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

Williams, Frazer Keith

    Related profiles found in government register
  • Williams, Frazer Keith
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Plymbridge Road, Estover, Plymouth, Devon, PL6 7JS, England

      IIF 1
    • icon of address 191, Plymbridge Road, Estover, Plymouth, PL6 7JS, England

      IIF 2
  • Williams, Frazer Keith
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Plymbridge Road, Estover, Plymouth, Devon, PL6 7JS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 191, Plymbridge Road, Estover, Plymouth, Devon, PL6 7JS, United Kingdom

      IIF 8
    • icon of address 191 Plymbridge Road, Estover, Plymouth, PL6 7JS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 12 IIF 13
    • icon of address White Wings, Common Old Road, Shaldon, Teignmouth, Devon, TQ140EF, United Kingdom

      IIF 14
    • icon of address White Wings, Commons Old Road Shaldon, Teignmouth, Devon, TQ14 0EF

      IIF 15 IIF 16
  • Williams, Frazer Keith
    British sales executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 17 IIF 18
  • Williams, Frazer Keith
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Wings, Commons Old Road, Shaldon, Teignmouth, TQ14 0EF

      IIF 19
  • Williams, Frazer Keith
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 27 Exeter Road, Kingsteignton, Newton Abbot, Devon, TQ12 3HU

      IIF 20
  • Williams, Frazer Keith
    British engineer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 5 Teign Court, Bishopsteignton, Teignmouth, Devon, TQ14 9UA

      IIF 21
  • Williams, Frazer Keith
    British

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 22 IIF 23
  • Williams, Frazer Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 24
    • icon of address White Wings, Commons Old Road Shaldon, Teignmouth, Devon, TQ14 0EF

      IIF 25 IIF 26
  • Williams, Frazer
    British sales director born in July 1967

    Registered addresses and corresponding companies
    • icon of address Flat 4 Dorset House, 1 Marine Parade, Clevedon, Avon, BS21 7QS

      IIF 27
  • Mr Frazer Keith Williams
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 Plymbridge Road, Estover, Plymouth, Devon, PL6 7JS, England

      IIF 28 IIF 29
    • icon of address 191, Plymbridge Road, Estover, Plymouth, PL6 7JS, England

      IIF 30
    • icon of address 191, Plymbridge Road, Estover, Plymouth, PL6 7JS, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Williams, Frazer Keith

    Registered addresses and corresponding companies
    • icon of address Darklake View, Estover, Plymouth, Devon, PL6 7TL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    HARBOURNE DESIGN LIMITED - 2009-03-02
    icon of address C/o Mark Holt & Co 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    HYMEC PRECISION ENGINEERING LIMITED - 2012-09-18
    icon of address 191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,053,457 GBP2024-06-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address 67 Westow Street Upper Norwood, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -786 GBP2017-06-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 191 Plymbridge Road Estover, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,547 GBP2024-12-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-02-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address 191 Plymbridge Road, Estover, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,000,100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHERWEN AEROSPACE LIMITED - 2019-01-17
    icon of address 191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address 191 Plymbridge Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2017-06-30
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    HYMEC INVESTMENTS LTD - 2019-01-17
    FRAZER INVESTMENTS LTD - 2020-10-19
    icon of address 191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    140,632 GBP2024-06-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    HYMEC PROPERTIES LIMITED - 2021-10-06
    icon of address C/o Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,788 GBP2024-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 191 Plymbridge Road, Estover, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Dorset House, 1 Marine Parade, Clevedon
    Active Corporate (5 parents)
    Equity (Company account)
    4,790 GBP2024-03-31
    Officer
    icon of calendar 1994-02-02 ~ 1997-11-14
    IIF 27 - Director → ME
  • 2
    PIERCE PRECISION ENGINEERING COMPANY LIMITED - 1978-12-31
    C & F DESIGN CONSULTANTS (MANUFACTURING) LIMITED - 1990-05-18
    C & F MANUFACTURING LIMITED - 1993-01-04
    icon of address 272 Southmead Road, Westbury On Trym, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1997-07-31
    IIF 20 - Director → ME
  • 3
    HYMEC PRECISION ENGINEERING LIMITED - 2012-09-18
    icon of address 191 Plymbridge Road, Estover, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,053,457 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2015-07-01
    IIF 2 - Director → ME
    icon of calendar 2002-04-10 ~ 2015-04-28
    IIF 18 - Director → ME
    icon of calendar 2005-02-18 ~ 2015-04-28
    IIF 23 - Secretary → ME
  • 4
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2015-04-28
    IIF 13 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-09-30
    IIF 34 - Secretary → ME
  • 5
    icon of address Flat 27 The Willows, 255 Twyford Avenue, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ 2015-09-01
    IIF 14 - Director → ME
  • 6
    Q T (SW) LIMITED - 2008-01-29
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2012-09-13
    IIF 15 - Director → ME
    icon of calendar 2007-11-19 ~ 2012-09-13
    IIF 25 - Secretary → ME
  • 7
    CLARENDON SPECIALTY FASTENERS LIMITED - 2017-01-06
    HYMEC AEROSPACE FASTENERS LIMITED - 2016-10-04
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2008-08-22
    IIF 16 - Director → ME
    icon of calendar 2004-02-05 ~ 2008-08-22
    IIF 26 - Secretary → ME
  • 8
    icon of address 3 Teign Court, Bishopsteignton, Teignmouth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-16
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.