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

Fraser, Norman Macaskill, Dr

    Related profiles found in government register
  • Fraser, Norman Macaskill, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Colston Avenue, Bristol, BS1 4UA, England

      IIF 1
    • The Faraday Institute, The Woolf Building, Madingley Road, Cambridge, CB3 0UB, England

      IIF 2
    • 72, Downs Road, Epsom, Surrey, KT18 5UL

      IIF 3
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 4
    • 6, Apple Tree Yard, London, SW1Y 6AE, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Fraser, Norman Macaskill, Dr
    British business entrepreneur born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, KT18 5UL, England

      IIF 7
  • Fraser, Norman Macaskill, Dr
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Road, Epsom, Surrey, KT18 5UL

      IIF 8
  • Fraser, Norman Macaskill, Dr
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 9
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL

      IIF 10
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, England

      IIF 11
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, Uk

      IIF 12
    • Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 13
    • 15, Suffolk Street, London, SW1Y 4HG, England

      IIF 14
  • Fraser, Norman Macaskill, Dr
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL

      IIF 15 IIF 16
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 17
    • Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 18
  • Fraser, Norman Macaskill, Dr
    British technical director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 19
  • Fraser, Norman Macaskill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 20
  • Fraser, Norman Macaskill, Dr
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 21
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, Uk

      IIF 22
    • 72, Downs Wood, Epsom, Surrey, KT18 5UL, United Kingdom

      IIF 23
  • Fraser, Norman, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 24
  • Fraser, Norman, Dr
    British company chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fraser, Norman, Dr
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 28
  • Dr Norman Macaskill Fraser
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 North Place, Cheltenham, GL50 4DW, United Kingdom

      IIF 29
    • 6, Apple Tree Yard, London, SW1Y 6AE, United Kingdom

      IIF 30
  • Fraser, Norman, Dr
    British

    Registered addresses and corresponding companies
    • 43 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 31
  • Dr Norman Macaskill Fraser
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,665,887 GBP2025-03-31
    Officer
    2023-03-02 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DATAFREE LIMITED - 2024-02-29
    BINU LIMITED - 2020-12-06
    College Farm Yard Church Lane, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,633,893 GBP2021-12-31
    Officer
    2021-02-09 ~ now
    IIF 20 - Director → ME
  • 4
    DOMIN FLUID POWER LIMITED - 2024-07-04
    BLAGDON ACTUATION RESEARCH LIMITED - 2016-07-06
    33 Colston Avenue, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,569,279 GBP2024-05-31
    Officer
    2021-07-30 ~ now
    IIF 1 - Director → ME
  • 5
    Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,147,373 GBP2024-12-31
    Officer
    2012-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (12 parents)
    Officer
    2023-01-05 ~ now
    IIF 2 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -701,874 GBP2024-09-30
    Officer
    2023-04-04 ~ now
    IIF 6 - Director → ME
Ceased 19
  • 1
    ENDAVA (MOLDOVA) LIMITED - 2014-10-29
    BRAINS MOLDOVA LIMITED - 2006-07-11
    125 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2006-02-27 ~ 2006-04-07
    IIF 26 - Director → ME
  • 2
    Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-09 ~ 2012-10-15
    IIF 12 - Director → ME
  • 3
    89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2011-03-21 ~ 2012-10-15
    IIF 18 - Director → ME
    2012-11-20 ~ 2016-12-12
    IIF 13 - Director → ME
  • 4
    103 Oakwood Road, Hampstead Garden Suburb, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-11-27 ~ 2013-12-01
    IIF 24 - Director → ME
  • 5
    Julian Hillman, Christ Church Ewell, Cheam Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    752,396 GBP2024-12-31
    Officer
    2008-12-22 ~ 2015-12-31
    IIF 10 - Director → ME
  • 6
    DIRECT TRAFFIC MEDIA GROUP LIMITED - 2012-10-31
    50-54 Putney High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-20 ~ 2008-07-29
    IIF 8 - Director → ME
  • 7
    BRAINS ROMANIA LIMITED - 2006-07-11
    125 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2006-02-27 ~ 2006-04-07
    IIF 27 - Director → ME
  • 8
    ENDAVA LIMITED - 2018-07-06
    BRAINS GROUP LIMITED - 2006-07-11
    125 Old Broad Street, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2006-02-27 ~ 2006-06-02
    IIF 25 - Director → ME
  • 9
    ETHUS LTD
    - now
    ETHOSES LTD - 2020-06-22
    PRINCIPLES ADVISERS LIMITED - 2018-03-19
    PRINCIPLE ADVISERS LIMITED - 2017-10-27
    Unit 216 Harbour Yard Chelsea Habour, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,061,798 GBP2024-03-31
    Officer
    2021-04-28 ~ 2025-08-31
    IIF 14 - Director → ME
  • 10
    1 Hammond Road, Upper Ballinderry, Lisburn, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-07-05
    IIF 23 - LLP Designated Member → ME
  • 11
    Studio 101 Baldwins Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,050,000 GBP2024-04-30
    Officer
    2004-12-14 ~ 2012-11-27
    IIF 28 - Director → ME
  • 12
    Room 213 2nd Floor, 54 St. James Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,874 GBP2016-03-31
    Officer
    2012-04-06 ~ 2014-02-10
    IIF 19 - Director → ME
  • 13
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2022-06-30
    Officer
    2010-11-09 ~ 2019-11-01
    IIF 15 - Director → ME
  • 14
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,058 GBP2022-06-30
    Officer
    2010-11-09 ~ 2019-11-01
    IIF 16 - Director → ME
  • 15
    58 Kingsway, Bishop Auckland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2023-02-08
    IIF 9 - Director → ME
  • 16
    Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2022-06-30
    Officer
    2011-03-22 ~ 2019-11-01
    IIF 17 - Director → ME
  • 17
    The Langham Partnership, Lancaster Street, Carlisle, England
    Active Corporate (9 parents)
    Officer
    2008-10-14 ~ 2020-11-18
    IIF 7 - Director → ME
  • 18
    Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,517 GBP2022-06-30
    Officer
    2004-07-09 ~ 2019-11-01
    IIF 3 - Director → ME
    2007-07-18 ~ 2007-11-22
    IIF 31 - Secretary → ME
  • 19
    SKYTALES LIMITED - 2016-06-08
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,719 GBP2018-09-30
    Officer
    2016-04-05 ~ 2018-07-25
    IIF 11 - 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.