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 Jonathan Peter Hawes Fry

    Related profiles found in government register
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 1
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 2
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fry, Jonathan Peter Hawes
    British director investment management born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 12 IIF 13
  • Fry, Jonathan Peter Hawes
    British investment director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 19
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 20
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 21
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 22
  • Fry, Jonathan Peter Hawes
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Turner Street, Manchester, M4 1DW, England

      IIF 23
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 24
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 25
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 26
    • The Charnwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 27
    • Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom

      IIF 28
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Haslemere Town Hall, High Street, Haslemere, Surrey, GU27 2HG

      IIF 29
  • Fry, Jonathan Peter Hawes
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 30
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 31
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 32
    • Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 33
    • 32, Aybrook Street, London, W1U 4AW, United Kingdom

      IIF 34
  • Fry, Jonathan Peter Hawes
    British non executive director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Turner Street, C/o Brierley Coleman & Co, Manchester, M4 1DW, England

      IIF 35 IIF 36
  • Fry, Jonathan Peter Hawes
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 37
  • Hawes Fry, Jonathan Peter
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    Beech Court, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1994-01-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    The Charmwood Centre Oak Court, Southampton Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,076 GBP2024-03-31
    Officer
    2018-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    Building 3 Riverside Way, Camberley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    32 Aybrook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    LIFESCITECH C4DR LIMITED - 2017-11-20
    32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 7
    32 Aybrook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 34 - Director → ME
  • 8
    TM GLOBAL SERVICES LIMITED - 2025-04-11
    The Engine Room Battersea Power Station, 18 The Power Station, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-19 ~ now
    IIF 27 - Director → ME
  • 9
    The Charmwood Centre, Southampton Road, Bartley, Southampton S040 2na
    Dissolved Corporate (2 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 2 - Director → ME
  • 10
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -651,263 GBP2024-06-30
    Officer
    2023-07-19 ~ now
    IIF 28 - Director → ME
Ceased 22
  • 1
    GEMINI INVESTMENT MANAGEMENT LIMITED - 2020-06-24
    33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,654,653 GBP2024-12-31
    Officer
    2019-01-01 ~ 2025-09-08
    IIF 35 - Director → ME
    2020-05-05 ~ 2020-05-05
    IIF 36 - Director → ME
  • 2
    33 Turner Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-12-02 ~ 2025-09-09
    IIF 23 - Director → ME
  • 3
    Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    2015-06-01 ~ 2017-04-11
    IIF 29 - Director → ME
  • 4
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 13 - Director → ME
  • 5
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,062 GBP2022-03-31
    Officer
    2005-09-01 ~ 2011-03-10
    IIF 8 - Director → ME
  • 6
    LIFESCITECH C4DR LIMITED - 2017-11-20
    32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-07 ~ 2018-04-24
    IIF 39 - Director → ME
  • 7
    TRICHORD LIMITED - 2023-07-06
    Unit Aspen, Greenhills Estate, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,128,811 GBP2024-12-31
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 32 - Director → ME
  • 8
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    1997-03-25 ~ 2005-05-03
    IIF 14 - Director → ME
  • 9
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 4 - Director → ME
  • 10
    FIRMCROWN LIMITED - 1989-01-10
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    ~ 2005-05-03
    IIF 15 - Director → ME
  • 11
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 11 - Director → ME
  • 12
    DUDDO LIMITED - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 3 - Director → ME
  • 13
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2005-05-03
    IIF 16 - Director → ME
  • 14
    PREMIER MITON PLC - 2020-08-19
    PAM PLC - 2020-08-19
    GABRIEL SERVICES PLC - 1999-04-09
    GABRIEL TRUST PLC - 1997-08-28
    MIMAGEDA TRUST PLC - 1997-03-25
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 7 - Director → ME
  • 15
    RENEWABLE ENERGY GENERATION LIMITED - 2009-03-05
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED - 2005-01-18
    JUNIOR MARKET TRUST LIMITED - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 9 - Director → ME
  • 16
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED - 1997-07-18
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    HEXAGON SERVICES LIMITED - 1984-08-22
    AYR INVESTMENTS LIMITED - 1981-12-31
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    1997-06-27 ~ 2005-05-03
    IIF 18 - Director → ME
  • 17
    PREMIER CAPITAL MANAGEMENT LTD - 2018-03-23
    MORTGAGE ADMINISTRATION LIMITED - 2011-04-20
    PREMIER ASSET MANAGEMENT LIMITED - 1997-03-25
    MORTGAGE ADMINISTRATION LIMITED - 1997-03-14
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 6 - Director → ME
  • 18
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED - 1999-03-23
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 12 - Director → ME
  • 19
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,544 GBP2024-11-30
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 30 - Director → ME
  • 20
    GHW GROUP PUBLIC LIMITED COMPANY - 2007-10-10
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY - 2002-03-05
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 10 - Director → ME
  • 21
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 5 - Director → ME
  • 22
    PREMIER TRUSTEES LIMITED - 2000-08-10
    PREMIER ASSET MANAGEMENT LIMITED - 1996-09-02
    DMC 72 LTD - 1990-08-29
    Byron House, Slines Oak Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    ~ 1997-03-25
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.