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

Fraser, William Iain Fulton

    Related profiles found in government register
  • Fraser, William Iain Fulton
    British company director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Strathearn House, Auchterarder, PH3 1JL, Scotland

      IIF 1
    • icon of address 11 Strathearn House, Western Road, Auchterarder, PH3 1JL, United Kingdom

      IIF 2
    • icon of address 12, Kings Point, Shandon, By Helensburgh, G84 8BT

      IIF 3
    • icon of address C/o Daly Hoggett & Co, 5-11 Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 4 IIF 5
  • Fraser, William Iain Fulton
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address address

      IIF 6
    • icon of address 68 Whirlow Road, Baillieston, Glasgow, G69 6QE

      IIF 7
  • Fraser, William Iain Fulton
    British none born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN

      IIF 8
  • Fraser, William Iain Fulton
    British co director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 11 Redclyffe Gardens, Helensburgh, G84 9JJ

      IIF 9
  • Fraser, William Iain Fulton
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 11 Redclyffe Gardens, Helensburgh, G84 9JJ

      IIF 10
  • Fraser, William Iain Fulton
    British

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN

      IIF 11
  • Mr William Iain Fulton Fraser
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Strathearn House, Auchterarder, PH3 1JL, Scotland

      IIF 12
    • icon of address 11 Strathearn House, Western Road, Auchterarder, PH3 1JL, United Kingdom

      IIF 13
    • icon of address 12, Kings Point, Shandon, By Helensburgh, G84 8BT, Scotland

      IIF 14
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 3LG, United Kingdom

      IIF 15
    • icon of address C/o Daly, Hoggett & Co, 5-11 Mortimer Street, London, W1T 3HS, England

      IIF 16 IIF 17
  • Mr William Fraser
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN

      IIF 18
    • icon of address 33a, New Sneddon Street, Paisley, PA3 2AZ, Scotland

      IIF 19
  • Fraser, William
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • icon of address 7, Wavertree Road, Goring-by-sea, Worthing, West Sussex, BN12 6DE, United Kingdom

      IIF 21
  • Fraser, William
    British it consultancy born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wavertree Road, Worthing, West Sussex, BN12 6DE, United Kingdom

      IIF 22
  • Mr William Fraser
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Woodrow Drive, Wokingham, Berkshire, RG40 1RT, United Kingdom

      IIF 23
  • William Fraser
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    38,054 GBP2023-01-31
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,298 GBP2017-12-31
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    CARLA'S KITCHEN LTD - 2022-02-02
    CHRISTINE'S KITCHENS LTD - 2020-11-13
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2023-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,334 GBP2019-07-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-10-12 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -3,439 GBP2023-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33a New Sneddon Street, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    243,087 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 31 Wilmslow Road, Cheadle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Daly Hoggett & Co, 5-11 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-08-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    VEHICLE LEASING GROUP LTD - 2018-02-02
    icon of address 4385, 09767265: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,334 GBP2019-07-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-09-30
    IIF 7 - Director → ME
    icon of calendar 1999-09-01 ~ 2009-04-24
    IIF 9 - 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.