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 Fraser Thomas Harper

    Related profiles found in government register
  • Mr Fraser Thomas Harper
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address 109, Baddow Road, Chelmsford, CM2 7PY, England

      IIF 2
    • icon of address 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 3
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Exchange Builiding, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 10
  • Fraser Thomas Harper
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 11
  • Mr Fraser Thomas Harper
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp Jupiter House, Warely Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
    • icon of address 1, Butts View, Fowlmere, Hertfordshire, SG87SY, United Kingdom

      IIF 14
  • Harper, Fraser Thomas
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 15
    • icon of address 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 16
    • icon of address 22 Beehive Lane, Chelmsford, Essex, CM2 9TQ, England

      IIF 17
  • Harper, Fraser Thomas
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a High Street, High Street, Banbury, OX16 5EG, England

      IIF 18
  • Harper, Fraser Thomas
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
    • icon of address 103, Baddow Road, Chelmsford, Essex, CM2 7PY, United Kingdom

      IIF 20
    • icon of address 222, Springfield Road, Chelmsford, Essex, CM2 6BN, United Kingdom

      IIF 21
    • icon of address 1 Butts View, Fowlmere, Herefordshire, SG8 7SY, England

      IIF 22
    • icon of address Censis, Exchange House, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside, TS24 7DN

      IIF 30 IIF 31
    • icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 32
  • Harper, Fraser Thomas
    British financial advisor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Baddow Road, Chelmsford, Essex, CM2 7PY, United Kingdom

      IIF 33
  • Harper, Fraser Thomas
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leather Shed, Unit 58 Mill Mead Road, Milmead Industrial Centre, London, N17 9QU, United Kingdom

      IIF 34
  • Harper, Fraser Thomas
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 35
  • Harper, Fraser Thomas
    British financial advisor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Springfield Road, Chelmsford, Essex, CM2 6BN

      IIF 36
  • Harper, Fraser Thomas
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 22 Beehive Lane, Chelmsford, Essex, CM2 9TQ

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SEAFREIGHTDELIVERY.COM LIMITED - 2023-01-11
    icon of address Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 1 Butts View, Fowlmere, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 1 Butts View, Fowlmere, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 12
    LN-CC LIMITED - 2014-02-20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 24 Thursby Street, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 22 Beehive Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-09-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -163,108 GBP2021-05-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    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
  • 16
    FREIGHT CLUB LIMITED - 2022-10-05
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address Frp Advisory Llp Jupiter House Warely Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    214,785 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,488 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 22 Beehive Lane, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-09 ~ 2006-07-30
    IIF 37 - Secretary → ME
  • 2
    RATE CLUB LIMITED - 2022-09-06
    icon of address Arlington House, West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,387 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2023-10-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-10-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    MUUBAA LIMITED - 2017-01-18
    WALLACE SACKS LIMITED - 2011-04-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2015-09-30
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.