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 Patrick Malcolm Fraser

    Related profiles found in government register
  • Mr Patrick Malcolm Fraser
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 1
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 2
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 3
  • Mr Patrick Fraser
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Fraser, Patrick Malcolm
    British business person born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 5 IIF 6
  • Fraser, Patrick Malcolm
    British businessman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 7
    • icon of address Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 8
  • Fraser, Patrick Malcolm
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 9
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 10
  • Fraser, Patrick
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Patrick, Fraser Malcolm

    Registered addresses and corresponding companies
    • icon of address Eureka Park, Bradfield Road, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 12
    • icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, England

      IIF 13
    • icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 14
    • icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 19
    • icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Quest Beauty Limited/coty Inc C/o Company Secretar, Bradfield Road, Eureka Park, Ashford, Kent, TN25 4AQ

      IIF 26
  • Patrick, Fraser Malcolm
    British chartered accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest Beauty Limited/coty Inc C/o Company Secretar, Bradfield Road, Eureka Park, Ashford, Kent, TN25 4AQ

      IIF 27
  • Patrick, Fraser Malcolm
    British financial controller born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eureka Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 28
    • icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, England

      IIF 29
    • icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 30
    • icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 31 IIF 32 IIF 33
    • icon of address Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 35
    • icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 36 IIF 37 IIF 38
  • Patrick, Fraser Malcolm
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 43
  • Patrick, Fraser Malcom

    Registered addresses and corresponding companies
    • icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,078,196 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 11-15 Seaton Place, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,865 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 4385, 13077713: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-06-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEAUTY INTERNATIONAL LIMITED - 1984-10-12
    COTY LIMITED - 1995-10-03
    SILVERCARD LIMITED - 1984-07-19
    BEAUTY INTERNATIONAL FRAGRANCES LIMITED - 1995-05-12
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 37 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 25 - Secretary → ME
  • 3
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 28 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 12 - Secretary → ME
  • 4
    EUROPEAN BRANDS GROUP LIMITED - 2007-01-19
    LEGIBUS 1172 LIMITED - 1988-08-05
    icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 31 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 15 - Secretary → ME
  • 5
    GOYA LIMITED - 2007-01-10
    GALACTICA LIMITED - 1981-12-31
    CROMBIE EUSTACE LIMITED - 1996-04-09
    icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 33 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 17 - Secretary → ME
  • 6
    icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 32 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 16 - Secretary → ME
  • 7
    GOYA LIMITED - 1996-04-09
    RIMMEL INTERNATIONAL LIMITED - 1997-03-26
    COTY UK LIMITED - 2007-01-10
    icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 29 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 13 - Secretary → ME
  • 8
    GOYA INTERNATIONAL LIMITED - 1984-05-03
    CARE PRODUCTS LIMITED - 1984-06-29
    GOYA INTERNATIONAL LIMITED. - 2007-01-10
    icon of address Fao Company Secretary, Eureka Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 30 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 14 - Secretary → ME
  • 9
    CHADWICK LUNT & COMPANY LIMITED - 1977-12-31
    THAMES HONEYCOMB PRODUCTS LIMITED - 1991-01-01
    CALVIN KLEIN COSMETICS (UK) LIMITED - 2001-01-02
    LCI COSMETICS INTERNATIONAL (UK) LIMITED - 2007-01-10
    UNILEVER COSMETICS INTERNATIONAL (UK) LIMITED - 2005-08-05
    icon of address Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 35 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 19 - Secretary → ME
  • 10
    WELLA (GT. BRITAIN) LIMITED - 1981-12-31
    INTERCOSMETIC (G.B.) LIMITED - 2001-03-07
    WELLA (U.K.) LIMITED - 2018-09-01
    icon of address Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 34 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 18 - Secretary → ME
  • 11
    TRUSHELFCO (NO. 2958) LIMITED - 2003-07-14
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,027,530 GBP2023-06-30
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 41 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 21 - Secretary → ME
  • 12
    HFC PRESTIGE MANUFACTURING UK LTD - 2016-09-20
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 42 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 44 - Secretary → ME
  • 13
    COSMOPOLITAN COSMETICS (UK) LIMITED - 2005-07-01
    ROCHAS PERFUMES LIMITED - 1997-06-17
    P & G PRESTIGE PRODUCTS LIMITED - 2016-05-03
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 38 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 22 - Secretary → ME
  • 14
    HFC PRESTIGE SERVICE UK LTD - 2016-09-20
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 36 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 24 - Secretary → ME
  • 15
    LANCASTER DE PARIS LIMITED - 1991-02-19
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 39 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 23 - Secretary → ME
  • 16
    icon of address Quest Beauty Limited/coty Inc C/o Company Secretar Bradfield Road, Eureka Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-21 ~ 2023-04-27
    IIF 27 - Director → ME
    icon of calendar 2020-08-21 ~ 2023-04-27
    IIF 26 - Secretary → ME
  • 17
    COTY LIMITED - 1997-03-26
    RIGEASE LIMITED - 1989-07-01
    BEAUTY INTERNATIONAL LIMITED - 1995-10-03
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 40 - Director → ME
    icon of calendar 2019-09-17 ~ 2023-04-27
    IIF 20 - Secretary → ME
  • 18
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.