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

Mr William Henry Frankel

    Related profiles found in government register
  • Mr William Henry Frankel
    United Kingdom born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Henry Frankel
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Frognal, London, NW3 6AR, England

      IIF 9
  • Mr William Henry Frankel
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Frognal, London, NW3 6AR, England

      IIF 10
  • Frankel, William Henry
    United Kingdom solicitor born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frankel, William Henry
    United Kingdom solictor born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Frognal, Hampstead, London, NW3 6AR

      IIF 46
  • Frankel, William Henry
    British solicitor born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1PE

      IIF 47
  • Frankel, William Henry
    United Kingdom

    Registered addresses and corresponding companies
  • Frankel, William Henry
    United Kingdom solicitor

    Registered addresses and corresponding companies
    • icon of address 25a Frognal, Hampstead, London, NW3 6AR

      IIF 50
  • Frankel, William Henry
    British solicitor born in December 1944

    Registered addresses and corresponding companies
    • icon of address Frognal, Hampstead, London, NW3 6XH

      IIF 51
  • Frankel, William Henry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    DUNKELD CHARITABLE TRUST LIMITED - 2004-09-14
    icon of address C/o Wortham Jacques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 727-729 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-05-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    FRIENDS OF THE S.A CONSTITUTIONAL COURT - 2003-10-20
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 5
    SOL PLAATJE EDUCATIONAL PROJECT LIMITED(THE) - 2004-08-12
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 6
    STELLENBOSCH FOUNDATION UK - 2005-02-17
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    UBUNTU FOUNDATION - 2002-11-25
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2013-04-28 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    WITS UNIVERSITY (SOUTH AFRICA) CHARITABLE COMPANY, UK - 2003-05-21
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    icon of address 45 Brookfield Mansions Highgate West Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-09-13
    IIF 47 - Director → ME
  • 2
    CANON COLLINS TRUST LTD - 2022-06-01
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST - 2022-05-26
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA - 2012-08-20
    icon of address Office 8 334 Kennington Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2015-12-31
    IIF 33 - Director → ME
  • 3
    icon of address Canon Collins Trust, Unit 22 The Ivories, Northampton Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2008-09-11
    IIF 11 - Director → ME
  • 4
    icon of address 8-10 Castle Street Castle Street, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-01 ~ 2009-10-22
    IIF 35 - Director → ME
  • 5
    icon of address 8-10 Castle Street Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-07-21 ~ 2016-12-31
    IIF 43 - Director → ME
  • 6
    icon of address 8-10 Castle Street Castle Street, Cirencester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 2016-12-31
    IIF 18 - Director → ME
  • 7
    DUNKELD CHARITABLE TRUST LIMITED - 2004-09-14
    icon of address C/o Wortham Jacques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2018-03-20
    IIF 61 - Secretary → ME
  • 8
    FLOWMAX HOLDINGS (UK) LIMITED - 2007-01-30
    FLUID HOLDINGS LIMITED - 2000-01-14
    icon of address Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-07
    IIF 41 - Director → ME
  • 9
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2024-02-13
    IIF 21 - Director → ME
    icon of calendar 2013-04-28 ~ 2024-02-13
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2024-02-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o The Bursary University College School, Frognal, Hampstead, Lonodn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2022-07-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 8 - Has significant influence or control OE
  • 11
    GRAYSHOTT HOTEL LIMITED - 2005-02-08
    icon of address Grayshott Spa, Headley Road, Grayshott, Nr Hindhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,087,729 GBP2016-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2017-05-22
    IIF 44 - Director → ME
  • 12
    icon of address 55 Anchorage Point, 42 Cuba Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,013 GBP2020-04-05
    Officer
    icon of calendar ~ 1992-02-03
    IIF 14 - Director → ME
  • 13
    icon of address 1-2 Prince Consort Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-10-25
    IIF 30 - Director → ME
    icon of calendar 2014-11-22 ~ 2016-10-25
    IIF 57 - Secretary → ME
    icon of calendar ~ 2007-07-18
    IIF 48 - Secretary → ME
  • 14
    THE UK FRIENDS OF JOHANNESBURG CHILD WELFARE SOCIETY LIMITED - 2003-07-25
    icon of address C/o Wortham Jaques, 130a High Street, Crediton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2012-11-30
    IIF 46 - Director → ME
  • 15
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (3 parents)
    Equity (Company account)
    40,021 GBP2024-03-31
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-30
    IIF 45 - Director → ME
  • 16
    MARKET THEATRE (UK) LIMITED - 2004-06-23
    icon of address Flat 11 10 Lowndes Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,314 GBP2021-03-31
    Officer
    icon of calendar 1991-06-19 ~ 2020-10-05
    IIF 31 - Director → ME
    icon of calendar 2013-01-24 ~ 2020-10-05
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-10-05
    IIF 7 - Right to appoint or remove directors OE
  • 17
    GABEM HOLDINGS LIMITED - 2015-12-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-10-08
    IIF 19 - Director → ME
  • 18
    FAWSLEY HALL HOTEL LIMITED - 2013-09-06
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2013-08-22
    IIF 24 - Director → ME
  • 19
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of address 125 Wood Street, London
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-02-11 ~ 2011-08-10
    IIF 13 - Director → ME
  • 20
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address 125 Wood Street, London
    Active Corporate (6 parents, 215 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-02-11 ~ 2011-08-10
    IIF 42 - Director → ME
  • 21
    icon of address Soho Gyms, 13-16 Empire Square, Long Lane, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-05-05
    IIF 27 - Director → ME
    icon of calendar ~ 1998-05-05
    IIF 49 - Secretary → ME
  • 22
    icon of address 125 Wood Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar ~ 2019-07-20
    IIF 29 - Director → ME
  • 23
    icon of address Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2009-02-24
    IIF 51 - Director → ME
  • 24
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,304 GBP2023-12-31
    Officer
    icon of calendar 1995-02-09 ~ 2016-01-31
    IIF 36 - Director → ME
    icon of calendar 1995-02-09 ~ 2016-01-31
    IIF 50 - Secretary → ME
  • 25
    icon of address 32 Chelwood House, Gloucester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2007-12-14
    IIF 28 - Director → ME
  • 26
    icon of address Cardiac Rehab Centre, Chawton Park Road, Alton, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-20 ~ 1992-09-02
    IIF 32 - Director → ME
  • 27
    icon of address 2 Ashworth Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1994-12-01
    IIF 17 - Director → ME
  • 28
    icon of address Frognal, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2017-07-01
    IIF 23 - Director → ME
  • 29
    THE PHOENIX SCHOOL LIMITED - 2016-08-11
    icon of address C/o University College School, Frognal, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2015-05-14
    IIF 12 - Director → ME
  • 30
    WATCH HILL CHARITABLE FOUNDATION - 2012-11-16
    VON CHRISTIERSON FOUNDATION - 2006-05-17
    icon of address 43 Harwood House, Harwood Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,613 GBP2016-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2016-01-31
    IIF 25 - Director → ME
    icon of calendar 2013-05-10 ~ 2016-01-31
    IIF 63 - Secretary → ME
  • 31
    ZIMBABWE AID FOUNDATION - 2004-05-14
    icon of address 130a High Street, Crediton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2006-06-06
    IIF 38 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.