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

Anthony, John Stuart Frazer

    Related profiles found in government register
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 27
  • Anthony, John Stuart Frazer
    British chief finance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laurence Pountney Hill, London, EC4R 0HH

      IIF 28
  • Anthony, John Stuart Frazer
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 29
  • Anthony, John Stuart Frazer
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 31
  • Anthony, John Stuart Frazer
    British

    Registered addresses and corresponding companies
    • 62, London Road, Twyford, Reading, RG10 9EY, United Kingdom

      IIF 32
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 33 IIF 34
  • Anthony, John Stuart Frazer
    British chartered accountant

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 38
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 39
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 42 IIF 43
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44 IIF 45 IIF 46
    • 62 London Road, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 48
    • 62, London Road, Twyford, Berkshire, RG10 9EY, United Kingdom

      IIF 49
  • Anthony, John Stuart Frazer

    Registered addresses and corresponding companies
  • Mr John Stuart Frazer Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-12-16 ~ now
    IIF 12 - director → ME
  • 2
    7 Bell Yard, London, England
    Corporate (3 parents)
    Officer
    2024-05-11 ~ now
    IIF 4 - director → ME
  • 3
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-11-09 ~ now
    IIF 10 - director → ME
  • 4
    7 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 7 - director → ME
  • 5
    7 Bell Yard, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 5 - director → ME
  • 6
    7 Bell Yard, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31 GBP2024-03-31
    Officer
    2021-11-17 ~ now
    IIF 6 - director → ME
  • 7
    7 Bell Yard, London, United Kingdom
    Corporate (8 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    7,136 GBP2024-03-31
    Officer
    2021-04-12 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 8
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,379 GBP2024-03-31
    Officer
    2022-11-11 ~ now
    IIF 9 - director → ME
  • 9
    62 London Road, Twyford, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-04-30
    Officer
    2019-06-05 ~ now
    IIF 22 - director → ME
    2019-06-05 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-11-14 ~ now
    IIF 11 - director → ME
  • 11
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 2 - director → ME
    2024-07-16 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -4,008 GBP2024-04-30
    Officer
    2015-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    393 GBP2024-05-31
    Officer
    2019-06-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-12-05 ~ now
    IIF 8 - director → ME
    2022-12-05 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents)
    Officer
    2000-11-23 ~ 2001-07-06
    IIF 23 - director → ME
    1999-06-28 ~ 2001-07-06
    IIF 34 - secretary → ME
  • 2
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2017-06-02 ~ 2018-07-17
    IIF 15 - director → ME
    2017-06-02 ~ 2018-07-17
    IIF 61 - secretary → ME
  • 3
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    2016-07-08 ~ 2018-07-17
    IIF 14 - director → ME
    2016-07-08 ~ 2018-07-17
    IIF 58 - secretary → ME
  • 4
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-07-17
    IIF 18 - director → ME
    2018-02-28 ~ 2018-07-17
    IIF 62 - secretary → ME
  • 5
    DTC SCHOOLS LIMITED - 2017-06-16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2017-06-12 ~ 2018-07-17
    IIF 19 - director → ME
    2017-06-12 ~ 2018-07-17
    IIF 56 - secretary → ME
  • 6
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 20 - director → ME
    2017-08-07 ~ 2018-07-17
    IIF 60 - secretary → ME
  • 7
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 17 - director → ME
    2017-08-07 ~ 2018-07-17
    IIF 57 - secretary → ME
  • 8
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 13 - director → ME
    2017-08-07 ~ 2018-07-17
    IIF 59 - secretary → ME
  • 9
    50 Station Road, Amersham, Bucks, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    2001-11-01 ~ 2013-02-06
    IIF 1 - director → ME
  • 10
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-11-09 ~ 2022-11-24
    IIF 55 - secretary → ME
    Person with significant control
    2022-11-09 ~ 2023-06-23
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    7 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-14 ~ 2021-12-20
    IIF 51 - secretary → ME
  • 12
    7 Bell Yard, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-12-15 ~ 2023-02-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    7 Bell Yard, London, United Kingdom
    Corporate (8 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    7,136 GBP2024-03-31
    Person with significant control
    2021-04-12 ~ 2021-05-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove members OE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,379 GBP2024-03-31
    Officer
    2022-11-11 ~ 2023-04-03
    IIF 53 - secretary → ME
    Person with significant control
    2022-11-11 ~ 2023-02-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    1999-06-28 ~ 2001-07-06
    IIF 33 - secretary → ME
  • 16
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 26 - director → ME
    2000-03-17 ~ 2001-07-06
    IIF 37 - secretary → ME
  • 17
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-11-14 ~ 2022-11-24
    IIF 54 - secretary → ME
    Person with significant control
    2022-11-14 ~ 2023-01-31
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -4,008 GBP2024-04-30
    Officer
    2009-04-28 ~ 2010-11-01
    IIF 29 - director → ME
    2009-04-28 ~ 2010-11-12
    IIF 32 - secretary → ME
  • 19
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    VANBRUGH GROUP LIMITED - 1987-09-21
    10 Fenchurch Avenue, London
    Corporate (6 parents)
    Officer
    2010-09-23 ~ 2015-09-08
    IIF 28 - director → ME
  • 20
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 27 - director → ME
    1996-04-01 ~ 2001-07-06
    IIF 38 - secretary → ME
  • 21
    C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-01 ~ 2018-08-22
    IIF 64 - secretary → ME
  • 22
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    393 GBP2024-05-31
    Officer
    2018-12-10 ~ 2019-05-10
    IIF 31 - director → ME
    Person with significant control
    2018-12-10 ~ 2019-05-10
    IIF 66 - Has significant influence or control OE
  • 23
    MACROVISION UK LIMITED - 2009-08-04
    FIRESECTOR LIMITED - 1987-03-11
    1 More London Place, London
    Corporate (3 parents)
    Officer
    2003-10-13 ~ 2007-10-21
    IIF 24 - director → ME
    2006-05-23 ~ 2006-10-13
    IIF 35 - secretary → ME
  • 24
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-24 ~ 2018-07-15
    IIF 16 - director → ME
    2018-01-24 ~ 2018-07-15
    IIF 65 - secretary → ME
  • 25
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2001-05-31 ~ 2001-07-06
    IIF 25 - director → ME
    1996-07-15 ~ 2001-07-06
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.