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

Frye, Roger Eric

    Related profiles found in government register
  • Frye, Roger Eric
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 1
  • Frye, Roger Eric
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden Housde, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 2
    • icon of address 1st Floor, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 3
    • icon of address 100, Taybridge Road, London, SW11 5PZ

      IIF 4
    • icon of address 3rd Floor, 1 Creed Court, 5 Ludgate Hil, London, EC4M 7AA, England

      IIF 5
    • icon of address 4th, Floor, Creed Court Ludgate Hill, London, EC4M 7AA, England

      IIF 6
    • icon of address 51, New Cavendish Street, London, W1G 9TG, England

      IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 8
    • icon of address Building 3, 4th Floor, Creed Court, 5 Ludgate Hill, London, EC3M 7AA, United Kingdom

      IIF 9
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • icon of address Harbour Lights, 74 Fore Street, Newlyn, Penzance, Cornwall, TR8 5JR, England

      IIF 12 IIF 13
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 14
  • Frye, Roger Eric
    British consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 15
  • Frye, Roger Eric
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 16
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 17
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 18
    • icon of address 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

      IIF 19
    • icon of address Capital Office, Kemp House, 152 City Rd, London, EC1V 2NX, England

      IIF 20
    • icon of address Ground Floor Oakwood House, High Street, Maldon, Essex, CM9 5PJ

      IIF 21
    • icon of address 20, Mayflower Way, Farnham Common, Slough, Buckinghamshire, SL2 3TX, United Kingdom

      IIF 22
  • Frye, Roger Eric
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 23
  • Frye, Roger Eric
    born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squires House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 24
  • Frye, Roger Eric
    British company director born in January 1950

    Registered addresses and corresponding companies
  • Frye, Roger Eric
    British company director born in January 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 29
  • Frye, Roger Eric
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address Ashley House, 68 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EU

      IIF 30 IIF 31 IIF 32
  • Frye, Roger Eric
    British director born in January 1950

    Resident in Uk

    Registered addresses and corresponding companies
  • Frye, Roger Eric
    British manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address Ashley House, 68 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EU

      IIF 40 IIF 41
  • Frye, Roger Eric
    British none born in January 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 42
  • Mr Roger Eric Frye
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden Housde, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 43
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 44 IIF 45
    • icon of address Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, W1G 9TG, England

      IIF 46
    • icon of address Harbour Lights, 74 Fore Street, Newlyn, Penzance, Cornwall, TR8 5JR, England

      IIF 47
  • Frye, Roger Eric
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 48
  • Frye, Roger Eric
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 49
  • Roger Eric Frye
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 50
  • Frye, Roger Eric
    British

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 51
  • Mr Roger Eric Frye
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 52
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Clock House 87, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BOWDEN LOGISTICS LIMITED - 2016-09-23
    DGS FREIGHT LTD - 2014-06-17
    ATLAS PALLET DISTRIBUTION LIMITED - 2012-03-16
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    STARGATE CAPITAL MONEY MANAGEMENT LIMITED - 2011-09-02
    icon of address 4th Floor, Creed Court Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    LIMEMINSTER LIMITED - 1997-09-02
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 5
    FRYE CONSULTING LIMITED - 2017-06-16
    icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,338 GBP2023-12-31
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 8
    CASSLEY GROUP LIMITED - 2013-12-10
    EUROPEAN AMERICAN CAPITAL GROUP LIMITED - 2013-05-21
    GRISONS PEAK GROUP LIMITED - 2003-09-03
    icon of address Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    384,556 GBP2020-12-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address The Mill House Boundary Road, Loudwater, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 11
    TRACALERT LIMITED - 2006-06-19
    icon of address The Clock House 87, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 1st Floor Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,665 GBP2023-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 20 Mayflower Way, Farnham Common, Slough, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Ground Floor Oakwood House, High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Squires House, 81-87 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 18
    icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,730 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 44 - Has significant influence or controlOE
  • 19
    icon of address 15 London Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 20
    EUROPEAN AMERICAN CAPITAL HOLDINGS LIMITED - 2020-08-04
    icon of address 1st Floor Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,105 GBP2023-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 4385, 10737381 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-01-30
    IIF 11 - Director → ME
  • 2
    TRACALERT LIMITED - 2008-04-04
    JAMES DESIGNS UK LIMITED - 2006-06-19
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-02-29
    IIF 34 - Director → ME
  • 3
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1997-04-18
    IIF 32 - Director → ME
  • 4
    FOLDMAKE LIMITED - 1996-09-25
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1997-04-18
    IIF 31 - Director → ME
  • 5
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1997-04-18
    IIF 28 - Director → ME
  • 6
    BRIDGE TRADING HOLDINGS LIMITED - 2001-01-19
    DIVEHAVEN LIMITED - 1997-09-04
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2008-02-29
    IIF 35 - Director → ME
    icon of calendar 1997-09-05 ~ 2004-11-01
    IIF 40 - Director → ME
  • 7
    LIMEMINSTER LIMITED - 1997-09-02
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-05 ~ 2004-11-01
    IIF 41 - Director → ME
  • 8
    icon of address 1 Oulton Crescent, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-20 ~ 2020-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-12-01
    IIF 53 - Has significant influence or control OE
  • 9
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2022-06-01
    IIF 23 - Director → ME
  • 10
    CASSLEY GROUP LIMITED - 2013-12-10
    EUROPEAN AMERICAN CAPITAL GROUP LIMITED - 2013-05-21
    GRISONS PEAK GROUP LIMITED - 2003-09-03
    icon of address Harbour Lights 74 Fore Street, Newlyn, Penzance, Cornwall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    384,556 GBP2020-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2019-05-28
    IIF 20 - Director → ME
  • 11
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ 2010-11-12
    IIF 29 - Director → ME
    icon of calendar 2010-08-23 ~ 2010-11-12
    IIF 51 - Secretary → ME
  • 12
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    icon of calendar 2003-10-10 ~ 2004-11-01
    IIF 27 - Director → ME
  • 13
    NOBLE TREE REAL ESTATE LIMITED - 2017-11-17
    NOBLE TREE SPV 1 LIMITED - 2016-02-25
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2015-01-12
    EMPTY HOMES NATIONWIDE HOLDINGS LIMITED - 2014-06-11
    FORTNOM & CO. LIMITED - 2013-12-02
    KINDE & CO. LIMITED - 2010-12-20
    WHIZGREAT LIMITED - 1999-10-15
    icon of address 78-80 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2014-04-01
    IIF 9 - Director → ME
  • 14
    SPINVOX LIMITED - 2021-03-28
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,185,001 GBP2021-09-30
    Officer
    icon of calendar 2005-03-03 ~ 2009-12-08
    IIF 33 - Director → ME
  • 15
    icon of address 1st Floor Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ 2023-05-17
    IIF 14 - Director → ME
  • 16
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-06-01
    IIF 19 - Director → ME
  • 17
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    icon of calendar 2017-08-17 ~ 2022-06-01
    IIF 15 - Director → ME
  • 18
    MEEDIA MOBILE PLC - 2008-07-18
    icon of address The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-03-01
    IIF 42 - Director → ME
  • 19
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-20 ~ 1997-04-18
    IIF 26 - Director → ME
  • 20
    icon of address Cemer Associates, First Floor, 9 Church Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-01
    IIF 39 - Director → ME
  • 21
    icon of address 28 Bruton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2011-11-01
    IIF 4 - Director → ME
  • 22
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,297 GBP2024-02-28
    Officer
    icon of calendar 2018-05-11 ~ 2019-05-28
    IIF 10 - Director → ME
  • 23
    icon of address 4 Talina Centre, Bagleys Lane, London
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,408 GBP2024-04-30
    Officer
    icon of calendar 2015-03-03 ~ 2015-12-04
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.