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

Harper, Fraser Thomas

    Related profiles found in government register
  • Harper, Fraser Thomas
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25a High Street, High Street, Banbury, OX16 5EG, England

      IIF 1
  • Harper, Fraser Thomas
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Beehive Lane, Chelmsford, Essex, CM2 9TQ, England

      IIF 2
  • Harper, Fraser Thomas
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3 IIF 4
    • 103, Baddow Road, Chelmsford, Essex, CM2 7PY, United Kingdom

      IIF 5
    • 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 6
    • 222, Springfield Road, Chelmsford, Essex, CM2 6BN, United Kingdom

      IIF 7
    • 1 Butts View, Fowlmere, Herefordshire, SG8 7SY, England

      IIF 8
    • Censis, Exchange House, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 9 IIF 10 IIF 11
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 13 IIF 14 IIF 15
    • Exchange Building, 66 Church Street, Hartlepool, Teeside, TS24 7DN

      IIF 16 IIF 17
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 18
  • Harper, Fraser Thomas
    British financial advisor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 103, Baddow Road, Chelmsford, Essex, CM2 7PY, United Kingdom

      IIF 19
  • Harper, Fraser Thomas
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leather Shed, Unit 58 Mill Mead Road, Milmead Industrial Centre, London, N17 9QU, United Kingdom

      IIF 20
  • Harper, Fraser Thomas
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 21
  • Harper, Fraser Thomas
    British financial advisor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Springfield Road, Chelmsford, Essex, CM2 6BN

      IIF 22
  • Harper, Fraser Thomas
    British company secretary

    Registered addresses and corresponding companies
    • 22 Beehive Lane, Chelmsford, Essex, CM2 9TQ

      IIF 23
  • Mr Fraser Thomas Harper
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 24
    • 109, Baddow Road, Chelmsford, CM2 7PY, England

      IIF 25
    • 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 26
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Exchange Builiding, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 33
  • Fraser Thomas Harper
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 34
  • Mr Fraser Thomas Harper
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frp Advisory Llp Jupiter House, Warely Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 35
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 36
    • 1, Butts View, Fowlmere, Hertfordshire, SG87SY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (6 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 7 - director → ME
  • 2
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    SEAFREIGHTDELIVERY.COM LIMITED - 2023-01-11
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    2013-08-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 16 - director → ME
  • 8
    John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Dissolved corporate (3 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 22 - director → ME
  • 9
    1 Butts View, Fowlmere, Royston, England
    Dissolved corporate (1 parent)
    Officer
    2007-08-17 ~ dissolved
    IIF 5 - director → ME
  • 10
    John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2006-07-30 ~ dissolved
    IIF 19 - director → ME
  • 11
    1 Butts View, Fowlmere, Herefordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 8 - director → ME
  • 12
    LN-CC LIMITED - 2014-02-20
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved corporate (4 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 21 - director → ME
  • 13
    24 Thursby Street, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    22 Beehive Lane, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-09-30
    Officer
    2020-05-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -163,108 GBP2021-05-31
    Officer
    2020-06-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FREIGHT CLUB LIMITED - 2022-10-05
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    Frp Advisory Llp Jupiter House Warely Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    214,785 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 1 - director → ME
  • 20
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,488 GBP2021-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 17 - director → ME
  • 22
    22 Beehive Lane, Chelmsford, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2005-07-09 ~ 2006-07-30
    IIF 23 - secretary → ME
  • 2
    RATE CLUB LIMITED - 2022-09-06
    Arlington House, West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-30 ~ 2023-10-18
    IIF 18 - director → ME
    Person with significant control
    2020-10-30 ~ 2023-10-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    MUUBAA LIMITED - 2017-01-18
    WALLACE SACKS LIMITED - 2011-04-08
    37 Sun Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-13 ~ 2015-09-30
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.