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

Patrick, Fraser Malcolm

    Related profiles found in government register
  • Patrick, Fraser Malcolm

    Registered addresses and corresponding companies
    • Eureka Park, Bradfield Road, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 1
    • Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, England

      IIF 2
    • Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 3
    • Fao Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 4 IIF 5 IIF 6
    • Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 8
    • Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 9 IIF 10 IIF 11
    • Quest Beauty Limited/coty Inc C/o Company Secretar, Bradfield Road, Eureka Park, Ashford, Kent, TN25 4AQ

      IIF 15
  • Patrick, Fraser Malcom

    Registered addresses and corresponding companies
    • Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 16
  • Patrick, Fraser Malcolm
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 17
  • Patrick, Fraser Malcolm
    British chartered accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest Beauty Limited/coty Inc C/o Company Secretar, Bradfield Road, Eureka Park, Ashford, Kent, TN25 4AQ

      IIF 18
  • Patrick, Fraser Malcolm
    British financial controller born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eureka Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 19
    • Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, England

      IIF 20
    • Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ, United Kingdom

      IIF 21
    • Fao Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 22 IIF 23 IIF 24
    • Fao Company Secretary, Eureka Science Park, Bradfield Road, Ashford, Kent, TN25 4AQ, England

      IIF 26
    • Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ, England

      IIF 27 IIF 28 IIF 29
  • Patrick, Fraser Malcolm
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 33
  • Mr Patrick Fraser
    British born in October 1984

    Resident in England

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

      IIF 34
  • Fraser, Patrick
    British manager born in October 1984

    Resident in England

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

      IIF 35
  • Fraser, Patrick Malcolm
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 36
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 37
  • Fraser, Patrick Malcolm
    British business person born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 38 IIF 39
  • Fraser, Patrick Malcolm
    British businessman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 40
  • Fraser, Patrick Malcolm
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 41
  • Mr Patrick Malcolm Fraser
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 42
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 43
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 24
  • 1
    APB & RK HOLDINGS LTD
    - now 12249797 14476290
    TGMP 1 LTD
    - 2019-11-06 12249797 12249662... (more)
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-11-11 ~ 2022-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APB CNC LIMITED
    05404239
    Albion Mills Business Centre Albion Road, Greengates, Bradford
    Liquidation Corporate (8 parents)
    Officer
    2019-11-20 ~ now
    IIF 36 - Director → ME
  • 3
    APBRK HOLDINGS LTD
    14476290 12249797
    81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 39 - Director → ME
  • 4
    BEAUTY INTERNATIONAL LIMITED
    - now 01823031 01488299
    COTY LIMITED - 1995-10-03
    BEAUTY INTERNATIONAL FRAGRANCES LIMITED - 1995-05-12
    BEAUTY INTERNATIONAL LIMITED - 1984-10-12
    SILVERCARD LIMITED - 1984-07-19
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (19 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 28 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 14 - Secretary → ME
  • 5
    BOURJOIS LIMITED
    00158193
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (25 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 19 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 1 - Secretary → ME
  • 6
    COTY BRANDS GROUP LIMITED
    - now 02254150
    EUROPEAN BRANDS GROUP LIMITED - 2007-01-19
    LEGIBUS 1172 LIMITED - 1988-08-05
    Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 22 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 4 - Secretary → ME
  • 7
    COTY EXPORT UK LIMITED
    - now 01528789
    GOYA LIMITED - 2007-01-10
    CROMBIE EUSTACE LIMITED - 1996-04-09
    GALACTICA LIMITED - 1981-12-31
    Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (22 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 24 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 6 - Secretary → ME
  • 8
    COTY HOLDINGS UK LIMITED
    11413377
    Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (10 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 23 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 5 - Secretary → ME
  • 9
    COTY MANUFACTURING UK LIMITED
    - now 00428213
    COTY UK LIMITED - 2007-01-10
    RIMMEL INTERNATIONAL LIMITED - 1997-03-26
    GOYA LIMITED - 1996-04-09
    Fao Company Secretary, Eureka Park, Ashford, Kent, England
    Active Corporate (31 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 20 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 2 - Secretary → ME
  • 10
    COTY SERVICES UK LIMITED
    - now 00325646 00428213... (more)
    GOYA INTERNATIONAL LIMITED. - 2007-01-10
    CARE PRODUCTS LIMITED - 1984-06-29
    GOYA INTERNATIONAL LIMITED - 1984-05-03
    Fao Company Secretary, Eureka Park, Ashford, Kent, United Kingdom
    Active Corporate (26 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 21 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 3 - Secretary → ME
  • 11
    COTY UK LIMITED
    - now 00298483 00428213... (more)
    LCI COSMETICS INTERNATIONAL (UK) LIMITED - 2007-01-10
    UNILEVER COSMETICS INTERNATIONAL (UK) LIMITED - 2005-08-05
    CALVIN KLEIN COSMETICS (UK) LIMITED - 2001-01-02
    THAMES HONEYCOMB PRODUCTS LIMITED - 1991-01-01
    CHADWICK LUNT & COMPANY LIMITED - 1977-12-31
    Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 26 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 8 - Secretary → ME
  • 12
    COTY UK&I LTD
    - now 00271363
    WELLA (U.K.) LIMITED - 2018-09-01
    INTERCOSMETIC (G.B.) LIMITED - 2001-03-07
    WELLA (GT. BRITAIN) LIMITED - 1981-12-31
    Fao Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 25 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 7 - Secretary → ME
  • 13
    DEL LABORATORIES U.K. LIMITED
    - now 04773064
    TRUSHELFCO (NO. 2958) LIMITED - 2003-07-14
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (26 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 32 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 10 - Secretary → ME
  • 14
    FRASER CORPORATE FINANCE LIMITED
    16439888
    35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    HFC PRESTIGE MANUFACTURING UK LIMITED
    - now 09792386
    HFC PRESTIGE MANUFACTURING UK LTD - 2016-09-20
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (20 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 17 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 16 - Secretary → ME
  • 16
    HFC PRESTIGE PRODUCTS LIMITED
    - now 00923687
    P & G PRESTIGE PRODUCTS LIMITED - 2016-05-03
    COSMOPOLITAN COSMETICS (UK) LIMITED - 2005-07-01
    ROCHAS PERFUMES LIMITED - 1997-06-17
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 29 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 11 - Secretary → ME
  • 17
    HFC PRESTIGE SERVICE UK LIMITED
    - now 09792278
    HFC PRESTIGE SERVICE UK LTD - 2016-09-20
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (17 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 27 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 13 - Secretary → ME
  • 18
    LANCASTER GROUP LIMITED
    - now 00905097
    LANCASTER DE PARIS LIMITED - 1991-02-19
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Active Corporate (19 parents)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 30 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 12 - Secretary → ME
  • 19
    LION/GLORIA TOPCO LIMITED
    FC031272
    11-15 Seaton Place, St Helier, Jersey
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 33 - Director → ME
  • 20
    QUEST BEAUTY LIMITED
    11478566
    Quest Beauty Limited/coty Inc C/o Company Secretar Bradfield Road, Eureka Park, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2020-08-21 ~ 2023-04-27
    IIF 18 - Director → ME
    2020-08-21 ~ 2023-04-27
    IIF 15 - Secretary → ME
  • 21
    R K COMPONENTS LIMITED
    07018371
    C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 40 - Director → ME
  • 22
    RIMMEL INTERNATIONAL LIMITED
    - now 01488299 00428213
    COTY LIMITED - 1997-03-26
    BEAUTY INTERNATIONAL LIMITED - 1995-10-03
    RIGEASE LIMITED - 1989-07-01
    Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2019-09-17 ~ 2023-04-27
    IIF 31 - Director → ME
    2019-09-17 ~ 2023-04-27
    IIF 9 - Secretary → ME
  • 23
    SATAMA SOKORO LTD
    13077713
    4385, 13077713: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    TGM VESSELTEC HOLDINGS LTD
    13337513
    81 Canfield Gardens, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-15 ~ 2021-04-15
    IIF 38 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-04-15
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.