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 England

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

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

    Resident in England

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

      IIF 2
    • Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom

      IIF 3
  • Fry, Jonathan Peter Hawes
    British director born in June 1963

    Resident in England

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

      IIF 4
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 5
    • Rose Cottage, 1 Mill Copse Road, Haslemere, Surrey, GU27 3DN, United Kingdom

      IIF 6
    • 32, Aybrook Street, London, W1U 4AW, United Kingdom

      IIF 7
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 8
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 9
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 10
  • Fry, Jonathan Peter Hawes
    British non executive director born in June 1963

    Resident in England

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

      IIF 11 IIF 12
  • Fry, Jonathan Peter Hawes
    British non-executive chairman born in June 1963

    Resident in England

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

      IIF 13
  • Mr Jonathan Peter Hawes Fry
    British born in June 1963

    Resident in England

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

      IIF 14
    • The Charmwood Centre, Oak Court, Southampton Road, Southampton, SO40 2NA, United Kingdom

      IIF 15
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, Hants, SO40 2NA, United Kingdom

      IIF 16
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 17
  • Fry, Jonathan Peter Hawes
    British co director born in June 1963

    Resident in United Kingdom

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

      IIF 18
  • 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
    • The Old Rectory, Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DR

      IIF 28 IIF 29
  • Fry, Jonathan Peter Hawes
    British investment director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fry, Jonathan Peter Hawes
    British director

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

      IIF 35
  • Hawes Fry, Jonathan Peter
    British company director born in June 1963

    Resident in England

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

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Beech Court, Haslemere Road, Liphook, Hampshire
    Dissolved corporate (5 parents)
    Officer
    1994-01-10 ~ dissolved
    IIF 35 - secretary → ME
  • 2
    The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    GEMINI INVESTMENT MANAGEMENT LIMITED - 2020-06-24
    33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,624,366 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 11 - director → ME
  • 4
    33 Turner Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-12-02 ~ now
    IIF 13 - director → ME
  • 5
    The Charmwood Centre Oak Court, Southampton Road, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,076 GBP2024-03-31
    Officer
    2018-09-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    Building 3 Riverside Way, Camberley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    32 Aybrook Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    LIFESCITECH C4DR LIMITED - 2017-11-20
    32 Aybrook Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 36 - director → ME
  • 9
    32 Aybrook Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 7 - director → ME
  • 10
    The Charmwood Centre, Southampton Road, Bartley, Southampton S040 2na
    Dissolved corporate (2 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 18 - director → ME
  • 11
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -279,500 GBP2022-12-31
    Officer
    2023-07-19 ~ now
    IIF 3 - director → ME
Ceased 21
  • 1
    GEMINI INVESTMENT MANAGEMENT LIMITED - 2020-06-24
    33 Turner Street, C/o Brierley Coleman & Co, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,624,366 GBP2023-12-31
    Officer
    2020-05-05 ~ 2020-05-05
    IIF 12 - director → ME
  • 2
    Haslemere Town Hall, High Street, Haslemere, Surrey
    Corporate (6 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    2015-06-01 ~ 2017-04-11
    IIF 1 - 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
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 29 - director → ME
  • 4
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,062 GBP2022-03-31
    Officer
    2005-09-01 ~ 2011-03-10
    IIF 24 - director → ME
  • 5
    LIFESCITECH C4DR LIMITED - 2017-11-20
    32 Aybrook Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-07 ~ 2018-04-24
    IIF 37 - director → ME
  • 6
    TRICHORD LIMITED - 2023-07-06
    Unit 5 Abbey Business Park, Farnham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -315,143 GBP2023-12-31
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 5 - director → ME
  • 7
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents, 7 offsprings)
    Officer
    1997-03-25 ~ 2005-05-03
    IIF 30 - director → ME
  • 8
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 20 - director → ME
  • 9
    FIRMCROWN LIMITED - 1989-01-10
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (11 parents)
    Officer
    ~ 2005-05-03
    IIF 31 - director → ME
  • 10
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 27 - director → ME
  • 11
    DUDDO LIMITED - 1999-03-23
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 19 - director → ME
  • 12
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2005-05-03
    IIF 32 - 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
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents, 3 offsprings)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 23 - 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
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 25 - 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
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (8 parents, 1 offspring)
    Officer
    1997-06-27 ~ 2005-05-03
    IIF 34 - 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
    Eastgate Court, High Street, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-30 ~ 2005-05-03
    IIF 22 - 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
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    1997-10-03 ~ 2005-05-03
    IIF 28 - director → ME
  • 18
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,544 GBP2023-11-30
    Officer
    2015-04-01 ~ 2016-07-31
    IIF 2 - director → ME
  • 19
    GHW GROUP PUBLIC LIMITED COMPANY - 2007-10-10
    WALL STREET INVESTMENTS PUBLIC LIMITED COMPANY - 2002-03-05
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 26 - director → ME
  • 20
    GRAHAME H.WILLS & COMPANY LIMITED - 2003-12-03
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-16 ~ 2007-06-08
    IIF 21 - director → ME
  • 21
    PREMIER TRUSTEES LIMITED - 2000-08-10
    PREMIER ASSET MANAGEMENT LIMITED - 1996-09-02
    DMC 72 LTD - 1990-08-29
    Byron House, Slines Oak Road, Woldingham, Caterham, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    ~ 1997-03-25
    IIF 33 - director → ME
© 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.