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, Charles Mark Sutherland

    Related profiles found in government register
  • Fraser, Charles Mark Sutherland
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, United Kingdom

      IIF 1
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU, United Kingdom

      IIF 2
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 4 IIF 5
  • Fraser, Charles Mark Sutherland
    British stock broker born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1-6 Batemans Row, London, EC2A 3HH, England

      IIF 6
  • Mr Charles Mark Sutherland Fraser
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 8 IIF 9
  • Mr Charles Mark Sutherland Fraser
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU

      IIF 10
  • Fraser, Charles Mark Sutherland

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1-6 Batemans Row, London, EC2A 3HH, England

      IIF 11
  • Van Straubenzee, Charles Fenwick
    British stockbroker born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 12
    • icon of address Willan & Willan, The Old Post Office, High Street, Hartley Wintney, Hook, Hampshire, RG27 8NZ, United Kingdom

      IIF 13
  • Joret, Sylvain Guillaume Stephane
    French director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Flat 2, 9 Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 14
    • icon of address Flat 2, First Floor, 9 Glenmore Road, London, NW3 4BY, England

      IIF 15
  • Joret, Sylvain Guillaume Stephane
    French stock broker born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 16
  • Lawson, Charles Frederick Yeaman
    British chartered accountant born in January 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Grannus Mews, Inveresk, Musselburgh, EH21 7TT

      IIF 17
  • Lawson, Charles Frederick Yeaman
    British stock broker born in January 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Grannus Mews, Inveresk, Musselburgh, EH21 7TT

      IIF 18
  • Jantet, Sebastien Guillaume Bernard
    British cfo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 19
    • icon of address C/o Office Space In Town, 20 St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 20
    • icon of address Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, United Kingdom

      IIF 24
  • Jantet, Sebastien Guillaume Bernard
    British cfoo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, England

      IIF 25
  • Jantet, Sebastien Guillaume Bernard
    British chief financial officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, United Kingdom

      IIF 26
  • Jantet, Sebastien Guillaume Bernard
    British stock broker born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 27
  • Mr Sylvain Guillaume Stephane Joret
    French born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenmore Road, London, NW3 4BY, England

      IIF 28
    • icon of address First Floor, Flat 2, 9 Glenmore Road, London, NW3 4BY, United Kingdom

      IIF 29
    • icon of address Flat 2, First Floor, 9 Glenmore Road, London, NW3 4BY, England

      IIF 30
  • Mr Conor James Sutherland-elmore
    English born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warwick Road, Reading, RG2 7AX, England

      IIF 31
  • Van Straubenzee, Charles Fenwick
    British stock broker born in December 1945

    Registered addresses and corresponding companies
    • icon of address Teather & Greenwood Ltd, Beaufort House 15 St Botolph Street, London, EC3A 7QR

      IIF 32
  • Van Straubenzee, Charles Fenwick
    British stockbroker born in December 1945

    Registered addresses and corresponding companies
    • icon of address Teather & Greenwood Ltd, Beaufort House 15 St Botolph Street, London, EC3A 7QR

      IIF 33
  • Lee, Sean
    Japanese stock broker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brushfield Street, London, E1 6AN, England

      IIF 34
  • Mr Sebastien Guillaume Bernard Jantet
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 35
  • Sutherland-elmore, Conor James
    English stock broker born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warwick Road, Reading, RG2 7AX, England

      IIF 36
  • Sean Lee
    Japanese born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brushfield Street, London, E1 6AN, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 28 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    GRAMPIAN INVESTMENT TRUST, LIMITED - 2012-03-27
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Willan & Willan, The Old Post Office High Street, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,540 GBP2022-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 3 Warwick Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 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
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    -104,354 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,076 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Flat 3 1-6 Batemans Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 17
  • 1
    icon of address 9 Glenmore Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2013-08-23 ~ 2022-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 139 Canalside, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,186,190 GBP2020-03-05
    Officer
    icon of calendar 2012-12-05 ~ 2020-03-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    BINTO LIMITED - 2012-05-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-07-03
    IIF 26 - Director → ME
  • 4
    TYROLESE (566) LIMITED - 2005-03-03
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2021-10-13
    IIF 27 - Director → ME
  • 5
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2019-08-16
    IIF 21 - Director → ME
  • 6
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2019-08-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-02-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    icon of address Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2019-08-16
    IIF 23 - Director → ME
  • 8
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2022-07-31
    IIF 24 - Director → ME
  • 9
    IVIVO LIMITED - 2009-06-16
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-07-31
    IIF 25 - Director → ME
  • 10
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,046,807 GBP2024-02-29
    Officer
    icon of calendar 2021-05-26 ~ 2023-08-29
    IIF 19 - Director → ME
  • 11
    icon of address C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-08-16
    IIF 20 - Director → ME
  • 12
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    7,186 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-07-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-07-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LANDSBANKI SECURITIES (UK) LIMITED - 2008-10-07
    TEATHER & GREENWOOD LIMITED - 2007-08-08
    TEATHER & GREENWOOD (1995) - 1998-04-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2007-03-20
    IIF 32 - Director → ME
  • 14
    icon of address 3 Wellington Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2007-03-20
    IIF 33 - Director → ME
  • 15
    THE SCOTTISH RIGHTS OF WAY SOCIETY - 1999-11-26
    THE SCOTTISH RIGHTS OF WAY SOCIETY LIMITED - 1993-11-30
    icon of address 24 Annandale Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-10 ~ 2002-06-05
    IIF 18 - Director → ME
  • 16
    HANDICAPPED ANGLERS TRUST - 2004-03-02
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2013-10-16
    IIF 12 - Director → ME
  • 17
    icon of address 139 Canalside, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    580,503 GBP2021-10-14
    Officer
    icon of calendar 2020-04-15 ~ 2021-06-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-06-25
    IIF 29 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.