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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr David Michael Fryer

    Related profiles found in government register
  • Mr David Michael Fryer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 1
    • icon of address 15, Pegasus Place, St. Albans, AL3 5QT, England

      IIF 2
  • David Michael Fryer
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wykeham Estate, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, England

      IIF 3
  • Fryer, David Michael
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Sandridge Road, St. Albans, Hertfordshire, AL1 4AL, England

      IIF 4
  • Fryer, David Michael
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 5
    • icon of address 15, Pegasus Place, St. Albans, AL3 5QT, England

      IIF 6
  • Fryer, David Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 7 IIF 8
  • Fryer, David Michael
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation House, 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN

      IIF 9
  • Fryer, David Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 10 IIF 11
  • David Michael Fryer
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 12
  • Mr David Michael Fryer
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 13
    • icon of address 3, Wykeham Estate, Winchester, SO23 7RX, United Kingdom

      IIF 14
  • Fryer, David Michael
    British salesman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wykeham Industrial Estate, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 15
  • Fryer, David Michael
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 16
  • Fryer, David Michael
    British solicitor born in October 1961

    Registered addresses and corresponding companies
    • icon of address 18 Oster Street, St Albans, Hertfordshire, AL3 5JL

      IIF 17
  • Mr David Fryer
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wykeham Industrial Estate, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 18
  • Fryer, David Michael
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address West End Cottage, Mattingley, Hook, Hampshire, RG27 8LJ

      IIF 19
  • Fryer, David Michael
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 20
  • Fryer, David Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 21
  • Fryer, David Michael
    British potter born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wykeham Estate, Winchester, SO23 7RX, United Kingdom

      IIF 22
  • Fryer, David Michael
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 23
    • icon of address 3 Wykeham Estate, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Pegasus Place, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,585 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Moorside Road, Winnall, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,038 GBP2024-01-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Pegasus Place, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-05-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AERIAL ACADEMY LTD - 2017-07-03
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,906 GBP2024-12-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Wykeham Estate, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3, Wykeham Estate, Moorside Road, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,142 GBP2024-01-31
    Officer
    icon of calendar 2017-12-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 16 - LLP Member → ME
Ceased 9
  • 1
    SHOO 242 LIMITED - 2006-07-20
    icon of address 27 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2010-01-20
    IIF 8 - Director → ME
  • 2
    TALKING SYSTEMS LIMITED - 1996-05-14
    BIGHAND LIMITED - 2018-12-04
    VOICEWRITE LIMITED - 2000-02-11
    BIGHAND SOFTWARE UK LIMITED - 2018-12-05
    icon of address 27 Union Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2010-01-20
    IIF 7 - Director → ME
  • 3
    icon of address Unit 3 Wykeham Industrial Estate, Moorside Road, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,795 GBP2024-03-31
    Officer
    icon of calendar 2017-12-25 ~ 2023-07-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2023-07-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2015-09-21
    IIF 9 - Director → ME
  • 5
    icon of address Elmbrook House, 28 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2008-09-25
    IIF 19 - Director → ME
  • 6
    PARENTS FOR PREVENTION (HERTFORDSHIRE) - 2001-01-16
    PARENTS FOR PREVENTION - 1998-08-07
    icon of address 11 Rosanne House, Bridge Rd, Bridge Road, Welwyn Garden City, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 1998-10-24
    IIF 10 - Director → ME
    icon of calendar 1995-11-22 ~ 1998-10-24
    IIF 21 - Secretary → ME
  • 7
    BCT (DOVER) LIMITED - 1997-05-28
    ANTISONE INSTALLATIONS LIMITED - 1995-06-21
    BCT (DOVER) LIMITED - 1995-02-16
    HARBOUR SHIPPING (PORTSMOUTH) LIMITED - 1988-03-14
    VOTELAKE LIMITED - 1985-04-16
    icon of address Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2004-12-10
    IIF 17 - Director → ME
  • 8
    icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1996-07-12 ~ 2003-04-25
    IIF 11 - Director → ME
  • 9
    WILD PLOTTER (UK) LIMITED - 1995-01-12
    ZUND PLOTTING SYSTEMS (UK) LTD. - 2017-07-12
    icon of address Acuta House, Works Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,408,499 GBP2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-05-17
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.