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-harris, Adam

    Related profiles found in government register
  • Fraser-harris, Adam

    Registered addresses and corresponding companies
    • icon of address 49, Carnaby Street, London, W1F 9PY, United Kingdom

      IIF 1
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 2
  • Fraser-harris, Adam Howard
    British chartered accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 189 Castle Street, Porchester, Fareham, Hampshire, PO16 9QX

      IIF 3
  • Fraser Harris, Adam Howard
    British chartered accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 189 Castle Street, Portchester, Fareham, Hampshire, PO16 9QX

      IIF 4
  • Fraser Harris, Adam Howard
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 189 Castle Street, Portchester, Fareham, Hampshire, PO16 9QX

      IIF 5
  • Fraser-harris, Adam
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 6
  • Fraser-harris, Adam
    British company consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8JR, United Kingdom

      IIF 7
  • Fraser-harris, Adam
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8JR, England

      IIF 8
  • Fraser-harris, Adam Howard
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Rostrevor Mansions, St. Helens Parade, Southsea, Hampshire, PO4 0RP

      IIF 9
  • Fraser-harris, Adam Howard
    British chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
    • icon of address 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 11
    • icon of address Unit 213-216, Metal Box Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 12
  • Fraser-harris, Adam Howard
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Andover Road, Southsea, Hampshire, PO4 9QG, United Kingdom

      IIF 13
  • Fraser-harris, Adam Howard
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Carnaby Street, London, W1F 9PY, United Kingdom

      IIF 14
  • Mr Adam Howard Fraser-harris
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Granada Road, Southsea, Portsmouth, Hampshire, PO4 0RQ

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    VALLEYHEATH LIMITED - 1996-08-09
    ZEYLSTRA INTERNATIONAL (UK) LIMITED - 1996-11-11
    icon of address Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,092,461 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 6 - Director → ME
  • 4
    WESTERHALL CONSULTANTS LIMITED - 2017-04-03
    icon of address 55 Granada Road, Southsea, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,479 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Andover Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2012-12-06
    IIF 8 - Director → ME
  • 2
    BLAKEDEW 425 LIMITED - 2003-04-13
    BUCHANANS CORPORATE CAPITAL LIMITED - 2005-07-08
    icon of address White Building, 1-4 Cumberland Place, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -200,757 GBP2018-06-30
    Officer
    icon of calendar 2004-05-15 ~ 2008-10-07
    IIF 5 - Director → ME
  • 3
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    MEDIA CORPORATION PLC - 2023-06-14
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2012-11-16
    IIF 14 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-11-16
    IIF 1 - Secretary → ME
  • 4
    icon of address 45 Carnaby Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2012-12-06
    IIF 7 - Director → ME
  • 5
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    icon of calendar 2013-06-11 ~ 2021-11-03
    IIF 11 - Director → ME
  • 6
    BLAKEDEW 483 LIMITED - 2004-02-16
    BUCHANANS PROPERTY LIMITED - 2010-11-29
    icon of address Estate Office Hoplands, Kings Somborne, Stockbridge, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2008-10-07
    IIF 4 - Director → ME
  • 7
    LEIKI UK LIMITED - 2014-10-23
    icon of address Associates House, 118a East Barnet Road, Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,994,074 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2018-12-07
    IIF 12 - Director → ME
  • 8
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-08-09
    IIF 3 - 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.