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 Leonard Fraser

    Related profiles found in government register
  • Mr Leonard Fraser
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lumiere House, Elstree Way, Borehamwood, WD6 1JH, United Kingdom

      IIF 1
    • icon of address Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 2, Albert Place, Unitec House 1st Floor, London, N3 1QB, United Kingdom

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address Suite 107, Victoria Road, Unit 3 Woodward Buildings, London, W3 6FA, England

      IIF 6
    • icon of address Flat 36 Creswell House, Hirst Crescent, Wembley, HA9 7HJ, England

      IIF 7
  • Fraser, Leonard
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Fraser, Leonard
    British business person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 764, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 9
  • Fraser, Leonard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lumiere House, Elstree Way, Borehamwood, WD6 1JH, United Kingdom

      IIF 10
    • icon of address Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 11
  • Fraser, Leonard
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address D08, Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 14
  • Fraser, Leonard
    British sales director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 107, Victoria Road, Unit 3 Woodward Buildings, London, W3 6FA, England

      IIF 15
  • Leonard Fraser
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 41, Church Road, Croydon, CR0 1SG, United Kingdom

      IIF 16
  • Fraser, Leonard
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 41, Church Road, Croydon, CR0 1SG, United Kingdom

      IIF 17
  • Fraser, Leonard
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 18
    • icon of address 206, Connaught Road, Luton, Bedfordshire, LU4 8ET, United Kingdom

      IIF 19
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 20
  • Fraser, Leonard
    British sales director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Daphne Court, Harrowdene Road, Wembley, HA0 2HZ, United Kingdom

      IIF 21
  • Parekh, Hemandra
    South African business person born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Daphne Court, Harrowdene Road, Wembley, HA0 2HZ, United Kingdom

      IIF 22
  • Mrs Hemandra Parekh
    South African born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Daphne Court, Harrowdene Road, Wembley, HA0 2HZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Horse Leys, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Lumiere House, Elstree Way, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address D08 Gothic House, Barker Gate, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -130 GBP2024-12-31
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Edgware Associates, Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 35 Jackson Court, Rose Avenue, Hazlemere, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 7
    LK LOGISTICS LIMITED - 2009-11-17
    icon of address 35 Jackson Court, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -3,318 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Albert Place, Unitec House 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Flat 10, 41 Church Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Daphne Court, Harrowdene Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,749 GBP2023-03-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4385, 12971483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2024-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2024-03-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 13196181 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2024-03-01
    IIF 13 - Director → ME
  • 3
    OLIVER SELF DRIVE LTD - 2013-06-03
    icon of address 11 Steele Road Steele Road, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,018,040 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ 2023-05-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-05-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 Daphne Court, Harrowdene Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,749 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-20
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.