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

Anthony, John Stuart Frazer

    Related profiles found in government register
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 3
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5 IIF 6 IIF 7
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8 IIF 9 IIF 10
    • The Barn House, Collingbourne Kingston, Marlborough, Wiltshire, SN83SD, England

      IIF 13
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 14
  • Anthony, John Stuart Frazer
    British aca born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 15
  • Anthony, John Stuart Frazer
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 16
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 34
  • Anthony, John Stuart Frazer
    British chief finance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laurence Pountney Hill, London, EC4R 0HH

      IIF 35
  • Anthony, John Stuart Frazer
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 36
  • Anthony, John Stuart Frazer
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 37
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 38
  • Anthony, John Stuart Frazer
    British

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British aca

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 45
  • Anthony, John Stuart Frazer
    British chartered accountant

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 54
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer

    Registered addresses and corresponding companies
  • Mr John Stuart Frazer Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 88
child relation
Offspring entities and appointments
Active 17
  • 1
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-12-16 ~ now
    IIF 14 - Director → ME
  • 2
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2024-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2021-04-14 ~ now
    IIF 13 - Director → ME
  • 5
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-12-15 ~ now
    IIF 6 - Director → ME
  • 6
    7 Bell Yard, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2025-03-31
    Officer
    2021-11-17 ~ now
    IIF 7 - Director → ME
  • 7
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Officer
    2021-04-12 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 62 - Right to appoint or remove membersOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    2022-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2025-04-30
    Officer
    2019-06-05 ~ now
    IIF 2 - Director → ME
    2019-06-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-07-16 ~ now
    IIF 1 - Director → ME
    2024-07-16 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    2019-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2022-12-05 ~ now
    IIF 8 - Director → ME
    2022-12-05 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    Company number 04217066
    Non-active corporate
    Officer
    2001-05-16 ~ now
    IIF 26 - Director → ME
    2001-05-16 ~ now
    IIF 48 - Secretary → ME
  • 17
    Company number 04784861
    Non-active corporate
    Officer
    2003-06-09 ~ now
    IIF 31 - Director → ME
    2003-06-09 ~ now
    IIF 52 - Secretary → ME
Ceased 33
  • 1
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-11-23 ~ 2001-07-06
    IIF 27 - Director → ME
    1999-06-28 ~ 2001-07-06
    IIF 41 - Secretary → ME
  • 2
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-06-02 ~ 2018-07-17
    IIF 20 - Director → ME
    2017-06-02 ~ 2018-07-17
    IIF 84 - Secretary → ME
  • 3
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    2016-07-08 ~ 2018-07-17
    IIF 19 - Director → ME
    2016-07-08 ~ 2018-07-17
    IIF 81 - Secretary → ME
  • 4
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-07-17
    IIF 23 - Director → ME
    2018-02-28 ~ 2018-07-17
    IIF 85 - Secretary → ME
  • 5
    DTC SCHOOLS LIMITED - 2017-06-16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2017-06-12 ~ 2018-07-17
    IIF 24 - Director → ME
    2017-06-12 ~ 2018-07-17
    IIF 79 - Secretary → ME
  • 6
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 25 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 83 - Secretary → ME
  • 7
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 22 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 80 - Secretary → ME
  • 8
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 18 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 82 - Secretary → ME
  • 9
    50 Station Road, Amersham, Bucks, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    2001-11-01 ~ 2013-02-06
    IIF 17 - Director → ME
  • 10
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-09 ~ 2022-11-24
    IIF 78 - Secretary → ME
    Person with significant control
    2022-11-09 ~ 2023-06-23
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2021-04-14 ~ 2021-12-20
    IIF 73 - Secretary → ME
  • 12
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Person with significant control
    2022-12-15 ~ 2023-02-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Person with significant control
    2021-04-12 ~ 2021-05-27
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove members OE
  • 14
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    2022-11-11 ~ 2023-04-03
    IIF 75 - Secretary → ME
    Person with significant control
    2022-11-11 ~ 2023-02-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1999-06-28 ~ 2001-07-06
    IIF 40 - Secretary → ME
  • 16
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 32 - Director → ME
    2000-03-17 ~ 2001-07-06
    IIF 50 - Secretary → ME
  • 17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-14 ~ 2022-11-24
    IIF 77 - Secretary → ME
    Person with significant control
    2022-11-14 ~ 2023-01-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    2009-04-28 ~ 2010-11-01
    IIF 36 - Director → ME
    2009-04-28 ~ 2010-11-12
    IIF 39 - Secretary → ME
  • 19
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    VANBRUGH GROUP LIMITED - 1987-09-21
    10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Officer
    2010-09-23 ~ 2015-09-08
    IIF 35 - Director → ME
  • 20
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 34 - Director → ME
    1996-04-01 ~ 2001-07-06
    IIF 54 - Secretary → ME
  • 21
    C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-01 ~ 2018-08-22
    IIF 86 - Secretary → ME
  • 22
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    2018-12-10 ~ 2019-05-10
    IIF 38 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-05-10
    IIF 88 - Has significant influence or control OE
  • 23
    MACROVISION UK LIMITED - 2009-08-04
    FIRESECTOR LIMITED - 1987-03-11
    1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    2003-10-13 ~ 2007-10-21
    IIF 29 - Director → ME
    2006-05-23 ~ 2006-10-13
    IIF 46 - Secretary → ME
  • 24
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ 2018-07-15
    IIF 21 - Director → ME
    2018-01-24 ~ 2018-07-15
    IIF 87 - Secretary → ME
  • 25
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2001-07-06
    IIF 30 - Director → ME
    1996-07-15 ~ 2001-07-06
    IIF 49 - Secretary → ME
  • 26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ 2025-06-19
    IIF 76 - Secretary → ME
  • 27
    Company number 02683202
    Non-active corporate
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 44 - Secretary → ME
  • 28
    Company number 03099286
    Non-active corporate
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 33 - Director → ME
    1997-04-04 ~ 2001-07-06
    IIF 53 - Secretary → ME
  • 29
    Company number 03132601
    Non-active corporate
    Officer
    1995-12-13 ~ 2001-07-06
    IIF 47 - Secretary → ME
  • 30
    Company number 03415963
    Non-active corporate
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 16 - Director → ME
    1997-08-01 ~ 2001-07-06
    IIF 43 - Secretary → ME
  • 31
    Company number 03469222
    Non-active corporate
    Officer
    1997-11-24 ~ 2001-07-06
    IIF 15 - Director → ME
    1997-11-24 ~ 2001-07-06
    IIF 45 - Secretary → ME
  • 32
    Company number 03530986
    Non-active corporate
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 42 - Secretary → ME
  • 33
    Company number 03819738
    Non-active corporate
    Officer
    1999-07-30 ~ 2001-07-06
    IIF 28 - Director → ME
    1999-07-30 ~ 2001-07-06
    IIF 51 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.