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, Alistair John

    Related profiles found in government register
  • Fraser, Alistair John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Upland Road, Sutton, Surrey, SM2 5HW, United Kingdom

      IIF 1
  • Fraser, Alistair John
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Cannon Street, London, EC4N 6EU, England

      IIF 2
    • 9 Upland Road, Sutton, Surrey, SM2 5HW

      IIF 3 IIF 4 IIF 5
    • 9, Upland Road, Sutton, Surrey, SM2 5HW, United Kingdom

      IIF 7
  • Fraser, Alistair John
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Upland Road, Sutton, SM2 5HW

      IIF 8
  • Fraser, Alistair John
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharine's Way, London, E1W 1DD, United Kingdom

      IIF 9 IIF 10
  • Fraser, Alistair John
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fraser, Alasdair John
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Green, Codicote Hitchin, Hertfordshire, SG4 8UR, United Kingdom

      IIF 42
    • 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 43
  • Fraser, Alasdair John
    British businessman born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Green, Codicote, Hitchin, SG4 8UR, England

      IIF 44
  • Mr Alistair John Fraser
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Locke, Frontier Centre, Addington Road, Irthlingborough, Wellingborough, NN9 5UH, England

      IIF 45
    • Frontier Centre, Addington Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5UH

      IIF 46
  • Fraser, Alistair John
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 47 IIF 48
  • Fraser, Alasdair John
    British broking

    Registered addresses and corresponding companies
    • 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 49
  • Mr Alasdair John Edmund Fraser
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England

      IIF 50
  • Mr Alasdair John Fraser
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Green, Codicote, Hitchin, Hertfordshire, SG4 8UR

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    3 The Green, Codicote, Hitchin
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,803 GBP2016-03-31
    Officer
    2010-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 2
    3 The Green, Codicote, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    137,761 GBP2024-07-31
    Officer
    1999-07-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Paynes Park, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,674 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
Ceased 39
  • 1
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Officer
    2015-08-17 ~ 2019-09-30
    IIF 35 - Director → ME
  • 2
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-12-01 ~ 2019-11-28
    IIF 40 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-11-27
    IIF 45 - Has significant influence or control OE
  • 3
    CANOPI FOUNDATION
    - now
    Other registered numbers: 05976914, 05081333
    CANOPI FOUNDATION LIMITED - 2022-11-09
    Related registrations: 05976914, 05081333
    THE HELEN TAYLOR THOMPSON FOUNDATION LIMITED - 2022-08-03
    BRIGHT RED DOT FOUNDATION LIMITED - 2018-04-18
    Canopi, 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    2011-04-11 ~ 2019-09-19
    IIF 36 - Director → ME
  • 4
    CANOPI FOUNDATION 1
    - now
    Other registered numbers: 05081333, 03635124
    CAN MEZZANINE LIMITED - 2022-11-21
    CAN MEZZANINE (CAMDEN) LIMITED - 2009-03-31
    Canopi, 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    2011-04-11 ~ 2019-09-19
    IIF 39 - Director → ME
  • 5
    CANOPI FOUNDATION 2
    - now
    Other registered numbers: 05976914, 03635124
    MEZZANINE 2 LIMITED - 2022-11-21
    Canopi, 82 Tanner Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-04-11 ~ 2019-09-19
    IIF 10 - Director → ME
  • 6
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-27 ~ 2019-09-30
    IIF 9 - Director → ME
  • 7
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-07 ~ 2019-09-30
    IIF 28 - Director → ME
  • 8
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    753,111 GBP2024-08-31
    Officer
    2015-08-17 ~ 2019-09-30
    IIF 24 - Director → ME
  • 9
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-27 ~ 2019-10-09
    IIF 19 - Director → ME
  • 10
    THARE MACHI LTD. - 2019-11-26
    Canopi, 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-01-21 ~ 2019-09-19
    IIF 13 - Director → ME
  • 11
    3 The Green, Codicote, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    137,761 GBP2024-07-31
    Officer
    1999-07-22 ~ 2004-07-09
    IIF 49 - Secretary → ME
  • 12
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    Related registration: 15611532
    J. C. REGISTRARS LIMITED - 2005-02-18
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 23 - Director → ME
    2000-02-22 ~ 2012-05-18
    IIF 5 - Director → ME
  • 13
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    Related registration: 15608865
    NEVRUS (887) LIMITED - 2001-10-05
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    2017-09-27 ~ 2019-09-30
    IIF 25 - Director → ME
  • 14
    FORVIS MAZARS CYB SERVICES LIMITED
    - now
    Other registered number: 15611657
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    Related registration: 15611657
    C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    2009-07-29 ~ 2019-09-30
    IIF 12 - Director → ME
  • 15
    MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
    MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
    NR FINANCIAL SERVICES LIMITED - 2002-08-30
    NEVRUS (668) LIMITED - 1996-05-10
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-08-31
    Officer
    2008-11-07 ~ 2019-08-30
    IIF 30 - Director → ME
  • 16
    MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    Related registration: 15611922
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-06-15 ~ 2019-09-30
    IIF 37 - Director → ME
  • 17
    FORVIS MAZARS HOLDINGS (US) LIMITED
    - now
    Other registered number: 15611988
    MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    Related registration: 15611988
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-06-15 ~ 2019-09-30
    IIF 38 - Director → ME
  • 18
    FORVIS MAZARS LLP
    - now
    Other registered numbers: OC451899, 15611925, 05380971
    MAZARS LLP - 2024-05-31
    Related registrations: 15611925, 05071519, 05380971
    30 Old Bailey, London, United Kingdom
    Active Corporate (198 parents, 10 offsprings)
    Officer
    2011-01-25 ~ 2019-09-30
    IIF 47 - LLP Designated Member → ME
    2004-08-31 ~ 2011-01-25
    IIF 8 - LLP Member → ME
  • 19
    FORVIS MAZARS LONDON LIMITED
    - now
    Other registered number: 15658598
    MAZARS LONDON LIMITED - 2024-06-11
    Related registration: 15658598
    MAZARS UK LIMITED - 2024-05-13
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 14 - Director → ME
  • 20
    FORVIS MAZARS MR LIMITED
    - now
    Other registered number: 15612096
    MAZARS MR LIMITED - 2024-06-11
    Related registration: 15612096
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    2007-03-16 ~ 2012-05-18
    IIF 4 - Director → ME
    2013-03-06 ~ 2019-09-30
    IIF 22 - Director → ME
  • 21
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    Related registration: 15609318
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Officer
    2014-01-31 ~ 2019-10-09
    IIF 17 - Director → ME
  • 22
    FORVIS MAZARS SERVICES LIMITED
    - now
    Other registered numbers: OC308299, OC451899, 15611925
    MAZARS SERVICES LIMITED - 2024-06-11
    Related registrations: OC308299, 15611925, 05071519
    MAZARS LIMITED - 2024-05-13
    Related registrations: OC308299, 15611925, 05071519
    30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 32 - Director → ME
  • 23
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    Related registration: 15680210
    AGHOCO 1426 LIMITED - 2016-09-01
    30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    2017-09-27 ~ 2019-09-30
    IIF 33 - Director → ME
  • 24
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    Related registration: 15609325
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 15 - Director → ME
  • 25
    FORVIS MAZARS TRUSTEE COMPANY LIMITED
    - now
    Other registered number: 15609327
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    Related registration: 15609327
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 29 - Director → ME
    2008-09-04 ~ 2012-05-15
    IIF 3 - Director → ME
  • 26
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 18 - Director → ME
  • 27
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-27 ~ 2019-11-07
    IIF 48 - LLP Designated Member → ME
  • 28
    MAZARS LIMITED - 2004-06-14
    Related registrations: OC308299, 15611925, 05380971
    TWYLLO LIMITED - 2004-03-29
    30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 20 - Director → ME
  • 29
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    2017-09-27 ~ 2019-10-09
    IIF 27 - Director → ME
  • 30
    NEVRUS (861) LIMITED - 2001-01-23
    Related registrations: 01778540, 03232249, 03869445
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    2017-02-13 ~ 2017-09-27
    IIF 7 - Director → ME
    2017-09-27 ~ 2019-10-09
    IIF 21 - Director → ME
  • 31
    M M & S (2654) LIMITED - 2000-06-22
    Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    2009-07-29 ~ 2019-10-09
    IIF 11 - Director → ME
  • 32
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 26 - Director → ME
  • 33
    BARNABAS ADVENTURE CENTRES LIMITED - 2009-08-12
    BARNABAS ADVENTURE LIMITED - 2006-01-09
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2009-12-01 ~ 2019-11-26
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-11-27
    IIF 46 - Has significant influence or control OE
  • 34
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Officer
    2017-12-29 ~ 2019-08-30
    IIF 34 - Director → ME
  • 35
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Officer
    2014-12-09 ~ 2019-10-09
    IIF 31 - Director → ME
  • 36
    SOUTH LONDON BUSINESS LIMITED
    - now
    Other registered number: 04556395
    SOUTH LONDON ECONOMIC DEVELOPMENT ALLIANCE LIMITED - 2004-04-15
    Related registration: 04556395
    HIMEMOOR LIMITED - 1999-04-20
    Prospects House, 19 Elmfield Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    2006-08-30 ~ 2012-09-25
    IIF 6 - Director → ME
  • 37
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    75,112 GBP2024-07-30
    Officer
    2012-09-07 ~ 2015-07-30
    IIF 1 - Director → ME
  • 38
    MAZARS EMPLOYEE BENEFITS LIMITED - 2018-01-10
    REDBOURNE LIMITED - 2012-01-09
    Whinfield House Exmouth Road, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,445 GBP2022-12-31
    Officer
    2011-03-31 ~ 2017-12-29
    IIF 2 - Director → ME
  • 39
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-06 ~ 2019-09-30
    IIF 16 - 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.