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

Fraser, Angus Maclean

    Related profiles found in government register
  • Fraser, Angus Maclean
    Irish accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chestnut Avenue, Esher, Surrey, KT10 8JF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 98, Cranbrook Road, London, W4 2LJ, United Kingdom

      IIF 4 IIF 5
  • Fraser, Angus Maclean
    Irish director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 6
    • icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ, England

      IIF 7
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 8
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 9
    • icon of address 33, Chestnut Avenue, Esher, Surrey, KT10 8JF, England

      IIF 10 IIF 11 IIF 12
    • icon of address 33 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 98, Cranbrook Road, London, W4 2LJ, United Kingdom

      IIF 16
    • icon of address Shadow Brook House, Shadow Brook Lane, Hampton-in-arden, Solihull, West Midlands, B92 0DL, United Kingdom

      IIF 17
  • Fraser, Angus Maclean
    Irish director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 18
  • Fraser, Angus Maclean
    Irish accountant born in November 1953

    Registered addresses and corresponding companies
    • icon of address 3 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 19 IIF 20
  • Fraser, Angus Maclean
    Irish co dir born in November 1953

    Registered addresses and corresponding companies
  • Fraser, Angus Maclean
    Irish company director born in November 1953

    Registered addresses and corresponding companies
  • Fraser, Angus Maclean
    Irish director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 3 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 41 IIF 42
  • Mr Angus Maclean Fraser
    Irish born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 43
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 44
    • icon of address 33, Chestnut Avenue, Esher, Surrey, KT10 8JF

      IIF 45
    • icon of address 33 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Fraser, Angus Maclean

    Registered addresses and corresponding companies
    • icon of address 33, Chestnut Avenue, Esher, Surrey, KT10 8JF, England

      IIF 49
  • Mr Angus Maclean Fraser
    Irish born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 50
  • Fraser, Angus

    Registered addresses and corresponding companies
    • icon of address 33 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    MARSHALL BRANSON LIMITED - 2008-02-18
    icon of address 18-20 Darnall Road, Attercliffe, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 33 Chestnut Avenue, Esher, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,104 GBP2023-12-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-05-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JLIFE EXPORT LIMITED - 2009-02-04
    icon of address 33 Chestnut Avenue, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 1 Charlotte Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    MMC FASTTRACK LIMITED - 2021-12-09
    MMC SOLID WALL STRUCTURES LIMITED - 2020-02-06
    PBP FASTTRACK LIMITED - 2020-01-20
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,080 GBP2024-03-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 18 - Director → ME
  • 6
    MMC SOLID WALL CONSTRUCTION LTD - 2023-12-06
    icon of address Smith Craven Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,929 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 13 - Director → ME
  • 7
    MMC FASTTRACK LIMITED - 2020-02-06
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,604,780 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 51 - Secretary → ME
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 3 - Director → ME
  • 10
    SOLCAP 1 LIMITED - 2011-05-10
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,627 GBP2018-02-28
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SOLCAP 2 LIMITED - 2016-12-08
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,663 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SOLAR CAPITAL LTD - 2011-05-10
    INNER CITY CAPITAL LTD - 2010-11-30
    icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 31
  • 1
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 22 - Director → ME
  • 2
    BROWNFIELDS ENERGY LIMITED - 2016-12-01
    icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2017-08-10
    IIF 16 - Director → ME
  • 3
    DURHAM FILTRATION ENGINEERS LIMITED - 2009-06-17
    DURHAM FILTRATION HOLDINGS LIMITED - 1998-09-01
    HOODCO 561 LIMITED - 1998-03-06
    icon of address C/o, Griffins, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-12-07
    IIF 42 - Director → ME
  • 4
    AUTOBAND COMPANY LIMITED - 1994-08-30
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-01 ~ 2005-01-14
    IIF 36 - Director → ME
  • 5
    icon of address Lindsay House, 10 Callendar Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 31 - Director → ME
  • 6
    FARNELL TELEVISION LIMITED - 1992-01-31
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-15 ~ 2002-11-12
    IIF 19 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130,327 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-03-23 ~ 2020-01-27
    IIF 2 - Director → ME
  • 8
    POLYGRADE LIMITED - 1992-04-02
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 23 - Director → ME
  • 9
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2015-12-16
    IIF 1 - Director → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    75,058 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-08-09 ~ 2013-04-19
    IIF 4 - Director → ME
  • 11
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 38 - Director → ME
  • 12
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2005-01-14
    IIF 35 - Director → ME
  • 13
    BAILCROFT LIMITED - 1985-12-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 21 - Director → ME
  • 14
    MMC SOLID WALL CONSTRUCTION LTD - 2023-12-06
    icon of address Smith Craven Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-12-04
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    MMC FASTTRACK LIMITED - 2020-02-06
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,604,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-03-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    WELLCO ELECTRIC LIMITED - 1990-10-25
    WARRIOR (1979) LIMITED - 1984-02-17
    ETCHES & WELLS LIMITED - 1979-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 29 - Director → ME
  • 17
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 32 - Director → ME
  • 18
    icon of address Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 30 - Director → ME
  • 19
    THE BALLOON FACTORY LIMITED - 2012-09-28
    NEOWAVE DISTRIBUTION (UK) LTD - 2012-09-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-02-07
    IIF 17 - Director → ME
  • 20
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 26 - Director → ME
  • 21
    O.L.C. (GUILDFORD) LIMITED - 1989-09-21
    ZIPFAST LIMITED - 1981-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 27 - Director → ME
  • 22
    PANTHEON ENERGY LIMITED - 2016-12-01
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2018-10-05
    IIF 6 - Director → ME
  • 23
    CARADON PARKER LIMITED - 1996-12-19
    FRANK PARKER & CO.LIMITED - 1995-02-01
    icon of address Ground Gloor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-01-14
    IIF 40 - Director → ME
  • 24
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 33 - Director → ME
  • 25
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2002-11-12
    IIF 20 - Director → ME
  • 26
    HAGEMEYER (UK) HOLDINGS LIMITED - 2009-02-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 34 - Director → ME
  • 27
    HAGEMEYER (UK) LIMITED - 2009-01-30
    NEWEY & EYRE GROUP LIMITED - 2000-01-07
    WELLCO ELECTRIC LIMITED - 1984-02-17
    icon of address Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 25 - Director → ME
  • 28
    icon of address 17/25 Devon Place, St Andrews Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 37 - Director → ME
  • 29
    ESTATEBOOK LIMITED - 1994-03-30
    icon of address 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-01 ~ 2005-01-14
    IIF 39 - Director → ME
  • 30
    NEWEY & EYRE GROUP LIMITED - 1984-02-17
    ROTA ELECTRIC LIMITED - 1978-12-31
    icon of address Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 28 - Director → ME
  • 31
    WF ELECTRICAL PLC - 2010-01-12
    WHOLESALE FITTINGS PUBLIC LIMITED COMPANY(THE) - 1996-10-01
    icon of address Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-14
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.