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-pye, Graham Julian

    Related profiles found in government register
  • Fraser-pye, Graham Julian
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB

      IIF 1
  • Fraser Pye, Graham Julian
    British managing director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 42 Woodfield Way, Theale, Reading, Berkshire, RG7 5QR

      IIF 2
  • Fraser-pye, Graham Julian
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 3
  • Fraser-pye, Graham
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 4
  • Fraser-pye, Graham Julian
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fraser-pye, Graham Julian
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 High Street, Godalming, Surrey, GU7 1DS, United Kingdom

      IIF 18
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 19
  • Fraser-pye, Graham Julian
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Godalming, Surrey, GU7 1DS, England

      IIF 20
    • icon of address 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 21
  • Fraser-pye, Graham Julian
    British pharmaceuticals born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, England

      IIF 22 IIF 23
  • Mr Graham Julian Fraser-pye
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, High Street, Godalming, Surrey, GU7 1DS

      IIF 24
  • Graham Julian Fraser-pye
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 25
  • Mr Graham Julian Fraser-pye
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 High Street, Godalming, Surrey, GU7 1DS, United Kingdom

      IIF 26
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL

      IIF 27
    • icon of address 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 28
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 29
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 30 IIF 31
  • Graham Julian Fraser-pye
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,069,492 GBP2020-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,740,638 GBP2024-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,552,085 GBP2020-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 5
    ANTEMATTER HOLDINGS LIMITED - 2019-01-28
    icon of address 14 Took's Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 9 - Director → ME
  • 6
    SPECIALITY EUROPEAN PHARMA HOLDINGS LIMITED - 2018-01-26
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 14 Took's Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 14 Took's Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Flint Barn, Harrow Lane, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,056 GBP2024-12-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    366 GBP2024-07-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,586 GBP2024-12-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -314,750 GBP2024-12-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,706 GBP2024-12-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,067,214 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 7
  • 1
    icon of address 102 High Street, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,689,997 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-09-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2021-09-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,552,085 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 102 High Street, Godalming, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    65,800,197 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2021-09-03
    IIF 23 - Director → ME
  • 4
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    INGRAIN LIMITED - 1996-02-16
    CONTURA LIMITED - 2021-03-16
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2021-02-25
    IIF 20 - Director → ME
  • 5
    icon of address 102 High Street, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2021-09-03
    IIF 22 - Director → ME
  • 6
    CUSI (U.K.) LIMITED - 1996-02-12
    DOMINION PHARMA LIMITED - 2002-07-12
    GAVLINE LIMITED - 1989-11-06
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2009-02-11
    IIF 1 - Director → ME
  • 7
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2003-07-16
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.