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 England

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

      IIF 1 IIF 2 IIF 3
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 5
  • Defries, William
    British company director born in September 1953

    Resident in England

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

      IIF 6
  • De Fries, William
    British company director born in September 1953

    Resident in United Kingdom

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

      IIF 7
    • 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 8
    • 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • De Fries, William Francis Alan
    British director and company secretary born in September 1953

    Resident in England

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

      IIF 11
  • 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
    • 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 16
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
  • De Fries, William, Mr.
    British company director born in April 1953

    Resident in United Kingdom

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

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • 15, Millfield, High Ongar, Ongar, Essex, CM5 9RJ, England

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

    Resident in England

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

      IIF 21
  • De Fries, William

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

      IIF 22
    • 15, Millfield, High Ongar, Ongar, Essex, CM5 9RJ, England

      IIF 23
  • De Fries, William Francis
    British company director born in September 1953

    Resident in United Kingdom

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

      IIF 24
    • 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 25
    • 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 26 IIF 27
    • 15, Baddow Close, Dagenham, RM10 9PS, United Kingdom

      IIF 28
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 29
  • De Fries, William Francis
    British general manager born in September 1953

    Resident in United Kingdom

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

      IIF 30
  • Mr William Francis De Fries
    British born in September 1953

    Resident in England

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

      IIF 31
  • Mr William De Fries
    British born in September 1953

    Resident in United Kingdom

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

      IIF 32
    • 1, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 33
    • 28a, High Street, Burnham-on-crouch, CM0 8AA, England

      IIF 34
    • 15, Baddow Close, Dagenham, RM10 9PS, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    ANGLO ROMANIAN INVESTMENTS LIMITED - 2015-11-16
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2017-05-31
    Officer
    2016-01-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    FREETRADE LIMITED - 2015-09-04
    4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 20 - director → ME
    2013-10-06 ~ dissolved
    IIF 23 - secretary → ME
  • 3
    28a High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    GRANTS-EU LIMITED - 2021-08-16
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,041,326 GBP2023-08-31
    Officer
    2020-11-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    WORLD WINES WAREHOUSE LTD - 2019-03-12
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2022-01-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    INFRASTRUCTURE FINANCIAL SERVICES LONDON LTD - 2020-11-19
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2021-05-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ 2015-06-01
    IIF 18 - director → ME
  • 2
    ANGLO ROMANIAN INVESTMENTS LIMITED - 2015-11-16
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2017-05-31
    Officer
    2014-05-27 ~ 2015-05-27
    IIF 19 - director → ME
  • 3
    6, C1b 30 Brunel Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ 2021-01-06
    IIF 10 - director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    GRANTS-EU LIMITED - 2021-08-16
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,041,326 GBP2023-08-31
    Officer
    2018-08-09 ~ 2020-01-31
    IIF 27 - director → ME
    2018-04-10 ~ 2018-05-31
    IIF 30 - director → ME
    Person with significant control
    2018-04-12 ~ 2018-05-31
    IIF 35 - Ownership of shares – 75% or more OE
    2018-09-21 ~ 2020-01-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    JOKO MAKE UP LTD - 2018-04-16
    FINEST MINERAL COSMETICS LTD - 2017-06-30
    Healthaid House 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ 2018-01-15
    IIF 28 - director → ME
    2017-04-05 ~ 2018-01-15
    IIF 22 - secretary → ME
  • 6
    WORLD WINES WAREHOUSE LTD - 2019-03-12
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-10-08 ~ 2021-03-25
    IIF 26 - director → ME
    Person with significant control
    2018-10-19 ~ 2021-03-25
    IIF 39 - Has significant influence or control OE
  • 7
    INFRASTRUCTURE FINANCIAL SERVICES LONDON LTD - 2020-11-19
    1 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2020-11-18 ~ 2020-12-22
    IIF 9 - director → ME
    2019-09-11 ~ 2019-09-12
    IIF 7 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-09-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2020-11-18 ~ 2020-12-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    JBS WHOLESALE ENTERPRISE LTD - 2025-03-12
    GRAY & BLACK LTD - 2024-05-07
    VETT LIMITED - 2021-05-28
    ADEBIT LIMITED - 2006-07-14
    LINKPAY LIMITED - 2004-02-20
    290 North Street, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -48,283 GBP2023-05-30
    Officer
    2018-12-08 ~ 2024-03-01
    IIF 3 - director → ME
    Person with significant control
    2018-12-14 ~ 2024-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    4U-SHOP LTD - 2025-03-12
    290 North Street, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -5,150 GBP2022-11-30
    Officer
    2020-11-27 ~ 2024-06-01
    IIF 4 - director → ME
    Person with significant control
    2020-11-27 ~ 2024-06-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    ALISTAR SECURITY LIMITED - 2016-01-29
    4 Prince Albert Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -28,662 GBP2017-07-31
    Officer
    2016-04-19 ~ 2016-06-23
    IIF 24 - director → ME
  • 11
    RJM GROUP LTD - 2020-04-23
    RJM METAL CONSULTANCY LIMITED - 2019-08-28
    1 High Street, Burnham-on-crouch, England
    Corporate (1 parent)
    Equity (Company account)
    8,115,609 GBP2023-08-31
    Officer
    2018-04-25 ~ 2024-08-19
    IIF 2 - director → ME
    2024-08-20 ~ 2025-02-18
    IIF 1 - director → ME
    Person with significant control
    2018-04-26 ~ 2021-08-18
    IIF 13 - Ownership of shares – 75% or more OE
    2024-08-20 ~ 2025-02-18
    IIF 12 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.