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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fraser, Norman, Dr

    Related profiles found in government register
  • Fraser, Norman, Dr
    British

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 1
  • Fraser, Norman, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 2
  • Fraser, Norman, Dr
    British company chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fraser, Norman, Dr
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 6
  • Fraser, Norman Macaskill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 7
  • Fraser, Norman Macaskill, Dr
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 8
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, Uk

      IIF 9
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 10
  • Fraser, Norman Macaskill, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Colston Avenue, Bristol, BS1 4UA, England

      IIF 11
    • The Faraday Institute, The Woolf Building, Madingley Road, Cambridge, CB3 0UB, England

      IIF 12
    • 72, Downs Road, Epsom, Surrey, KT18 5UL

      IIF 13
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 14
    • 6, Apple Tree Yard, London, SW1Y 6AE, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Fraser, Norman Macaskill, Dr
    British business entrepreneur born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, KT18 5UL, England

      IIF 17
  • Fraser, Norman Macaskill, Dr
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Road, Epsom, Surrey, KT18 5UL

      IIF 18
  • Fraser, Norman Macaskill, Dr
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 19
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL

      IIF 20
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, England

      IIF 21
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, Uk

      IIF 22
    • Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 23
    • 15, Suffolk Street, London, SW1Y 4HG, England

      IIF 24
  • Fraser, Norman Macaskill, Dr
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL

      IIF 25 IIF 26
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 27
    • Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 28
  • Fraser, Norman Macaskill, Dr
    British technical director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 29
  • Dr Norman Macaskill Fraser
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 30
    • 6, Apple Tree Yard, London, SW1Y 6AE, United Kingdom

      IIF 31
  • Dr Norman Macaskill Fraser
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 27
  • 1
    ALPHEUS LIMITED - now
    ENDAVA (MOLDOVA) LIMITED - 2014-10-29
    BRAINS MOLDOVA LIMITED
    - 2006-07-11 05722709
    125 Old Broad Street, London
    Dissolved Corporate (11 parents)
    Officer
    2006-02-27 ~ 2006-04-07
    IIF 4 - Director → ME
  • 2
    ANGELLO CAPITAL PARTNERS LLP
    NC000672
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 3
    ANGELLO DEVELOPMENT FOUNDATION
    NI604374
    Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-09-09 ~ 2012-10-15
    IIF 22 - Director → ME
  • 4
    ANGELLO MOLDOVA TRANSFORMATIONAL INVESTMENT COMPANY NO.1 LIMITED
    NI606711
    89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2011-03-21 ~ 2012-10-15
    IIF 28 - Director → ME
    2012-11-20 ~ 2016-12-12
    IIF 23 - Director → ME
  • 5
    BRITISH-MOLDOVAN BUSINESS ASSOCIATION
    06438091
    103 Oakwood Road, Hampstead Garden Suburb, London
    Active Corporate (4 parents)
    Officer
    2007-11-27 ~ 2013-12-01
    IIF 2 - Director → ME
  • 6
    CANNONICAL LLP
    OC446083
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHRIST CHURCH EWELL
    06778172
    Julian Hillman, Christ Church Ewell, Cheam Road, Epsom, Surrey
    Active Corporate (14 parents)
    Officer
    2008-12-22 ~ 2015-12-31
    IIF 20 - Director → ME
  • 8
    DATAFREE TECHNOLOGIES LIMITED
    - now 12661721
    DATAFREE LIMITED
    - 2024-02-29 12661721
    BINU LIMITED - 2020-12-06
    Bramdean House, Bramdean, Alresford, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2021-02-09 ~ now
    IIF 7 - Director → ME
  • 9
    DOMIN LIMITED
    - now 08051521
    DOMIN FLUID POWER LIMITED
    - 2024-07-04 08051521
    BLAGDON ACTUATION RESEARCH LIMITED - 2016-07-06
    33 Colston Avenue, Bristol, England
    Active Corporate (12 parents)
    Officer
    2021-07-30 ~ now
    IIF 11 - Director → ME
  • 10
    DTMG LIMITED - now
    DIRECT TRAFFIC MEDIA GROUP LIMITED
    - 2012-10-31 06382560
    50-54 Putney High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-05-20 ~ 2008-07-29
    IIF 18 - Director → ME
  • 11
    ENDAVA (ROMANIA) LIMITED - now
    BRAINS ROMANIA LIMITED
    - 2006-07-11 05722690
    125 Old Broad Street, London
    Dissolved Corporate (11 parents)
    Officer
    2006-02-27 ~ 2006-04-07
    IIF 5 - Director → ME
  • 12
    ENDAVA PLC - now
    ENDAVA LIMITED - 2018-07-06
    BRAINS GROUP LIMITED
    - 2006-07-11 05722669
    125 Old Broad Street, London
    Active Corporate (24 parents, 8 offsprings)
    Officer
    2006-02-27 ~ 2006-06-02
    IIF 3 - Director → ME
  • 13
    ETHUS LTD
    - now 11028231
    ETHOSES LTD - 2020-06-22
    PRINCIPLES ADVISERS LIMITED - 2018-03-19
    PRINCIPLE ADVISERS LIMITED - 2017-10-27
    Unit 216 Harbour Yard Chelsea Habour, London
    Active Corporate (4 parents)
    Officer
    2021-04-28 ~ 2025-08-31
    IIF 24 - Director → ME
  • 14
    FRASER LEWIS LLP
    NC000927
    1 Hammond Road, Upper Ballinderry, Lisburn, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2012-07-05 ~ 2012-07-05
    IIF 10 - LLP Designated Member → ME
  • 15
    INTER-VARSITY PRESS
    05202650
    Studio 101 Baldwins Gardens, London, England
    Active Corporate (26 parents)
    Officer
    2004-12-14 ~ 2012-11-27
    IIF 6 - Director → ME
  • 16
    INTERVIEW ROOM (UK) LIMITED
    07251315
    Room 213 2nd Floor, 54 St. James Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-04-06 ~ 2014-02-10
    IIF 29 - Director → ME
  • 17
    K2 INVESTMENT (TRICERION) LTD
    06817135
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2010-11-09 ~ 2019-11-01
    IIF 25 - Director → ME
  • 18
    K2 PARTNERS (TRICERION) LTD
    06799030
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2010-11-09 ~ 2019-11-01
    IIF 26 - Director → ME
  • 19
    LPT TRADING LTD
    08370814
    58 Kingsway, Bishop Auckland, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2023-02-08
    IIF 19 - Director → ME
  • 20
    PHRASER LIMITED
    05540475
    Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SOFTIRON LTD
    08172199
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (6 parents)
    Officer
    2012-08-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SOFTTECH INVESTMENTS LIMITED
    07571530
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (5 parents)
    Officer
    2011-03-22 ~ 2019-11-01
    IIF 27 - Director → ME
  • 23
    THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION
    - now 08426223
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (23 parents)
    Officer
    2023-01-05 ~ now
    IIF 12 - Director → ME
  • 24
    THE LANGHAM PARTNERSHIP (UK AND IRELAND)
    04235957
    The Langham Partnership, Lancaster Street, Carlisle, England
    Active Corporate (39 parents)
    Officer
    2008-10-14 ~ 2020-11-18
    IIF 17 - Director → ME
  • 25
    TRICERION LIMITED
    05175970
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2004-07-09 ~ 2019-11-01
    IIF 13 - Director → ME
    2007-07-18 ~ 2007-11-22
    IIF 1 - Secretary → ME
  • 26
    TRIXD LIMITED
    - now 09555778
    SKYTALES LIMITED
    - 2016-06-08 09555778
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-04-05 ~ 2018-07-25
    IIF 21 - Director → ME
  • 27
    WHISP LIMITED
    13508220
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-04 ~ now
    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 22 March 2026 and licensed under the Open Government Licence v3.0.