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

Fragis, Jacques

    Related profiles found in government register
  • Fragis, Jacques
    British,greek

    Registered addresses and corresponding companies
  • Fragis, Jacques
    Greek director born in September 1951

    Registered addresses and corresponding companies
    • 36 Walsingham St Johns Wood Park, St Johns Wood, London, NW8 6RJ

      IIF 5
  • Fragis, Jacques
    British,greek born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Fragis, Jacques
    British,greek director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

      IIF 13 IIF 14
    • 47, Mount Street, London, W1K 2SA, England

      IIF 15
    • 4th Floor St Margarets House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 16
    • 5th Floor, 25 Berkeley Square, London, W1J 6HN, England

      IIF 17
  • Fragis, Jacques
    British,greek investment manager born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mount Street, London, W1K 2SA, England

      IIF 18
  • Fragis, Jacques
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Orcom Civvals Ltd, London, W1H 7JG, England

      IIF 19
    • 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 20
  • Mr Jacques Fragis
    British,greek born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 21 IIF 22
  • Jacques Fragis
    British born in September 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Kingsley Way, London, N2 0EH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 17
  • 1
    ANTRIM GROVE FLATS DEVELOPMENT COMPANY LIMITED
    08946202
    50 Orcom Civvals Ltd, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-12 ~ now
    IIF 19 - Director → ME
  • 2
    ANTRIM GROVE PROPERTY LIMITED
    12301692
    50 Seymour Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-06 ~ now
    IIF 20 - Director → ME
  • 3
    DEL MONTE EUROPE LIMITED - now
    CIRIO DEL MONTE NE LIMITED
    - 2004-02-09 00218486
    CIRIO DEL MONTE UK LIMITED
    - 2002-08-27 00218486
    DEL MONTE FOODS (UK) LIMITED
    - 2002-01-02 00218486
    DEL MONTE FOODS LIMITED - 1990-07-17
    3rd Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (30 parents)
    Officer
    1993-01-31 ~ 2003-01-21
    IIF 9 - Director → ME
    2001-10-04 ~ 2003-01-21
    IIF 1 - Secretary → ME
  • 4
    DEL MONTE FOODS INTERNATIONAL LIMITED - now
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED
    - 2004-02-16 02455416
    DEL MONTE FOODS INTERNATIONAL LIMITED
    - 2002-01-02 02455416
    PRECIS (975) LIMITED - 1990-07-03
    Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    1992-12-31 ~ 2003-01-21
    IIF 6 - Director → ME
    2001-10-04 ~ 2003-01-21
    IIF 2 - Secretary → ME
  • 5
    DEL MONTE INTERNATIONAL INC
    FC008242
    Branch Registration, Refer To Parent Registry, Panama
    Active Corporate (20 parents)
    Officer
    1993-01-31 ~ 2003-01-21
    IIF 5 - Director → ME
    2001-10-04 ~ 2003-01-21
    IIF 4 - Secretary → ME
  • 6
    DEL MONTE KENYA HOLDINGS INC
    FC015815
    Domingo Doaz Street,4th Floor, Office No 5, Panama City Po Box No 7082, Panama, Republic Of Panama, Panama
    Active Corporate (9 parents)
    Officer
    1993-09-02 ~ 2003-01-21
    IIF 13 - Director → ME
    2001-10-04 ~ 2003-01-21
    IIF 3 - Secretary → ME
  • 7
    EARLCROWN CONSTRUCTION SERVICES LIMITED
    - now 07294235
    CEDARMAST BUILDING SERVICES LTD - 2010-12-06
    47 Mount Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ now
    IIF 10 - Director → ME
  • 8
    EARLCROWN LIMITED
    04408380
    47 Mount Street, London, England
    Active Corporate (7 parents)
    Officer
    2012-04-01 ~ 2020-05-07
    IIF 15 - Director → ME
  • 9
    IF MANAGEMENT SERVICES LTD
    07946486
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LEON NATURALLY FAST FOOD LIMITED - now
    LEON NATURALLY FAST FOOD PLC
    - 2022-01-24 08106329
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (20 parents)
    Officer
    2012-06-20 ~ 2017-12-29
    IIF 16 - Director → ME
  • 11
    LEON RESTAURANTS LIMITED
    - now 05018441
    SEASON RESTAURANTS LIMITED - 2007-04-13
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2008-11-06 ~ 2017-08-03
    IIF 8 - Director → ME
  • 12
    MS POSITIVE - now
    EMES CT
    - 2017-06-06 10393681
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-26 ~ 2017-01-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    SALUTAY LIMITED
    08110346
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    ST. VINCENT STREET (446) LIMITED
    SC304931
    4th Floor St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2006-09-15 ~ 2022-06-24
    IIF 14 - Director → ME
  • 15
    STONELY ASSET MANAGEMENT LTD
    FC032481
    Trident Trust Company (b.v.i.)limited Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    2015-04-27 ~ 2025-04-05
    IIF 17 - Director → ME
  • 16
    VASARI AFRICA LIMITED
    08171730
    47 Mount Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 17
    VASARI GLOBAL LIMITED
    - now 06320925
    VASARI ADVISORS (UK) LIMITED
    - 2007-09-25 06320925
    47 Mount Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-07-23 ~ now
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.