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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fryer, David Michael

    Related profiles found in government register
  • Fryer, David Michael
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 1
  • Fryer, David Michael
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 232, Sandridge Road, St. Albans, Hertfordshire, AL1 4AL, England

      IIF 2
  • Fryer, David Michael
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pegasus Place, St. Albans, AL3 5QT, England

      IIF 3
  • Fryer, David Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 4 IIF 5
  • Fryer, David Michael
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Foundation House, 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN

      IIF 6
  • Fryer, David Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 7 IIF 8
  • Fryer, David Michael
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 9
  • Fryer, David Michael
    British salesman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wykeham Industrial Estate, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 10
  • Fryer, David Michael
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 11
  • Fryer, David Michael
    British solicitor born in October 1961

    Registered addresses and corresponding companies
    • 18 Oster Street, St Albans, Hertfordshire, AL3 5JL

      IIF 12
  • Fryer, David Michael
    British director born in March 1967

    Registered addresses and corresponding companies
    • West End Cottage, Mattingley, Hook, Hampshire, RG27 8LJ

      IIF 13
  • Fryer, David Michael
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 14
  • Mr David Michael Fryer
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 15
    • 15, Pegasus Place, St. Albans, AL3 5QT, England

      IIF 16
  • Fryer, David Michael
    British solicitor

    Registered addresses and corresponding companies
    • 232, Sandridge Road, St Albans, Hertfordshire, AL1 4AL

      IIF 17
  • Fryer, David Michael
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wykeham Estate, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, England

      IIF 18
    • 3, Wykeham Estate, Winchester, SO23 7RX, United Kingdom

      IIF 19
  • Mr David Michael Fryer
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 20
  • David Michael Fryer
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Wykeham Estate, Moorside Road, Winnall, Winchester, Hampshire, SO23 7RX, England

      IIF 21
  • David Michael Fryer
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pegasus Place, St Albans, AL3 5QT, United Kingdom

      IIF 22
  • Mr David Michael Fryer
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wykeham Estate, Winchester, SO23 7RX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 16
  • 1
    ATOLL DS LTD
    14434275
    15 Pegasus Place, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BATHROOM WAREHOUSE WINCHESTER LTD
    11127821
    3 Moorside Road, Winnall, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    BIGHAND HOLDINGS LIMITED
    - now 05819091
    SHOO 242 LIMITED
    - 2006-07-20 05819091 07723663... (more)
    27 Union Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2006-07-19 ~ 2010-01-20
    IIF 5 - Director → ME
  • 4
    BIGHAND LIMITED - now
    BIGHAND SOFTWARE UK LIMITED - 2018-12-05
    BIGHAND LIMITED
    - 2018-12-04 03128724 11629996
    VOICEWRITE LIMITED - 2000-02-11
    TALKING SYSTEMS LIMITED - 1996-05-14
    Mw102 Wework 10 York Road, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2006-07-25 ~ 2010-01-20
    IIF 4 - Director → ME
  • 5
    BIGRED CG LTD
    09026791
    15 Pegasus Place, St. Albans, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Has significant influence or control OE
  • 6
    DRONE TRAINING LTD
    - now 09343477
    AERIAL ACADEMY LTD - 2017-07-03
    2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECO INTERIORS WINCHESTER LIMITED
    11111969
    Unit 3 Wykeham Industrial Estate, Moorside Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-25 ~ 2023-07-24
    IIF 10 - Director → ME
  • 8
    HATRIA LTD
    15817948
    3 Wykeham Estate, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    HERTFORDSHIRE COMMUNITY FOUNDATION
    08794474
    Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (26 parents)
    Officer
    2013-12-09 ~ 2015-09-21
    IIF 6 - Director → ME
  • 10
    NO CODE DISTRIBUTION LIMITED
    06393617
    Elmbrook House, 28 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-12-31 ~ 2008-09-25
    IIF 13 - Director → ME
  • 11
    ONE NINETY UK LIMITED
    06447268
    Unit 3, Wykeham Estate, Moorside Road, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    2017-12-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    PARENTAL DRUG AWARENESS SERVICE - now
    PARENTS FOR PREVENTION (HERTFORDSHIRE)
    - 2001-01-16 03129170
    PARENTS FOR PREVENTION
    - 1998-08-07 03129170
    11 Rosanne House, Bridge Rd, Bridge Road, Welwyn Garden City, Herts, England
    Dissolved Corporate (21 parents)
    Officer
    1995-11-22 ~ 1998-10-24
    IIF 7 - Director → ME
    1995-11-22 ~ 1998-10-24
    IIF 17 - Secretary → ME
  • 13
    STAR CARGO TRUST COMPANY LIMITED
    - now 01893972
    BCT (DOVER) LIMITED
    - 1997-05-28 01893972
    ANTISONE INSTALLATIONS LIMITED - 1995-06-21
    BCT (DOVER) LIMITED - 1995-02-16
    HARBOUR SHIPPING (PORTSMOUTH) LIMITED - 1988-03-14
    VOTELAKE LIMITED - 1985-04-16
    Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    1997-04-24 ~ 2004-12-10
    IIF 12 - Director → ME
  • 14
    TAYLOR WALTON SERVICES LIMITED
    03204692 OC328698... (more)
    Gloucester House, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    1996-07-12 ~ 2003-04-25
    IIF 8 - Director → ME
  • 15
    TIMELESS RELEASING LLP
    - now OC305320 OC311173
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (273 parents)
    Officer
    2004-03-23 ~ 2026-01-07
    IIF 11 - LLP Member → ME
  • 16
    ZUND UK LIMITED - now
    ZUND PLOTTING SYSTEMS (UK) LTD.
    - 2017-07-12 02869349
    WILD PLOTTER (UK) LIMITED - 1995-01-12
    Acuta House, Works Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-03-01 ~ 2017-05-17
    IIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.