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 Fraser Brunel Nicholas Cropper

    Related profiles found in government register
  • Mr Fraser Brunel Nicholas Cropper
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
    • Stancliffe Street, Blackburn, Lancs, BB2 2QR, United Kingdom

      IIF 2
    • Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR

      IIF 3
  • Mr Fraser Brunel Nicholas Cropper
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 4
    • Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 5
  • Cropper, Fraser Brunel Nicholas
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ewood Park, Nuttall Street, Blackburn, Lancashire, BB2 4JF

      IIF 6
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 7 IIF 8
  • Cropper, Fraser Brunel Nicholas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 9
    • Totally Wicked, Stancliffe Street, Blackburn, BB2 2QR, England

      IIF 10
  • Cropper, Fraser Brunel Nicholas
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 11 IIF 12
  • Cropper, Fraser Brunel Nicholas
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 13 IIF 14
    • Totally Wicked, Stancliffe Street, Blackburn, BB2 2QR, England

      IIF 15
    • Totally Wicked, Stancliffe Street, Blackburn, BB2 2QR, United Kingdom

      IIF 16
    • Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR, England

      IIF 17 IIF 18
    • Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 19
    • Totally Wicked, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 20
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 21
    • The Wharf House, Holcombe Rogus, Wellington, Somerset, TA21 0NB, United Kingdom

      IIF 22
  • Cropper, Fraser Brunel Nicholas
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 23
  • Cropper, Fraser Brunel Nicholas
    British managing director totally wick born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Totally Wicked, Stancliffe Street, Blackburn, Lancashire, BB2 2QR, United Kingdom

      IIF 24
  • Cropper, Fraser Brunel Nicholas
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 19
  • 1
    Ewood Park, Nuttall Street, Blackburn, Lancashire
    Corporate (10 parents)
    Officer
    2023-03-01 ~ now
    IIF 6 - director → ME
  • 2
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -48,841 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 8 - director → ME
  • 3
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-11 ~ now
    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
  • 4
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,315 GBP2024-02-27
    Officer
    2015-02-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Mentor House, Ainsworth Street, Blackburn, Lancs, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,876,849 GBP2024-02-27
    Officer
    2015-02-02 ~ now
    IIF 14 - director → ME
  • 6
    Mentor House, Ainsworth Street, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 9 - director → ME
  • 7
    Totally Wicked, Stancliffe Street Industrial Estate, Blackburn
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 20 - director → ME
  • 8
    Totally Wicked, Stancliffe Street, Blackburn
    Corporate (3 parents)
    Equity (Company account)
    22,963,263 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 16 - director → ME
  • 9
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,884 GBP2019-03-31
    Officer
    2011-04-01 ~ dissolved
    IIF 21 - director → ME
  • 10
    Totally Wicked, Stancliffe Street, Blackburn
    Corporate (3 parents)
    Equity (Company account)
    316,454 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 15 - director → ME
  • 11
    AGHOCO 1751 LIMITED - 2018-09-13
    Stancliffe Street, Blackburn, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    907,781 GBP2024-03-31
    Officer
    2018-09-13 ~ now
    IIF 12 - director → ME
  • 12
    Totally Wicked, Stancliffe Street, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 17 - director → ME
  • 13
    Stancliffe Street, Blackburn, Lancs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    59,798 GBP2024-03-31
    Officer
    2015-02-02 ~ now
    IIF 22 - director → ME
  • 14
    AGHOCO 1752 LIMITED - 2018-09-13
    Stancliffe Street, Blackburn, Lancashire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    85,054,261 GBP2024-03-31
    Officer
    2018-09-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TWEL (UK) LIMITED - 2012-07-27
    Totally Wicked, Stancliffe Street, Blackburn, Lancashire
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    8,942,059 GBP2024-03-31
    Officer
    2012-07-12 ~ now
    IIF 23 - director → ME
  • 16
    Totally Wicked Systems, Stancliffe Street Industrial Estate, Blackburn
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 19 - director → ME
  • 17
    JOYETECH UK LTD - 2015-01-28
    Totally Wicked, Stancliffe Street, Blackburn
    Corporate (3 parents)
    Equity (Company account)
    2,002,910 GBP2024-03-31
    Officer
    2011-10-18 ~ now
    IIF 10 - director → ME
  • 18
    LANCASTER E-CIGS LTD - 2015-04-02
    Totally Wicked, Stancliffe Street, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 18 - director → ME
  • 19
    C/o Mayfield Properties Ltd Suite 204b Business First Centre, Davyfield Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2016-07-31
    Officer
    2011-02-14 ~ dissolved
    IIF 13 - director → ME
Ceased 3
  • 1
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (2 parents)
    Equity (Company account)
    -124,176 GBP2024-01-31
    Officer
    2016-02-29 ~ 2021-01-08
    IIF 24 - director → ME
  • 2
    Stancliffe Street, Blackburn, Lancs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    59,798 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    TWEL (UK) LIMITED - 2012-07-27
    Totally Wicked, Stancliffe Street, Blackburn, Lancashire
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    8,942,059 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control 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.