,632 GBP2016-12-30
Equity
Called up share capital
50 GBP2017-12-30
50 GBP2016-12-30
Capital redemption reserve
50 GBP2017-12-30
50 GBP2016-12-30
Retained earnings (accumulated losses)
588,390 GBP2017-12-30
390,532 GBP2016-12-30
Equity
588,490 GBP2017-12-30
390,632 GBP2016-12-30
Average Number of Employees
162016-12-31 ~ 2017-12-30
142016-01-01 ~ 2016-12-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
45,302 GBP2017-12-30
45,302 GBP2016-12-30
Computers
35,544 GBP2017-12-30
34,033 GBP2016-12-30
Property, Plant & Equipment - Gross Cost
80,846 GBP2017-12-30
79,335 GBP2016-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
21,227 GBP2017-12-30
9,901 GBP2016-12-30
Computers
28,525 GBP2017-12-30
19,758 GBP2016-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
49,752 GBP2017-12-30
29,659 GBP2016-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
11,326 GBP2016-12-31 ~ 2017-12-30
Computers
8,767 GBP2016-12-31 ~ 2017-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,093 GBP2016-12-31 ~ 2017-12-30
Property, Plant & Equipment
Motor vehicles
24,075 GBP2017-12-30
35,401 GBP2016-12-30
Computers
7,019 GBP2017-12-30
14,275 GBP2016-12-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,401,034 GBP2017-12-30
1,444,885 GBP2016-12-30
Other Debtors
Current, Amounts falling due within one year
1,002,537 GBP2017-12-30
280,449 GBP2016-12-30
Debtors
Current, Amounts falling due within one year
2,403,571 GBP2017-12-30
1,725,334 GBP2016-12-30
Finance Lease Liabilities - Total Present Value
Current
5,160 GBP2017-12-30
5,160 GBP2016-12-30
Trade Creditors/Trade Payables
Current
476,912 GBP2017-12-30
346,927 GBP2016-12-30
Other Taxation & Social Security Payable
Current
124,782 GBP2017-12-30
193,770 GBP2016-12-30
Other Creditors
Current
1,371,217 GBP2017-12-30
976,944 GBP2016-12-30
Finance Lease Liabilities - Total Present Value
Non-current
15,338 GBP2017-12-30
20,210 GBP2016-12-30
Total Borrowings
Secured
863,331 GBP2017-12-30
614,845 GBP2016-12-30

Related profiles found in government register
  • FRAZER SIMPSON LIMITED
    Info
    Registered number 06838234
    Queensgate House, Cookham Road, Bracknell RG12 1RB
    Private Limited Company incorporated on 2009-03-05 (16 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • FRAZER SIMPSON LIMITED
    S
    Registered number 06838234
    Queensgate House, Cookham Road, Bracknell, England, RG12 1RB
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • NORMAN SIMPSON PROPERTY PARTNERSHIP LTD - 2017-01-04
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,511,919 GBP2023-12-31
    Person with significant control
    2017-01-05 ~ 2018-03-06
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.