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

Frank, John Michael Bruce

    Related profiles found in government register
  • Frank, John Michael Bruce
    British chartered accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Hill Cottage, Netheravon, Salisbury, Wiltshire, SP4 9PL

      IIF 1
  • Frank, John Michael Bruce
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inca Software Limited, Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB

      IIF 2
  • Frank, John Michael Bruce
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 3
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 4
  • Frank, John Michael Bruce
    British financier born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill, Netheravon, Salisbury, SP4 9PL, United Kingdom

      IIF 5
  • Frank, John Michael Bruce
    British banker born in August 1943

    Registered addresses and corresponding companies
    • icon of address 26 Fenwick Road, London, SE15 4HW

      IIF 6
  • Frank, John Michael Bruce
    British company director born in August 1943

    Registered addresses and corresponding companies
    • icon of address 26 Fenwick Road, London, SE15 4HW

      IIF 7 IIF 8
    • icon of address No. 70, Alma Road, London, SW18 1AH

      IIF 9
  • Frank, John Michael Bruce
    British director born in August 1943

    Registered addresses and corresponding companies
  • Frank, John Michael Bruce
    British financier born in August 1943

    Registered addresses and corresponding companies
    • icon of address 26 Fenwick Road, London, SE15 4HW

      IIF 13 IIF 14
    • icon of address No. 70, Alma Road, London, SW18 1AH

      IIF 15
  • Frank, Michael
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netheravon All Saints School, High Street, Netheravon, Salisbury, Wiltshire, SP4 9PJ, England

      IIF 16
  • Frank, John Michael Bruce
    British

    Registered addresses and corresponding companies
  • Frank, John Michael Bruce
    British financier

    Registered addresses and corresponding companies
    • icon of address 26 Fenwick Road, London, SE15 4HW

      IIF 19
  • Mr John Michael Bruce Frank
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 20
  • Frank, John Michael Bruce
    born in August 1943

    Registered addresses and corresponding companies
    • icon of address 70, Alma Road, London, SW18 1AH

      IIF 21
  • Frank, Michael
    British company director born in August 1943

    Registered addresses and corresponding companies
    • icon of address 26 Fenwick Road, London, SE15 4HW

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,585 GBP2021-03-31
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 17
  • 1
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2000-11-13
    IIF 7 - Director → ME
  • 2
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-21
    IIF 2 - Director → ME
  • 3
    OST LIMITED - 2004-02-16
    icon of address Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-31
    IIF 8 - Director → ME
    icon of calendar 2003-11-18 ~ 2004-01-31
    IIF 17 - Secretary → ME
  • 4
    MOLDSTATE LIMITED - 1997-05-06
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1999-04-20
    IIF 12 - Director → ME
  • 5
    CELLPOINT MOBILE LIMITED - 2019-08-29
    icon of address 25 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,932,589 GBP2023-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2012-01-03
    IIF 4 - Director → ME
  • 6
    SPEED 6063 LIMITED - 1995-09-15
    MAIDEN INTERNATIONAL MARKETING LIMITED - 1997-04-01
    icon of address The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,848,279 GBP2024-01-31
    Officer
    icon of calendar 1998-02-26 ~ 2001-07-13
    IIF 11 - Director → ME
  • 7
    THE MBI REGISTER PLC - 2000-05-17
    icon of address 2 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 1999-05-26
    IIF 14 - Director → ME
    icon of calendar 1998-12-21 ~ 1999-05-26
    IIF 19 - Secretary → ME
  • 8
    SATIO GROWTH LLP - 2016-06-03
    FALCON CAPITAL LLP - 2014-12-09
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2010-10-29
    IIF 21 - LLP Designated Member → ME
  • 9
    OUSTERCLAUSE LIMITED - 1996-12-03
    icon of address Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,193,075 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2013-12-13
    IIF 1 - Director → ME
  • 10
    INFORMATION DYNAMICS PLC - 2008-06-19
    INFORMATION DYNAMICS GROUP PLC - 2008-06-19
    SME SYSTEMS LIMITED - 1998-03-26
    TIMEAWARE LIMITED - 1994-12-21
    icon of address Ejk Associates Limited, Unit Sf09 City Mills Business Centre Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-09-01
    IIF 22 - Director → ME
  • 11
    PANNELL KERR FORSTER CORPORATE SERVICES LIMITED - 1988-07-07
    DEMIMADE LIMITED - 1988-03-16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-02 ~ 2009-02-10
    IIF 9 - Director → ME
  • 12
    HAWKPOINT PARTNERS LIMITED - 2000-01-04
    NATWEST MARKETS CORPORATE ADVISORY LIMITED - 1998-04-27
    NATWEST MARKETS CORPORATE FINANCE LIMITED - 1997-05-05
    COUNTY LIMITED - 1993-08-13
    COUNTY NATWEST CAPITAL MARKETS LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 1997-04-25
    IIF 6 - Director → ME
  • 13
    icon of address Netheravon All Saints School High Street, Netheravon, Salisbury, Wiltshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2017-12-08
    IIF 16 - Director → ME
  • 14
    OASIS HEALTHCARE PLC - 2007-10-01
    MAWLAW 321 PLC - 1996-10-31
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2007-08-28
    IIF 13 - Director → ME
  • 15
    ORDEREARLY LIMITED - 1990-09-26
    icon of address 69 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2011-06-29
    IIF 5 - Director → ME
  • 16
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2009-07-22
    IIF 15 - Director → ME
  • 17
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2006-05-10
    IIF 10 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-11-01
    IIF 18 - Secretary → 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.