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

French, Frederick John

    Related profiles found in government register
  • French, Frederick John
    British company director born in January 1939

    Registered addresses and corresponding companies
  • French, Frederick John
    British consultant born in January 1939

    Registered addresses and corresponding companies
    • icon of address Rocklands Farm, Goodrich, Ross On Wye, Herefordshire, HR9 6JN

      IIF 9
  • French, Frederick John
    British director born in January 1939

    Registered addresses and corresponding companies
    • icon of address Triggles House Hole Street, Ashington, Pulborough, West Sussex, RH20 3DE

      IIF 10
    • icon of address Rocklands Farm, Goodrich, Ross On Wye, Herefordshire, HR9 6JN

      IIF 11 IIF 12 IIF 13
  • French, Frederick John
    British company director born in January 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 14
    • icon of address Unit 1, Rivermead, Pipers Lane, Thatcham, Berkshire, RG19 4EP, England

      IIF 15 IIF 16
  • French, Frederick John
    British consultant born in January 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rivermead, Pipers Lane, Thatcham, Berks, RG19 4EP, England

      IIF 17
  • French, Frederick John
    British director born in January 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, United Kingdom

      IIF 18
    • icon of address 5-7 Cranwood Street, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 19
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1, Shrewsbury Avenue, Monmouth, Monmouthshire, NP25 5GE, Wales

      IIF 23
    • icon of address 311, Ballards Lane, North Finchley, London, N12 8LY, England

      IIF 24
    • icon of address 1, High Street, Thatcham, Berks, RG19 3JG, United Kingdom

      IIF 25
    • icon of address Unit 1 Rivermead, Pipers Lane, Thatcham, Berks, RG19 4EP, England

      IIF 26 IIF 27 IIF 28
  • French, Frederick John
    British company director born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, England

      IIF 31
    • icon of address Suite 3 212, Old Brompton Road, London, SW7 3DQ, England

      IIF 32
    • icon of address Quab Cottage, New Mills, Whitebrook, Monmouth, Gwent, NP25 4TY, United Kingdom

      IIF 33
  • French, John
    British consultant born in January 1939

    Registered addresses and corresponding companies
    • icon of address Rocklands Farm, Rocklands Farm, Goodrich, Herefordshire, HR9 6JN

      IIF 34
  • Mr Frederick John French
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington House, York Road, Maidenhead, Berkshire, SL6 1SQ

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 321 2 Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 1 High Street, Thatcham, Berks.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 1 High Street, Thatcham, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address S4b (uk) Ltd, Burlington House, York Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    THE CLAIMS PEOPLE GROUP PLC - 2008-04-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CLAIM ANALYSTS LIMITED - 2013-12-13
    EVER 1288 LIMITED - 2000-05-17
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,864 GBP2017-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    EVER 1284 LIMITED - 2000-05-17
    icon of address S4b (uk) Ltd, Burlington House, 1-13 York Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 8
    RIIG LIMITED - 2013-12-05
    WHYTE & CROSTON LIMITED - 2013-03-20
    EVER 1287 LIMITED - 2000-05-19
    icon of address Burlington House, York Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 26
  • 1
    ARMAEC ENERGY GROUP PLC - 2023-11-28
    ARMAEC ENERGY GROUP LIMITED - 2008-09-25
    ARMAEC UK LIMITED - 2008-09-16
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,787,958 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2010-07-06
    IIF 33 - Director → ME
  • 2
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-10-13
    IIF 34 - Director → ME
  • 3
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-05-29
    IIF 24 - Director → ME
  • 4
    CONDOMANIADIRECT.COM PLC - 2002-03-22
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23
    JMN 232 LIMITED - 2000-02-16
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,151 GBP2024-09-30
    Officer
    icon of calendar 2004-09-09 ~ 2016-08-25
    IIF 29 - Director → ME
  • 5
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2008-02-01
    IIF 6 - Director → ME
  • 6
    ABI MARKETS LIMITED - 2016-08-16
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,510 GBP2018-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2018-02-11
    IIF 23 - Director → ME
  • 7
    I-FINANCIAL SERVICES GROUP PLC - 2016-01-06
    MAMBI PLC - 2001-04-06
    LANGER FERMOY PLC - 1996-12-06
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-10 ~ 2010-03-31
    IIF 4 - Director → ME
  • 8
    IHOTDESK GROUP PLC - 2009-07-09
    IHOTDESK GROUP LIMITED - 2007-06-07
    icon of address Longcroft House Business Centr, 2/8 Victoria Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-12-31
    IIF 1 - Director → ME
  • 9
    I HOT DESK LTD - 2004-12-01
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    705,451 GBP2023-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2007-12-31
    IIF 7 - Director → ME
  • 10
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    icon of address 85 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-31 ~ 2005-10-01
    IIF 9 - Director → ME
  • 11
    G.H. SPARKES LIMITED - 1988-07-15
    MUTUALCROWN LIMITED - 1984-11-21
    icon of address Patrington Haven Leisure Park, Patrington Haven, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-12-31
    Officer
    icon of calendar ~ 1991-10-15
    IIF 10 - Director → ME
  • 12
    icon of address 4 Bayton Road, Exhall, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2009-03-16
    IIF 8 - Director → ME
  • 13
    THE MARKETING MENU LIMITED - 1996-03-11
    icon of address New Beech House Loxwood Road, Plaistow, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2018-03-31
    Officer
    icon of calendar 1993-06-04 ~ 2001-03-31
    IIF 2 - Director → ME
  • 14
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-07 ~ 2006-06-26
    IIF 5 - Director → ME
  • 15
    MMC (CHARLOTTE STREET) LTD - 2022-08-31
    FIRST SENTINEL ADVISORY LIMITED - 2022-08-23
    FIRST SENTINEL LAW LIMITED - 2018-10-22
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,414 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2017-12-21
    IIF 18 - Director → ME
  • 16
    icon of address 78 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    105,727 GBP2023-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-27
    IIF 14 - Director → ME
  • 17
    SECURIBADGE SYSTEMS LIMITED - 1991-01-02
    SECURITAG SYSTEMS LIMITED - 1990-11-26
    DAVINCI BUSINESS SYSTEMS LIMITED - 1990-08-21
    COMPUCOVER (UK) LIMITED - 1990-05-24
    icon of address Unit 6 Fulcrum 4, Solent Way Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-07-24
    IIF 12 - Director → ME
  • 18
    R & D DESIGN SERVICES LIMITED - 2009-10-25
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,531,385 GBP2024-03-31
    Officer
    icon of calendar 2005-12-11 ~ 2007-07-24
    IIF 13 - Director → ME
  • 19
    SUTHERLAND HEALTH GROUP LIMITED - 2008-10-01
    SUTHERLAND GROUP HOLDINGS LIMITED - 2008-08-27
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    icon of calendar 2006-03-28 ~ 2016-08-25
    IIF 27 - Director → ME
  • 20
    SUTHERLAND HEALTH GROUP PLC - 2016-09-02
    SEXUAL HEALTH GROUP PLC - 2008-10-01
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,544 GBP2024-09-30
    Officer
    icon of calendar 2004-10-11 ~ 2016-08-25
    IIF 17 - Director → ME
  • 21
    WELLFIXED LIMITED - 1991-02-20
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,810 GBP2017-09-30
    Officer
    icon of calendar 2006-03-28 ~ 2016-08-25
    IIF 28 - Director → ME
  • 22
    WFCA LIMITED - 2013-09-02
    WFCA PLC - 2012-12-18
    EKAY PUBLIC LIMITED COMPANY - 2008-12-11
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-02
    IIF 3 - Director → ME
  • 23
    VIGILANT SECURITY (SCOTLAND) LIMITED - 2023-12-20
    icon of address 1st Floor Left, 161 Brooms Road, Dumfries, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,018,219 GBP2024-06-30
    Officer
    icon of calendar 2006-02-02 ~ 2007-07-24
    IIF 11 - Director → ME
  • 24
    icon of address 155 Regents Park Road First Floor, Regents Park Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-10-28 ~ 2015-05-29
    IIF 26 - Director → ME
  • 25
    YUMCHAA HOLDINGS LIMITED - 2016-01-12
    BIDCO PROJECT 88 LIMITED - 2014-12-03
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2015-05-29
    IIF 19 - Director → ME
  • 26
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2015-05-29
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.