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

Fry, Jonathan Peter Hawes

    Related profiles found in government register
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 1
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fry, Jonathan Peter Hawes
    British director investment management born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 11 IIF 12
  • Fry, Jonathan Peter Hawes
    British investment director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 18
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslemere Town Hall, High Street, Haslemere, Surrey, GU27 2HG

      IIF 19
  • Fry, Jonathan Peter Hawes
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 20
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom

      IIF 21
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 22
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 23
    • icon of address Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 24
    • icon of address 32, Aybrook Street, London, W1U 4AW, United Kingdom

      IIF 25
    • icon of address The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 26
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 27
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 28
  • Fry, Jonathan Peter Hawes
    British non executive director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Turner Street, C/o Brierley Coleman & Co, Manchester, M4 1DW, England

      IIF 29 IIF 30
  • Fry, Jonathan Peter Hawes
    British non-executive chairman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Turner Street, Manchester, M4 1DW, England

      IIF 31
  • Fry, Jonathan Peter Hawes
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 32
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 33
    • icon of address The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 34
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 35
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 36
  • Hawes Fry, Jonathan Peter
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Beech Court, Haslemere Road, Liphook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    GEMINI INVESTMENT MANAGEMENT LIMITED - 2020-06-24
    icon of address 33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,624,366 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 33 Turner Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address The Charmwood Centre Oak Court, Southampton Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,076 GBP2024-03-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Building 3 Riverside Way, Camberley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 32 Aybrook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    LIFESCITECH C4DR LIMITED - 2017-11-20
    icon of address 32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 32 Aybrook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton S040 2na
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -651,263 GBP2024-06-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 21 - Director → ME
Ceased 21
  • 1
    GEMINI INVESTMENT MANAGEMENT LIMITED - 2020-06-24
    icon of address 33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,624,366 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-05-05
    IIF 30 - Director → ME
  • 2
    icon of address Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    icon of calendar 2015-06-01 ~ 2017-04-11
    IIF 19 - Director → ME
  • 3
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2005-05-03
    IIF 12 - Director → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,062 GBP2022-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2011-03-10
    IIF 7 - Director → ME
  • 5
    LIFESCITECH C4DR LIMITED - 2017-11-20
    icon of address 32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-04-24
    IIF 38 - Director → ME
  • 6
    TRICHORD LIMITED - 2023-07-06
    icon of address Unit 5 Abbey Business Park, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,128,811 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-31
    IIF 23 - Director → ME
  • 7
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-25 ~ 2005-05-03
    IIF 13 - Director → ME
  • 8
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 3 - Director → ME
  • 9
    FIRMCROWN LIMITED - 1989-01-10
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2005-05-03
    IIF 14 - Director → ME
  • 10
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 10 - Director → ME
  • 11
    DUDDO LIMITED - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 2 - Director → ME
  • 12
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-05-03
    IIF 15 - Director → ME
  • 13
    PREMIER MITON PLC - 2020-08-19
    PAM PLC - 2020-08-19
    GABRIEL SERVICES PLC - 1999-04-09
    GABRIEL TRUST PLC - 1997-08-28
    MIMAGEDA TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 6 - Director → ME
  • 14
    RENEWABLE ENERGY GENERATION LIMITED - 2009-03-05
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED - 2005-01-18
    JUNIOR MARKET TRUST LIMITED - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 8 - Director → ME
  • 15
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED - 1997-07-18
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    HEXAGON SERVICES LIMITED - 1984-08-22
    AYR INVESTMENTS LIMITED - 1981-12-31
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-27 ~ 2005-05-03
    IIF 17 - Director → ME
  • 16
    PREMIER CAPITAL MANAGEMENT LTD - 2018-03-23
    MORTGAGE ADMINISTRATION LIMITED - 2011-04-20
    PREMIER ASSET MANAGEMENT LIMITED - 1997-03-25
    MORTGAGE ADMINISTRATION LIMITED - 1997-03-14
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2005-05-03
    IIF 5 - Director → ME
  • 17
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2005-05-03
    IIF 11 - Director → ME
  • 18
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,544 GBP2023-11-30
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-31
    IIF 20 - Director → ME
  • 19
    GHW GROUP PUBLIC LIMITED COMPANY - 2007-10-10
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY - 2002-03-05
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-16 ~ 2007-06-08
    IIF 9 - Director → ME
  • 20
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2007-06-08
    IIF 4 - Director → ME
  • 21
    PREMIER TRUSTEES LIMITED - 2000-08-10
    PREMIER ASSET MANAGEMENT LIMITED - 1996-09-02
    DMC 72 LTD - 1990-08-29
    icon of address Byron House, Slines Oak Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar ~ 1997-03-25
    IIF 16 - 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.