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

Mr Fraser Thomas Harper

    Related profiles found in government register
  • Mr Fraser Thomas Harper
    British born in July 1971

    Resident in England

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

      IIF 1
    • 109, Baddow Road, Chelmsford, CM2 7PY, England

      IIF 2
    • 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 3
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Exchange Builiding, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 10
  • Fraser Thomas Harper
    British born in July 1971

    Resident in England

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

      IIF 11
  • Mr Fraser Thomas Harper
    British born in July 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 12
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
    • 1, Butts View, Fowlmere, Hertfordshire, SG87SY, United Kingdom

      IIF 14
  • Harper, Fraser Thomas
    British born in July 1971

    Resident in England

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

      IIF 15
    • 22, Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 16
    • 22 Beehive Lane, Chelmsford, Essex, CM2 9TQ, England

      IIF 17
  • Harper, Fraser Thomas
    British ceo born in July 1971

    Resident in England

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

      IIF 18
  • Harper, Fraser Thomas
    British director born in July 1971

    Resident in England

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

      IIF 19
    • 103, Baddow Road, Chelmsford, Essex, CM2 7PY, United Kingdom

      IIF 20
    • 222, Springfield Road, Chelmsford, Essex, CM2 6BN, United Kingdom

      IIF 21
    • 1 Butts View, Fowlmere, Herefordshire, SG8 7SY, England

      IIF 22
    • Censis, Exchange House, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 23 IIF 24 IIF 25
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 27 IIF 28 IIF 29
    • Exchange Building, 66 Church Street, Hartlepool, Teeside, TS24 7DN

      IIF 30 IIF 31
    • Arlington House, West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF, England

      IIF 32
  • Harper, Fraser Thomas
    British financial advisor born in July 1971

    Resident in England

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

      IIF 33
  • Harper, Fraser Thomas
    British company director born in July 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 34
  • Harper, Fraser Thomas
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 35
  • Harper, Fraser Thomas
    British financial advisor born in July 1971

    Resident in United Kingdom

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

      IIF 36
  • Harper, Fraser Thomas
    British company secretary

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

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    567 MEDIA LIMITED
    07131414
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (8 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 21 - Director → ME
  • 2
    AIRFREIGHT4DELIVERY.COM LIMITED
    13194697
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AUCTIONDELIVERIES.COM LIMITED
    13189588
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    DIGITAL FREIGHT CONSULTANTS LIMITED
    - now 13189563
    SEAFREIGHTDELIVERY.COM LIMITED
    - 2023-01-11 13189563
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    E-GISTICS LIMITED
    08363853
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    E-GISTICS TECH LIMITED
    12984829
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    EPIC CAKE LTD
    07251182
    Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 8
    F D F LICENCING LIMITED
    05584481
    John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 36 - Director → ME
  • 9
    FDF TRADING LIMITED
    06346078
    1 Butts View, Fowlmere, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    G G INVESTMENTS LIMITED
    05504156
    John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2006-07-30 ~ dissolved
    IIF 33 - Director → ME
    2005-07-09 ~ 2006-07-30
    IIF 37 - Secretary → ME
  • 11
    HARPS NETWORK LIMITED
    09694770
    1 Butts View, Fowlmere, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 12
    HAULABLE LIMITED
    - now 12987469
    RATE CLUB LIMITED
    - 2022-09-06 12987469
    Arlington House, West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-10-30 ~ 2023-10-18
    IIF 32 - Director → ME
    Person with significant control
    2020-10-30 ~ 2023-10-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    L (REALISATIONS 2014) LIMITED
    - now 07246953
    LN-CC LIMITED
    - 2014-02-20 07246953
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 14
    LAYUPSHOT UK LTD
    11131152
    24 Thursby Street, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    MODERNMAX LIMITED
    04069238
    22 Beehive Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2020-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    MYPARCELDELIVERY.COM LIMITED
    07082684
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OMNIUM FREIGHT GROUP LIMITED
    - now 12976685
    FREIGHT CLUB LIMITED
    - 2022-10-05 12976685
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    P4 SOFTWARE LIMITED
    09991950
    Frp Advisory Llp Jupiter House Warely Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PALLETS4DELIVERY.COM LIMITED
    13195380
    Censis, Exchange House, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    PARCEL SHIPPING MANAGER LTD
    06445884
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 21
    SUNKEH TECHNOLOGIES LIMITED
    12548966
    Exchange Building, 66 Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE AMAZING ADVENTURES OF CHARLOTTE AND THE WEB LTD
    07259477
    Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 23
    TRANCE HEALTH LIMITED
    15788934
    22 Beehive Lane, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    WALLACE SACKS FURNISHINGS LTD - now
    MUUBAA LIMITED
    - 2017-01-18 01546128
    WALLACE SACKS LIMITED - 2011-04-08
    37 Sun Street, London
    Dissolved Corporate (16 parents)
    Officer
    2013-08-13 ~ 2015-09-30
    IIF 34 - 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.