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

Coleman, Frederick

    Related profiles found in government register
  • Coleman, Frederick

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 1
    • icon of address 29, New Rents, Ashford, Kent, TN23 1JJ, England

      IIF 2
    • icon of address 29-31, New Rents, Ashford, Kent, TN23 1JJ, England

      IIF 3
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 4
    • icon of address The Bothy, The Street, Great Chart, Ashford, Kent, TN23 3AT, England

      IIF 5
  • Coleman, Fred

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, Kent, TN23 3GA, England

      IIF 6
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 7
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom

      IIF 8
  • Coleman, Frederick
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 9
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom

      IIF 10
  • Coleman, Frederick
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, Kent, TN23 3GA, England

      IIF 11
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom

      IIF 12
    • icon of address 29, New Rents, Ashford, Kent, TN23 1JJ, England

      IIF 13
  • Coleman, Frederick
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinn Wilson Estates Ltd, The Cow Shed, Highland Court Farm, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 14
  • Coleman, Frederick
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glass Warehouse Ltd, St. Georges Business Cent, Brunswick Road, Ashford, Kent, TN23 1EL, United Kingdom

      IIF 15
  • Coleman, Frederick
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 16
    • icon of address 97, Hurst Road, Ashford, TN24 9RL, United Kingdom

      IIF 17
  • Coleman, Frederick
    English company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, New Rents, Ashford, Kent, TN23 1JJ

      IIF 18
  • Coleman, Frederick
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Hurst Road, Kennington, Ashford, TN24 9RL, England

      IIF 19
  • Coleman, Frederick
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Butterside Road, Park Farm, Ashford, Kent, TN23 3PD

      IIF 20
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 21
  • Mr Frederick Coleman
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom

      IIF 22
    • icon of address The Glass Warehouse Ltd, St. Georges Business Cent, Brunswick Road, Ashford, TN23 1EL, United Kingdom

      IIF 23
  • Mr Frederick Coleman
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 24
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, United Kingdom

      IIF 25
  • Mr Fred Coleman
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Secretary → ME
  • 2
    AUREUS TRADING LIMITED - 2012-02-08
    SOS WIZARD LIMITED - 2014-06-30
    icon of address 11 Sir John Fogge Avenue, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,874 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-09-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Sir John Fogge Avenue, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,688 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11 Sir John Fogge Avenue, Ashford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FROG TREE LIMITED - 2012-12-17
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 11 Sir John Fogge Avenue, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    QUINN PATEL & HAYES DEVELOPMENTS LIMITED - 2019-05-22
    icon of address The Cow Shed, Highland Court Farm, Bridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,262,682 GBP2024-03-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address Figurit, Niddry Lodge, 51, Holland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,100 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ 2019-02-18
    IIF 11 - Director → ME
    icon of calendar 2014-10-09 ~ 2019-02-18
    IIF 3 - Secretary → ME
  • 2
    icon of address Figurit, Niddry Lodge, 51, Holland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2019-02-18
    IIF 18 - Director → ME
  • 3
    icon of address Highbanks Field Mill Road, Egerton, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    343,886 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2019-02-18
    IIF 13 - Director → ME
    icon of calendar 2014-09-23 ~ 2019-02-18
    IIF 2 - Secretary → ME
  • 4
    icon of address Magee Gammon Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,239 GBP2021-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2021-04-30
    IIF 19 - Director → ME
    icon of calendar 2014-07-01 ~ 2021-04-30
    IIF 8 - Secretary → ME
  • 5
    QUINN WILSON ESTATES (1) LIMITED - 2020-11-30
    icon of address Quinn Wilson Estates Ltd The Cow Shed, Highland Court Farm, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,988 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2024-10-15
    IIF 14 - Director → ME
  • 6
    EURO FERRIES GENERAL STORES (EFGS) LIMITED - 2006-10-02
    icon of address Stourside Place, Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2007-03-01
    IIF 20 - Director → ME
  • 7
    icon of address Magee Gammon Henwood House, Henwood, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,190,677 GBP2017-08-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-08-10
    IIF 6 - Secretary → ME
    icon of calendar 2010-09-01 ~ 2015-11-03
    IIF 5 - Secretary → ME
  • 8
    icon of address Suite 1 4 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,621 GBP2016-08-31
    Officer
    icon of calendar 2012-02-16 ~ 2015-11-03
    IIF 4 - Secretary → ME
  • 9
    icon of address 8 Faircross Way, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,074 GBP2021-06-29
    Officer
    icon of calendar 2020-06-11 ~ 2020-11-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-11-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2020-06-11 ~ 2020-11-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.