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

De Fries, William

    Related profiles found in government register
  • De Fries, William
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Bowden Terminal, Luckyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 1
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 2
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • De Fries, William, Mr.
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, England

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • icon of address 15, Millfield, High Ongar, Ongar, Essex, CM5 9RJ, England

      IIF 7
  • De Fries, William Francis
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 8
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 9
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 10 IIF 11
    • icon of address 15, Baddow Close, Dagenham, RM10 9PS, United Kingdom

      IIF 12
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • De Fries, William Francis
    British general manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Baddow Close, Dagenham, RM10 9PS, United Kingdom

      IIF 14
  • De Fries, William
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Defries, William
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 20
  • Mr William De Fries
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Bowden Terminal, Luckyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 21
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 22
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 23
    • icon of address 15, Baddow Close, Dagenham, RM10 9PS, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr William Francis De Fries
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 26 IIF 27
  • De Fries, William Francis Alan
    British director and company secretary born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 28
  • De Fries, William

    Registered addresses and corresponding companies
    • icon of address 15, Baddow Close, Dagenham, RM10 9PS, United Kingdom

      IIF 29
  • Mr William De Fries
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • William De Fries
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 34
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 35
  • Mr William De Fries
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 36
  • Mr William Francis De Fries
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 37
  • Mr William Francis Alan De Fries
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    ANGLO ROMANIAN INVESTMENTS LIMITED - 2015-11-16
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-05-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    FREETRADE LIMITED - 2015-09-04
    icon of address 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 28a High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    GRANTS-EU LIMITED - 2021-08-16
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,041,326 GBP2023-08-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    WORLD WINES WAREHOUSE LTD - 2019-03-12
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    INFRASTRUCTURE FINANCIAL SERVICES LONDON LTD - 2020-11-19
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-01
    IIF 5 - Director → ME
  • 2
    ANGLO ROMANIAN INVESTMENTS LIMITED - 2015-11-16
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2015-05-27
    IIF 6 - Director → ME
  • 3
    icon of address 6, C1b 30 Brunel Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    GRANTS-EU LIMITED - 2021-08-16
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,041,326 GBP2023-08-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-31
    IIF 14 - Director → ME
    icon of calendar 2018-08-09 ~ 2020-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-31
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-21 ~ 2020-01-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    JOKO MAKE UP LTD - 2018-04-16
    FINEST MINERAL COSMETICS LTD - 2017-06-30
    icon of address Healthaid House 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ 2018-01-15
    IIF 12 - Director → ME
    icon of calendar 2017-04-05 ~ 2018-01-15
    IIF 29 - Secretary → ME
  • 6
    WORLD WINES WAREHOUSE LTD - 2019-03-12
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-03-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2021-03-25
    IIF 27 - Has significant influence or control OE
  • 7
    INFRASTRUCTURE FINANCIAL SERVICES LONDON LTD - 2020-11-19
    icon of address 1 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-22
    IIF 3 - Director → ME
    icon of calendar 2019-09-11 ~ 2019-09-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-22
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-11 ~ 2019-09-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    JBS WHOLESALE ENTERPRISE LTD - 2025-03-12
    ADEBIT LIMITED - 2006-07-14
    VETT LIMITED - 2021-05-28
    LINKPAY LIMITED - 2004-02-20
    GRAY & BLACK LTD - 2024-05-07
    icon of address 290 North Street, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,283 GBP2023-05-30
    Officer
    icon of calendar 2018-12-08 ~ 2024-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    4U-SHOP LTD - 2025-03-12
    icon of address 290 North Street, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,150 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2024-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    ALISTAR SECURITY LIMITED - 2016-01-29
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,662 GBP2017-07-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-23
    IIF 8 - Director → ME
  • 11
    RJM METAL CONSULTANCY LIMITED - 2019-08-28
    RJM GROUP LTD - 2020-04-23
    icon of address 1 High Street, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,109,143 GBP2024-08-24
    Officer
    icon of calendar 2024-08-20 ~ 2025-02-18
    IIF 15 - Director → ME
    icon of calendar 2018-04-25 ~ 2024-08-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 2025-02-18
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-26 ~ 2021-08-18
    IIF 31 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.